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

Mr Amandeep Singh

    Related profiles found in government register
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 1
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 2
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 3
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dale Road, Luton, LU1 1LJ, England

      IIF 4
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 5
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 6
  • Mr Amandeep Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 7
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Harrow Way, Andover, SP10 3DY, England

      IIF 8
  • Mr Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Temple Street, Bilston, WV14 0NU, England

      IIF 9
    • icon of address 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT

      IIF 10
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 11
  • Mr Mandeep Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 12
    • icon of address 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 13 IIF 14 IIF 15
    • icon of address 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 16
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 18 IIF 19 IIF 20
    • icon of address 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 21
    • icon of address 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 22
    • icon of address 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 23
  • Mr. Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 24
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 25
  • Mr Amandeep Singh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 26
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 27
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 28
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 33
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 34
  • Singh, Amandeep
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 35
  • Singh, Amandeep
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 36
  • Mr Amandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 37
  • Mr Amandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 38
  • Singh, Amandeep
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 39
  • Mr Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 40
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 41
  • Singh, Amandeep
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 42
  • Singh, Amandeep
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dale Road, Luton, LU1 1LJ, England

      IIF 43
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 44
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 45
  • Mr Amandeep Singh
    Indian born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 46
  • Singh, Amandeep
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 47
  • Singh, Amandeep
    Indian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 48
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, England

      IIF 49
  • Singh, Amandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Harrow Way, Andover, SP10 3DY, England

      IIF 50
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, First Avenue, Hayes, UB3 2EQ, United Kingdom

      IIF 51
  • Singh, Sandeep
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Temple Street, Bilston, WV14 0NU, England

      IIF 52
  • Singh, Sandeep
    Indian transportation born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT, United Kingdom

      IIF 53
  • Singh, Sandeep, Mr.
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 54
  • Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 55
  • Singh, Amandeep
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 56
  • Singh, Mandeep
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 57 IIF 58 IIF 59
    • icon of address 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 60
  • Singh, Mandeep
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 61
  • Singh, Sandeep
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 62 IIF 63
    • icon of address 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 64
  • Singh, Sandeep
    Indian builder born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 65
  • Singh, Sandeep
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • icon of address 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 67
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 68
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 69
  • Mr Amandeep Singh
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Walton Road, West Molesey, KT8 2HT, United Kingdom

      IIF 70
  • Mr Mandeep Singh
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 1 Willenhall Road, Wolverhampton, WV1 2HG, United Kingdom

      IIF 71
  • Singh, Sandeep
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 72
  • Singh, Amandeep
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 73
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 74
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 75
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Singh, Amandeep
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Golborne Road, North Kensington, London, W10 5PS

      IIF 80
  • Singh, Mandeep
    Italian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 81
  • Mr Sandeep Singh
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 82
    • icon of address 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 83 IIF 84
  • Singh, Mandeep
    British consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Western Road, Southall, UB2 5HQ, England

      IIF 85
  • Singh, Amandeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 86
  • Singh, Amandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 87
  • Singh, Amandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 88
  • Singh, Amandeep
    American director born in December 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 89
  • Singh, Amandeep
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 90
  • Singh, Amandeep
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 91
  • Singh, Amandeep
    Indian director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 92
  • Singh, Amandeep
    Indian director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 93
  • Singh, Amandeep
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Walton Road, West Molesey, Surrey, KT8 2HT, United Kingdom

      IIF 94
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, First Avenue, Hayes, Middlesex, UB3 2EQ, United Kingdom

      IIF 95
  • Singh, Sandeep
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 96
  • Singh, Amandeep
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Pleck Road, Walsall, WS2 9HD, United Kingdom

      IIF 97
  • Singh, Mandeep
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 1 Willenhall Road, Wolverhampton, West Midlands, WV1 2HG, United Kingdom

      IIF 98
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 99
  • Singh, Sandeep
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 100
    • icon of address 63, Wensleydale Avenue, Ilford, IG5 0NB, United Kingdom

      IIF 101
  • Singh, Sandeep
    British clothing born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Khartoum Road, Plaistow, London, E13 8RF, United Kingdom

      IIF 102
  • Singh, Sandeep
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 103
  • Singh, Sandeep
    British indirect tax specialist born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 104
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 3 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Olga Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address 45 Parkview Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 148 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 St Lawrence Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,225 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Dale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address 44 Wilberforce Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,884 GBP2024-03-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 35 Cromwell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5 First Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 363 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 97 - Director → ME
  • 20
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 63 Wensleydale Avenue Clayhall, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 22
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,720 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 101 - Director → ME
  • 23
    icon of address 27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,023 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 81 - Director → ME
    icon of calendar 2023-10-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 89 - Director → ME
  • 25
    icon of address 27 Lower Belgrave Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,182 GBP2024-08-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 25 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,914 GBP2024-03-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 30
    icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    icon of address 23 Bunkers Hill Lane, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 79 Harrow Way, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 286 Walton Road, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 34
    icon of address 27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,765 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 38 Temple Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,938 GBP2024-03-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 36
    icon of address 4 Primrose Court, Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 38 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,413 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,871 GBP2024-11-30
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 83 - Has significant influence or controlOE
  • 40
    icon of address 72 Westacre Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-03-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 41
    icon of address 47a Planks Lane, Wombourne, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 15270484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 3 Khartoum Road, Plaistow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 102 - Director → ME
  • 44
    icon of address Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 48 - Director → ME
  • 45
    icon of address 16 Advice Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,564 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address 17 Windsor Close, Rowley Regis, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,138 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 42-44 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 48
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 35c Coneygree Road, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-07-01
    IIF 36 - Director → ME
  • 2
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-06-09
    IIF 92 - Director → ME
  • 3
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2023-06-15
    IIF 88 - Director → ME
  • 4
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2022-12-09
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2022-12-09
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    icon of calendar 2018-05-18 ~ 2023-11-03
    IIF 85 - Director → ME
  • 6
    icon of address 84 Golborne Road, North Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    315,887 GBP2024-03-31
    Officer
    icon of calendar 2025-05-09 ~ 2025-08-06
    IIF 80 - Director → ME
  • 7
    icon of address 75 Western Road Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ 2023-11-03
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-11-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.