logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Ranjit

    Related profiles found in government register
  • Singh, Ranjit
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125-129, Shawsdale Road, Birmingham, B36 8NG, England

      IIF 1
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 2
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 3
    • icon of address Unit 2, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 4
    • icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, DY5 1RE, England

      IIF 5
    • icon of address 4 Melvyn House, Cradley Road, Dudley, DY2 9RJ, England

      IIF 6
    • icon of address 45, Wolseley Road, Rugeley, WS15 2QJ, England

      IIF 7
    • icon of address 10-12, High Street, Dawley, Telford, TF4 2ET, England

      IIF 8
    • icon of address Unit 17, Halesfield 17, Cedar Court, Telford, West Midlands, TF7 4PF, United Kingdom

      IIF 9
    • icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, B71 1QS, United Kingdom

      IIF 10
    • icon of address 2, Walnut Drive, Smethwick, West Midlands, B66 3RS, United Kingdom

      IIF 11
    • icon of address 82-84, Green Lane, Wolverhampton, WV6 9HJ, England

      IIF 12 IIF 13
  • Singh, Ranjit
    British none born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 14
  • Singh, Ranjit
    British driver born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Marling Way, Gravesend, DA12 4DW, England

      IIF 15
  • Singh, Ranjit
    British judge and barrister born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gray's Inn Square, London, WC1R 5JP

      IIF 16
  • Singh, Ranjit
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 17
  • Singh, Ranjit
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Marlow Road, High Wycombe, Buckinghamshire, HP11 1TB

      IIF 18
  • Singh, Ranjit
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ida Road, Walsall, WS2 9SR, England

      IIF 19
  • Singh, Ranjit
    British driving instructor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Michael Road, Smethwick, B67 7LH, England

      IIF 20
  • Singh, Ranjit
    British post office assistant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 21
  • Singh, Ranjit
    British postal services born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Giltbrook Post Office, 465 Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 22
  • Singh, Ranjit
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Station Road, Solihull, B91 3RX, England

      IIF 23
  • Singh, Ranjit
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Georges Road, Shirley, Solihull, B90 4QH, England

      IIF 24
  • Singh, Ranjit
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Plaistow Road, London, E15 3JB, England

      IIF 25
  • Singh, Ranjit
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 26
  • Singh, Ranjit
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 27
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 28
  • Singh, Ranjit
    British hgv driver born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 29
  • Singh, Ranjit
    British progress chaser born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 30
  • Singh, Ranjit
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 31
  • Singh, Ranjit
    British business man born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 32 IIF 33
  • Singh, Ranjit
    British businessman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 34
  • Singh, Ranjit
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 35
  • Singh, Ranjit
    British business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 36
  • Singh, Ranjit
    British co director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 37 IIF 38
  • Singh, Ranjit
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 39
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 40 IIF 41
  • Singh, Ranjit
    British developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 42
  • Singh, Ranjit
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grosvenor Court, Ingleby Barwick, Stockton On Tees, TS17 0YP, United Kingdom

      IIF 43
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 44
  • Singh, Ranjit
    British property developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, Bearwood Road, Smethwick, Birmingham, West Midlands, B66 4DF

      IIF 45
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 46
  • Singh, Ranjit
    British property manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 47
  • Singh, Ranjit
    British post office born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roslyn Close, Smethwick, West Midlands, B66 3AR, England

      IIF 48
  • Singh, Ranjit
    British postmaster born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Pottery Road, Oldbury, West Midlands, B68 9HE

      IIF 49
  • Singh, Ranjit
    British subpostmaster born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Pottery Road, Oldbury, West Midlands, B68 9HE

      IIF 50
  • Singh, Ranjit
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Taylor Street, Wolverhampton, West Midlands, WV11 1TL, United Kingdom

      IIF 51 IIF 52
  • Singh, Ranjit
    British driver born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Taylor Street, Wolverhampton, WV11 1TL, England

      IIF 53
  • Singh, Ranjit
    British businessman born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 54
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 55 IIF 56
  • Singh, Ranjit
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 57
  • Singh, Ranjit
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 58
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL

      IIF 59 IIF 60
  • Singh, Ranjit
    British property developer born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 61
  • Singh, Ranjit
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 62
  • Singh, Ranjit
    British business development born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 - 11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 63
  • Singh, Ranjit
    British builder born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 508, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 64
  • Singh, Ranjit
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 65 IIF 66
    • icon of address 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 67
  • Singh, Ranjit
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 68
    • icon of address Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 69
  • Singh, Ranjit
    British business executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Derwent Crescent, Stanmore, HA7 2NE, England

      IIF 70
  • Singh, Ranjit
    British businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Harbour Exchange, Harbour Exchange Square, London, E14 9GE, England

      IIF 71
  • Singh, Ranjit
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Peacock Street, Gravesend, DA12 1EF, England

      IIF 72
  • Singh, Ranjit
    British shop owner born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Wrotham Road, Gravesend, DA11 0QB, England

      IIF 73
  • Singh, Ranjit
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, England

      IIF 74 IIF 75
    • icon of address Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, United Kingdom

      IIF 76
  • Singh, Ranjit
    British driver born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16, Bond Street, Wolverhampton, WV2 4AS, England

      IIF 77
  • Singh, Ranjit
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hospital Street, Birmingham, B19 3PY, England

      IIF 78
  • Singh, Ranjit
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beyond House, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 79
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 80
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, West Midlands, B19 3QE, United Kingdom

      IIF 81
    • icon of address Unit 3, 1161 Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 82
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, England

      IIF 83
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Singh, Ranjit
    British ceo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 90 IIF 91
    • icon of address Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 92
  • Singh, Ranjit
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Newton Court, Westrand, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 93
  • Singh, Ranjit
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 94
    • icon of address 9 Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 95 IIF 96
    • icon of address 2, Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 97
  • Singh, Ranjit
    British information technology distrib born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British information technology distributor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 103
  • Singh, Ranjit
    British informtion technology distribu born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 104
  • Singh, Ranjit
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 105
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA

      IIF 106
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, United Kingdom

      IIF 107 IIF 108
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA, United Kingdom

      IIF 109
  • Singh, Ranjit
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 110 IIF 111 IIF 112
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 113 IIF 114
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, SO16 7JT

      IIF 115
  • Singh, Ranjit
    British recruitment born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, SO16 7JT

      IIF 116
  • Singh, Ranjit
    British business development born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 - 11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 117
  • Singh, Ranjit
    British operations manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 118
  • Singh, Ranjit
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 119
  • Singh, Ranjit
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 120
  • Singh, Ranjit
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 121
    • icon of address 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 122
  • Singh, Ranjit
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Castleton Road, Ilford, Essex, IG3 9QS, United Kingdom

      IIF 123
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 124
  • Singh, Ranjit
    British business person born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 125
  • Singh, Ranjit
    British self employed born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 126
  • Singh, Ranjit
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 127
  • Singh, Ranjit
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hughes Road, Hayes, Middx, UB3 3AW

      IIF 128
    • icon of address 36 Devon Way, Heston, Hounslow, Middlesex, TW5 0NE, United Kingdom

      IIF 129
    • icon of address 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 130
    • icon of address 36 Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 131
    • icon of address Suit 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 132
    • icon of address 69, Queens Close, Smethwick, West Midlands, B67 7EA, England

      IIF 133
  • Singh, Ranjit
    British councillor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gilbert Place, London, WC1A 2JD, England

      IIF 134
  • Singh, Ranjit
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, WV1 1DG, United Kingdom

      IIF 135
  • Singh, Ranjit
    British estates manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 136
  • Singh, Ranjit
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sidhu & Co B F D, 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, United Kingdom

      IIF 137
  • Singh, Ranjit
    British vice principal born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Truck Theatre, 50 Ferensway, Hull, East Yorkshire, HU2 8LB

      IIF 138
  • Singh, Ranjit
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British marketing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Millison Grove, Shirley, Solihull, B90 4UN, England

      IIF 142
  • Singh, Ranjit
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Streetsbrook Road, Solihull, B91 1HF, England

      IIF 143
  • Singh, Ranjit
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Millersdale Avenue, Leicester, Leicestershire, LE5 6PR, England

      IIF 144
    • icon of address 15, Kimberley Road, Olton Olton, Solihull, B92 8PU

      IIF 145
  • Singh, Ranjit
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 146
  • Singh, Ranjit
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Willenhall Road, Bilston, West Midlands, WV14 6NL, England

      IIF 147
  • Singh, Ranjit
    British quality manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dersingham Drive, Coventry, CV6 7BQ, England

      IIF 148
  • Singh, Ranjit
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 149
    • icon of address 29 Teagues Crescent, Trench, Telford, TF2 6RQ, England

      IIF 150
  • Singh, Ranjit
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 151
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 152
  • Singh, Ranjit
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 153
  • Singh, Ranjit
    British roofing contractor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 154 IIF 155
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 156
  • Singh, Ranjit
    British builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fir Tree Road, Hounslow, TW4 7HH, England

      IIF 157
  • Singh, Ranjit
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beggars Roast, Stanwell Road, Horton, Slough, SL3 9PE, England

      IIF 158
  • Singh, Ranjit
    British commercial director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX

      IIF 159
  • Singh, Ranjit
    British builder born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bronte Grove, Dartford, DA1 5EU, England

      IIF 160
  • Singh, Ranjit
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bronte Grove, Dartford, DA1 5EU, England

      IIF 161
  • Singh, Ranjit
    British business born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 162
  • Singh, Ranjit
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 163
  • Singh, Ranjit
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 164
    • icon of address 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, England

      IIF 165
  • Singh, Ranjit
    British entrepreneur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, United Kingdom

      IIF 166
  • Singh, Ranjit
    British business person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 167
  • Singh, Ranjit
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Newfoundland Road, Bristol, BS2 9NY, United Kingdom

      IIF 168
  • Singh, Charanjit
    British builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 169
  • Singh, Charanjit
    British directior born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 170
  • Singh, Ranjit
    British shopkeeper born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Alder Road, Glasgow, Lanarkshire, G43 2UY

      IIF 171
  • Singh, Ranjit
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Newton Place, C/o Gallone & Co, Glasgow, G3 7PY, Scotland

      IIF 172
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 173
  • Singh, Ranjit
    English business born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 174
  • Singh, Ranjit
    British company director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67a, Montrose Avenue Unit 8, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 175
    • icon of address Unit 7, 67 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 176
  • Singh, Ranjit
    British sales director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 20, 3 Greenhill Court, Rutherglen, G73 2DH, Scotland

      IIF 177
  • Singh, Ranjit
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Fleming Avenue, Clydebank, G81 1AJ, Scotland

      IIF 178
    • icon of address 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 179
  • Singh, Ranjit
    Indian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ivanhoe Road, Hounslow, TW4 7JJ, England

      IIF 180
    • icon of address 551, Staines Road, Hounslow, TW4 5DL, England

      IIF 181
  • Singh, Ranjit
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Buildings, Friars Road, Barry, CF62 5TJ, Wales

      IIF 182
    • icon of address 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 183
    • icon of address 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 184
    • icon of address 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 185
    • icon of address 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 186
    • icon of address 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 187
    • icon of address 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 188
    • icon of address 67, Grand Avenue, Cardiff, CF5 4LE, Wales

      IIF 189
  • Singh, Ranjit
    Indian manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Stapleton Road, Easton, Bristol, BS5 0PR, England

      IIF 190
  • Singh, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 191
    • icon of address 5a, 5a Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 192
  • Singh, Ranjit
    Indian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 193
    • icon of address 27, Coppice Road, Solihull, West Midlands, B92 9JY, United Kingdom

      IIF 194
    • icon of address 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 195 IIF 196
  • Singh, Ranjit
    Indian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Lincoln Road, Shortstown, Bedford, MK42 0UX, England

      IIF 197
    • icon of address 3, Moss Lane, Elstow, Bedford, MK42 9YT, England

      IIF 198
  • Singh, Ranjit
    Indian business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 199
  • Singh, Ranjit
    Indian builder born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 200
  • Singh, Ranjit
    Indian builder born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Florence Road, Southall, UB2 5HX, England

      IIF 201
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carlyle Gardens, Southall, UB1 2BN, England

      IIF 202
  • Singh, Ranjit
    Indian van driver born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Tomlinson Avenue, Luton, LU4 0QL, England

      IIF 203
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 204
  • Singh, Ranjit
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Soho Road, Birmingham, B21 9SP, England

      IIF 205
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 206
    • icon of address 78, Stafford Street, Leicester, LE4 7AJ, England

      IIF 207
  • Singh, Ranjit
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Cottle Close, Glastonbury, BA6 8FP, England

      IIF 208
  • Singh, Ranjit
    Indian builder born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 209
    • icon of address 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 210
  • Singh, Ranjit
    Indian joiner born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 211
  • Singh, Ranjit
    Indian director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 212
    • icon of address 25, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 213
  • Singh, Ranjeet
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 214
  • Singh, Ranjit
    German none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, England

      IIF 215
  • Singh, Ranjit
    Indian director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Arbroath Road, Dundee, DD4 6EP, United Kingdom

      IIF 216
    • icon of address 8, Poplar Grove, West Bromwich, B70 6LB, England

      IIF 217
  • Singh, Ranjit
    Indian commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pier Parade, Albert Road, London, E16 2LJ, England

      IIF 218
  • Singh, Ranjit
    Indian construction manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Sandy Hill Road, Woolwich, London, SE186SA, England

      IIF 219
  • Singh, Ranjit
    Indian trainer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pier Parade, London, E16 2LJ, England

      IIF 220
  • Singh, Ranjit
    British property finance born in June 1971

    Registered addresses and corresponding companies
    • icon of address 426 Bromsgrove Road, Hunnington, West Midlands, B62 0JL

      IIF 221
  • Singh, Ranjit
    Argentine company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP

      IIF 222
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 223
  • Singh, Ranjit
    Argentine director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 224
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 225
  • Singh, Ranjit
    Indian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Rosefield Road, Smethwick, West Midlands, B67 6DX, England

      IIF 226
  • Singh, Ranjit
    Indian chef born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 227
  • Singh, Ranjit
    Indian company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hillside Road, Southall, UB1 2PD, England

      IIF 228
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 229
  • Singh, Ranjit
    Indian entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 230
  • Singh, Ranjit
    Indian builder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rosedale Road, Birmingham, B25 8QB, England

      IIF 231
  • Singh, Ranjit
    Indian glazier born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 232
  • Singh, Ranjit
    Indian indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ward Road, Wolverhampton, WV4 5DL, United Kingdom

      IIF 233
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Florence Road, Southall, UB2 5HU, England

      IIF 234
  • Singh, Ranjit
    Indian director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kirminton Gardens, Leicester, LE5 2EN, England

      IIF 235
    • icon of address 86, Rosebery Street, Leicester, LE5 4GJ, England

      IIF 236
  • Singh, Ranjit
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 237
  • Singh, Ranjit
    Indian director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 238
  • Singh, Ranjit
    Indian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Keith Road, Hayes, Middlesex, UB3 4HP, England

      IIF 239
  • Singh, Ranjit
    Indian director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Berwick Avenue, Hayes, UB4 0NH, England

      IIF 240
  • Singh, Ranjit
    Indian glazer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Stoke Poges Lane, Slough, Berkshire, SL1 3LY, England

      IIF 241
  • Singh, Ranjit
    Indian window fitter born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Western Road, Southall, Middlesex, UB2 5ED, England

      IIF 242
  • Singh, Ranjit
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Maple Road, Hayes, UB4 9LR, England

      IIF 243
  • Singh, Ranjit
    Indian building contractor born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Waldegrave Road, Dagenham, RM8 2QB, United Kingdom

      IIF 244
  • Singh, Ranjit
    Indian company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Waldegrave Road, Dagenham, RM8 2QB, England

      IIF 245
  • Singh, Ranjit
    British company director born in June 1939

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British director born in June 1945

    Registered addresses and corresponding companies
    • icon of address 3a The Avenue, Acocks Green, Birmingham, West Midlands, B27 6NG

      IIF 249
  • Singh, Ranjit
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 434 Dudley Road, Wolverhampton, West Midlands, WV2 3AQ

      IIF 250
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Daventry Close, Slough, SL3 0PW, United Kingdom

      IIF 251
  • Singh, Ranjit
    Scottish director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 252
    • icon of address 26, Hughenden Gardens, Glasgow, G12 9YH, Scotland

      IIF 253
    • icon of address 26 Hughenden Gardens, Glasgow, G12 9YH, United Kingdom

      IIF 254 IIF 255 IIF 256
    • icon of address Javid House 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 257
  • Singh, Ranjit
    Scottish fashion retailer born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125 Dumbarton Road, Glasgow, G11 6PR, United Kingdom

      IIF 258
  • Singh, Ranjit
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 259
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 260
  • Singh, Ranjit
    Indian director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Western Road, Southall, UB2 5JU, England

      IIF 261
  • Mr Ranjit Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125-129, Shawsdale Road, Birmingham, B36 8NG, England

      IIF 262
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 263
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 264
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 265
    • icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, DY5 1RE, England

      IIF 266
    • icon of address 4 Melvyn House, Cradley Road, Dudley, DY2 9RJ, England

      IIF 267
    • icon of address 45, Wolseley Road, Rugeley, WS15 2QJ, England

      IIF 268
    • icon of address 10-12, High Street, Dawley, Telford, TF4 2ET, England

      IIF 269
    • icon of address Unit 17, Halesfield 17, Cedar Court, Telford, West Midlands, TF7 4PF, United Kingdom

      IIF 270
    • icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, B71 1QS, United Kingdom

      IIF 271
    • icon of address 82-84, Green Lane, Wolverhampton, WV6 9HJ, England

      IIF 272 IIF 273
  • Rai, Ranjit Sigh
    British business executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 274
    • icon of address Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 275
  • Rai, Ranjit Sigh
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Rai, Ranjit Sigh
    British it consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 278
  • Rai, Ranjit Sigh
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 279
    • icon of address 80, Glenavon Road, London, E15 4DD, England

      IIF 280
  • Singh, Ranjit
    British

    Registered addresses and corresponding companies
    • icon of address Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 281
    • icon of address Flat 4, Hornbuckle House, Armoury Road, London, SE8 4LJ, United Kingdom

      IIF 282
    • icon of address 166 Conway Crescent, Perivale, Middlesex, UB6 8JF

      IIF 283 IIF 284
    • icon of address 17 Mayesford Road, Chadwell Heath, Romford, Essex, RM6 4NU

      IIF 285 IIF 286 IIF 287
    • icon of address 9, Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 288
    • icon of address 9 Redruth Road, Walsall, West Midlands, WS5 3EJ

      IIF 289
  • Singh, Ranjit
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 290
    • icon of address 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 291
  • Singh, Ranjit
    British property finance

    Registered addresses and corresponding companies
    • icon of address 426 Bromsgrove Road, Hunnington, West Midlands, B62 0JL

      IIF 292
  • Singh, Ranjit
    British shopkeeper

    Registered addresses and corresponding companies
    • icon of address 1 Alder Road, Glasgow, Lanarkshire, G43 2UY

      IIF 293
  • Singh, Ranjit
    Indian chef born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 294
  • Singh, Ranjit
    Indian businessman born in March 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 295
  • Singh, Ranjit
    Indian shareholder born in March 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 296
  • Singh, Ranjit
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 297
  • Singh, Ranjit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 298
    • icon of address 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 299
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 300
  • Singh, Ranjit
    Indian company director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Place, Troon, KA10 7LU, Scotland

      IIF 301
    • icon of address 9, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 302
  • Singh, Ranjit
    Indian director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Girdle Toll, Girdle Toll, Irvine, KA11 1AW, Scotland

      IIF 303
  • Singh, Ranjit
    Indian owner born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 304
  • Singh, Ranjit, Mr.
    English landlord born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Deene House, New Post Office Square, Corby, NN17 1PB, England

      IIF 305
  • Manhas, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 306
  • Mr Ranjit Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Marling Way, Gravesend, DA12 4DW, England

      IIF 307
  • Mr Ranjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 308
  • Rai, Ranjit Singh
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9743, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 309
  • Rai, Ranjit Singh
    British it operations born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Glenavon Road, London, E15 4DD, England

      IIF 310
  • Samra, Ranjit Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roebuck Lane, West Bromwich, B70 6QP, England

      IIF 311
  • Singh, Charanjit
    Indian builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Blaise, Grove, Leicester, LE4 9UP, United Kingdom

      IIF 312
    • icon of address 8, Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 313
    • icon of address 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 314
  • Singh, Charanjit
    Indian demolition and construction born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 315
  • Singh, Charanjit
    Indian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 316
    • icon of address 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 317
    • icon of address 8 Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 318
  • Singh, Ranjit
    Indian retired born in August 1934

    Registered addresses and corresponding companies
    • icon of address 55 Victoria Park Drive South, Glasgow, G14 9QR

      IIF 319
  • Singh, Ranjit
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 320
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 321
  • Singh, Ranjit
    Usa chief risk officer born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 50/60, Mythenquai, Zurich, Ch8022, Switzerland

      IIF 322
  • Singh, Ranjit
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Doughty Street, London, WC1N 2PH

      IIF 323
  • Singh, Ranjit
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nisa Local 25-27, Silverton Way, Wednesfield, Wolverhampton, WV11 3LL, United Kingdom

      IIF 324
    • icon of address Richmond House, 2, Broad Lane North, Wolverhampton, WV12 5UA

      IIF 325
  • Singh, Ranjit
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 326
    • icon of address 2, Broad Lane North, Wednesfield, Wolverhampton, WV12 5UA

      IIF 327
  • Singh, Ranjit
    Swedish company director born in December 1969

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 46, 1tr, Bergradsvagen, Baggarmossen, Stockholm, 12842, Sweden

      IIF 328 IIF 329
    • icon of address 46, 1tr, Bergradsvagen, Norsborg, Stockholm, 12842, Sweden

      IIF 330
  • Singh, Ranjit
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Magdalene Rd, Walsall, West Midlands, WS1 3TA, England

      IIF 331 IIF 332
    • icon of address 2, Magdalene Road, Walsall, West Midlands, WS1 3TA, United Kingdom

      IIF 333
  • Singh, Ranjit
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, England

      IIF 334
    • icon of address 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, United Kingdom

      IIF 335
    • icon of address 33-35, Redmond Road, Castletown, Sunderland, SR5 5PJ, United Kingdom

      IIF 336
  • Singh, Ranjit
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 337
  • Singh, Ranjit
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Nightingale Road, Edmonton, London, London, N9 8QH, United Kingdom

      IIF 338
  • Singh, Ranjit
    Indian director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barns Street, Ayr, KA7 1XA, United Kingdom

      IIF 339
  • Singh, Ranjit
    Indian operations manager born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-95, Cowgate, Kirkintilloch, Glasgow, G66 1JD, Scotland

      IIF 340
  • Singh, Ranjit
    British presenter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, New Railway Street, Willenhall, WV13 1LZ, United Kingdom

      IIF 341
  • Singh, Ranjit
    British self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, New Railway Street, Willenhall, WV13 1LJ, United Kingdom

      IIF 342
  • Singh, Ranjit
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Oakfield Road, Unit-6, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 343
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Campsie Crescent, Airdrie, Lanarkshire, ML6 0EF, Scotland

      IIF 344
  • Singh, Ranjit
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British builder born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 350
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 351
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 352
  • Singh, Ranjit
    British co. director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cardiff Street, London, SE18 2SQ, United Kingdom

      IIF 353
  • Singh, Ranjit
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 354
  • Singh, Ranjit
    British foster carer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Hounslow, Middlesex, TW4 5EU, England

      IIF 355
  • Singh, Ranjit
    British maintenance engineer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Middlesex, TW4 5EU, England

      IIF 356
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 357
  • Singh, Ranjit
    British builder & contractor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Bournemead Avenue, Northolt, Northolt, Middlesex, UB5 6PU, England

      IIF 358
  • Singh, Ranjit
    British electrician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 359
  • Singh, Ranjit
    British gas engineer & plumber born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cardington Square, Hounslow, TW4 6AH, United Kingdom

      IIF 360
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 361
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 362
  • Singh, Ranjit
    British security controller born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 First Floor, Witton Road, Aston, Birmingham, West Midlands, B6 6NX

      IIF 363
  • Singh, Ranjit
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thandi Nicholls Ltd, Creative Industries Centre, Glaisher Drive, Wolverhampton, WV10 9TG, United Kingdom

      IIF 364
  • Singh, Ranjit
    British technial author born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 365
  • Singh, Ranjit, Mr.
    Indian director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Spencer Avenue, Spencer Avenue, Hayes, UB4 0QY, England

      IIF 366
  • Malhi, Ranjit Singh
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 367
    • icon of address 1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, DY9 9JW, England

      IIF 368
    • icon of address 12 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 369
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 370
    • icon of address 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 371
    • icon of address 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 372
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 373
  • Malhi, Ranjit Singh
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 214, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 374
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 375
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 376
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 377
  • Mr Ranjit Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highgate, Streetly, Sutton Coldfield, West Midlands, B74 3HW, England

      IIF 378
  • Mr Ranjit Singh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 379
    • icon of address 10, Marlow Road, High Wycombe, Buckinghamshire, HP11 1TB

      IIF 380
    • icon of address 4, Michael Road, Smethwick, B67 7LH, England

      IIF 381
    • icon of address 14, Ida Road, Walsall, WS2 9SR, England

      IIF 382
  • Mr Ranjit Singh
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Station Road, Solihull, B91 3RX, England

      IIF 383
    • icon of address 7, St. Georges Road, Shirley, Solihull, B90 4QH, England

      IIF 384
  • Mr Ranjit Singh
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 385
  • Mr Ranjit Singh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 386
    • icon of address 1, New Plaistow Road, London, E15 3JB, England

      IIF 387
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 388
  • Mr Ranjit Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 389
  • Mr Ranjit Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 390
  • Mr Ranjit Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 391
    • icon of address 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 392
    • icon of address 335, Rusilip Road, Northolt, Middlesex, UB5 6AS

      IIF 393
  • Mr Ranjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 394
  • Mr Ranjit Singh
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 395
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 396
  • Mr Ranjit Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 397
    • icon of address 43a, Taylor Street, Wolverhampton, WV11 1TL, England

      IIF 398
    • icon of address 43a, Taylor Street, Wolverhampton, WV11 1TL, United Kingdom

      IIF 399 IIF 400
  • Rai, Ranjit Singh
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isis House Co Of Et Voila., Smith Road, Wednesbury, West Midlands, WS10 0PB, England

      IIF 401
  • Randhawa, Ranjit Singh
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 402
  • Singh, Ranjit
    born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, Essex, IG10 3FL, United Kingdom

      IIF 403
  • Singh, Ranjit
    British manager born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Warstone Parade, East Hockley, Birmingham, West Midlands, B18 6NR

      IIF 404
  • Singh, Ranjit
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Abbottshey Avenue, Liverpool, L18 7JT, United Kingdom

      IIF 405
  • Singh, Ranjit
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barling Road, Leicester, Leicestershire, LE5 0AJ, United Kingdom

      IIF 406
  • Singh, Ranjit
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, England

      IIF 407
  • Singh, Ranjit
    British self employed born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, United Kingdom

      IIF 408 IIF 409
  • Singh, Ranjit
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 410
    • icon of address 230, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 411
  • Singh, Ranjit
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vickers Reynolds, The Stables, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 412
  • Singh, Ranjit
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Deeble Road, Kettering, Northants, NN15 5HP, United Kingdom

      IIF 413
  • Singh, Ranjit
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 414
  • Singh, Ranjit
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beyond House, 55 Holloway Head, Birmingham, B1 1HP, United Kingdom

      IIF 415 IIF 416
    • icon of address Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 417
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 418 IIF 419 IIF 420
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, West Midlands, B19 3QE, United Kingdom

      IIF 422
    • icon of address Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 423
    • icon of address Indigo, Henrietta Street, Birmingham, B19 3QE, England

      IIF 424
    • icon of address Former Ambulance Station, Henrietta Street, Henrietta Street, B19 3QE, England

      IIF 425
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 426
  • Singh, Ranjit
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 427
    • icon of address Indigo, Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 428
  • Singh, Ranjit
    Malaysian none born in October 1968

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 82, Leytonstone Road, Leyton, London, E15 1SQ

      IIF 429
  • Singh, Ranjit
    British construction project manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Graiseley Lane, Wolverhampton, WV11 1PF, United Kingdom

      IIF 430 IIF 431
  • Singh, Ranjit
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Firs Block, New Heath Close, Heathtown, Wolverhampton, West Midlands, WV11 1XX, United Kingdom

      IIF 432
  • Singh, Ranjit
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, West Avenue, Hayes, Middlesex, UB3 2EY, United Kingdom

      IIF 433 IIF 434
  • Singh, Ranjit
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleigh House, 81 Birmingham Road, Birmingham, B70 6PX, United Kingdom

      IIF 435 IIF 436
  • Singh, Ranjit
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 437
    • icon of address 9, Redruth Road, Walsall, West Midlands, WS5 3EJ, United Kingdom

      IIF 438
  • Singh, Ranjit
    British sales rep born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Ward Road, Wolverhampton, WV4 5HE, United Kingdom

      IIF 439
  • Singh, Ranjit
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Whittle Road, Hounslow, TW5 9LE, England

      IIF 440
    • icon of address 5, Whittle Road, Hounslow, TW5 9LE, United Kingdom

      IIF 441
    • icon of address 33, George Street, Liverpool, L3 9LU, United Kingdom

      IIF 442
  • Singh, Ranjit
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Hornbuckle House, Armoury Road, London, SE8 4LJ, United Kingdom

      IIF 443
  • Singh, Ranjit
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, Hendsford, WS12 4HP, United Kingdom

      IIF 444
    • icon of address 50, Broadway, Hendsford, West Midlands, WS12 4HP, United Kingdom

      IIF 445
  • Singh, Ranjit
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 446 IIF 447
    • icon of address 2 Moss Lane, Maghull, Liverpool, Merseyside, L31 9AG

      IIF 448
  • Singh, Ranjit
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jetred Ltd, Jetred Ltd, 188, Uppingham Road, Leicester, LE5 0QG, England

      IIF 449
  • Singh, Ranjit
    British salesman born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Avondale Crescent, Ilford, IG4 5JB, England

      IIF 450
  • Singh, Ranjit
    British self employed born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Cefn Coed, Merthyr Tydfil, CF48 2PG, United Kingdom

      IIF 451
  • Singh, Ranjit
    British engineer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 452
  • Singh, Ranjit
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 453
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 454
  • Singh, Ranjit
    British manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Noble Way, Cheswick Green, Solihull, B90 4JF, England

      IIF 455
  • Singh, Ranjit
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Fenham Hall Drive, Newcastle Upon Tyne, Tyne And Wear, NE4 9UX, United Kingdom

      IIF 456
  • Singh, Ranjit
    British shopkeeper born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 422, West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom

      IIF 457
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Studio 1. 664, Bath Road, Hounslow, TW5 9TW, England

      IIF 458
  • Singh, Ranjit
    British business person born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 459
  • Singh, Ranjit
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 460
  • Singh, Ranjit Singh
    Indian

    Registered addresses and corresponding companies
    • icon of address 52 Minterne Avenue, Southall, Middlesex, UB2 4HP

      IIF 461
  • Uppal, Ranjit Singh
    British estates manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 462
  • Hayre, Manjit Singh
    British chief risk officer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Road, West Bromwich, West Midlands, B71 4JJ

      IIF 463
  • Mr Ranjit Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 464
  • Mr Ranjit Singh
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL

      IIF 465 IIF 466
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 467 IIF 468
  • Mr Ranjit Singh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA

      IIF 469
  • Mr Ranjit Singh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 470
  • Mr Ranjit Singh
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Derwent Crescent, Stanmore, HA7 2NE, England

      IIF 471
  • Mr Ranjit Singh
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Peacock Street, Gravesend, DA12 1EF, England

      IIF 472 IIF 473
    • icon of address 5 Harbour Exchange, Harbour Exchange Square, London, E14 9GE, England

      IIF 474
  • Mr Ranjit Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, United Kingdom

      IIF 475
    • icon of address 15-16, Bond Street, Wolverhampton, WV2 4AS, England

      IIF 476 IIF 477
  • Mr Ranjit Singh
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 478
    • icon of address Unit 3, 1161 Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 479
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, England

      IIF 480
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 481 IIF 482
  • Mr Ranjit Singh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 483
    • icon of address 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA

      IIF 484 IIF 485
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA

      IIF 486 IIF 487
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 488 IIF 489
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA

      IIF 490 IIF 491 IIF 492
    • icon of address Unit 3, Newton Court, Westrand, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 494
    • icon of address Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 495
  • Mr Ranjit Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 496 IIF 497 IIF 498
    • icon of address Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 499
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 500
  • Mr Ranjit Singh
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 501
  • Mr Ranjit Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 502
  • Mr Ranjit Singh
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 503
  • Mr Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 506 IIF 507
  • Mr Ranjit Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revacc, 272 Field End Road, Ruislip, HA4 9NA, England

      IIF 508
  • Mr Ranjit Singh
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, WV1 1DG, United Kingdom

      IIF 509
    • icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 510
  • Mr Ranjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Justa House, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 511
    • icon of address 33-34, Utile Gardens, Nottingham, NG6 7DP, United Kingdom

      IIF 512
    • icon of address 18, Millison Grove, Shirley, Solihull, B90 4UN, England

      IIF 513
  • Mr Ranjit Singh
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Millersdale Avenue, Leicester, Leicestershire, LE5 6PR, England

      IIF 514
    • icon of address 15, Kimberley Road, Olton Olton, Solihull, B92 8PU, United Kingdom

      IIF 515
    • icon of address 224, Streetsbrook Road, Solihull, B91 1HF, England

      IIF 516
  • Mr Ranjit Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Willenhall Road, Bilston, West Midlands, WV14 6NL

      IIF 517
  • Mr Ranjit Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Teagues Crescent, Trench, Telford, TF2 6RQ, England

      IIF 518
  • Mr Ranjit Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 519
    • icon of address 41, Noble Way, Cheswick Green, Solihull, B90 4JF, England

      IIF 520
  • Mr Ranjit Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 521
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 522
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, United Kingdom

      IIF 523 IIF 524
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 525
  • Mr Ranjit Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fir Tree Road, Hounslow, TW4 7HH, England

      IIF 526
  • Mr Ranjit Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 529
    • icon of address 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 530 IIF 531
  • Mr Ranjit Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 532
    • icon of address 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 533
  • Mrs Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 534
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 535
  • Sandhu, Saranjit Singh
    British technical consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 536
  • Sat-bhambra, Pavanjit
    British broadcaster born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 537
  • Singh, Ranjit
    British director born in June 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 113, Kinvara Heights, 114 Bradford Street, Birmingham, B12 0ND

      IIF 538
  • Singh, Ranjit Singh
    Indian director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Minterne Avenue, Southall, Middlesex, UB2 4HP, England

      IIF 539
  • Singh, Ranjit Singh
    Indian truck driver born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Minterne Avenue, Southall, Middlesex, UB2 4HP

      IIF 540
  • Singh, Ransit
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, West George Street, Glasgow, G2 1QR, Scotland

      IIF 541
  • Satbhambra, Pablo
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Church Road, Northolt, UB5 5AE, England

      IIF 542
  • Sidhu, Charanjit Singh
    British building contractor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 543
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 544
  • Sidhu, Charanjit Singh
    British business born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 545
  • Sidhu, Charanjit Singh
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 546
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 547
  • Sidhu, Charanjit Singh
    British presenter born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 548
  • Singh, Ranjit
    American company director born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

      IIF 549
    • icon of address 1, Balloon Street, Manchester, M4 4BE, United Kingdom

      IIF 550 IIF 551 IIF 552
  • Singh, Ranjit
    American director born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10, Molesworth Street, Dublin 2, Ireland

      IIF 553
  • Singh, Ranjit
    American none born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Charanjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Blaise Grove, Leicester, LE4 9UP, England

      IIF 557
    • icon of address 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 558
    • icon of address 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 559
    • icon of address Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 560
  • Mr Ranjit Sigh Rai
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 561
    • icon of address 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 562
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 563
    • icon of address 80, Glenavon Road, London, E15 4DD, England

      IIF 564
    • icon of address Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 565
    • icon of address Church Farm, Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 566
  • Thind, Ranjit Singh
    English builder born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whittle Road, Heston, Hounslow, Middlesex, TW5 9LE, Uk

      IIF 567
  • Malhi, Ranjit
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 568
  • Mr Ranjit Singh Rai
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Glenavon Road, London, E15 4DD, England

      IIF 569
    • icon of address Office 9743, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 570
  • Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 571
  • Singh, Ranjit
    Indian supervisor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 572
  • Singh, Ranjit
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 573
  • Singh, Ranjit
    Indian caterer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Greenway, Hounslow, Middlesex, TW4 7AJ

      IIF 574
  • Singh, Ranjit
    Indian property maintain born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Chatsworth Crescent, Hounslow, TW32PF, United Kingdom

      IIF 575
  • Singh, Ranjit
    Indian builder born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 576
  • Singh, Ranjit
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 577
  • Singh, Ranjit
    Indian director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, Leicester, LE1 3JR, United Kingdom

      IIF 578
  • Singh, Ranjit
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 579
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Norwood Gardens, Hayes, Middlesex, UB4 9LU, United Kingdom

      IIF 580
    • icon of address 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 581
    • icon of address 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 582 IIF 583
  • Singh, Ranjit
    Indian business man born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 Mulberry House, Victoria Park Square London, London, E2 9PQ, England

      IIF 584
  • Singh, Ronny
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 585
  • Mr Ranjit Singh
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Alder Road, Glasgow, G43 2UY, Scotland

      IIF 586
  • Mr Ranjit Singh
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 587
  • Mr Ranjit Singh
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67a, Montrose Avenue Unit 8, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 588
    • icon of address Unit 7, 67 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 589
  • Mr Ranjit Singh
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 20, 3 Greenhill Court, Rutherglen, G73 2DH, Scotland

      IIF 590
  • Mr Ranjit Singh
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Fleming Avenue, Clydebank, G81 1AJ, Scotland

      IIF 591
    • icon of address 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 592
  • Mr Ranjit Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ivanhoe Road, Hounslow, TW4 7JJ, England

      IIF 593
    • icon of address 551, Staines Road, Hounslow, TW4 5DL, England

      IIF 594
  • Mr Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 595
    • icon of address 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 596
    • icon of address 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 597
    • icon of address 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 598
    • icon of address 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 599
  • Mr Ranjit Singh Rai
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Big Peg, Office 311f, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 600
  • Ms Ranjit Singh
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Newton Place, C/o Gallone & Co, Glasgow, G3 7PY, Scotland

      IIF 601
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 602
  • Ranjit Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 603
  • Sidhu, Charnjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, England

      IIF 604
  • Singh, Ranjit

    Registered addresses and corresponding companies
    • icon of address 293, Soho Road, Birmingham, B21 9SA, England

      IIF 605
    • icon of address Hagley House, 93 Hagley Road, Birmingham, B16 8LA, England

      IIF 606
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 607
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 608
    • icon of address 91, Chatsworth Crescent, Hounslow, TW32PF, United Kingdom

      IIF 609
    • icon of address 109 Wanstead Lane, Ilford, Essex, IG1 3SP

      IIF 610
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 611
    • icon of address 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 612
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 613
    • icon of address 82, Leytonstone Road, Leyton, London, E15 1SQ

      IIF 614
    • icon of address 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 615
    • icon of address 117, Pottery Road, Oldbury, West Midlands, B68 9HE, England

      IIF 616
    • icon of address 60, Albert Street, Slough, SL1 2BU, England

      IIF 617
    • icon of address 69, Queens Close, Smethwick, West Midlands, B67 7EA, England

      IIF 618
    • icon of address Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 619
    • icon of address Richmond House, 2 Broad Lane North, Wolverhampton, WV12 5UA, England

      IIF 620
  • Singh, Ranjit
    Italian director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gordon Avenue, West Bromwich, B71 2HT, England

      IIF 621
  • Singh, Ranjit
    Indian director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106a, Queens Road, London, E17 8QP, United Kingdom

      IIF 622
  • Singh, Ranjit
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Rookery Road, Town Handswoth, Birmingham, B21 9NN, England

      IIF 623
  • Singh, Ranjit
    Indian builder born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Georges Avenue, Southall, Middlesex, UB1 1PZ, England

      IIF 624
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 625
  • Singh, Ranjit
    Indian builder born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Chancel Mansion, Hebbecastle Down, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 626
    • icon of address 29 Chancel Mansions, Hebbecastle Down, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 627 IIF 628
  • Singh, Ranjit
    Indian building contractor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Albert Street, Slough, SL1 2BU, England

      IIF 629
  • Singh, Ranjit
    Indian director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chancel Mansions, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 630
    • icon of address 428, Bath Road, Hounslow, TW4 7RP, United Kingdom

      IIF 631
  • Singh, Ranjit
    Indian employee born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Parlaunt Road, Slough, Berkshire, SL3 8BA, United Kingdom

      IIF 632 IIF 633
  • Singh, Ranjit
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coventry Road, Bedford, MK40 4EL, United Kingdom

      IIF 634
  • Singh, Ranjit
    Indian company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Close, Coseley, Bilston, WV14 9TR, United Kingdom

      IIF 635
  • Singh, Ranjit
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costons Court, 4, Costons Lane, Greenford, UB6 8RW, England

      IIF 636
    • icon of address 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 637
  • Singh, Ranjit
    Indian business born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 638
  • Singh, Ranjit
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 639
    • icon of address 174, Kingstone Road, London, IG1 1PF, England

      IIF 640
  • Singh, Ranjit
    Indian director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ranjit
    Indian security guard born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Scotts Road, Southall, UB2 5DG, United Kingdom

      IIF 643
  • Dhami, Ranjit Singh
    British director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 2 Magdalene Road, Braodway, Walsall, West Midlands, WS1 3TA

      IIF 644
  • Mr Ranjit Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 645
  • Mr Ranjit Singh
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 646
    • icon of address 43, Argyle Road, Walsall, WS4 2EU

      IIF 647
  • Mr Ranjit Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Lincoln Road, Shortstown, Bedford, MK42 0UX, England

      IIF 648
  • Mr Ranjit Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 649
  • Mr Ranjit Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 650
  • Mr Ranjit Singh
    Indian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Florence Road, Southall, UB2 5HX, England

      IIF 651
  • Mr Ranjit Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Tomlinson Avenue, Luton, LU4 0QL, England

      IIF 652
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 653
  • Mr Ranjit Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Soho Road, Birmingham, B21 9SP, England

      IIF 654
    • icon of address 78, Stafford Street, Leicester, LE4 7AJ, England

      IIF 655
  • Mr Ranjit Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Cottle Close, Glastonbury, BA6 8FP, England

      IIF 656
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 657
    • icon of address 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 658
  • Mr Ranjit Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 659
    • icon of address 25, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 660
  • Sandhu, Saranjit
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 661
  • Sandhu, Saranjit
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 662
  • Sidhu, Charanjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, England

      IIF 663
  • Singh, Ranjit
    Indian construction manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Pier Parade, North Woolwich, Albert Road, London, E16 2JL, England

      IIF 664
    • icon of address Moreland House, Morland House, 12-16 Eastern Road , Romford, Uk - London & South East, RM1 3PJ, United Kingdom

      IIF 665
  • Singh, Ranjit
    Indian construction trainer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chadwell Heath Lane, Romford, RM6 4LS, England

      IIF 666
  • Singh, Ranjit
    Indian builder born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 667
  • Singh, Ranjit
    Indian director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 668
  • Singh, Ranjit
    Indian professional born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 669
  • Singh, Ranjit
    Indian director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 670
  • Singh, Ranjit
    Indian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 671
  • Singh, Ranjit
    Indian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 672
    • icon of address 264, Western Road, Southall, UB2 5JT

      IIF 673
  • Singh, Ranjit
    Italian director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 674
  • Singh, Ranjit
    American it services born in November 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 675
  • Singh, Ranjit
    Indian manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 676
  • Singh, Ranjit
    Indian company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sussex Road, Southall, UB2 5EG, England

      IIF 677
  • Singh, Ranjit
    Indian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Number 213, Block 2 Sandwell Business Develo, Oldbury Road, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 678
  • Singh, Ranjit
    British,indian company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 679
  • Singh, Ranjit
    Indian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, High Street, Smethwick, B66 3PD, England

      IIF 680
  • Singh, Ranjit
    Indian director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5 Morgan Building, Mackworth Road, Porthcawl, Mid Glamorgan, CF36 5BT, United Kingdom

      IIF 681
  • Singh, Ranjit
    Indian builders born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Selan Gardens, Hayes, UB4 0EA, United Kingdom

      IIF 682
  • Singh, Ranjit
    Indian company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 683
  • Singh, Ranjit
    Indian plant operater born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 684
  • Singh, Ranjit
    Italian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 685
  • Singh, Ranjit
    Indian construction manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 686
  • Singh, Ranjit
    Indian director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 687
  • Singh, Ranjit
    Indian director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 688
  • Mr Ranjeet Singh
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 689
  • Mr Ranjit Manhas
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 690
  • Mr Ranjit Singh
    Indian born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Arbroath Road, Dundee, DD4 6EP, United Kingdom

      IIF 691
    • icon of address 8, Poplar Grove, West Bromwich, B70 6LB, England

      IIF 692
  • Mr Ranjit Singh
    Indian born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 693
    • icon of address 35, Dover Street, Derby, DE23 6QP

      IIF 694
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 695 IIF 696 IIF 697
  • Mr Ranjit Singh
    Indian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Rosefield Road, Smethwick, West Midlands, B67 6DX

      IIF 698
  • Mr Ranjit Singh
    Indian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hillside Road, Southall, UB1 2PD, England

      IIF 699
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 700 IIF 701
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 702
  • Mr Ranjit Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 703
  • Mr Ranjit Singh
    Indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ward Road, Wolverhampton, WV4 5DL, United Kingdom

      IIF 704
  • Mr Ranjit Singh
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kirminton Gardens, Leicester, LE5 2EN, England

      IIF 705
    • icon of address 86, Rosebery Street, Leicester, LE5 4GJ, England

      IIF 706
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Berwick Avenue, Hayes, UB4 0NH, England

      IIF 709
    • icon of address 56, Keith Road, Hayes, Middlesex, UB3 4HP, England

      IIF 710
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Maple Road, Hayes, UB4 9LR, England

      IIF 711
  • Mr Ranjit Singh
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Waldegrave Road, Dagenham, RM8 2QB, England

      IIF 712
    • icon of address 108, Waldegrave Road, Dagenham, RM8 2QB, United Kingdom

      IIF 713
  • Mr Ranjit Singh Samra
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 714
  • Sat Bhambra, Pavanjit Singh
    British printer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Church Road, Northolt, Middlesex, UB5 5AE

      IIF 715
  • Sat-bhambra, Pavanjit Singh
    British broadcaster born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sat-bhambra, Pavanjit Singh
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, London, W1K 5RG, England

      IIF 720
  • Sat-bhambra, Pavanjit Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Lab, 24a Nottingham Road, Loughborough, LE11 1EU, England

      IIF 721
    • icon of address 196, Church Road, Northolt, UB5 5AE, England

      IIF 722 IIF 723
  • Sat-bhambra, Pavanjit Singh
    British presenter born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 724
  • Sat-bhambra, Pawanjit Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, London, W1K 5RG

      IIF 725
    • icon of address 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 726
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 727
    • icon of address 85, Ashburton Avenue, Seven Kings, Ilford, Essex, IG3 9EP, United Kingdom

      IIF 728
  • Uppal, Ranjit Singh

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 729
  • Mr Manjit Singh Hayre
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Western Road, Southall, UB2 5JU, England

      IIF 736
  • Mr Ranjit Singh Benning
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 737
  • Mr Ranjit Singh Randhawa
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA

      IIF 738
  • Mr Singh Ranjit
    English,indian born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Stoughton Road, Oadby, Leicester, LE2 4FQ, England

      IIF 739
  • Rai, Ranjit Sigh

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 740
    • icon of address Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 741
  • Singh, Ranjit
    Portuguese business owner born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Pool Farm Road, Birmingham, West Midlands, B27 7HB, United Kingdom

      IIF 742
  • Singh, Ranjit
    Portuguese director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Pool Farm Road, Birmingham, West Midlands, B27 7HB, United Kingdom

      IIF 743
  • Singh, Ranjit
    Portuguese builder born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Select Education Plc, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 744
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 745
    • icon of address 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 746
  • Mr Charanjit Singh Sidhu
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 747
  • Mr Ranjit Singh
    Scottish born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 748
    • icon of address 125 Dumbarton Road, Glasgow, G11 6PR, United Kingdom

      IIF 749
    • icon of address 26, Hughenden Gardens, Glasgow, G12 9YH, Scotland

      IIF 750 IIF 751
    • icon of address 26 Hughenden Gardens, Glasgow, G12 9YH, United Kingdom

      IIF 752
    • icon of address Javid House 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 753
  • Mr Ranjit Singh
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 754
  • Ranjit Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 755
  • Sidhu, Charanjit Singh

    Registered addresses and corresponding companies
    • icon of address 28 Sutton Avenue, Langley, SL3 7AW

      IIF 756
  • Benning, Ranjit Singh
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benning, Ranjit Singh
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 760
    • icon of address 87, Handsworth Wood Road, Birmingham, West Midlands, B20 2DH, United Kingdom

      IIF 761
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 762
  • Benning, Ranjit Singh
    British managing director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 763
  • Malhi, Ranjit

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 764
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 765
  • Mr Ranjit Singh
    Indian born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 766
  • Mr Ranjit Singh
    Indian born in March 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 767
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 768
  • Mr Ranjit Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 769
    • icon of address 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 770
    • icon of address Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 771
  • Mr Ranjit Singh
    Indian born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Girdle Toll, Girdle Toll, Irvine, KA11 1AW, Scotland

      IIF 772
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 773
    • icon of address 3, Boyd Place, Troon, KA10 7LU, Scotland

      IIF 774
    • icon of address 9, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 775
  • Singh, Charanjit
    Indian builders born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blaise Grove, Leicester, Leicester, LE4 9UP, United Kingdom

      IIF 776
  • Singh, Charanjit
    Indian self born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Baeumanor Road, Leicester, Leicester, LE4 5QB, United Kingdom

      IIF 777
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 230, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 778
    • icon of address Suite 214, 27 Colmore Row, Birmingham, B32EW, United Kingdom

      IIF 779
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 780
  • Mr Ranjit Malhi
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 781
  • Mr Ranjit Singh
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 782
  • Mr Ranjit Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 783
    • icon of address 3/4, Bideford Way, Cannock, WS11 1NP, England

      IIF 784
    • icon of address 2, Broad Lane North, Willenhall, WV12 5UA, England

      IIF 785
  • Mr Ranjit Singh
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Magdalene Rd, Walsall, West Midlands, WS1 3TA, England

      IIF 786 IIF 787
    • icon of address 2, Magdalene Road, Walsall, West Midlands, WS1 3TA, United Kingdom

      IIF 788
  • Mr Ranjit Singh
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, England

      IIF 789
    • icon of address 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, United Kingdom

      IIF 790
    • icon of address 33-35, Redmond Road, Castletown, Sunderland, SR5 5PJ, United Kingdom

      IIF 791
  • Mr Ranjit Singh
    Indian born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barns Street, Ayr, KA7 1XA, United Kingdom

      IIF 792
  • Mr Ranjit Singh
    Indian born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-95, Cowgate, Kirkintilloch, Glasgow, G66 1JD, Scotland

      IIF 793
  • Mr Ranjit Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, New Railway Street, Willenhall, WV13 1LZ, United Kingdom

      IIF 794
    • icon of address Unit 2b, New Railway Street, Willenhall, WV13 1LJ, United Kingdom

      IIF 795
  • Mr Ranjit Singh
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Oakfield Road, Unit-6, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 796
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Campsie Crescent, Airdrie, ML6 0EF, Scotland

      IIF 797
  • Mr Ranjit Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Greenland Drive, Leicester, LE5 1AB

      IIF 798
    • icon of address 14 Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 799 IIF 800
  • Mr Ranjit Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Hounslow, Middlesex, TW4 5EU, England

      IIF 801
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 802
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, England

      IIF 803
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 804
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 805
  • Mr Ranjit Singh
    Indian born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 806
  • Mr Ranjit Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 807
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 808
  • Mr Ranjit Singh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 809
    • icon of address C/o Thandi Nicholls Ltd, Creative Industries Centre, Glaisher Drive, Wolverhampton, WV10 9TG, United Kingdom

      IIF 810
  • Rai, Ranjit Singh
    British it consultancy born in September 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 261, Bedonwell Rd, Bexleyheath Bexleyheath, Kent, Kent, DA17 5PG, United Kingdom

      IIF 811
  • Ranjit Singh
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 812
  • Ranjit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, United Kingdom

      IIF 813
  • Ranjit Singh
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, United Kingdom

      IIF 814
  • Sandhu, Saranjit

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 815
  • Hayre, Manjit Singh
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 816
  • Mr Ranjit Singh
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tomswood Road, Chigwell, Essex, IG7 5QS, United Kingdom

      IIF 817
  • Mr Ranjit Singh
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Abbottshey Avenue, Liverpool, L18 7JT, England

      IIF 818
  • Mr Ranjit Singh
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, England

      IIF 819
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, United Kingdom

      IIF 820 IIF 821
  • Mr Ranjit Singh
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Deene House, New Post Office Square, Corby, NN17 1PB

      IIF 822
  • Mr Ranjit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beyond House, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 823
    • icon of address Beyond House, 55 Holloway Head, Birmingham, B1 1HP, United Kingdom

      IIF 824
    • icon of address Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 825 IIF 826
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE

      IIF 827 IIF 828 IIF 829
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 831 IIF 832 IIF 833
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, United Kingdom

      IIF 834
    • icon of address Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 835
    • icon of address Indigo, Henrietta Street, Birmingham, B19 3QE, England

      IIF 836 IIF 837
    • icon of address Former Ambulance Station, Henrietta Street, Henrietta Street, B19 3QE, England

      IIF 838
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 839
  • Mr Ranjit Singh
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Firs Block, New Heath Close, Heathtown, Wolverhampton, West Midlands, WV11 1XX, United Kingdom

      IIF 840
  • Mr Ranjit Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, West Avenue, Hayes, Middlesex, UB3 2EY, England

      IIF 841
    • icon of address 23, West Avenue, Hayes, UB3 2EY, United Kingdom

      IIF 842
  • Mr Ranjit Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 843
  • Mr Ranjit Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, Hendsford, WS12 4HP, United Kingdom

      IIF 846
    • icon of address 50, Broadway, Hendsford, West Midlands, WS12 4HP, United Kingdom

      IIF 847
  • Mr Ranjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, WV1 1DG

      IIF 848
  • Mr Ranjit Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 849 IIF 850
  • Mr Ranjit Singh
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jetred Ltd, Jetred Ltd, 188, Uppingham Road, Leicester, LE5 0QG, England

      IIF 851
  • Mr Ranjit Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 852
    • icon of address 24, Avondale Crescent, Ilford, IG4 5JB, United Kingdom

      IIF 853
  • Mr Ranjit Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Cefn Coed, Merthyr Tydfil, CF48 2PG, United Kingdom

      IIF 854
  • Mr Ranjit Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 855
  • Mr Ranjit Singh
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 856
  • Mr Ranjit Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Deeble Road, Kettering, NN15 5HW, United Kingdom

      IIF 857
    • icon of address 422, West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom

      IIF 858
    • icon of address 55 Fenham Hall Drive, Newcastle Upon Tyne, Tyne And Wear, NE4 9UX, United Kingdom

      IIF 859
  • Mr Ranjit Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 860
  • Sandhu, Saranjit Singh
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 861
  • Sidhu, Charanjit Singh
    British building contractor born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu, Charanjit Singh
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, United Kingdom

      IIF 865
  • Sidhu, Charanjit Singh
    British developer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, England

      IIF 866
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, England

      IIF 867
  • Sidhu, Charanjit Singh
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Sutton Avenue, Langley, Berkshire, SL3 7AP

      IIF 868
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 869 IIF 870
  • Sidhu, Charanjit Singh
    British property nanagement born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Sutton Avenue, Langley, SL3 7AW

      IIF 871
  • Mr Saranjit Sandhu
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 872
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 873
  • Sat-bhambra, Pablo
    British broadcaster born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ensign Close, Purley, Surrey, CR8 2JQ

      IIF 874
  • Mr Pavanjit Singh Sat Bhambra
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, London, W1K 5RG, England

      IIF 875
  • Mr Pavanjit Singh Sat-bhambra
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Company's Registered Office., London, N2 8EY, England

      IIF 876
    • icon of address Co Lab, 24a Nottingham Road, Loughborough, LE11 1EU, England

      IIF 877
  • Mr Ranjit Singh
    Indian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 878
  • Mr Ranjit Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 879
  • Mr Ranjit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 880
  • Mr Ranjit Singh
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 881
  • Mr Ranjit Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 882
  • Mr Ranjit Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 883
    • icon of address 60, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 884 IIF 885
  • Mr Ranjit Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 Mulberry House, Victoria Park Square London, London, E2 9PQ, England

      IIF 886
  • Ranjit Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Italian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gordon Avenue, West Bromwich, B71 2HT, England

      IIF 889
  • Mr Ranjit Singh
    Indian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 890
  • Mr Ranjit Singh
    Indian born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428, Bath Road, Hounslow, TW4 7RP, United Kingdom

      IIF 891
    • icon of address 70, Parlaunt Road, Slough, SL3 8BA, United Kingdom

      IIF 892 IIF 893
  • Mr Ranjit Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coventry Road, Bedford, MK40 4EL, England

      IIF 894
    • icon of address 140, Coventry Road, Bedford, MK40 4EL, United Kingdom

      IIF 895
  • Mr Ranjit Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costons Court, 4, Costons Lane, Greenford, UB6 8RW, United Kingdom

      IIF 896
    • icon of address 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 897
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 898
    • icon of address 174, Kingstone Road, London, IG1 1PF, England

      IIF 899
  • Mr Ranjit Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Scotts Road, Southall, UB2 5DG, England

      IIF 900
  • Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 901
  • Mr Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 902
  • Mr Ranjit Singh
    Indian born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 903
  • Mr Ranjit Singh
    Indian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 904
  • Mr Ranjit Singh
    Italian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 905
  • Mr Ranjit Singh
    Indian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 906
  • Mr Ranjit Singh
    British,indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 907
  • Mr Ranjit Singh
    Indian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, High Street, Smethwick, B66 3PD, England

      IIF 908
  • Mr Ranjit Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5 Morgan Building, Mackworth Road, Porthcawl, CF36 5BT, United Kingdom

      IIF 909
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 910
    • icon of address 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 911
  • Mr Ranjit Singh
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 912
  • Mr Ranjit Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 913
  • Mr Ranjit Singh
    Indian born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 914
  • Mr Ranjit Singh
    Indian born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 915
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 916
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 917
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 918
  • Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Ashburton Avenue, Ilford, IG3 9EP, United Kingdom

      IIF 919
  • Mr Manjit Singh Hayre
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 920
  • Mr Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 921
  • Mr Ranjit Singh .
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Close, Coseley, Bilston, West Midlands, WV14 9TR, United Kingdom

      IIF 922
  • Mr Ranjit Singh Benning
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Handsworth Wood Road, Birmingham, West Midlands, B20 2DH, United Kingdom

      IIF 923
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 924
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 925
    • icon of address 111-113, Great Bridge Street, West Bromwich, B70 0DA, England

      IIF 926
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blaise Grove, Leicester, Leicester, LE49UP, United Kingdom

      IIF 927
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 928
  • Mr Charanjit Singh Sidhu
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, United Kingdom

      IIF 929
    • icon of address 43, Sutton Avenue, Berkshire, Slough, SL3 7AP

      IIF 930
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 931 IIF 932
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP

      IIF 933 IIF 934
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 935 IIF 936
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, United Kingdom

      IIF 937
  • Mr Ranjit Singh
    Portuguese born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Pool Farm Road, Birmingham, B27 7HB, United Kingdom

      IIF 938 IIF 939
  • Mr Ranjit Singh
    Portuguese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Select Education Plc, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 940
  • Mr Saranjit Singh Sandhu
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 941
child relation
Offspring entities and appointments
Active 436
  • 1
    icon of address 14 Gray's Inn Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906 GBP2024-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Co Lab, 24a Nottingham Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 877 - Has significant influence or controlOE
  • 3
    icon of address 45-47 Newton Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 289 - Secretary → ME
  • 4
    icon of address 41 Noble Way, Cheswick Green, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -414 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 520 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Abbey Fish Bar, Main Road, Neath Abbey, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 771 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Marlow Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,473 GBP2024-10-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 380 - Has significant influence or control as a member of a firmOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 478 - Has significant influence or controlOE
  • 8
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 832 - Has significant influence or controlOE
  • 9
    icon of address Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,211 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 74 Stapleton Road, Easton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 190 - Director → ME
  • 11
    ALLIED IRISH BANKS LIMITED - 1985-03-22
    ALLIED IRISH BANKS P L C - 1985-04-01
    icon of address 10 Molesworth Street, Dublin 2, Dublin, D02r126, Ireland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 553 - Director → ME
  • 12
    icon of address 36 Kirminton Gardens, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 706 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-12-20 ~ now
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 43 Sutton Avenue, Langley, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
  • 14
    B2 PALLETS LTD - 2018-09-12
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 923 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,345 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 St. Georges Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 384 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 34 South Molton Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,385 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 718 - Director → ME
  • 18
    icon of address 34 South Molton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 875 - Right to appoint or remove directorsOE
    IIF 875 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 875 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 18 Millison Grove, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,146 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    AXA PROVINCIAL INSURANCE PLC - 1998-10-01
    UAP PROVINCIAL INSURANCE PLC - 1998-01-01
    PROVINCIAL INSURANCE PUBLIC LIMITED COMPANY - 1989-05-23
    PROVINCIAL INSURANCE PLC - 1996-01-01
    AXA INSURANCE PLC - 1999-10-04
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 556 - Director → ME
  • 21
    PPP HEALTHCARE LIMITED - 2001-02-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 554 - Director → ME
  • 22
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    ROCKLEIGH LIMITED - 1994-11-15
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 555 - Director → ME
  • 23
    icon of address 41 Jutsums Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 210 - Director → ME
  • 24
    icon of address 28 Sutton Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 932 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 932 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 932 - Has significant influence or controlOE
  • 25
    icon of address Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    7,463 GBP2024-10-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 469 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    208,382 GBP2015-05-31
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 760 - Director → ME
  • 27
    icon of address Suit 101 34a Watling Street, Radlett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 132 - Director → ME
  • 28
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    178,019 GBP2025-02-28
    Officer
    icon of calendar 2005-02-05 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 853 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    JP INVESTMENT GROUP LTD - 2018-11-22
    SHOCOCASH LIMITED - 2018-04-03
    icon of address 9 - 11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,684 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 117 - Director → ME
  • 31
    icon of address 41 Windsor Street, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112 GBP2024-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 709 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    BEYOND PROPERTY GROUP MANAGEMENT LTD - 2022-03-16
    CASA LETTINGS & MANAGEMENT LTD - 2021-11-12
    BEYOND PROERTY GROUP MANAGEMENT LTD - 2021-12-17
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,955 GBP2023-12-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 479 - Has significant influence or controlOE
  • 33
    icon of address 24 Bronte Grove, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,448 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 34
    icon of address 24 Bronte Grove, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 527 - Right to appoint or remove directorsOE
  • 35
    BEYOND PROPERTY GROUP 1 LTD - 2022-04-25
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22,784 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 826 - Has significant influence or controlOE
  • 36
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,363 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    HAMSARD 3745 LIMITED - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,352 GBP2024-08-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 482 - Has significant influence or controlOE
  • 38
    INDIGO ALBION LTD - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,172.26 GBP2023-12-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 837 - Has significant influence or controlOE
  • 39
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 823 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 416 - Director → ME
  • 41
    CASA PROPERTIES (HOLDING) LTD - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 839 - Has significant influence or controlOE
  • 42
    CASA PROPERTIES (LOMBARD) LTD - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,331 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 480 - Has significant influence or controlOE
  • 43
    LOMBARD DEVELOPMENT LIMITED - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,045,838.77 GBP2023-12-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 88 - Director → ME
  • 44
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 417 - Director → ME
  • 45
    icon of address Beyond House, 55 Holloway Head, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 79 - Director → ME
  • 46
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    60,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 824 - Has significant influence or controlOE
  • 47
    icon of address 20 Willenhall Road, Bilston, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    15,677 GBP2024-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 517 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    R SINGH BUILDING CONTRACTORS LIMITED - 2015-01-08
    icon of address 5 Whittle Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,660 GBP2023-12-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 844 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 5 Whittle Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,630 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 845 - Right to appoint or remove directorsOE
    IIF 845 - Ownership of voting rights - 75% or moreOE
    IIF 845 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 551 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
  • 53
    WONDER BLING LIMITED - 2011-12-09
    icon of address 168 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 438 - Director → ME
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240 GBP2022-06-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 855 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 27 Braithwaite Court Malzeard Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 911 - Ownership of shares – 75% or moreOE
    IIF 911 - Ownership of voting rights - 75% or moreOE
    IIF 911 - Right to appoint or remove directorsOE
  • 56
    icon of address 2 Ensign Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 874 - Director → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 927 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 79 Spencer Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,147 GBP2024-09-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 366 - Director → ME
  • 59
    icon of address Flat 20 3 Greenhill Court, Rutherglen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -638 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 849 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 849 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,595 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 155 - Director → ME
  • 62
    icon of address 196 Church Road, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ dissolved
    IIF 715 - Director → ME
  • 63
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    270,941 GBP2016-02-28
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 115 - Director → ME
  • 64
    icon of address 43 Sutton Avenue, Berkshire, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,490 GBP2016-10-31
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Right to appoint or remove directorsOE
  • 65
    icon of address 43 Sutton Avenue, Berkshire, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 863 - Director → ME
  • 66
    icon of address 43 Sutton Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 935 - Ownership of shares – More than 50% but less than 75%OE
    IIF 935 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 935 - Right to appoint or remove directorsOE
  • 67
    icon of address 43 Sutton Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 747 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 43 Sutton Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 937 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 937 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 43 Sutton Avenue, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -113,321 GBP2024-05-31
    Officer
    icon of calendar 2015-05-09 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 934 - Has significant influence or controlOE
  • 70
    icon of address 2 Roslyn Close, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 48 - Director → ME
  • 71
    ROUGH DIAMOND PRODUCTIONS LIMITED - 2023-01-06
    icon of address 80 Glenavon Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 280 - Director → ME
  • 72
    icon of address 43 Sutton Avenue, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    100,647 GBP2023-09-30
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 933 - Has significant influence or controlOE
  • 73
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    icon of address Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 74
    icon of address 10-12 High Street, Dawley, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,797 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 8 Temple Building, Temple Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 406 - Director → ME
  • 76
    NELTILE LIMITED - 1985-09-11
    icon of address 2 Providence Place, West Bromwich
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 731 - Has significant influence or control as a member of a firmOE
    IIF 731 - Has significant influence or controlOE
  • 77
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 58 High Street, Madeley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,091 GBP2023-11-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 47 - Director → ME
  • 79
    icon of address C/o Bluestone Bri, 6 Vicarage Road Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 331 - Director → ME
  • 80
    icon of address 44 Avondale Gardens, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2020-01-28 ~ dissolved
    IIF 607 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 802 - Right to appoint or remove directors as a member of a firmOE
    IIF 802 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 802 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 802 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Moreland House Morland House, 12-16 Eastern Road , Romford, Uk - London & South East, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 665 - Director → ME
  • 82
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,905 GBP2024-12-31
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 924 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 924 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 924 - Right to appoint or remove directorsOE
  • 83
    icon of address 8 Poplar Grove, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Right to appoint or remove directorsOE
  • 84
    B.K.R. PARTNERSHIPS LTD - 2012-02-10
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,801 GBP2024-02-29
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 714 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 260 - Director → ME
  • 86
    icon of address 8 Poplar Grove, West Bromwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,467 GBP2024-01-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
  • 87
    icon of address 70 Parlaunt Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 893 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 893 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 48 Peacock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 14 Greenland Drive, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    15,630 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 90
    APEX CARPENTER LIMITED - 2022-03-04
    icon of address 22 Ward Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,181 GBP2024-11-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 54 Pool Farm Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,292 GBP2025-03-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of voting rights - 75% or moreOE
    IIF 938 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 1 St Georges Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 624 - Director → ME
  • 93
    icon of address 29 Chancel Mansions Hebbecastle Down, Warfield, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 628 - Director → ME
  • 94
    icon of address 9 Farlow Close, Northfleet, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,676 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 812 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 82-84 Green Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 96
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 372 - Director → ME
    IIF 371 - Director → ME
  • 97
    icon of address 43a Taylor Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,395 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 181 Newfoundland Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 168 - Director → ME
  • 99
    icon of address Flat 3 479 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,445 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
    IIF 650 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 26 Hughenden Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 1 Rosedale Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 231 - Director → ME
  • 102
    icon of address 6 Ffordd Y Mileniwm, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    117,540 GBP2024-08-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 4 Costons Court, Costons Lane, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 896 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 928 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 91 Chatsworth Crescent, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 574 - Director → ME
  • 106
    icon of address 95 Brades Rise, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 125 Dumbarton Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Flat 1 80 Main Street, Strabane, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 676 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 619 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Ownership of shares – 75% or moreOE
  • 109
    icon of address First Floor, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,214 GBP2021-04-30
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 786 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 786 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 2 Magdalene Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 788 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Harpal House 14 Holyhead Road, Handsworth, Bimingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,505 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 787 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,053 GBP2024-10-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 800 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 256 - Director → ME
  • 114
    icon of address 26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 751 - Has significant influence or controlOE
  • 115
    icon of address Javid House 115 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 753 - Right to appoint or remove directorsOE
  • 116
    icon of address 14 The Oaks Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    299 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,906 GBP2016-12-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 97 - Director → ME
  • 119
    icon of address 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 335 Ruislip Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 335 Rusilip Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    108,461 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 33 Rosemary Crescent West, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 33 Rosemary Crescent West, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 78 Stafford Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address Giltbrook Post Office 465 Nottingham Road, Giltbrook, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 127
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 32 - Director → ME
  • 128
    icon of address Suite 214 51 Pinfold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 779 - Director → ME
  • 129
    icon of address 15-16 Bond Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 46 - Director → ME
  • 131
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 813 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    GRASP (WEDNESFIELD) LTD - 2025-08-06
    ACRUX INVESTMENTS LTD - 2022-02-24
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -300 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 838 - Has significant influence or controlOE
  • 134
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    15,800,456 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 829 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    INDIGO IMPORTS LIMITED - 2013-02-05
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    546,220 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ now
    IIF 427 - Director → ME
  • 136
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 834 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 834 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address 6a Hillside Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,990 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 702 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 41 Ward Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 439 - Director → ME
  • 139
    icon of address 134 Canley Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 820 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 134 Canley Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,368 GBP2024-10-31
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 821 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 33-34 Utile Gardens, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,547 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 512 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 14 Ida Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 82-84 Green Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,386 GBP2024-03-31
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 37 New York Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 538 - Director → ME
  • 145
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 905 - Ownership of shares – 75% or moreOE
    IIF 905 - Ownership of voting rights - 75% or moreOE
    IIF 905 - Right to appoint or remove directorsOE
  • 146
    icon of address 33 Bournemead Avenue Northolt, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 358 - Director → ME
  • 147
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -5,404 GBP2024-03-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
  • 149
    icon of address The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 585 - Director → ME
  • 150
    icon of address 46 Greenacres Avenue, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 649 - Ownership of shares – 75% or moreOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Right to appoint or remove directorsOE
  • 151
    icon of address 33 Leamington Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,655 GBP2024-07-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 833 - Has significant influence or controlOE
  • 153
    icon of address Rear Of No 2, Glenthorne Road, Friern Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -912,310 GBP2016-11-30
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 663 - Secretary → ME
  • 154
    icon of address 14 Newton Place, C/o Gallone & Co, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,486 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 601 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 14 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,266 GBP2025-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 602 - Right to appoint or remove directorsOE
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address Sandwell Business Development Centre, Unit Number 213 Block 2, Oldbury Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 678 - Director → ME
  • 157
    icon of address 1st Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    291 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 782 - Right to appoint or remove directorsOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,796 GBP2018-11-28
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 738 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Hull Truck Theatre, 50 Ferensway, Hull, East Yorkshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 138 - Director → ME
  • 160
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,557 GBP2021-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 710 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    313,132 GBP2024-12-31
    Officer
    icon of calendar 2004-11-17 ~ now
    IIF 414 - Director → ME
  • 163
    icon of address Indigo, Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    966,961 GBP2024-12-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 428 - Director → ME
  • 164
    icon of address 2 Providence Place, West Bromwich, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 735 - Has significant influence or control as a member of a firmOE
    IIF 735 - Has significant influence or controlOE
  • 165
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,709 GBP2023-08-29
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 494 - Has significant influence or controlOE
  • 166
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 98 - Director → ME
  • 167
    icon of address 480 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 351 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 608 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 804 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 804 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Studio 1 664 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 458 - Director → ME
  • 170
    icon of address 3 Campsie Crescent, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 797 - Right to appoint or remove directorsOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 61 Campden Crescent, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address C/o Justa House, Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,722 GBP2023-10-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
  • 173
    icon of address C/o Thandi Nicholls Ltd Creative Industries Centre, Glaisher Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,734 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 54 Gainsborough Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 4-6 Brinkburn Avenue, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,724 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 859 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 859 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 96 Granby Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 442 - Director → ME
  • 177
    icon of address 43 Argyle Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 196 - Director → ME
  • 178
    icon of address 43 Argyle Road, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2024-07-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 647 - Has significant influence or controlOE
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 9 Stoughton Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 34 Botwell Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 532 - Ownership of shares – More than 50% but less than 75%OE
  • 182
    icon of address 87 Ashburton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Greengates Lodge, 830a Harrogate Road, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 74 - Director → ME
  • 184
    icon of address Greengates Lodge, 830a Harrogate Road, Bradford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,037 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Greengates Lodge, 830a Harrogate Road, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,955 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 75 - Director → ME
  • 186
    icon of address 94, Select Education Plc, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 940 - Right to appoint or remove directorsOE
    IIF 940 - Ownership of voting rights - 75% or moreOE
    IIF 940 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 62 Firs Block New Heath Close, Heathtown, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,788 GBP2024-06-30
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 840 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 9 West Portland Street, Troon, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,465 GBP2024-03-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 12 Birchwood Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 215 - Director → ME
  • 190
    icon of address C/o Sidhu & Co B F D 4 Albert Road, Queensbury, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 137 - Director → ME
  • 191
    WEST RECYCLING (UK) LIMITED - 2014-10-20
    STAR SKIPS LIMITED - 2014-06-06
    icon of address 36 Devon Waye, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 540 - Director → ME
  • 192
    icon of address Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Active Corporate (8 parents)
    Equity (Company account)
    -111 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 385 - Right to appoint or remove directorsOE
  • 193
    icon of address 4385, 15032677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -878 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Unit C, 122 Bridge Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 799 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 187 Burnham Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,785 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 597 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 80 Glenavon Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 276 - Director → ME
  • 199
    icon of address Suite 1 & 2 Business Centre Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 916 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    icon of address 89 Rosefield Road, Smethwick, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    8,683 GBP2024-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 698 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 698 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 611 - Secretary → ME
  • 202
    icon of address 13 Broad Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2021-07-31
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Shop Unit 1-2 Skomer Road, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 769 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 19 19 Thames Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,089 GBP2017-09-30
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 130 - Director → ME
  • 205
    icon of address 108 Waldegrave Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of shares – 75% or moreOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 207
    MILTON KEYNES THEATRE DEVELOPMENT COMPANY - 1995-10-25
    PRIORQUEST LIMITED - 1990-02-06
    MILTON KEYNES THEATRE AND GALLERY COMPANY - 2014-01-08
    icon of address 3 Theatre Walk, Central Milton Keynes, Buckinghamshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 159 - Director → ME
  • 208
    icon of address Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 402 - Director → ME
  • 209
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 915 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Unit 7 Queens Court Trading Estate, Greets Green Road, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,566 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 912 - Right to appoint or remove directorsOE
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 912 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 16 Barns Street, Ayr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 258 Beaumanor Road, Leicester, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 777 - Director → ME
  • 213
    icon of address 39 Waltho Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,716 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 878 - Right to appoint or remove directors as a member of a firmOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 3 Fir Tree Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,698 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 3/4 Devon Court, Bideford Way, Cannock, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    48,822 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 325 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 620 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 784 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 2a Broad Lane North, Willenhall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,008 GBP2018-03-12
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 785 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 785 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 428 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 891 - Right to appoint or remove directorsOE
    IIF 891 - Ownership of voting rights - 75% or moreOE
    IIF 891 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 480 Great West Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,001 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 805 - Right to appoint or remove directorsOE
  • 219
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 330 - Director → ME
  • 220
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 328 - Director → ME
  • 221
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 329 - Director → ME
  • 222
    icon of address Morland House, 12 Eastern Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 219 - Director → ME
  • 223
    icon of address 8 Sussex Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 677 - Director → ME
  • 224
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -3,630 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 65 Bedford Street South, Leicester, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 578 - Director → ME
  • 227
    icon of address 434 Dudley Road, Blackenhall, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 250 - Director → ME
  • 228
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 229
    icon of address 3-5 Morgan Building Mackworth Road, Porthcawl, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -611 GBP2025-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 909 - Ownership of voting rights - 75% or moreOE
    IIF 909 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 43 - Director → ME
  • 231
    icon of address 33 Snow Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Revacc, 272 Field End Road, Ruislip, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 508 - Has significant influence or controlOE
  • 233
    icon of address 3 Boyd Place, Troon, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 774 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 774 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 774 - Right to appoint or remove directorsOE
  • 234
    icon of address 82 Leytonstone Road, Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 429 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 614 - Secretary → ME
  • 235
    icon of address 43a Taylor Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 236
    JOHN MILTON COLLEGE (UK) LIMITED - 2010-07-07
    icon of address Ranjit Singh, 106a Queens Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 622 - Director → ME
  • 237
    icon of address 60 Albert Street, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 629 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 617 - Secretary → ME
  • 238
    icon of address 111-113 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 926 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address 1 New Plaistow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address 4385, 15266928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
  • 241
    icon of address 35 Dover Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
  • 242
    icon of address 91 Chatsworth Crescent, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 575 - Director → ME
    icon of calendar 2011-09-20 ~ dissolved
    IIF 609 - Secretary → ME
  • 243
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 348 - Director → ME
  • 244
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 346 - Director → ME
  • 245
    icon of address 95 Brades Rise, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 355 Grand Avenue, South Glamorgan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    64,558 GBP2024-08-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 770 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 66 - Director → ME
  • 248
    icon of address 146 Abbottshey Avenue, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2015-07-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 818 - Has significant influence or controlOE
    IIF 818 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 818 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 818 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address 7 Pier Parade, North Woolwich, Albert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 664 - Director → ME
  • 250
    icon of address 61 Glencoe Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 658 - Has significant influence or controlOE
  • 251
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 537 - Director → ME
  • 252
    icon of address 85 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 52 Minterne Avenue, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 539 - Director → ME
  • 254
    icon of address Flat 1 9 Cottle Close, Glastonbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 656 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    435 GBP2024-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 403 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 817 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    R.K. PROPERTIES (U.K.) LIMITED - 2003-04-07
    R.K. CONSTRUCTION (BUILDING SUPPLIES) LIMITED - 1989-12-15
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,095 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
  • 257
    R.K. CONSTRUCTION (LONDON) LIMITED - 2003-04-07
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,617,418 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
  • 258
    icon of address 54 Pool Farm Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 939 - Ownership of shares – 75% or moreOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Right to appoint or remove directorsOE
  • 259
    icon of address 5 The Parade, Castle Drive, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,508 GBP2024-08-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 61 Sorrell Road, Nuneaton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,181 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 902 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,797 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 889 - Right to appoint or remove directorsOE
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 18 Sandford Avenue, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,517 GBP2024-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Nsg Accountants, 48 Felstead Way, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 165 - Director → ME
  • 264
    icon of address 85 Tomlinson Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 265
    icon of address 2 Truro Road, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    205 GBP2021-02-28
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 809 - Ownership of shares – More than 50% but less than 75%OE
  • 266
    icon of address 97 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
  • 267
    icon of address Henrietta Street, Indigo, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 835 - Has significant influence or controlOE
  • 268
    LOVERAID LTD - 2018-10-10
    LOVE RAID LIMITED - 2021-08-12
    icon of address Indigo, Henrietta Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,809 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 836 - Has significant influence or controlOE
  • 269
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,266 GBP2018-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 876 - Right to appoint or remove directorsOE
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address 125-129 Shawsdale Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,954 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
  • 271
    icon of address 45 Wolseley Road, Rugeley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 268 - Ownership of shares – More than 50% but less than 75%OE
  • 272
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 3 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 18 Ivanhoe Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 242 - Director → ME
  • 277
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 377 - Director → ME
    icon of calendar 2024-09-18 ~ now
    IIF 765 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 918 - Ownership of shares – More than 50% but less than 75%OE
  • 278
    icon of address 75 Wrotham Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,851 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 2 Daventry Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,624 GBP2020-01-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 251 - Director → ME
  • 282
    icon of address 2 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 234 - Director → ME
  • 283
    icon of address 422 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 858 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address 22 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 669 - Director → ME
  • 285
    icon of address 40 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 901 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 901 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 901 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 901 - Ownership of voting rights - 75% or moreOE
    IIF 901 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 901 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 901 - Ownership of shares – 75% or moreOE
    IIF 901 - Has significant influence or control over the trustees of a trustOE
  • 286
    RANJIT INVESTMENT LIMITED - 2017-05-12
    RANJIT DEVELOPMENT LIMITED - 2017-05-08
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,908 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 522 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 522 - Right to appoint or remove directorsOE
  • 287
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,466 GBP2024-04-30
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 174 Kingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 899 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    icon of calendar 2023-04-07 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 897 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 121 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 883 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 25 New Road, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 31 Norwood Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 580 - Director → ME
  • 294
    icon of address 13 Selan Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 682 - Director → ME
  • 295
    icon of address 76 Queens Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 890 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 35 Dover Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 898 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-12 ~ now
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 113 Inwwod Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 316 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 27 Spencer Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 06 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Ownership of shares – 75% or moreOE
  • 302
    BJS SADDLES LIMITED - 2022-10-11
    icon of address 80 Glenavon Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    120,346 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 78 - Director → ME
  • 304
    icon of address Henrietta Street, Indigo, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    722,564 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 587 - Has significant influence or controlOE
  • 305
    icon of address 26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 7 Derwent Crescent, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 69 Queens Close, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 618 - Secretary → ME
  • 308
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 925 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 2 Laverick Hall Farm, West Boldon, East Boldon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,737 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
    IIF 790 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 33-35 Redmond Road, Castletown, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 54 Gainsborough Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    186,975 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 886 - Has significant influence or controlOE
  • 312
    icon of address 95 Brades Rise, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 907 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 3 Moss Lane, Elstow, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2021-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 895 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 895 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address 1b Lincoln Road, Shortstown, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 2 Laverick Hall Farm, West Boldon, East Boldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,423 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 789 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    icon of address 73 Danemead Grove Danemead Grove, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 468 - Right to appoint or remove directorsOE
  • 319
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    75,255 GBP2024-10-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 850 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address 118a, Flat Nursery Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 892 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    icon of address 45 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 13 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 86 Stockwell Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 26 Girdle Toll, Girdle Toll, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,590 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 772 - Has significant influence or controlOE
  • 326
    icon of address 999 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 623 - Director → ME
  • 327
    icon of address 43a Taylor Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 57 Maple Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,270 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -595 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 29 Marling Way, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,621 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 224 Streetsbrook Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 4 Michael Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,348 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 87 Milton Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,304 GBP2025-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address 31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 638 - Director → ME
  • 336
    icon of address 2 Esplande Building, Friars Road, Barry Island, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 806 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 83 Follyhouse Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2023-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 921 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 2b New Railway Street, Willenhall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 794 - Right to appoint or remove directorsOE
  • 339
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,438 GBP2025-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Ownership of shares – 75% or moreOE
  • 340
    icon of address The Big Peg Office 311f, 120 Vyse Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,390 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 134 Canley Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 819 - Right to appoint or remove directorsOE
    IIF 819 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 819 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    SAHOTA & MANN LTD - 2022-09-01
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 117 Pottery Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-11 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-06-06 ~ dissolved
    IIF 616 - Secretary → ME
  • 344
    icon of address 353 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 599 - Right to appoint or remove directorsOE
  • 345
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-03-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 536 - Director → ME
  • 346
    icon of address 4 Lansdowne Close, Coseley, Bilston, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
  • 347
    SARPANNCH BUILDER LIMITED - 2021-10-27
    icon of address 69 Florence Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 651 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address 164 Mollison Way, Edgware, Middx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,119 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
    IIF 842 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 67 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,275 GBP2024-08-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 189 - Director → ME
  • 350
    icon of address 2 Esplande Buildings, Friars Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,865 GBP2022-04-30
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 182 - Director → ME
  • 351
    icon of address 140 Scotts Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 888 - Ownership of shares – 75% or moreOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Right to appoint or remove directorsOE
  • 352
    icon of address 140 Scotts Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
  • 353
    icon of address 5 Glenthorne Road, Friern Barnet, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 864 - Director → ME
  • 354
    icon of address 26 Hughes Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,763 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 894 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 355
    icon of address 87 Kingsbridge Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 576 - Director → ME
    icon of calendar 2024-02-15 ~ now
    IIF 615 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 880 - Right to appoint or remove directorsOE
  • 356
    icon of address Oakfield House Oakfield Road, Unit-6, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,354 GBP2024-03-31
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 25 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 746 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 188 Uppingham Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Ownership of shares – 75% or moreOE
  • 360
    PROPERTYCAREUK LTD - 2020-03-02
    icon of address 480 Great West Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,851 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 803 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 448 - Director → ME
  • 362
    icon of address 256 Deeble Road, Kettering, Northants, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 413 - Director → ME
  • 363
    icon of address 67a Montrose Avenue Unit 8, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    icon of address 108 Waldegrave Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 365
    icon of address 14 Harrow Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 808 - Ownership of shares – 75% or moreOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Right to appoint or remove directorsOE
  • 366
    icon of address 35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
    icon of calendar 2024-03-09 ~ now
    IIF 694 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 694 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 694 - Right to appoint or remove directorsOE
  • 367
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,023 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 11 - Director → ME
  • 368
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609,265 GBP2024-05-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address Prospect House 50 Leigh Road, Eastleigh, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    241,685 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 111 - Director → ME
    icon of calendar 2003-04-17 ~ now
    IIF 281 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 768 - Has significant influence or controlOE
  • 372
    icon of address 33-34 Utile Gardens, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 141 - Director → ME
  • 373
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    -406,098 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 261 Bedonwell Rd, Bexleyheath Bexleyheath, Kent, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 811 - Director → ME
  • 375
    icon of address 6 St. Christopher Close, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,459 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 85 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,874 GBP2022-10-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 4 Melvyn House, Cradley Road, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,282 GBP2019-03-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Director → ME
  • 379
    icon of address 224 Streetsbrook Road, Solihull Streetsbrook Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,468 GBP2024-06-30
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 293 Soho Road, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,597 GBP2015-06-30
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 605 - Secretary → ME
  • 381
    icon of address 164 Mollison Way, Edgware, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,340 GBP2017-05-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 841 - Ownership of shares – 75% or moreOE
  • 382
    icon of address Office 13351 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 755 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 96 Castleton Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    15,272 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 505 - Ownership of shares – More than 50% but less than 75%OE
  • 384
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 675 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 613 - Secretary → ME
  • 385
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 65 - Director → ME
  • 386
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    286,456 GBP2016-11-10
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 626 - Director → ME
  • 387
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    460,415 GBP2017-07-18
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 627 - Director → ME
  • 388
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,341 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 119 - Director → ME
  • 389
    icon of address 121 Tourhill Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -399 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 773 - Ownership of shares – 75% or moreOE
  • 390
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 7 Pier Parade, Albert Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -646,972 GBP2025-03-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 218 - Director → ME
  • 392
    icon of address 93-95 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    244 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 43 Sutton Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 936 - Ownership of shares – 75% or moreOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Right to appoint or remove directorsOE
  • 394
    icon of address Ground Floor Deene House, New Post Office Square, Corby
    Active Corporate (2 parents)
    Equity (Company account)
    -17,171 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,852 GBP2024-01-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 151 Lockhurst Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 701 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 397
    icon of address 34 South Molton Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,524 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 717 - Director → ME
  • 398
    icon of address Prince Of Wales, 202 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,469 GBP2024-09-30
    Officer
    icon of calendar 2023-09-02 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ now
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 399
    icon of address 6a Hillside Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 699 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    THIND CONTRACTORS LTD - 2005-05-17
    icon of address 5 Whittle Road Heston, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 567 - Director → ME
  • 401
    icon of address 3 Reculver Close, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,958 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 402
    icon of address 1 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 323 - Director → ME
  • 403
    icon of address 63 Rosefield Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 900 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 41 Tweedsmuir Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 43 Sutton Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,027 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 931 - Ownership of shares – 75% or moreOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Right to appoint or remove directorsOE
  • 406
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
    IIF 941 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Unit 17 Halesfield 17, Cedar Court, Telford, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 409
    icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 462 - Director → ME
    icon of calendar 2012-03-05 ~ now
    IIF 729 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 848 - Has significant influence or controlOE
  • 410
    icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 510 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 510 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 510 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 510 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,193 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 312 - Director → ME
  • 413
    icon of address 14 Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 27 - Director → ME
  • 415
    icon of address 22 Thomas Blakemore Way, Priorslee, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Right to appoint or remove directorsOE
  • 416
    icon of address 67 Adria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 361 - Director → ME
  • 417
    VIR PLUMBING & HEATING LTD. - 2018-06-20
    icon of address 18 Cardington Square, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 360 - Director → ME
  • 418
    VIR ESTATE LTD - 2025-06-03
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 807 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 807 - Right to appoint or remove directorsOE
    IIF 807 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,278 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
  • 420
    icon of address 20 Millersdale Avenue, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    6,620 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 421
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    icon of address 2 Providence Place, West Bromwich
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 730 - Has significant influence or control as a member of a firmOE
    IIF 730 - Has significant influence or controlOE
  • 423
    INGLEBY (1020) LIMITED - 1998-03-09
    icon of address 2 Providence Place, West Bromwich
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 733 - Has significant influence or control as a member of a firmOE
    IIF 733 - Has significant influence or controlOE
  • 424
    icon of address 2 Providence Place, West Bromwich
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 732 - Has significant influence or control as a member of a firmOE
    IIF 732 - Has significant influence or controlOE
  • 425
    icon of address Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 69 - Director → ME
  • 426
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 2 Providence Place, West Bromwich, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 734 - Has significant influence or control as a member of a firmOE
    IIF 734 - Has significant influence or controlOE
  • 428
    icon of address Suite B Fairgate House, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,810 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 68 - Director → ME
  • 429
    icon of address 508 Penn Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 64 - Director → ME
  • 430
    icon of address 31 High Street, Cefn Coed, Merthyr Tydfil, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    139,023 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 831 - Has significant influence or controlOE
  • 432
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 661 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 815 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 873 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 873 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 433
    icon of address The Station Masters’ House, 168 Thornbury Road , Osterley Village, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 434
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,786 GBP2024-03-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    ZENMOVE LIMITED - 2011-01-31
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 113 - Director → ME
  • 436
    icon of address 15 Dudley Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -421 GBP2024-09-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 136
  • 1
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,528 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2022-07-19
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-07-19
    IIF 908 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-04-28
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 739 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SHARESPRUCE PROPERTY MANAGEMENT LIMITED - 1991-06-24
    icon of address Fab Homes, 104 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,929 GBP2023-12-31
    Officer
    icon of calendar 1991-04-24 ~ 1993-12-02
    IIF 248 - Director → ME
  • 4
    icon of address 36 Kirminton Gardens, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2024-06-20
    IIF 236 - Director → ME
  • 5
    icon of address 34 South Molton Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,385 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-02-28
    IIF 716 - Director → ME
    icon of calendar 2022-10-01 ~ 2022-11-19
    IIF 722 - Director → ME
    icon of calendar 2013-04-01 ~ 2016-04-01
    IIF 725 - Director → ME
  • 6
    icon of address 24 The Crossways, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-30
    IIF 430 - Director → ME
    icon of calendar 2015-04-29 ~ 2015-05-03
    IIF 431 - Director → ME
  • 7
    icon of address 28 Sutton Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2018-08-01
    IIF 545 - Director → ME
  • 8
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,556 GBP2021-06-30
    Officer
    icon of calendar 2022-03-25 ~ 2022-08-03
    IIF 274 - Director → ME
    icon of calendar 2022-03-25 ~ 2022-08-03
    IIF 740 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-08-03
    IIF 563 - Has significant influence or control OE
    icon of calendar 2022-03-29 ~ 2022-04-25
    IIF 566 - Right to appoint or remove directors OE
  • 9
    icon of address Flat 4 Hornbuckle House, Armoury Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2009-07-25 ~ 2012-07-31
    IIF 443 - Director → ME
    icon of calendar 2009-07-25 ~ 2012-07-31
    IIF 282 - Secretary → ME
  • 10
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2025-04-30
    Officer
    icon of calendar 2022-04-28 ~ 2025-08-12
    IIF 163 - Director → ME
  • 11
    JP INVESTMENT GROUP LTD - 2018-11-22
    SHOCOCASH LIMITED - 2018-04-03
    icon of address 9 - 11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    446,684 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 63 - Director → ME
  • 12
    icon of address 87 Handsworth Wood Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -248 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-19
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 397 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,363 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-05 ~ 2021-12-05
    IIF 825 - Has significant influence or control OE
  • 14
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    icon of calendar 2014-03-12 ~ 2016-04-07
    IIF 412 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-04-30
    IIF 410 - Director → ME
    icon of calendar 2010-09-02 ~ 2010-09-02
    IIF 411 - Director → ME
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 780 - Director → ME
    icon of calendar 2009-05-07 ~ 2010-09-01
    IIF 778 - Director → ME
  • 15
    icon of address 50 Broadway, Hendsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2022-04-10
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-04-10
    IIF 846 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BAL1 CONSTRUCTION LTD - 2025-08-08
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,845 GBP2025-08-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-06-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-06-01
    IIF 531 - Has significant influence or control OE
  • 17
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -197,694 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2023-05-10
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-05-10
    IIF 529 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    icon of address Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2006-01-01
    IIF 290 - Secretary → ME
  • 19
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    985,551 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-05-31
    IIF 498 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 498 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    92,344 GBP2024-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-10-28
    IIF 354 - Director → ME
  • 21
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2025-01-29
    IIF 101 - Director → ME
  • 22
    icon of address Cleveland House, Queens Square, Middlesbrough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2008-05-05
    IIF 37 - Director → ME
  • 23
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,859 GBP2024-04-30
    Officer
    icon of calendar 2005-05-05 ~ 2006-03-31
    IIF 221 - Director → ME
    icon of calendar 2005-05-05 ~ 2006-03-31
    IIF 292 - Secretary → ME
  • 24
    icon of address 410e High Street North, Manor Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,424 GBP2024-05-31
    Officer
    icon of calendar 2006-06-23 ~ 2010-06-24
    IIF 285 - Secretary → ME
  • 25
    DAY MARQUEES LIMITED - 2015-08-27
    icon of address Beggars Roost Stanwell Road, Horton, Slough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,138,832 GBP2024-07-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-07-21
    IIF 158 - Director → ME
  • 26
    icon of address 27 Coppice Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    167,126 GBP2025-01-31
    Officer
    icon of calendar 2013-10-07 ~ 2015-05-29
    IIF 194 - Director → ME
  • 27
    icon of address 20 Bedford Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2022-05-03
    IIF 134 - Director → ME
  • 28
    B.K.R. PARTNERSHIPS LTD - 2012-02-10
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,801 GBP2024-02-29
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-24
    IIF 435 - Director → ME
  • 29
    icon of address 410e High Street North, Manor Park, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,207,086 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2010-07-01
    IIF 286 - Secretary → ME
  • 30
    icon of address Trinity House, Heather Park Drive, Wembley, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ 2009-07-27
    IIF 249 - Director → ME
  • 31
    icon of address 314 Uppingham Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2004-08-02
    IIF 30 - Director → ME
  • 32
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2008-11-30
    IIF 369 - Director → ME
  • 33
    icon of address 80 Glenavon Road, London, England
    Dissolved Corporate
    Equity (Company account)
    28,396 GBP2021-10-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-07-18
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-07-18
    IIF 569 - Has significant influence or control as a member of a firm OE
    IIF 569 - Has significant influence or control over the trustees of a trust OE
    IIF 569 - Has significant influence or control OE
  • 34
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,610 GBP2020-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2009-11-09
    IIF 116 - Director → ME
  • 35
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -299,331 GBP2024-09-30
    Officer
    icon of calendar 2018-10-02 ~ 2024-09-10
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2024-09-10
    IIF 488 - Ownership of shares – 75% or more OE
  • 36
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-08-11 ~ 2008-11-28
    IIF 29 - Director → ME
  • 37
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-07-25
    IIF 26 - Director → ME
  • 38
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,304 GBP2024-12-31
    Officer
    icon of calendar 2010-11-19 ~ 2024-09-10
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2024-09-10
    IIF 486 - Ownership of shares – 75% or more OE
  • 39
    icon of address 14 The Oaks Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2008-01-31 ~ 2011-11-10
    IIF 100 - Director → ME
  • 40
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    299 GBP2023-12-31
    Officer
    icon of calendar 2011-08-24 ~ 2011-11-10
    IIF 108 - Director → ME
    icon of calendar 2013-09-05 ~ 2025-01-29
    IIF 109 - Director → ME
  • 41
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,715 GBP2024-09-30
    Officer
    icon of calendar 2018-04-05 ~ 2024-09-10
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2024-09-10
    IIF 489 - Has significant influence or control OE
  • 42
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,906 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-11
    IIF 484 - Ownership of shares – 75% or more OE
  • 43
    icon of address 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-06-26 ~ 2007-06-26
    IIF 95 - Director → ME
    icon of calendar 2007-06-15 ~ 2025-01-29
    IIF 96 - Director → ME
  • 44
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-23 ~ 2012-02-01
    IIF 287 - Secretary → ME
  • 45
    icon of address Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2006-03-15
    IIF 38 - Director → ME
  • 46
    INDIGO IMPORTS LIMITED - 2013-02-05
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    546,220 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 827 - Has significant influence or control OE
  • 47
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 757 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 759 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-09-01
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-11-20
    IIF 737 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    36,354 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-12-13
    IIF 246 - Director → ME
    icon of calendar ~ 1996-12-13
    IIF 610 - Secretary → ME
  • 49
    icon of address Rear Of No 2, Glenthorne Road, Friern Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -912,310 GBP2016-11-30
    Officer
    icon of calendar 2010-12-08 ~ 2010-12-08
    IIF 867 - Director → ME
    icon of calendar 2010-12-08 ~ 2020-10-23
    IIF 866 - Director → ME
    icon of calendar 2002-11-25 ~ 2006-12-22
    IIF 862 - Director → ME
    icon of calendar 2010-12-08 ~ 2010-12-08
    IIF 604 - Secretary → ME
  • 50
    icon of address Airivo C/o Spc Nathans, 69-75 Boston Manor Road, Brentford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2007-11-14 ~ 2013-06-19
    IIF 871 - Director → ME
    icon of calendar 2007-11-14 ~ 2013-06-19
    IIF 756 - Secretary → ME
  • 51
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    313,132 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-01-01
    IIF 828 - Has significant influence or control OE
  • 52
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-12-14 ~ 2019-04-11
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-08-01
    IIF 491 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,709 GBP2023-08-29
    Officer
    icon of calendar 2017-08-01 ~ 2025-01-29
    IIF 93 - Director → ME
  • 54
    icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -874,316 GBP2024-09-30
    Officer
    icon of calendar 2008-01-31 ~ 2011-11-10
    IIF 102 - Director → ME
    icon of calendar 2011-11-10 ~ 2015-11-12
    IIF 106 - Director → ME
  • 55
    icon of address 73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2023-02-06
    IIF 167 - Director → ME
  • 56
    icon of address 15-16 Bond Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-08 ~ 2023-05-10
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    LONDON ROOFING CONTRACTORS LTD - 2016-03-01
    icon of address 11 Spikes Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,544 GBP2024-09-30
    Officer
    icon of calendar 2020-07-30 ~ 2021-05-20
    IIF 202 - Director → ME
  • 58
    WEST RECYCLING (UK) LIMITED - 2014-10-20
    STAR SKIPS LIMITED - 2014-06-06
    icon of address 36 Devon Waye, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ 2008-01-03
    IIF 461 - Secretary → ME
  • 59
    icon of address 14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 347 - Director → ME
  • 60
    LNK HOLDINGS LIMITED - 2023-01-06
    icon of address 1 New Plaistow Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,604 GBP2024-12-31
    Officer
    icon of calendar 2022-08-27 ~ 2023-07-03
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2022-08-27 ~ 2023-07-03
    IIF 562 - Right to appoint or remove directors OE
    IIF 562 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 562 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    icon of address 1 New Plaistow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,851 GBP2024-12-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-07-12
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-07-12
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of voting rights - 75% or more OE
    IIF 561 - Ownership of shares – 75% or more OE
  • 62
    icon of address Unit 2 49 Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,395 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-02-15
    IIF 4 - Director → ME
  • 63
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,684 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2016-07-20
    IIF 630 - Director → ME
  • 64
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2020-07-06
    IIF 171 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-07-09
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-07-06
    IIF 586 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 121 - Director → ME
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 612 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 504 - Ownership of shares – 75% or more OE
  • 66
    icon of address Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -852 GBP2015-09-30
    Officer
    icon of calendar 2009-09-15 ~ 2015-12-28
    IIF 191 - Director → ME
  • 67
    icon of address 13 Broad Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2021-07-31
    Officer
    icon of calendar 2019-07-16 ~ 2020-03-20
    IIF 178 - Director → ME
    icon of calendar 2020-11-11 ~ 2022-06-08
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2020-03-20
    IIF 591 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-11 ~ 2022-06-08
    IIF 592 - Ownership of shares – 75% or more OE
  • 68
    icon of address 19 19 Thames Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,089 GBP2017-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2018-10-09
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-13
    IIF 843 - Has significant influence or control OE
  • 69
    icon of address 35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2024-03-11
    IIF 223 - Director → ME
  • 70
    ANDERSTON MEL-MILAAP CENTRE - 2008-02-09
    icon of address 5 Caledonian Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-11-29
    IIF 319 - Director → ME
  • 71
    icon of address 25 Ennerdale Close, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 598 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    icon of address 320 First Floor Witton Road, Aston, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    245,108 GBP2024-01-31
    Officer
    icon of calendar 2014-05-28 ~ 2014-11-18
    IIF 363 - Director → ME
  • 73
    icon of address 44 Station Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2019-10-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-10-28
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,391 GBP2024-08-31
    Officer
    icon of calendar 2015-01-07 ~ 2020-06-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-06-20
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address 792 Wickham Road, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2023-10-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-11-01
    IIF 353 - Director → ME
  • 76
    icon of address C/o Kwb Lancaster House, 67 Newhall Street, Birmingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-20 ~ 2025-04-07
    IIF 94 - Director → ME
  • 77
    icon of address 2a Broad Lane North, Willenhall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,008 GBP2018-03-12
    Officer
    icon of calendar 2014-02-18 ~ 2014-02-18
    IIF 324 - Director → ME
  • 78
    HOLYCROFT (UK) LIMITED - 2008-03-04
    icon of address 14 Warstone Parade, East Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2010-08-02
    IIF 404 - Director → ME
  • 79
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -3,630 GBP2023-12-31
    Officer
    icon of calendar 2009-12-31 ~ 2025-01-29
    IIF 103 - Director → ME
    icon of calendar 2009-12-31 ~ 2025-01-29
    IIF 288 - Secretary → ME
  • 80
    PALMIER IMPORTS LIMITED - 1990-12-07
    PALMIER SPORTS LIMITED - 1990-05-30
    TENKOFORD LIMITED - 1987-11-18
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-18 ~ 1999-09-01
    IIF 283 - Secretary → ME
  • 81
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-04-14
    IIF 150 - Director → ME
  • 82
    PLASMA ELECTRONS LIMITED - 2004-02-25
    icon of address Garden Cottage, West Rounton, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-19 ~ 2015-03-01
    IIF 44 - Director → ME
  • 83
    icon of address Hagley House, 93 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ 2014-04-01
    IIF 606 - Secretary → ME
  • 84
    TOPPS CONSTRUCTION LTD - 2020-11-20
    icon of address 54 Thornton Avenue, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,082 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-09-01
    IIF 857 - Right to appoint or remove directors OE
    IIF 857 - Ownership of voting rights - 75% or more OE
    IIF 857 - Ownership of shares – 75% or more OE
  • 85
    R.K. CONSTRUCTION (UK) LIMITED - 2003-04-07
    R K DEVELOPMENTS LTD. - 2015-11-11
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    43,392 GBP2024-03-31
    Officer
    icon of calendar 1994-08-16 ~ 2016-09-13
    IIF 54 - Director → ME
  • 86
    R K GROUP HOLDING LIMITED - 2019-01-17
    R K JOINERS LTD. - 2022-07-20
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,575 GBP2024-03-31
    Officer
    icon of calendar 2001-07-31 ~ 2023-03-09
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2022-12-05
    IIF 465 - Right to appoint or remove directors OE
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Ownership of voting rights - 75% or more OE
  • 87
    R.K. CONSTRUCTION (BUILDING) LIMITED - 2003-04-07
    R K CONSTRUCTION (LONDON) LTD. - 2015-11-10
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    43,034 GBP2024-03-31
    Officer
    icon of calendar 1994-05-19 ~ 2003-04-01
    IIF 57 - Director → ME
    icon of calendar 1993-02-19 ~ 1993-11-22
    IIF 247 - Director → ME
  • 88
    R.K. CONSTRUCTION (LONDON) LIMITED - 2003-04-07
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,617,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    IIF 466 - Ownership of shares – 75% or more OE
    IIF 466 - Ownership of voting rights - 75% or more OE
    IIF 466 - Right to appoint or remove directors OE
  • 89
    icon of address 259a Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,261 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2024-12-03
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-12-03
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2022-03-02
    IIF 816 - Director → ME
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-03-02
    IIF 783 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 783 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 920 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 920 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address 15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-21
    IIF 192 - Director → ME
  • 92
    icon of address 162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-07-31
    IIF 241 - Director → ME
  • 93
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    icon of calendar 2016-05-20 ~ 2024-09-18
    IIF 373 - Director → ME
  • 94
    icon of address Unit 1 & 2 Business Centre Hagley Golf & Country Club, Wessel Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 370 - Director → ME
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 764 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 917 - Right to appoint or remove directors OE
    IIF 917 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 917 - Ownership of shares – More than 50% but less than 75% OE
  • 95
    icon of address 264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-06-17
    IIF 672 - Director → ME
  • 96
    icon of address 60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-01-01
    IIF 637 - Director → ME
  • 97
    icon of address 18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Officer
    icon of calendar 2023-08-12 ~ 2024-06-09
    IIF 573 - Director → ME
  • 98
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    120,346 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-01-01
    IIF 830 - Has significant influence or control OE
  • 99
    icon of address Cleveland House, Queens Square, Middlesbrough
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2002-11-25 ~ 2015-07-01
    IIF 41 - Director → ME
  • 100
    R K NEW HOMES LTD - 2010-02-23
    PEARL SUPPLIES LTD. - 2017-02-21
    icon of address 24 Brook Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ 2017-02-22
    IIF 61 - Director → ME
  • 101
    icon of address 26 Girdle Toll, Girdle Toll, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -86,590 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-03-17
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-03-17
    IIF 881 - Ownership of shares – 75% or more OE
  • 102
    icon of address 119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,798 GBP2025-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-04-18
    IIF 368 - Director → ME
  • 103
    icon of address Unit 2b New Railway Street, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ 2023-02-21
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-02-21
    IIF 795 - Right to appoint or remove directors OE
    IIF 795 - Ownership of voting rights - 75% or more OE
    IIF 795 - Ownership of shares – 75% or more OE
  • 104
    SAHOTA & MANN LTD - 2022-09-01
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-30
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-10-11
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 645 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address 117 Pottery Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-15 ~ 2014-12-15
    IIF 49 - Director → ME
  • 106
    SANDWELL PARK GOLF COURSE LIMITED - 1992-12-08
    icon of address Birmingham Road, West Bromwich, West Midlands
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -7,362 GBP2024-08-31
    Officer
    icon of calendar 2018-12-01 ~ 2021-09-01
    IIF 463 - Director → ME
  • 107
    SEVAK EDUCATION TRUST - 2013-07-05
    icon of address Seva School Eden Road, Coventry Walsgrave Triangle, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2020-01-12
    IIF 148 - Director → ME
  • 108
    SEVEN HILL RECYCLING LTD - 2012-06-18
    icon of address 448 Stroude Road, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -265,296 GBP2018-02-28
    Officer
    icon of calendar 2012-02-07 ~ 2014-06-05
    IIF 129 - Director → ME
    icon of calendar 2014-06-06 ~ 2014-06-06
    IIF 128 - Director → ME
  • 109
    SHANTI MICROFINANCE - 2012-10-09
    icon of address C/o Moracle Limited, 960 Capability Green, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,168 GBP2019-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2020-06-30
    IIF 542 - Director → ME
  • 110
    SHREE INVESTMENT LTD - 2016-09-29
    icon of address 68 Cecil Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,359,992 GBP2016-02-28
    Officer
    icon of calendar 2014-07-05 ~ 2017-03-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-03-01
    IIF 474 - Has significant influence or control OE
    IIF 474 - Right to appoint or remove directors OE
    IIF 474 - Ownership of voting rights - 75% or more OE
    IIF 474 - Ownership of shares – 75% or more OE
  • 111
    icon of address 13 Rydal Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2019-08-31
    Officer
    icon of calendar 2016-10-17 ~ 2020-02-20
    IIF 318 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-03-25
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-02-20
    IIF 557 - Has significant influence or control OE
  • 112
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,287,625 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2022-04-01
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-04-01
    IIF 589 - Right to appoint or remove directors OE
    IIF 589 - Ownership of voting rights - 75% or more OE
    IIF 589 - Ownership of shares – 75% or more OE
  • 113
    icon of address 35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2024-03-09
    IIF 671 - Director → ME
  • 114
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,023 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-10-03
    IIF 263 - Ownership of shares – 75% or more OE
  • 115
    icon of address 119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,889 GBP2025-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-07-08
    IIF 367 - Director → ME
  • 116
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    -406,098 GBP2023-07-31
    Officer
    icon of calendar 2004-04-15 ~ 2025-01-29
    IIF 104 - Director → ME
  • 117
    icon of address 50 Princess Street Princes Street, Ipswich, England
    Dissolved Corporate
    Equity (Company account)
    -223,588 GBP2021-06-30
    Officer
    icon of calendar 2022-04-12 ~ 2022-07-28
    IIF 275 - Director → ME
    icon of calendar 2022-04-12 ~ 2022-07-28
    IIF 741 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-07-28
    IIF 565 - Right to appoint or remove directors as a member of a firm OE
  • 118
    SLLC LIMITED - 2006-07-10
    icon of address Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (11 parents, 36 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ 2016-11-10
    IIF 549 - Director → ME
  • 119
    icon of address 50 Broadway, Hednesford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,362 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2022-04-10
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-04-10
    IIF 847 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-10-03
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Has significant influence or control OE
  • 121
    icon of address Unit A Alpha House, Peacock Street, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ 2017-06-28
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-06-29
    IIF 903 - Right to appoint or remove directors OE
    IIF 903 - Ownership of voting rights - 75% or more OE
    IIF 903 - Ownership of shares – 75% or more OE
  • 122
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2002-05-14
    IIF 291 - Secretary → ME
  • 123
    icon of address 2 Rue Edward Steichen, Luxembourg, L2540, Luxembourg
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-01-01
    IIF 322 - Director → ME
  • 124
    icon of address 7 Pier Parade, Albert Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -646,972 GBP2025-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-12-15
    IIF 666 - Director → ME
    icon of calendar 2017-09-13 ~ 2020-05-16
    IIF 220 - Director → ME
  • 125
    BALLOON STREET ISSUERCO LIMITED - 2019-02-07
    THE CO-OPERATIVE BANK FINANCE LIMITED - 2019-03-18
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-12 ~ 2025-01-01
    IIF 552 - Director → ME
  • 126
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-12 ~ 2025-01-01
    IIF 550 - Director → ME
  • 127
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ 2025-01-01
    IIF 551 - Director → ME
  • 128
    icon of address Ground Floor Deene House, New Post Office Square, Corby
    Active Corporate (2 parents)
    Equity (Company account)
    -17,171 GBP2024-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2021-12-26
    IIF 305 - Director → ME
  • 129
    icon of address 91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,852 GBP2024-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2016-02-01
    IIF 437 - Director → ME
  • 130
    icon of address 34 South Molton Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,524 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-02-28
    IIF 719 - Director → ME
    icon of calendar 2022-10-01 ~ 2022-11-19
    IIF 723 - Director → ME
    icon of calendar 2009-11-01 ~ 2016-04-01
    IIF 726 - Director → ME
  • 131
    icon of address 1 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2006-11-30
    IIF 284 - Secretary → ME
  • 132
    icon of address 107 West George Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-14 ~ 2013-01-29
    IIF 541 - Director → ME
  • 133
    icon of address Suite 214 51 Pinfold Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2016-11-28
    IIF 374 - Director → ME
  • 134
    icon of address Ashleigh House, 81 Birmingham Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2012-05-01
    IIF 436 - Director → ME
  • 135
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2016-11-15
    IIF 17 - Director → ME
  • 136
    icon of address 431 Bearwood Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2015-03-01
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.