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

Kultar Singh Anand

    Related profiles found in government register
  • Kultar Singh Anand
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wesley Road, Hayes, Middx, UB3 2DR

      IIF 1
  • Mr Kultar Singh Anand
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hemmen Lane, Hayes, Middlesex, UB3 2JQ, United Kingdom

      IIF 2
  • Katri, Singh Mahan
    British market trader born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 3
  • Mr Gultar Singh Khaneja
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Buckingham Street, Hockley, B19 3HU, England

      IIF 4
  • Mr Kultar Singh Anand
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hemmen Lane, Hayes, UB3 2JQ, England

      IIF 5
    • icon of address 24, Hemmen Lane, Hayes, UB3 2JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Shangara Singh Kang
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 136a, The Mall, 42 King William Street, Blackburn, BB1 7DP, England

      IIF 9
    • icon of address Unit 148, 6 Stonybutts, The Mall, Blackburn, Lancashire, BB1 7JD

      IIF 10
  • Mr Kulwinder Singh
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Ansty Road, Coventry, CV2 3EW, England

      IIF 11
    • icon of address 54, Ansty Road, Coventry, West Midlands, CV2 3EW, United Kingdom

      IIF 12
  • Mr Singh Mahan Katri
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Woodlands Road, Southall, UB1 1ED, England

      IIF 13
  • Kang, Shangara Singh
    British market trader born in November 1945

    Resident in England

    Registered addresses and corresponding companies
  • Khaneja, Gultar Singh
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spring Road, Smethwick, B66 1PE, England

      IIF 15
  • Khaneja, Gultar Singh
    British investing born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Down Street, West Molesey, KT8 2SY, United Kingdom

      IIF 16
  • Khaneja, Gultar Singh
    British market trader born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Buckingham Street, Hockley, B19 3HU, England

      IIF 17
  • Mr Carl Hocking
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Butts Close, Winfrith Newburgh, Dorchester, DT2 8JS, England

      IIF 18
    • icon of address 254, Christchurch Road, West Parley, Ferndown, BH22 8SP, England

      IIF 19
  • Mr Kalvinder Singh
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Ansty Road, Coventry, CV2 3EW, England

      IIF 20
  • Mr Keiron Knight
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Station Street, Meltham, Holmfirth, HD9 5QL, England

      IIF 21
  • Hocking, Carl
    British market trader born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Butts Close, Winfrith Newburgh, Dorchester, DT2 8JS, England

      IIF 22
  • Knight, Keiron
    British market trader born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Station Street, Meltham, Holmfirth, HD9 5QL, England

      IIF 23
  • Singh, Kulwinder
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Ansty Road, Coventry, CV2 3EW, England

      IIF 24
  • Bhaker, Gurpreet
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Albany Road, Romford, RM6 6BS, England

      IIF 25
  • Dhariwal, Kulvir Singh
    British market trader born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Pixmore Avenue, Letchworth Garden City, SG6 1RJ, England

      IIF 26
  • Keeling, Gary
    English market trader born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aviary House, Ferry Bank, Southery, Downham Market, Norfolk, PE38 0PL

      IIF 27 IIF 28
  • Mr Gary Keeling
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aviary House, Ferry Bank, Southery, Downham Market, Norfolk, PE38 0PL, England

      IIF 29
    • icon of address Aviary House, Ferry Bank, Southery, Downham Market, PE38 0PL, England

      IIF 30
  • Anand, Kultar Singh
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hemmen Lane, Hayes, Middlesex, UB3 2JQ, United Kingdom

      IIF 31 IIF 32
    • icon of address 24, Hemmen Lane, Hayes, UB3 2JQ, England

      IIF 33
    • icon of address 24, Hemmen Lane, Hayes, UB3 2JQ, United Kingdom

      IIF 34
    • icon of address Unit No A3, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 35
  • Anand, Kultar Singh
    British market trader born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hemmen Lane, Hayes, Middlesex, UB3 2JQ, United Kingdom

      IIF 36
  • Singh, Kulwinder
    Indian business man born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299, Warstones Road, Penn, Wolverhampton, WV4 4LA, England

      IIF 37
  • Mr Himmat Singh Dhakal Chhetri
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • King, Roger Walter
    British market trader born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penlanfach, Hermon, Glogue, Pembrokeshire, SA36 0DZ, Wales

      IIF 41
  • Singh, Kalvinder
    British market trader born in December 1970

    Registered addresses and corresponding companies
    • icon of address 126 Paynes Lane, Coventry, West Midlands, CV1 5LJ

      IIF 42
  • Mr Roger Walter King
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

      IIF 43
  • Singh, Kalwant
    British market trader

    Registered addresses and corresponding companies
    • icon of address 35 Churchill Lane, Handsworth, Birmingham, West Midlands, B20 3TN

      IIF 44
  • Dhakal Chhetri, Himmat Singh
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Dhakal Chhetri, Himmat Singh
    British market trader born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Greyholme, 49 Victoria Road, Aldershot, Hampshire, GU11 1SJ, England

      IIF 47
  • Mr Kulvinder Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126 Paynes Lne, Coventry, West Midlands, CV1 5LJ, United Kingdom

      IIF 48
  • Hore, Julieanne
    British market trader born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delfryn, Upper Chapel, Brecon, Powys, LD3 9RG, Wales

      IIF 49
  • Mr Kalvinder Singh
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, 54 Ansty Road, Coventry, CV2 3EW, United Kingdom

      IIF 50
  • Mr. Kalvinder Singh
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Oundle Road, Woodston, Peterborough, Cambridgeshire, PE2 9QY, United Kingdom

      IIF 51
  • Singh, Kalvinder
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, 54 Ansty Road, Coventry, CV2 3EW, United Kingdom

      IIF 52
    • icon of address 54, Ansty Road, Coventry, CV2 3EW, England

      IIF 53
  • Singh, Kalvinder
    British market trader born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228 1st Floor, Cashs Business Centre, Widdrington Road, Coventry, CV1 4PB, England

      IIF 54
  • Singh, Kalvinder
    British sales man born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Ansty Road, Coventry, West Midlands, CV2 3EW, United Kingdom

      IIF 55
  • Anand, Kultar Singh

    Registered addresses and corresponding companies
    • icon of address 24, Hemmen Lane, Hayes, Middlesex, UB3 2JQ, United Kingdom

      IIF 56
  • Hocking, Rosemary Violet
    British market trader born in August 1926

    Registered addresses and corresponding companies
    • icon of address 30 Lache Park Avenue, Chester, Cheshire, CH4 8HS

      IIF 57
  • Mr Kulwinder Singh
    Indian born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rectory Road, London, E12 6JA, England

      IIF 58
  • Singh, Kalvinder, Mr.
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Oundle Road, Woodston, Peterborough, Cambridgeshire, PE2 9QY, United Kingdom

      IIF 59
  • Mr Keith Kevin Weightman
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 35, Church Hill, Loughton, Essex, IG10 1QP, United Kingdom

      IIF 60
  • Bhaker, Gurpreet Singh
    British market trader born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Henderson Road, Forest Gate, London, E7 8EG

      IIF 61
  • Weightman, Keith Kevin
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120-124 Towngate, Leyland, Lancashire, PR25 2LQ, England

      IIF 62
  • Weightman, Keith Kevin
    British market trader born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Church Hill, Loughton, Essex, IG10 1QP

      IIF 63
  • Burrell, Charles Andrew
    British market trader born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Wellgarth Court Crosshills, Masham, Ripon, North Yorkshire, HG4 4EN

      IIF 64 IIF 65
  • Pickering, Julie

    Registered addresses and corresponding companies
    • icon of address 3, Holderness Cottages, Thorngumbald, Hull, HU12 9NB, United Kingdom

      IIF 66
  • Pickering, Julie
    English market trader born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Holderness Cottages, Thorngumbald, Hull, HU12 9NB, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 3 Butts Close, Winfrith Newburgh, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,355 GBP2024-07-31
    Officer
    icon of calendar 2004-07-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Hemmen Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AMRIK CONSTRUCTION SERVICES LTD - 2023-02-13
    icon of address 299 Warstones Road, Penn, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,744 GBP2025-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Cannon Terrace, Wisbech, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,820 GBP2017-04-30
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 16-18 Station Street, Meltham, Holmfirth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 6
    icon of address 3 Holderness Cottages, Thorngumbald, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2012-05-29 ~ dissolved
    IIF 66 - Secretary → ME
  • 7
    icon of address Unit 6 Hounslow Business Park, Alice Way, Hounslow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,778 GBP2018-07-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 54 Ansty Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -93,115 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 136a, The Mall 42 King William Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,750 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    COMPUTER AND TECHNICAL PERSONNEL LIMITED - 2004-05-11
    YIELDREMOTE LIMITED - 1992-12-15
    icon of address 35 Church Hill, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 11
    icon of address 24 Cannon Street, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,873 GBP2020-07-31
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 The Highlands, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,125 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    GHERI LTD
    - now
    LITTLE KATHMANDU LTD - 2018-04-23
    icon of address 18 The Highlands, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    338,751 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 Down Street, West Molesey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-06 ~ dissolved
    IIF 44 - Secretary → ME
  • 16
    icon of address Unit A2, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,655 GBP2024-05-31
    Officer
    icon of calendar 2017-04-14 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address 24 Hemmen Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 24 Hemmen Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,530 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-07-07 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 245 Oundle Road, Woodston, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address 120-124 Towngate, Leyland, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,627 GBP2018-07-31
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 34 Albany Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 61 - Director → ME
  • 22
    icon of address Unit A2, Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 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
  • 23
    icon of address The Maltings, East Tyndall Street, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,067 GBP2017-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 62-64 Buckingham Street, Hockley, England
    Active Corporate (1 parent)
    Equity (Company account)
    248,522 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 228 1st Floor Cashs Business Centre, Widdrington Road, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    73,070 GBP2017-11-30
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address 54 Ansty Road, Coventry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,095 GBP2015-08-31
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    497,189 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 54 54 Ansty Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 54 Ansty Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 14 Wesley Road, Hayes, Middx
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,547 GBP2016-10-31
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 18 The Highlands, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Brecon Storage Unit 4, Ffrwdgrech Industrial Estate, Brecon, Powys
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address 34 Albany Road, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,313 GBP2016-03-31
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    icon of address 16b/18b,nicholas St, Chester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-25 ~ 2001-03-20
    IIF 57 - Director → ME
  • 2
    CHRIS SHAAN LIMITED - 2009-05-15
    icon of address Unit 136, The Mall 42 King William Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612,648 GBP2024-04-30
    Officer
    icon of calendar 2009-05-20 ~ 2018-01-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2018-01-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 24 Hemmen Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,530 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-04-04
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address 2 Spring Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-11-04
    IIF 15 - Director → ME
  • 5
    icon of address Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    497,189 GBP2024-11-30
    Officer
    icon of calendar 2004-11-05 ~ 2025-06-04
    IIF 42 - Director → ME
  • 6
    icon of address 2 Firbank Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,771 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Sharow View, 75 Allhallowgate, Ripon, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2007-02-28
    IIF 65 - Director → ME
  • 8
    icon of address Behind Irvin House, Icknield Way, Letchworth Garden City, Hertfordshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,409,495 GBP2024-04-05
    Officer
    icon of calendar 2018-01-07 ~ 2021-01-06
    IIF 26 - Director → ME
  • 9
    icon of address O'reilly Chartered Accountants, Kiln Hill, Market Place, Hawes, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    15,138 GBP2025-02-08
    Officer
    icon of calendar 2007-10-26 ~ 2010-10-01
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.