logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Singh, Harpreet

    Related profiles found in government register
  • Singh, Harpreet
    Indian accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Lansbury Drive, Hayes, Middlesex, UB4 8SN, United Kingdom

      IIF 1
  • Singh, Harpreet
    Indian leased courier driver born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 2
  • Singh, Harpreet
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Little Elms, Hayes, UB3 5EE, United Kingdom

      IIF 3
  • Singh, Harpreet
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat,7, Burnham Gardens, Hayes, UB3 1RB, England

      IIF 4
  • Singh, Harpreet
    Indian director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, Railton Jones Close, Stoke, Bristol, BS34 8BF, England

      IIF 5
  • Singh, Harpreet
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 6
  • Singh, Harpreet
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Elm Gardens, Mitcham, CR4 1LZ, England

      IIF 7
    • 7, Freshwell Avenue, Romford, RM6 5DS, England

      IIF 8
    • 7, Freshwell Avenue, Romford, RM6 5DS, United Kingdom

      IIF 9
  • Singh, Harpreet
    Indian shop fitter born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 10
  • Singh, Harpreet
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 11
  • Singh, Harpreet
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 148, Crankhall Lane, Wednesbury, WS10 0ED, England

      IIF 12
  • Singh, Harpreet
    Indian company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Oakfield Avenue, Harrow, Middlesex, HA3 8TJ, England

      IIF 13
  • Singh, Harpreet
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, United Kingdom

      IIF 14
    • 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 15
    • 41, Jordans Close, Stains-upon-thames, TW19 7PU, England

      IIF 16
    • 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 17
  • Mr Harpreet Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Little Elms, Hayes, UB3 5EE, United Kingdom

      IIF 18
  • Mr Harpreet Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Flat,7, Burnham Gardens, Hayes, UB3 1RB, England

      IIF 19
  • Mr Harpreet Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 20
  • Singh, Harpreet
    British manager born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 5/4, 80 Barrland Street, Glasgow, G41 1AG, Scotland

      IIF 21
  • Singh, Harpreet
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Waldegrave Road, Dagenham, Essex, RM8 2QD, United Kingdom

      IIF 24
    • 30, Waldegrave Road, Dagenham, RM8 2QD, England

      IIF 25
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 26
  • Singh, Harpreet
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ullswater Crescent, Unit 6, Coulsdon, CR5 2HR, England

      IIF 27
  • Singh, Harpreet
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Southfield Gardens East, Edinburgh, EH15 1QN, Scotland

      IIF 28
  • Singh, Harpreet
    British driver born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Station Road, Hayes, UB3 4DD, England

      IIF 29
  • Mr Harpreet Singh
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Singleton Close, London, SW17 9JY, England

      IIF 30
    • 7, Freshwell Avenue, Romford, RM6 5DS, England

      IIF 31
    • 7, Freshwell Avenue, Romford, RM6 5DS, United Kingdom

      IIF 32
  • Hayer, Daljit
    British consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, SL0 9BH, England

      IIF 33
  • Hayre, Daljit
    British property developer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, SL0 9BH, United Kingdom

      IIF 34
  • Rai, Daljit
    British couriers born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Ley Hill Farm Road, Birmingham, B31 1UQ, United Kingdom

      IIF 35
  • Mr Daljit Hayre
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, SL09BH, United Kingdom

      IIF 36
  • Mr Daljit Hayer
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, SL0 9BH, England

      IIF 37
  • Mr Harpreet Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 38
  • Hayre, Daljit Singh
    British builder born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 39
  • Mr Harpreet Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 148, Crankhall Lane, Wednesbury, WS10 0ED, England

      IIF 40
  • Mr Harpreet Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, United Kingdom

      IIF 41
    • 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 42
    • 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 43
  • Singh, Harpreet

    Registered addresses and corresponding companies
    • 320, Lansbury Drive, Hayes, Middlesex, UB4 8SN, United Kingdom

      IIF 44
  • Hayer, Jaspreet Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 786, Hagley Road West, Oldbury, West Midlands, B68 0PJ, England

      IIF 45
    • 118a, High Street, West Bromwich, B70 6JW, England

      IIF 46
    • 24, Radnor Green, West Bromwich, B71 1JL, England

      IIF 47
  • Hayer, Jaspreet Singh
    Indian builder born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 48
  • Hayer, Jaspreet Singh
    Indian business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, West Midlands, B32 3EX, United Kingdom

      IIF 49
  • Hayer, Jaspreet Singh
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hayer, Jaspreet Singh
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 53
  • Hayer, Jaspreet Singh
    Indian glass fitter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 54
  • Hayer, Jaspreet Singh
    Indian shop fitter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 55
  • Harpreet Singh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 56
  • Harpreet Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jordans Close, Stains-upon-thames, TW19 7PU, England

      IIF 57
  • Mr Harpreet Singh
    Indian born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • 148, Crankhall Lane, Wednesbury, WS10 0ED, England

      IIF 58
  • Mr Daljit Singh Hayre
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Park Street, Slough, Berkshire, SL1 1PD

      IIF 59
  • Mr Harpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 60
    • 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 61
  • Mr Harpreet Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ullswater Crescent, Unit 6, Coulsdon, CR5 2HR, England

      IIF 62
    • 40, Station Road, Hayes, UB3 4DD, England

      IIF 63
  • Mr Harpreet Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Waldegrave Road, Dagenham, RM8 2QD, England

      IIF 64
    • 30, Waldegrave Road, Dagenham, RM8 2QD, United Kingdom

      IIF 65
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 66
  • Mr Harpreet Singh
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 5/4, 80 Barrland Street, Glasgow, G41 1AG, Scotland

      IIF 67
  • Mr Harpreet Singh
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Southfield Gardens East, Edinburgh, EH15 1QN, Scotland

      IIF 68
  • Singh Hayre, Daljit
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Riching Park, Iver, Bucks, SL0 9BH, England

      IIF 69
  • Daljit Kaur Hayer
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Quinton, Birmingham, B32 1AG, England

      IIF 70
  • Hayre, Daljit Singh
    British

    Registered addresses and corresponding companies
    • 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 71
  • Hayer, Daljit Kaur
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Quinton, Birmingham, B32 1AG, England

      IIF 72
    • Trigate House, 210-222 Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 73
  • Hayer, Daljit Kaur
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 74
  • Hayer, Daljit Kaur
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 595, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 75
  • Hayer, Daljit Kaur
    British sales director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 595, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 76
  • Hayer, Daljit Kaur
    British shop fronts and fitters born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 77
  • Hayer, Daljit Kaur
    British wholesaler born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, West Midlands, B32 3EX, United Kingdom

      IIF 78
  • Hayre, Daljit Singh
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dorchester Waye, Dorchester Waye, Hayes, UB4 0HU, England

      IIF 79
  • Hayre, Daljit Singh
    British builder born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 80
  • Hayre, Daljit Singh
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, England

      IIF 81
  • Hayre, Daljit Singh
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 82
    • 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 83
  • Hayre, Daljit Singh
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, United Kingdom

      IIF 84
    • 36, Bathurst Walk, Buckinghamshire, Iver, SL0 9BH, United Kingdom

      IIF 85
    • 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, United Kingdom

      IIF 86
  • Hayre, Daljit Singh
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 87
  • Mr Jaspreet Singh Hayer
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 88 IIF 89 IIF 90
    • 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 92 IIF 93
    • 786, Hagley Road West, Oldbury, West Midlands, B68 0PJ, England

      IIF 94
    • 118a, High Street, West Bromwich, B70 6JW, England

      IIF 95
  • Mr Daljit Singh Hayre
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 96 IIF 97
    • 10, Dorchester Waye, Hayes, UB4 0HU, England

      IIF 98 IIF 99
    • 36, Bathurst Walk, Iver, SL0 9BH, United Kingdom

      IIF 100
  • Mrs Daljit Kaur Hayer
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 101
    • 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 102
    • Trigate House, 210-222 Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 103
    • Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 104
    • 595, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 105
    • 595, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 106
child relation
Offspring entities and appointments 54
  • 1
    AKAAL SECURITY LIMITED
    07993295
    10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 84 - Director → ME
  • 2
    ALL IN ONE BUILDING CONSTRUCTORS LTD
    12992178
    1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 3
    AMHG DEVELOPMENTS LTD
    16366828
    7 Freshwell Avenue, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 4
    AVI SHOPFRONT LTD
    12740549
    102a Station Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ 2023-02-18
    IIF 10 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-02-18
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    BEST RETAIL SUPPLIERS LIMITED
    10127228 14759568... (more)
    1 Bickington Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
  • 6
    BEST RETAIL SUPPLIERS LIMITED
    13066889 14759568... (more)
    1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 74 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEST RETAIL SUPPLIERS LTD
    14759568 13066889... (more)
    Trigate House, 210-222 Hagley Road West, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 8
    BHAGAT THIND LIMITED
    14890382
    40 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    BIFOLDDOORCOMPANYUK.CO.UK LIMITED
    10850918
    148 Crankhall Lane, Wednesbury, England
    Active Corporate (4 parents)
    Officer
    2021-11-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-27 ~ 2025-07-31
    IIF 40 - Ownership of shares – 75% or more OE
    2019-07-27 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    BLACK ICE RESTAURANT BAR LIMITED
    09212294
    10 Park Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 59 - Has significant influence or control OE
    IIF 59 - Has significant influence or control as a member of a firm OE
  • 11
    BRITQUARTZ LTD
    16488102
    22 Ullswater Crescent, Unit 6, Coulsdon, England
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ 2026-01-08
    IIF 27 - Director → ME
    Person with significant control
    2025-06-02 ~ 2026-01-08
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BUSINESS COLLEGE LIMITED
    06780907
    42 Oakfield Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 13 - Director → ME
  • 13
    CBLLOGISTICS LIMITED
    08514659
    180 Ley Hill Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 35 - Director → ME
  • 14
    CLICTIC CONSULTING LIMITED
    08314991
    The Long Lodge 265 - 269 Kingston Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Officer
    2012-11-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    DORCHESTER CONSTRUCTION LIMITED
    04735613 09588199
    10 Dorchester Way, Hayes, Middlesex, London
    Dissolved Corporate (2 parents)
    Officer
    2003-04-15 ~ dissolved
    IIF 83 - Director → ME
  • 16
    DORCHESTER CONSTRUCTION UK LIMITED
    09588199 04735613
    36 Bathurst Walk, Iver, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 39 - Director → ME
  • 17
    DORCHESTER HOMES LONDON LTD
    - now 08138428
    DORCHESTER GRAND INTERIORS LTD
    - 2023-01-05 08138428
    10 Dorchester Waye, Hayes, England
    Active Corporate (2 parents)
    Officer
    2012-07-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 99 - Has significant influence or control as a member of a firm OE
    IIF 99 - Has significant influence or control OE
  • 18
    DORCHESTER INVESTMENTS (UK) LIMITED
    06410826
    9 Dorchester Waye, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 19
    DREAMS KITCHENS & BEDROOMS LTD
    15382449
    41 Jordans Close, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    FLINT STONE CONSTRUCTION LTD
    11595504
    40 Ranelagh Road Ranelagh Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-29 ~ 2019-04-01
    IIF 49 - Director → ME
    Person with significant control
    2018-09-29 ~ 2019-04-01
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 21
    H NAGI COURIER LTD
    - now 12159229
    H NAGI LTD
    - 2020-09-07 12159229
    39 Mitchell Close, Slough, England
    Active Corporate (1 parent)
    Officer
    2019-08-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    HARRK PROPERTIES LTD
    SC761112
    11 Southfield Gardens East, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2023-03-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 23
    HAYRE DEVELOPMENTS LTD
    10415229
    10 Dorchester Waye, Hayes, England
    Active Corporate (2 parents)
    Officer
    2016-10-07 ~ 2017-06-09
    IIF 85 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    HD CONSTRUCTIONS (LONDON) LIMITED
    12916506
    344-348 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-09-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    HD CONSTRUCTIONS SERVICES LTD
    14780270
    8 Little Elms, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 26
    HMAG LTD
    13282613
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HOME ESSENCE LTD
    07717441
    2 Lyon Hall, 13 Hillfield Close, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-25 ~ 2011-10-19
    IIF 1 - Director → ME
    2011-07-25 ~ 2011-10-19
    IIF 44 - Secretary → ME
  • 28
    INVESTEC GLOBAL LTD
    10431896 14805912
    36 Bathurst Walk, Iver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 29
    INVESTEC GLOBAL LTD
    14805912 10431896
    South Lodge, Ruxbury Road, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 30
    JD CONSTRUCTORS LIMITED
    12996678
    1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 31
    JD DEVELOPMENT (ESSEX) LIMITED
    15499249
    7 Freshwell Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 32
    JD MOTORSALES LIMITED
    12226355
    118a High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 33
    JD UK PROPERTY LIMITED
    15804316 13665681
    9 High Street, Quinton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-06-26 ~ 2024-07-11
    IIF 47 - Director → ME
    2024-07-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-06-26 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    JD UK PROPERTY LTD
    13665681 15804316
    1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 35
    KAHLON & SONS TRANSPORT LIMITED
    14519320
    41 Jordans Close, Stanwell, Stains-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF 17 - Director → ME
    2022-12-01 ~ 2023-12-31
    IIF 11 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    2022-12-01 ~ 2023-12-31
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 36
    KAHLON CONSTRUCTION LIMITED
    12461101
    41 Jordans Close, Stanwell, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2020-02-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    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
  • 37
    KAHLON HOME IMPROVEMENT LIMITED
    16945191
    41 Jordans Close, Stains-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 38
    LIDLINGTON LOGISTICS LTD
    09067712
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2014-07-18 ~ 2014-12-22
    IIF 2 - Director → ME
  • 39
    LOGISTICS COURIER LTD
    08959023
    88a Railton Jones Close, Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 5 - Director → ME
  • 40
    MAHAL PROPERTY INVESTMENT LTD
    15433751
    30 Waldegrave Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    MAHAL PROPERTY LONDON LTD
    15402593
    344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 42
    MAHAL PROPERTY LTD
    13841194
    30 Waldegrave Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 43
    SEVALAY BRICKWORK CONTRACTORS LIMITED
    13914922
    South Lodge, Ruxbury Road, Chertsey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 44
    SIKH FRIENDS LTD
    06956231
    D S Hayre, 10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 80 - Director → ME
  • 45
    SMART APARTMENTS GLASGOW LTD
    SC581982
    Flat 5/4 80 Barrland Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 46
    SOUTH LODGE PROPERTIES LTD
    11278780
    10 Dorchester Waye, Hayes, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    SS JOSAN CONSTRUCTIONS LIMITED
    09776327
    31 Elm Gardens, Mitcham, England
    Active Corporate (1 parent)
    Officer
    2015-09-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 48
    STONE KEY CAPITAL LTD
    12288567
    Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    TASTE OF PUNJAB LTD
    12349115
    595 Bearwood Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 50
    THE BIG TILE COMPANY LIMITED
    07493357
    10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 86 - Director → ME
  • 51
    UK DOUBLE GLAZING LIMITED
    10611060
    1 Bickington Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 54 - Director → ME
  • 52
    UK INDUSTRIAL SHUTTERS LIMITED
    10971110
    1 Bickington Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 53
    UK SHOP FRONTS LTD
    08937811
    786 Hagley Road West, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2015-06-05 ~ 2018-05-04
    IIF 53 - Director → ME
    2018-11-01 ~ now
    IIF 45 - Director → ME
    2014-03-13 ~ 2019-11-25
    IIF 77 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    2016-09-01 ~ 2019-11-25
    IIF 104 - Ownership of shares – 75% or more OE
  • 54
    VEGGIE STREET FOOD LTD
    12335273
    595 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.