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, Balwinder

    Related profiles found in government register
  • Singh, Balwinder
    Indian director born in January 1973

    Registered addresses and corresponding companies
    • 38a Kingston Street, Glasgow, Lanarkshire, G5 8BP

      IIF 1
  • Singh, Balwinder
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 2
  • Singh, Balwinder
    Indian banker born in January 1936

    Resident in England

    Registered addresses and corresponding companies
    • 64, Balfour Road, Southall, UB2 5BS, England

      IIF 3
  • Singh, Balwinder
    Indian company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mount Avenue, Southall, UB1 2LH, England

      IIF 4
  • Singh, Balwinder
    Indian director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 5
  • Singh, Balwinder
    Indian director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 6
  • Singh, Balwinder
    Indian director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 137, Oswald Road, Southall, UB1 1HJ, England

      IIF 7
  • Singh, Balwinder
    Indian businessman born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24b, Villiers Road, Southall, Middlesex, UB1 3BS, United Kingdom

      IIF 8
  • Singh, Balwinder
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 93, Royal Lane, Uxbridge, Middlesex, UB8 3QT, United Kingdom

      IIF 9
    • 93, Royal Lane, Uxbridge, UB8 3QT, England

      IIF 10 IIF 11
  • Singh, Balwinder

    Registered addresses and corresponding companies
    • Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 12
  • Singh, Balwinder
    Indian none born in January 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 37/39, Hope Street, Glasgow, G2 6AE, Scotland

      IIF 13
  • Singh, Balwinder
    British courier driver born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, Dads Lane, Moseley, Westmidlands, B138PG, United Kingdom

      IIF 14
  • Singh, Balwinder
    British carpenter born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48 Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 15
  • Singh, Balwinder
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48 Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 16
    • 46, Eleanor Road, London, N11 2QS, United Kingdom

      IIF 17
  • Singh, Balwinder
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Balwinder
    British construction supervi born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 20 IIF 21
  • Singh, Balwinder
    British construction supervisor born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 22 IIF 23
  • Singh, Balwinder
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 24 IIF 25 IIF 26
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 27
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 28
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT

      IIF 29
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 30
    • 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 31
    • 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 32
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 33
    • 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 34
  • Singh, Balwinder
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 35
  • Singh, Balwinder
    Indian director born in January 1976

    Resident in United Kingdom

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

      IIF 36
    • 33, Reddington Drive, Slough, SL3 7QT, United Kingdom

      IIF 37
  • Singh, Balwinder
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balfour Road, Southall, UB2 5BP, United Kingdom

      IIF 38
  • Singh, Balwinder
    Portuguese shop keeper born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Go Loal, 100 Mauldeth Road, Manchester, M14 6SQ, England

      IIF 39
  • Singh, Balwinder
    Indian builder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

      IIF 40
  • Singh, Balwinder
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Allenby Road, Southall, UB1 2HR, England

      IIF 41
  • Singh, Balwinder
    Indian artist born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Royal Lane, Yiewsley, West Drayton, Middlesex, UB7 8DN, United Kingdom

      IIF 42
  • Singh, Balwinder
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 103a Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 43
  • Singh, Balwinder
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bedford Road, West Bromwich, B71 2RS, England

      IIF 44
  • Singh, Balwinder
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Raphael Road, Gravesend, DA12 2PW, United Kingdom

      IIF 45
    • 8, Raphael Road, Gravesend, Kent, DA12 2PW, United Kingdom

      IIF 46
  • Mr Balwinder Singh
    Indian born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 64, Balfour Road, Southall, UB2 5BS, England

      IIF 47
  • Singh, Balwinder
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 48
  • Singh, Balwinder
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 49
  • Mr Balwinder Singh
    Indian born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mount Avenue, Southall, UB1 2LH, England

      IIF 50
  • Mr Balwinder Singh
    Indian born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ, United Kingdom

      IIF 51
  • Mr Balwinder Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 93, Royal Lane, Uxbridge, Middlesex, UB8 3QT, United Kingdom

      IIF 52
    • 93, Royal Lane, Uxbridge, UB8 3QT, England

      IIF 53 IIF 54
  • Singh, Balwinder
    Portuguese builder born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 55
  • Singh, Balwinder
    Portuguese director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 56
  • Mr Balwinder Singh
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 48, Elmbourne Drive, Belvedere, Kent, DA17 6JF

      IIF 57
  • Mr Balwinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 58
    • 22 Millfield Road, Luton, Bedfordshire, LU3 1RT, England

      IIF 59
    • 22, Millfield Road, Luton, LU3 1RT, England

      IIF 60
    • 371 Barton Road, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 61
    • 371 Barton Road, Luton, Bedfordshire, LU3 3NS, England

      IIF 62
    • 371, Barton Road, Luton, Beds, LU3 3NS

      IIF 63
    • 371, Barton Road, Luton, LU3 3NS, England

      IIF 64 IIF 65 IIF 66
    • 371, Barton Road, Luton, LU3 3NS, United Kingdom

      IIF 67
  • Mr Balwinder Singh
    Indian born in January 1976

    Resident in United Kingdom

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

      IIF 68
    • 33, Reddington Drive, Slough, SL3 7QT, United Kingdom

      IIF 69
  • Mr Balwinder Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Balfour Road, Southall, UB2 5BP, United Kingdom

      IIF 70
  • Mr Balwinder Singh
    Portuguese born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Go Local, 100 Mauldeth Road, Manchester, M14 6SQ, England

      IIF 71
  • Mr Balwinder Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Allenby Road, Southall, UB1 2HR, England

      IIF 72
  • Mr Balwinder Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Abbotswood Way, Hayes, UB3 3PQ, United Kingdom

      IIF 73
  • Mr Balwinder Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat, 103a Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 74
    • 11, Royal Lane, Yiewsley, West Drayton, UB7 8DN, United Kingdom

      IIF 75
  • Mr Balwinder Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bedford Road, West Bromwich, B71 2RS, England

      IIF 76
  • Mr Balwinder Singh
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Raphael Road, Gravesend, DA12 2PW, United Kingdom

      IIF 77
  • Mr Balwinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 78
  • Mr Balwinder Singh
    Portuguese born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Mount Avenue, Southall, UB1 2LH, United Kingdom

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 39
  • 1
    33 Blundell Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 25 - director → ME
  • 2
    Amelia House, Crescent Road, Worthing, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 49 - director → ME
  • 3
    125 Westbury Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 4
    2 Balfour Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    137 Oswald Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    59 GBP2020-03-31
    Officer
    2021-03-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    33 Reddington Drive, Slough, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,128 GBP2024-02-29
    Person with significant control
    2017-02-14 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 7
    8 Raphael Road, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-03 ~ dissolved
    IIF 46 - director → ME
  • 8
    371 Barton Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 9
    371 Barton Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-27 ~ dissolved
    IIF 6 - director → ME
  • 11
    142-143 Parrock Street, Gravesend, Kent
    Corporate (2 parents)
    Equity (Company account)
    285,767 GBP2024-03-31
    Officer
    2017-01-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    46 Eleanor Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 17 - director → ME
  • 13
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 29 - director → ME
  • 14
    GERRARDS CONSTRUCTION LIMITED - 2011-11-04
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ dissolved
    IIF 23 - director → ME
  • 15
    22 Millfield Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 20 - director → ME
  • 16
    11 Royal Lane, Yiewsley, West Drayton, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-04-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    First Floor Flat, 103a Bancroft, Hitchin, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    519,519 GBP2024-03-31
    Officer
    2023-07-10 ~ now
    IIF 33 - director → ME
  • 19
    93 Royal Lane, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    786 GBP2022-06-30
    Officer
    2020-06-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-06-13 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    31 Leighbrook Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-30
    Officer
    2021-03-17 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 21
    10 Park Lane, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,938 GBP2024-07-31
    Officer
    2022-08-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 22
    25 Mount Avenue, Southall, England
    Corporate (1 parent)
    Officer
    2024-09-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-09-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 24 - director → ME
  • 24
    93 Royal Lane, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    2,727 GBP2023-05-31
    Officer
    2019-05-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 25
    MR. B CONTRACTOR LTD - 2021-11-01
    B 4 BUILDING LTD - 2015-07-22
    93 Royal Lane, Uxbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,053 GBP2020-01-31
    Officer
    2014-07-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 26
    100 Mauldeth Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    10,546 GBP2024-04-30
    Officer
    2017-05-26 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 13 - director → ME
  • 28
    371 Barton Road Barton Road, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    677,495 GBP2024-03-31
    Officer
    2021-08-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-08-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 29
    371 Barton Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    19,123 GBP2018-03-31
    Officer
    2017-02-14 ~ dissolved
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,806 GBP2024-03-31
    Officer
    2021-08-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    142-143 Parrock Street, Gravesend, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 32
    45 Mount Avenue, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 33
    39 Dads Lane, Moseley, Westmidlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-06 ~ dissolved
    IIF 14 - director → ME
  • 34
    48 Elmbourne Drive, Belvedere, Kent
    Corporate (2 parents)
    Equity (Company account)
    120,101 GBP2023-08-31
    Officer
    1995-08-08 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    13 Tiling Bourne Green, Orpington, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 15 - director → ME
  • 36
    8 Raphael Road, Gravesend, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    3,627 GBP2023-05-31
    Officer
    2021-05-05 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 38
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,526 GBP2024-04-30
    Officer
    2016-04-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    64 Balfour Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    3,616 GBP2022-07-31
    Officer
    2023-09-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    137 Oswald Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    59 GBP2020-03-31
    Officer
    2018-03-07 ~ 2021-01-01
    IIF 41 - director → ME
  • 2
    33 Reddington Drive, Slough, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,128 GBP2024-02-29
    Officer
    2017-02-14 ~ 2020-06-17
    IIF 37 - director → ME
  • 3
    77 Ashton Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    425,310 GBP2022-03-31
    Officer
    2010-09-27 ~ 2022-12-01
    IIF 27 - director → ME
    Person with significant control
    2016-09-15 ~ 2020-01-15
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-11-10 ~ 2014-10-01
    IIF 21 - director → ME
  • 5
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    519,519 GBP2024-03-31
    Officer
    2014-12-03 ~ 2015-10-26
    IIF 26 - director → ME
  • 6
    93 Royal Lane, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2021-11-03 ~ 2022-08-17
    IIF 9 - director → ME
    Person with significant control
    2021-11-03 ~ 2022-08-17
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
  • 7
    371 Barton Road Barton Road, Luton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    677,495 GBP2024-03-31
    Officer
    2016-03-15 ~ 2021-08-01
    IIF 31 - director → ME
    Person with significant control
    2017-03-01 ~ 2021-08-01
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    142-143 Parrock Street, Gravesend, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,015,806 GBP2024-03-31
    Officer
    2019-03-14 ~ 2021-08-01
    IIF 34 - director → ME
    Person with significant control
    2019-03-14 ~ 2021-08-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 9
    SINGH CONSTRUCTION LIMITED - 2016-01-21
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent, 10 offsprings)
    Profit/Loss (Company account)
    37,378 GBP2021-04-01 ~ 2022-03-31
    Officer
    1997-06-26 ~ 2002-11-01
    IIF 22 - director → ME
  • 10
    C/o Macpherson Maguire & Cook, 19 Waterloo Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-09-16 ~ 2006-11-01
    IIF 1 - director → ME
  • 11
    Heasleigh House, 79a South Road, Southall, Middlesex
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    18,118 GBP2015-09-30
    Officer
    2008-09-29 ~ 2017-02-14
    IIF 40 - director → ME
    2012-03-21 ~ 2017-02-14
    IIF 12 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.