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 Jarnail Singh Athwal

    Related profiles found in government register
  • Mr Jarnail Singh Athwal
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jarnail Singh Athwal
    British born in March 2017

    Resident in England

    Registered addresses and corresponding companies
    • Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 20
  • Mr Jarnail Singh Athwal
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, Braintree Road, South Ruislip, Middx, HA4 0EJ, United Kingdom

      IIF 21 IIF 22
  • Mr Jarnail Singh Athwal
    United Kingdom born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ

      IIF 23 IIF 24 IIF 25
    • 40 A, Manor Road, Potters Bar, EN6 1DQ, England

      IIF 26
    • Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ

      IIF 27 IIF 28 IIF 29
    • Premier House, Braintree Road, Ruislip, Middx, HA4 0EJ

      IIF 30
    • Premier House, Braintree Road, South Ruislip, Middlesex, HA4 0EJ

      IIF 31 IIF 32 IIF 33
    • Premier House, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, United Kingdom

      IIF 35 IIF 36
    • Premier House, Braintree Road, South Ruislip, Middx, HA4 0EJ

      IIF 37
    • Barnes Roffe 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 38 IIF 39
  • Athwal, Jarnail Singh
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 40
    • 3, Second Way, Wembley, HA9 0YJ, England

      IIF 41 IIF 42 IIF 43
    • Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4XW, England

      IIF 44 IIF 45
    • Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 46
  • Athwal, Jarnail Singh
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 47 IIF 48
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 49 IIF 50
    • Point West, Virage Park, Walsall Road, Cannock, Staffordshire, WS11 0NH, United Kingdom

      IIF 51 IIF 52
    • Point West, Virage Park, Walsall Road, Cannock, West Midlands, WS11 0NH

      IIF 53
    • Wendover, Radford Lane, Lower Penn, Wolverhampton, WV4 4XW, England

      IIF 54
    • Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands, WV4 4XW, United Kingdom

      IIF 55
    • Wendover, Radford Lane, Wolverhampton, WV4 4XW, England

      IIF 56 IIF 57 IIF 58
  • Jarnail Athwal
    British, born in February 1953

    Registered addresses and corresponding companies
    • Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ, United Kingdom

      IIF 66 IIF 67
  • Athwal, Jarnail Singh
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 68
  • Athwal, Jarnail Singh
    British director

    Registered addresses and corresponding companies
    • Wendover, Radford Lane Lower Penn, Wolverhampton, West Midlands, WV4 4XW

      IIF 69
  • Athwal, Jarnail Singh
    United Kingdom company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ

      IIF 70
  • Athwal, Jarnail Singh
    United Kingdom director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, United Kingdom

      IIF 71
  • Athwal, Jamail Singh
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point West, Virage Park, Walsall Road, Cannock, Staffordshire, WS11 0NH

      IIF 72
  • Athwal, Jarnail Singh
    born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Athwal, Jarnail Singh
    British company director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Horton Road, Datchet, Berkshire, SL3 9HD

      IIF 81 IIF 82
    • Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ

      IIF 83
    • Premier House, Braintree Road, South Ruislip, Middx, HA4 0EJ, United Kingdom

      IIF 84 IIF 85
  • Athwal, Jarnail Singh
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Horton Road, Datchet, Berkshire, SL3 9HD

      IIF 86
    • Premier House, Braintree Road, Ruislip, Middlesex, HA4 0EJ

      IIF 87 IIF 88 IIF 89
    • Premier House, Braintree Road, South Ruislip, Middlesex, HA4 0EJ, United Kingdom

      IIF 92
    • Barnes Roffe 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 93
child relation
Offspring entities and appointments
Active 40
  • 1
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,671 GBP2024-03-30
    Officer
    2019-04-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 2
    ATHWAL PROPERTIES LIMITED - 2009-09-13
    Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,924 GBP2024-03-30
    Officer
    2008-01-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Premier House, Braintree Road, South Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    Premier House, Braintree Road, Ruislip, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 22 - Right to appoint or remove membersOE
  • 5
    MANDACO 796 LIMITED - 2014-07-14
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,275 GBP2021-06-30
    Officer
    2016-12-21 ~ dissolved
    IIF 48 - Director → ME
  • 6
    MANDACO 730 LIMITED - 2013-07-05
    46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-12-21 ~ dissolved
    IIF 47 - Director → ME
  • 7
    Premier House, Braintree Road, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    1996-08-07 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Premier House, Braintree Road, South Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    Premier House, Braintree Road, Ruislip, Middx
    Dissolved Corporate (2 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    Barnes Roffe 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,344,490 GBP2024-04-05
    Officer
    2010-12-14 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Premier House, Braintree Road, South Ruislip, Middx
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 37 - Right to surplus assets - More than 50% but less than 75%OE
  • 12
    33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    Premier House, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    3rd Floor, Mandar House, Johnsons Ghut, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2011-06-02 ~ now
    IIF 66 - Ownership of shares - More than 25%OE
  • 15
    IDEAL MANUFACTURERS LIMITED - 2018-05-04
    Charles House, Dawley Brook Road, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -83,455 GBP2024-03-30
    Officer
    2014-10-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,046 GBP2023-03-30
    Officer
    2014-10-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -93,800 GBP2024-03-30
    Officer
    2015-07-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,747 GBP2024-03-30
    Officer
    2019-02-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 12 - Has significant influence or controlOE
  • 19
    Barnes Roffe Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    446,192 GBP2024-04-05
    Officer
    2010-12-14 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 21 - Right to appoint or remove membersOE
  • 20
    Premier House, Braintree Road, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    MAT MANAGEMENT LTD - 2022-10-31
    G AND J BRISTOL LIMITED - 2022-10-28
    11 Conway Gardens, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,437 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    MANTECH GLOBAL LIMITED - 2020-06-29
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,004 GBP2024-03-30
    Officer
    2017-03-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    Premier House, Braintree Road, Ruislip, Middlesex
    Active Corporate (7 parents)
    Equity (Company account)
    1,180,281 GBP2024-06-30
    Officer
    ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Premier House, Braintree Road, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -50,390 GBP2024-06-30
    Officer
    ~ now
    IIF 90 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PREMIER PLC - 2024-09-10
    THE PREMIER COMPANY (UK) LIMITED - 1992-01-24
    Premier House, Braintree Road, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    10,586,914 GBP2024-06-30
    Officer
    ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Premier House, Braintree Road, South Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 33 - Right to surplus assets - More than 50% but less than 75%OE
  • 27
    Premier House, Braintree Road, South Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 28
    Mandar House, 3rd Floor Johnson's Ghut, Road Town, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2016-11-10 ~ now
    IIF 67 - Ownership of shares - More than 25%OE
  • 29
    Wendover Radford Lane, Lower Penn, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-20 ~ dissolved
    IIF 69 - Secretary → ME
  • 30
    Point West Virage Park, Walsall Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -297,585 GBP2024-03-30
    Officer
    2007-12-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Armstrong Watson Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 86 - Director → ME
  • 32
    Premier House, Braintree Road, Ruislip, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    4,438,761 GBP2024-06-30
    Officer
    2005-10-12 ~ now
    IIF 88 - Director → ME
  • 33
    Barnes Roffe 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    901,414 GBP2024-04-05
    Officer
    2016-04-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 34
    PLUS GROUP SERVICES LTD - 2025-01-21
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 35
    DESPINAR SERVICES LIMITED - 2003-05-23
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-03-30
    Officer
    2003-05-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Premier House, Braintree Road, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2005-09-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 37
    33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    2024-11-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-11-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 38
    Charles House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    CUMULUS1 LIMITED - 2022-10-20
    Wendover, Radford Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -239,571 GBP2023-08-31
    Officer
    2025-02-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 40
    Wendover, Radford Lane, Lower Penn, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-11-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Has significant influence or control as a member of a firmOE
Ceased 15
  • 1
    3 Second Way, Wembley, England
    Active Corporate (2 parents)
    Officer
    2023-11-09 ~ 2024-10-31
    IIF 64 - Director → ME
  • 2
    Leonard Curtis House, Elms Square Bury New Road, Greater Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,562 GBP2022-02-28
    Officer
    2016-12-21 ~ 2018-01-03
    IIF 68 - LLP Designated Member → ME
  • 3
    40 A Manor Road, Potters Bar, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-12-07 ~ 2017-07-03
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2016-12-06 ~ 2017-07-03
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 4
    PROFFITTS - INVESTING IN COMMUNITIES COMMUNITY INTEREST COMPANY - 2019-06-11
    Trigate Business Centre, Hagley Road West, Oldbury, England
    Active Corporate (9 parents)
    Officer
    2020-11-19 ~ 2022-12-15
    IIF 40 - Director → ME
  • 5
    ASHBY ROAD CH LIMITED - 2023-08-30
    3 Second Way, Wembley, England
    Active Corporate (1 parent)
    Officer
    2023-08-30 ~ 2024-10-31
    IIF 43 - Director → ME
  • 6
    1 George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -250,037 GBP2024-03-31
    Officer
    2022-03-14 ~ 2024-03-28
    IIF 56 - Director → ME
    Person with significant control
    2022-03-14 ~ 2024-03-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    Unit 3 Second Way, Wembley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-10-31
    IIF 44 - Director → ME
  • 8
    Midas, 198 West End Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,944 GBP2023-11-30
    Officer
    2003-11-24 ~ 2004-09-01
    IIF 81 - Director → ME
    2017-11-08 ~ 2025-01-09
    IIF 70 - Director → ME
  • 9
    3 Second Way, Wembley, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-08-30 ~ 2024-10-31
    IIF 41 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-08-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    Unit 3 Second Way, Wembley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-10-31
    IIF 45 - Director → ME
  • 11
    RELAX MASTER MASSAGE CHAIRS LIMITED - 2007-12-17
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-06-21 ~ 2013-02-15
    IIF 72 - Director → ME
  • 12
    HEATH ROAD CH LIMITED - 2023-08-30
    3 Second Way, Wembley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-30 ~ 2024-10-31
    IIF 42 - Director → ME
    Person with significant control
    2023-08-30 ~ 2024-10-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    Premier House, Braintree Road, Ruislip, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    4,438,761 GBP2024-06-30
    Person with significant control
    2016-10-12 ~ 2020-10-30
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    DESPINAR SERVICES LIMITED - 2003-05-23
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-03-30
    Person with significant control
    2017-03-23 ~ 2020-01-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    LARCOURT LIMITED - 1992-01-24
    Premier House, Braintree Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    ~ 2009-11-19
    IIF 82 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.