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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Harjinder

    Related profiles found in government register
  • Singh, Harjinder
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 1
  • Singh, Harjinder
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 2
  • Singh, Harjinder
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 41, Bagnall Street, Ocker Hill, Tipton, DY4 0EH, England

      IIF 3
  • Singh, Raminder
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Somerville Road, Eton, Windsor, SL4 6PB, England

      IIF 4
  • Singh, Raminder
    British business development manager born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beverley Road, Southall, UB2 4EF, England

      IIF 5
  • Singh, Raminder
    British customer assistant born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 58 Ranelagh Road, Southall, UB1 1DG, England

      IIF 6
  • Singh, Raminder
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beverley Road, Southall, UB2 4EF, United Kingdom

      IIF 7
  • Singh, Raminder
    British driver born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beverley Road, Southall, Middlesex, UB2 4EF, United Kingdom

      IIF 8
  • Singh, Raminder
    British gas engineer born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 37, Eider Drive, Apley, Telford, TF1 6TJ, England

      IIF 9
  • Singh, Raminder
    British real estate born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beverley Road, Southall, UB2 4EF, England

      IIF 10
  • Singh, Ravinder
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mansel Close, Slough, SL2 5UG, England

      IIF 11
    • 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 12
    • 30, The Frithe, Slough, SL2 5ST, England

      IIF 13
    • 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 14
  • Singh, Harjinder
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 15
  • Singh, Harjinder
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blacksmith Lane, Churchdown, Gloucester, GL3 2EU, England

      IIF 16
  • Singh, Harjinder
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 17
    • 132, Forest Lane, London, E7 9BB, England

      IIF 18
  • Singh, Harjinder
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 19
  • Singh, Harjinder
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14662450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 26, Albacore Way, Hayes, UB3 2FW, England

      IIF 21
    • Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 22
    • 14, Montfitchet Walk, Stevenage, Hertfordshire, SG2 7DT, England

      IIF 23
    • 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 24
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Parcell House, Newlands Park, London, Bromley, SE26 5PB, England

      IIF 25
  • Singh, Harjinder
    Indian director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Albacore Way, Hayes, UB3 2FW, England

      IIF 26
  • Singh, Harwinder
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Somerville Road, Eton, Windsor, SL4 6PB, England

      IIF 27
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 28
  • Singh, Harwinder
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Victoria Road, Handsworth, Birmingham, B21 0SD, England

      IIF 29
  • Singh, Harwinder
    Indian driver born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Clarence Street, Southall, UB2 5BN, England

      IIF 30
  • Singh, Baljinder
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 31
  • Singh, Baljinder
    Indian company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 32
  • Singh, Harjinder
    British manager born in May 1979

    Registered addresses and corresponding companies
    • 140, Thornhill Road, Handsworth, Birmingham, B21 9BU

      IIF 33
  • Singh, Ravinder Kaur
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Angelica Close, Angelica Close, Littleover, Derby, DE23 1NJ, United Kingdom

      IIF 34
    • 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 35
    • 15 Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 36
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 37
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 38
  • Singh, Ravinder Kaur
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 39 IIF 40
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 41 IIF 42 IIF 43
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 45
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ

      IIF 46
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 47
    • 15, Angelica Close, Littleover, Derbyshire, DE23 1NJ, England

      IIF 48
  • Singh, Ravinder Kaur
    British self employed born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15 Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 49
  • Mr Harjinder Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 50
  • Singh, Ravinder
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 51
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 52
  • Singh, Ravinder
    Italian general manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 53
  • Singh, Ravinder
    Italian sales director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 1205, High Road, Romford, RM6 6AX, England

      IIF 54
  • Singh, Ravinder
    Indian builder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, UB4 9DW, United Kingdom

      IIF 55 IIF 56
  • Singh, Ravinder
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 57
  • Singh, Harjinder
    Italian born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 58
  • Singh, Harjinder
    Italian director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Victoria Road, Handsworth, Birmingham, West Midlands, B21 0SL, United Kingdom

      IIF 59
  • Mr Harjinder Singh
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 60
  • Singh, Harjinder
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Salop Road, Oldbury, B68 9AE, United Kingdom

      IIF 61
    • 109, Salop Road, Oldbury, West Midlands, B68 9AE, United Kingdom

      IIF 62
  • Singh, Harjinder
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Salop Road, Oldbury, B68 9AE, England

      IIF 63
    • 109, Salop Road, Oldbury, B68 9AE, United Kingdom

      IIF 64
  • Mr Harjinder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 109, Salop Road, Oldbury, B68 9AE, England

      IIF 65
    • 41, Bagnall Street, Ocker Hill, Tipton, DY4 0EH, England

      IIF 66
  • Mr Raminder Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beverley Road, Southall, UB2 4EF, England

      IIF 67 IIF 68
    • 9, Beverley Road, Southall, UB2 4EF, United Kingdom

      IIF 69 IIF 70
    • 37, Eider Drive, Apley, Telford, TF1 6TJ, England

      IIF 71
    • 16, Somerville Road, Eton, Windsor, SL4 6PB, England

      IIF 72
  • Singh, Ravinder
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, Bedfordshire, LU3 1FE, United Kingdom

      IIF 73
  • Singh, Ravinder
    British carpenter born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 74
  • Singh, Ravinder
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 453, Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 75
  • Singh, Ravinder
    British project manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 76
  • Mr Ravinder Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mansel Close, Slough, SL2 5UG, England

      IIF 77
    • 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 78
    • 30, The Frithe, Slough, SL2 5ST, England

      IIF 79
    • 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 80
  • Singh, Harjinder
    Indian none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Victoria Road, Birmingham, B21 0SD, United Kingdom

      IIF 81
  • Singh, Harjinder
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 82
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15037106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Singh, Harwinder
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hortus Road, Southall, Middlesex, UB2 4AL, United Kingdom

      IIF 84
  • Mr Harjinder Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 85
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 86
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Albacore Way, Hayes, UB3 2FW, England

      IIF 87
    • Flat 1, Albacore Way, Hayes, UB3 2FW, England

      IIF 88
    • Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 89 IIF 90
    • 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 91
  • Mr Harwinder Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 53, Victoria Road, Handsworth, Birmingham, B21 0SD, England

      IIF 92
    • 28, Clarence Street, Southall, UB2 5BN, England

      IIF 93
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 94
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 95
  • Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 96
  • Mr Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 97
  • Mrs Ravinder Kaur Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 98 IIF 99
    • Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 100
    • 138, Whitaker Road, Derby, DE23 6AP, England

      IIF 101
    • 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 102
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 103
    • 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 104
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 105
    • 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 106
  • Singh, Baljinder
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 107
    • 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 108
  • Singh, Raminder

    Registered addresses and corresponding companies
    • 58 Ranelagh Road, Southall, UB1 1DG, England

      IIF 109
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 110
    • 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 111
  • Mr Ravinder Singh
    Italian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 112
    • 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 113
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 114
  • Mr Ravinder Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 99, Green Lane, Hounslow, TW4 6BW, England

      IIF 115
  • Mr Ravinder Singh
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 116
  • Mr Ravinder Singh
    Indian born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 117
  • Mr Harjinder Singh
    Italian born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 132, Victoria Road, Birmingham, B21 0SL, United Kingdom

      IIF 118
    • 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 119
  • Mr Harjinder Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, Bedfordshire, LU3 1FE, United Kingdom

      IIF 123
    • 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 124
  • Mr Ravinder Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 125
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 126
    • 132, Forest Lane, London, E7 9BB, England

      IIF 127
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15037106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
  • Mr Harwinder Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Beverley Road, Southall, UB2 4EF, England

      IIF 129
  • Mr Baljinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 130
    • 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 131
child relation
Offspring entities and appointments 65
  • 1
    4R CARE LIMITED
    11770063
    20 Royal Scot Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5AB LIMITED
    14036746
    16 Somerville Road, Eton, Windsor, England
    Active Corporate (1 parent)
    Officer
    2022-04-08 ~ now
    IIF 4 - Director → ME
    2022-04-25 ~ 2026-01-15
    IIF 27 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 3
    A & A (DERBY) LTD
    - now 08336289 08336278
    HORIZON CARE (DERBY) HOLDINGS LIMITED
    - 2018-02-05 08336289
    A & A (DERBY) LTD
    - 2017-09-06 08336289 08336278
    CARE FOR LIFE (DERBY) LTD - 2017-06-19
    4 Dulwich Road, Mackworth, Derby, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-20 ~ 2018-11-23
    IIF 43 - Director → ME
    Person with significant control
    2018-02-02 ~ 2018-11-23
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ADVANCED GAS & HEATING SERVICES LTD
    13903009
    37 Eider Drive, Apley, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-09 ~ 2022-03-24
    IIF 9 - Director → ME
    Person with significant control
    2022-02-09 ~ 2022-03-24
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ALEX FERNANDES LTD
    14938945
    26 Albacore Way, Hayes, England
    Active Corporate (7 parents)
    Officer
    2023-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 6
    ALMOND CONVENIENCE STORE LIMITED
    SC662703
    168a Almond Street, Grangemouth, Scotland
    Active Corporate (1 parent)
    Officer
    2020-06-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 7
    APEX WASTE SOLUTIONS LIMITED
    15674454
    1a Sylvan Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARROW POUND LTD
    13810189
    14 Teme Grove, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 9
    ASH TRADE LIMITED
    15817426
    278 Yeading Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    BALDEV INVESTMENTS LIMITED
    13697164
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 11
    BEDBURN LTD
    12413999
    4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-06-25 ~ 2022-08-10
    IIF 54 - Director → ME
  • 12
    CHAHAL LIMITED
    13840044
    129 Bridge Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 13
    DEON SERVICE LTD
    15037106
    4385, 15037106 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-11-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-11-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 14
    DOVECARE SERVICES LIMITED
    11530071
    The Town House, 123-125 Green Lane, Derby, Derbyshire, England
    Active Corporate (8 parents)
    Officer
    2018-11-01 ~ 2019-01-08
    IIF 38 - Director → ME
    2018-10-22 ~ 2019-01-08
    IIF 110 - Secretary → ME
  • 15
    EMPYREAN NIGHTS GROUP LTD
    11540165
    Little Cottage Wexham Park Lane, Wexham, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ENTER HOMES LTD
    - now 12272646
    ENTRE HOMES LTD
    - 2019-11-25 12272646
    14 Montfitchet Walk, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-01-24 ~ 2020-02-04
    IIF 23 - Director → ME
    2019-10-21 ~ 2019-11-25
    IIF 24 - Director → ME
    Person with significant control
    2019-10-21 ~ 2019-11-25
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    ESTATE AIDE LTD
    15670303
    53 Victoria Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 18
    EXPERT BUILDERS LTD
    12806854
    9 Beverley Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    FIRST CHOICE GLOBAL LTD - now
    FIRST CHOICE HOTEL&SPA LIMITED
    - 2021-07-05 11408798 11671978
    15 Angelica Close, Littleover, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-11 ~ 2018-11-13
    IIF 75 - Director → ME
  • 20
    FOUR GRAINS LTD
    16137372
    44 Farrington Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2024-12-16 ~ now
    IIF 16 - Director → ME
  • 21
    GREEN CHILLI GLOBAL LTD
    10445219
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GUESS1 GLOBAL LTD
    15327967
    27-37 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    H GLAZING LTD
    16507046
    140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 24
    H SANDHU CONSTRUCTION LIMITED
    12076721
    33 Thornhill Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 25
    H WINDOWS AND DOORS LTD
    11307218
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 26
    H WINDOWS LTD
    14527976
    140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2022-12-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-12-07 ~ now
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 27
    HM LOGISTICS LIMITED
    13764188
    28 Clarence Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 28
    HORIZON CARE (DERBY) LIMITED
    10900360
    138 Whitaker Road, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    2019-01-15 ~ 2019-04-01
    IIF 42 - Director → ME
    Person with significant control
    2019-04-24 ~ 2020-06-19
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    HSP PROPERTY LTD
    16494042
    41 Bagnall Street, Ocker Hill, Tipton, England
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    K&J SKIP HIRE LTD
    11827757
    11 Atcost Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2024-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 127 - Has significant influence or control as a member of a firm OE
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
  • 31
    KAILEY&CO. LTD
    09016761
    Flat 1 Parcell House, Newlands Park, London, Bromley
    Dissolved Corporate (1 parent)
    Officer
    2014-04-29 ~ dissolved
    IIF 25 - Director → ME
  • 32
    KARAN LETTINGS LTD
    16694688
    2 St. Andrews Grove, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
  • 33
    KAYLO LTD
    15266162
    Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 1 - Director → ME
    2024-04-10 ~ 2025-07-21
    IIF 28 - Director → ME
    Person with significant control
    2024-04-10 ~ 2025-07-21
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    2025-07-21 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    LEAD RESOURCES LTD
    - now 06671314
    TIMBERKING LIMITED
    - 2010-03-23 06671314
    29 Park Road East, Wolverhampton, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2009-04-01 ~ 2010-04-01
    IIF 33 - Director → ME
  • 35
    LEXINGTON CARE (WHITAKER) LTD
    10823342
    15 Angelica Close Littleover, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LEXINGTON CARE LIMITED
    10773112
    15 Angelica Close Littleover, Derbyshire, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    LIVLIFE DERBY LIMITED
    09264577 07744574
    Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    LIVLIFE PROPERTY LIMITED
    - now 07744574
    LIVLIFE (DARLINGTON) LIMITED - 2014-08-06
    LIVLIFE (DERBY) LIMITED
    - 2014-05-21 07744574 09264577
    St Helens House, King Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    2017-08-03 ~ 2017-08-03
    IIF 40 - Director → ME
    2011-08-18 ~ 2012-03-02
    IIF 48 - Director → ME
  • 39
    LIVLIFE UK LTD
    05926557
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (4 parents)
    Officer
    2018-03-02 ~ 2018-03-13
    IIF 41 - Director → ME
    2017-08-03 ~ 2018-02-09
    IIF 44 - Director → ME
    2009-03-01 ~ 2012-01-03
    IIF 46 - Director → ME
    2009-03-01 ~ 2017-05-12
    IIF 111 - Secretary → ME
    Person with significant control
    2018-03-02 ~ 2018-03-13
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MANOR CARE UK LTD
    11376367
    453 Burton Road, Littleover, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ 2018-11-06
    IIF 34 - Director → ME
  • 41
    MASTERS OF RENOVATION LTD
    12173506
    30 The Frithe, Slough, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2019-08-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 42
    MIKE MUSIC LTD
    13852031
    9 Beverley Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 43
    MKTP SOLUTIONS LIMITED
    15499131
    494-504 Green Lane, Small Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-09-24 ~ 2025-03-01
    IIF 31 - Director → ME
    2024-02-18 ~ 2024-09-24
    IIF 107 - Director → ME
    2024-09-24 ~ 2024-10-15
    IIF 95 - Secretary → ME
    Person with significant control
    2024-09-26 ~ 2025-03-01
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    2024-02-18 ~ 2024-09-26
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 44
    MR SINGH FOOD LIMITED
    09921074
    58 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 6 - Director → ME
    2015-12-17 ~ dissolved
    IIF 109 - Secretary → ME
  • 45
    MY CRICKET EXPERIENCE LIMITED
    11978537
    9 Beverley Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    NIJJAR & AULAKH CONCRETE LTD
    11258114
    17 Cornwall Close, Wednesbuey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-15 ~ 2018-04-02
    IIF 63 - Director → ME
    Person with significant control
    2018-03-15 ~ 2018-04-02
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    OLDBURY CONVENIENCE STORES LTD
    11630494
    1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 48
    OPTIMUM CARE (UK) LTD
    - now 04871732
    TRIDENT CARE HOMES LIMITED - 2007-05-21
    Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (7 parents)
    Officer
    2017-03-24 ~ 2017-05-12
    IIF 39 - Director → ME
  • 49
    PBX TRADE LTD
    14662450
    4385, 14662450 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 50
    QUALITY BUILDERS TEAM LTD
    09531742
    11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 55 - Director → ME
  • 51
    R S CUSTOM INTERIORS LTD
    13398020
    2 St. Andrews Grove, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 52
    RS DELIVERY SERVICES LTD
    14108773
    33 Rosemary Crescent West, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2022-05-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 53
    RSNP CONSTRUCTION LIMITED
    15732947
    The Stores, High Street, Blagdon, Blagdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    RVS WHOLESALE LTD
    13052508
    4385, 13052508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 55
    SAHIB METAL FABRICATIONS LIMITED
    14495743
    43a High Street, Barkingside, Essex, England
    Active Corporate (1 parent)
    Officer
    2022-11-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 56
    SEJ & SEB TRANSPORT LTD
    09982601
    Flat 1, Fulmar House, 26 Albacore Way, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 57
    SIM TRANSPORT LTD
    07569058
    Flat1, Fulmar House, 26 Albacore Way, Hayes, England
    Liquidation Corporate (3 parents)
    Officer
    2025-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 58
    SMART PROPERTIES DEVELOPMENTS LIMITED
    11428362
    20 Mansel Close, Slough, England
    Active Corporate (4 parents)
    Officer
    2018-06-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 59
    SMART WOODEN STAIRS & JOINERY LTD
    - now 09586140
    SMART STAIRS & JOINERY LTD
    - 2016-01-26 09586140
    MASTERS OF LOFT & EXTENSIONS LTD
    - 2015-12-21 09586140
    4 Dawley Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-12 ~ 2019-07-01
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    SRI HARKRISHAN MISSION TRUST LIMITED
    07842683
    84a Lady Margaret Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ 2012-07-01
    IIF 84 - Director → ME
  • 61
    SUKHMAN SINGH LTD
    10847699
    164a High Street North, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 81 - Director → ME
  • 62
    SUTRA LINGERIE LTD
    10365516
    3rd Floor 207 Regent Street 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    UNO CLICK COLLECTIONS LTD
    12973226
    30 The Frithe, Slough, England
    Active Corporate (1 parent)
    Officer
    2020-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 64
    URBANNEST HMO LTD
    - now 14815202
    BAJWA’S SPECIAL TANDOORI UK LTD
    - 2025-05-13 14815202
    34 The Frithe, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 65
    WHOLESALE LEADERS LTD
    13434623
    Unit 4c Charles Holland Street, Willenhall, England
    Active Corporate (4 parents)
    Officer
    2021-06-18 ~ 2021-11-17
    IIF 52 - Director → ME
    Person with significant control
    2021-06-18 ~ 2021-11-17
    IIF 114 - Ownership of shares – 75% or more OE
    2021-06-18 ~ 2021-06-18
    IIF 117 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.