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, Jaswender

    Related profiles found in government register
  • Singh, Jaswender

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 1
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 2
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 3
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Singh, Jaswinder

    Registered addresses and corresponding companies
    • 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 6
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 7
  • Singh, Jaswinder
    Indian born in September 1968

    Resident in India

    Registered addresses and corresponding companies
    • The Shipping Corproation Of India Limited, 245, Shipping House, Madame Cama Road, Nariman Point, Mumbai India, 400021, India

      IIF 8
  • Singh, Jaswinder
    Indian company director born in September 1975

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Singh, Jaswinder
    Indian self employed born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • 19 Queens Road, Slough, SL1 3QW, England

      IIF 10
  • Singh, Jaswinder
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 11
  • Singh, Jaswinder
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 12
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 13
  • Singh, Jaswinder
    Indian builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 14
  • Singh, Jaswinder
    Indian green technology consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 15
  • Singh, Jaswinder
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 16
  • Singh, Jaswinder
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 17
  • Singh, Jaswinder
    Italian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Gardens, Feltham, TW14 9PW, England

      IIF 18
  • Singh, Jaswinder
    Indian director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 19
  • Singh, Jaswinder
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 20
  • Singh, Jaswinder
    Italian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 21
  • Singh, Jaswinder
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Giles Close, Birmingham, B33 8DT, England

      IIF 22
    • 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 23
  • Singh, Jaswinder
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 24
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 25
  • Singh, Jaswinder
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 26
  • Singh, Jaswinder
    British manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36 Fox Dene, Fox Dene, Godalming, GU7 1YQ, England

      IIF 27
  • Singh, Jasvinder
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 28
  • Singh, Jasvinder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Holyoake Road, Headington, Oxford, OX3 8AE, England

      IIF 29
  • Singh, Jaswinder
    Canadian company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 30
  • Singh, Jaswinder
    Portuguese born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 31
  • Singh, Jaswinder
    Portuguese director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, Ardav Road, West Bromwich, B70 0RA, England

      IIF 32
  • Singh, Gurminder
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 33
  • Singh, Gurminder
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 34
    • 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 35
  • Singh, Gurminder
    English director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 36 IIF 37
  • Singh, Jaswender
    Indian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
    • Red Lion, Witley Road, Holt Heath, Worcester, Worcestershire, WR6 6LX, United Kingdom

      IIF 39
  • Singh, Jaswender
    Indian company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 40
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 41
  • Singh, Jaswender
    Indian director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 42
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Singh, Jaswender
    Indian salesman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harborne Road, Harborne Road, 2nd Floor, Birmingham, B15 3AA, England

      IIF 45
  • Singh, Jaswinder
    Indian n/a born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Frederick Place, London, SE18 7BH, England

      IIF 46
  • Singh, Jaswinder
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 47
    • 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 48
  • Singh, Jaswinder
    Indian class 1 driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Millfields Road, Bilston, WV14 0QX, United Kingdom

      IIF 49
  • Singh, Jaswinder
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 50
    • 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 51
  • Singh, Jaswinder
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 52
  • Singh, Jaswinder
    Indian director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 53
  • Singh, Jaswinder
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 54
  • Singh, Jaswinder
    Indian driver born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 55
  • Singh, Jaswinder
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 56
  • Singh, Jaswinder
    British it consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Woodruff Way, Tamebridge Walsall, West Midlands, WS5 4RL, England

      IIF 57
  • Singh, Jaswinder
    British builder born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 58 IIF 59
  • Singh, Jaswinder
    British computer consultant born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 60
  • Singh, Jaswinder
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 61
    • Tc-abo, Luminous House, 300 South Row, Milton Keynes, MK9 2FR, England

      IIF 62
    • 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 63
    • 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 64 IIF 65
  • Singh, Jaswinder
    British businessman born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester City Centre, Chancery Place, 50 Brown Street, Manchester, Manchester, M2 2JG, England

      IIF 66
  • Singh, Jaswinder
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 67
    • 24 Trinity House, Heather Park Drive, Wembley, Middlesex, HA0 1SV

      IIF 68
  • Singh, Jaswinder
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 69
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 70
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 71 IIF 72
  • Singh, Jasvinder
    British hgv driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 73
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in India

    Registered addresses and corresponding companies
    • 19 Queens Road, Slough, SL1 3QW, England

      IIF 74
  • Singh, Jaswinder
    Portuguese owner born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Talbot Gardens, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 75
  • Singh, Jaswinder
    Portuguese enterpreneur born in April 1971

    Resident in United Kingdom

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

      IIF 76
  • Singh, Jaswinder
    Portuguese entrepreneur born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 77
  • Singh, Jaswinder
    Portuguese long distance lorry driver born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 78
  • Singh, Jaswinder
    Portuguese owner born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 79
  • ., Jaswinder Singh
    Indian consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, Slough, SL1 3QW, England

      IIF 80
  • Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Giles Close, Birmingham, B33 8DT, England

      IIF 81
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trinity Road, Willenhall, WV12 5QL, England

      IIF 82
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 83
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 84
  • Mr Jaswinder Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Castle Avenue, Rainham, RM13 7TD, England

      IIF 85
  • Dhillon, Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 86
  • Mr Jaswinder Singh
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Castle Avenue, Brighouse, HD6 3HT, England

      IIF 87
  • Mr Jaswinder Singh
    Italian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, The Gardens, Feltham, TW14 9PW, England

      IIF 88
  • Mr Jaswinder Singh
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 415-416, Stourport Road, Kidderminster, DY11 7BG, England

      IIF 89
  • Mr Jaswinder Singh
    Italian born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 162, Woodruff Way, Walsall, WS5 4RL, England

      IIF 90
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3-8, Bolsover Street, London, W1W 6AB, England

      IIF 91
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 92
  • Mr Jaswinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, United Kingdom

      IIF 93
    • Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 94
    • 11, Chisenhale, Orton Waterville, Peterborough, PE2 5FP, England

      IIF 95
  • Mr Jaswinder Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 96
  • Mr Jaswinder Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 161, Bagley Close, Kennington, Oxford, OX1 5LU, England

      IIF 97
    • 115, London Road, Staines-upon-thames, Middlesex, TW18 4HN, England

      IIF 98
  • Mr Gurminder Singh
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 113, Wheatley Road, Oxford, OX44 9DR, United Kingdom

      IIF 99
    • 2, Cinnaminta Road, Headington, Oxford, OX3 7JB, England

      IIF 100 IIF 101 IIF 102
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 103
  • Mr Jaswinder Singh
    Canadian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Leonard Road, Southall, UB2 5HZ, England

      IIF 104
  • Mr Jaswinder Singh .
    Indian born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Queens Road, Slough, SL1 3QW, England

      IIF 105
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 106
  • Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falt1, Broad Walk, 40 Granville Street, Birmingham, B1 2LJ, United Kingdom

      IIF 107
  • Mr Jaswender Singh
    Indian born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hudson Rd, Handsworth Wood, Birmingham, B20 2NA, United Kingdom

      IIF 108
    • 15, Hudson Road, Birmingham, B20 2NA, United Kingdom

      IIF 109
    • Hamstead Pavilion, The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, B20 1BX, England

      IIF 110
    • S K Buildings, Birchall St, Digbeth, Birmingham, B12 0RP, United Kingdom

      IIF 111
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 113
    • Red Lion, Witley Road, Holt Heath, Worcester, WR6 6LX, United Kingdom

      IIF 114
    • Red Lion, Witley Road, Holt Heath, Worcester, Worcestershire, WR6 6LX, United Kingdom

      IIF 115
  • Mr Jaswinder Singh
    Indian born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Frederick Place, London, SE18 7BH, England

      IIF 116
  • Mr Jaswinder Singh
    Indian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Honeybourne Way, Willenhall, WV13 1HN, England

      IIF 117
    • 69, Honeybourne Way, Willenhall, WV13 1HN, United Kingdom

      IIF 118
    • 69, Honeybourne Way, Willenhall, West Midlands, WV13 1HN, England

      IIF 119
  • Mr Jaswinder Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 120
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, United Kingdom

      IIF 121
  • Mr Jaswinder Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cleveland Road, Uxbridge, UB8 2DR, England

      IIF 122
  • Mr Jaswinder Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Elkington Street Coventry, 55, Elkington Street, Coventry, West Midlands, CV6 7GG, United Kingdom

      IIF 123
  • Mr Jaswinder Singh
    Indian born in January 1993

    Resident in United Kingdom

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

      IIF 124
  • Mr Jasvinder Singh
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ampleforth Drive, Willenhall, WV13 2LG, United Kingdom

      IIF 125
  • Mr Jaswinder Singh
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dry Leys, Peterborough, PE2 7HP, England

      IIF 126
    • 48, Grange Road, Southall, Middlesex, UB1 1BY, United Kingdom

      IIF 127
  • Mr Jaswinder Singh
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Interchange, Bradford, BD1 5AX, United Kingdom

      IIF 128
    • 107-111, Fleet Street, London, EC4A 2AB, England

      IIF 129
    • 85, Canterbury Road, West Bromwich, B71 2LF, England

      IIF 130
    • 70, Noose Lane, Willenhall, WV13 3BT, United Kingdom

      IIF 131 IIF 132
  • Mr Jaswinder Singh Dhillon
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Beech Tree Road, Wolverhampton, WV2 2FD, England

      IIF 133
  • Mr Jaswinder Singh
    Portuguese born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, England

      IIF 134
  • Mr Jaswinder Singh
    Portuguese born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 135
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 136
  • Mr Jaswinder Singh
    Portuguese born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Talbot Gardens, Ilford, IG3 9TA, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 55
  • 1
    10 Dry Leys, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-10-31
    Officer
    2019-10-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BHAU CONSTRUCTION LTD - 2025-07-15
    70 Noose Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 3
    11 Chisenhale, Orton Waterville, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,484 GBP2024-03-31
    Officer
    2014-09-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 4
    11 Leonard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 5
    25 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,549 GBP2024-12-31
    Officer
    2016-12-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 122 - Has significant influence or control over the trustees of a trustOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    69 Honeybourne Way, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    27 Ampleforth Drive, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 8
    70 Noose Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 9
    1 Castle Avenue, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,382 GBP2024-07-31
    Officer
    2018-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    4385, 12590058: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-05-06 ~ now
    IIF 38 - Director → ME
    2020-05-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 11
    Hamstead Pavilion The Hamstead Pavilion, Hamstead Hill, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 41 - Director → ME
    2018-05-22 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 12
    107-111 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 13
    341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -721 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 14
    19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 15
    55 Elkington Street Coventry 55, Elkington Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 16
    33 Castle Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 17
    BOLDLORRY SOLUTIONS LTD - 2023-03-29
    3-8 Bolsover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -443 GBP2024-04-30
    Officer
    2022-04-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 18
    2 Trinity Road, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    69 Honeybourne Way, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 20
    THE FISH OUT LEEDS LIMITED - 2025-10-27
    Trust House Co Isaacs, St James Business Park, 5 New Augustus Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 21
    18 Beech Tree Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2024-02-09 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    25 Cleveland Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,341 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    19 Queens Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 24
    Lakeside, Flat0, Room 5 , Coleshill St, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 25
    48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 26
    115 London Road, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    985 GBP2018-07-31
    Officer
    2012-07-06 ~ dissolved
    IIF 15 - Director → ME
    2012-07-06 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    75 Ardav Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 32 - Director → ME
  • 28
    79 Frederick Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 29
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 72 - Director → ME
  • 30
    162 Woodruff Way, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,859 GBP2024-10-31
    Officer
    2021-10-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 31
    59 Stanhope Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    438 GBP2024-02-28
    Officer
    2023-02-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 32
    16 The Gardens, Feltham, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 33
    1 Talbot Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 35
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,456 GBP2015-08-30
    Officer
    2014-08-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
  • 36
    71 Millfields Road, Bilston
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 49 - Director → ME
  • 37
    2 Cinnaminta Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    2020-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 38
    113 Wheatley Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,636 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-12-09 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 41
    Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    ROBUST CONSULTANT LTD - 2021-06-28
    18 Beech Tree Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2016-11-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 44
    18 Beech Tree Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-02-28
    Officer
    2019-02-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 45
    S K Buildings Birchall St, Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-18 ~ dissolved
    IIF 43 - Director → ME
    2021-01-18 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 46
    Shipping House 245 Madame Cama Road, Mumbai, Maharashtra 400021, India
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-12-29 ~ now
    IIF 8 - Director → ME
  • 47
    48 Grange Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 59 - Director → ME
  • 48
    2 Cinnaminta Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    2023-12-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 49
    Flat 401 Digbeth Square 92 Bradford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 50
    1 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 51
    66 Woodruff Way, Tamebridge Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 57 - Director → ME
  • 52
    15 Hudson Rd, Handsworth Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 40 - Director → ME
    2021-03-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 53
    Red Lion Witley Road, Holt Heath, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 54
    2 Chestnut Close, West Drayton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,662 GBP2016-02-29
    Officer
    2017-05-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 55
    5 The Interchange, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ 2011-05-06
    IIF 6 - Secretary → ME
  • 2
    RIYAH CONSTRUCTION LIMITED - 2011-10-19
    30 Burton Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-03
    IIF 69 - Director → ME
  • 3
    24 Trinity House Heather Park Drive, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-06-18
    IIF 68 - Director → ME
  • 4
    ATHWAL BUILDS LTD - 2024-11-18
    24 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,171 GBP2023-11-30
    Officer
    2024-10-01 ~ 2025-03-01
    IIF 12 - Director → ME
    2022-11-02 ~ 2024-10-01
    IIF 14 - Director → ME
    Person with significant control
    2022-11-02 ~ 2024-10-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    2024-10-01 ~ 2025-03-01
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    114 GBP2016-05-31
    Officer
    2015-05-14 ~ 2015-08-10
    IIF 66 - Director → ME
  • 6
    Tc-abo, Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ 2025-11-25
    IIF 62 - Director → ME
  • 7
    69 Honeybourne Way, Willenhall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    696 GBP2019-02-26
    Officer
    2017-02-10 ~ 2022-06-16
    IIF 48 - Director → ME
    Person with significant control
    2017-02-10 ~ 2022-06-16
    IIF 119 - Ownership of shares – 75% or more OE
  • 8
    57 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-26 ~ 2016-08-26
    IIF 50 - Director → ME
  • 9
    2 Cinnaminta Road, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,626 GBP2020-01-28
    Officer
    2018-11-01 ~ 2020-07-02
    IIF 26 - Director → ME
    2016-04-20 ~ 2017-01-01
    IIF 29 - Director → ME
    2018-01-08 ~ 2018-11-01
    IIF 33 - Director → ME
    2016-09-01 ~ 2018-01-08
    IIF 28 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-01-08
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    2018-10-17 ~ 2020-07-02
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 10
    10 Harborne Road Harborne Road, 2nd Floor, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-25 ~ 2019-02-15
    IIF 42 - Director → ME
    2017-01-25 ~ 2019-02-15
    IIF 2 - Secretary → ME
  • 11
    36 Fox Dene Fox Dene, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,943 GBP2024-12-31
    Officer
    2020-06-15 ~ 2021-03-19
    IIF 27 - Director → ME
  • 12
    RIMMY RAVIRAJ COMPANY LIMITED - 2018-11-12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-10-30 ~ 2019-08-13
    IIF 9 - Director → ME
  • 13
    68 Neachells Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,692 GBP2023-08-31
    Officer
    2016-08-16 ~ 2024-05-13
    IIF 63 - Director → ME
    Person with significant control
    2016-08-16 ~ 2024-05-14
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 14
    415-416 Stourport Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,102 GBP2024-07-31
    Officer
    2015-07-25 ~ 2019-01-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    2 Cinnaminta Road, Headington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,314 GBP2024-02-29
    Officer
    2019-02-04 ~ 2023-04-03
    IIF 37 - Director → ME
    Person with significant control
    2019-02-04 ~ 2023-04-03
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1 Talbot Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ 2017-05-15
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.