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 Harpreet Singh

    Related profiles found in government register
  • Mr Harpreet Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Earle Street, Crewe, CW1 2AQ, England

      IIF 1
  • Mr Harpreet Singh
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thornton Street, Manchester, M40 7GL, United Kingdom

      IIF 2
  • Mr Harpreet Singh
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 3 IIF 4
  • Mr Harpreet Singh
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bulpitt Crocker Taxation Limited, Tayfield House, 38 Poole Road, Bournemouth, BH4 9DW, United Kingdom

      IIF 5
  • Mr Harpreet Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 6
  • Mr Harpreet Singh
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116-118, Hurst Road, Bilston, WV14 9EU, England

      IIF 7
    • icon of address 830a, Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, BD10 0RA, United Kingdom

      IIF 8
  • Mr Harpreet Singh
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Harpeet Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Thames Edge Court, Clarence Street, Staines, TW18 4BU, England

      IIF 10
  • Mr Harpreet Singh
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 393, Goodman Park, Slough, SL2 5NW, United Kingdom

      IIF 11
  • Mr Harpreet Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Day Today, 5 Scotstoun Grove, South Queensferry, EH30 9PH, United Kingdom

      IIF 12
  • Mr Harpreet Singh
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Streatham High Road, London, SW16 6EN

      IIF 13
    • icon of address Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 14
  • Mr Harpreet Singh
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Eastgrove Avenue, Bolton, BL1 7HA, United Kingdom

      IIF 15
  • Mr Harpreet Singh
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 16
  • Mr Harpreet Singh
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Boarlands Close, Boarlands Close, Slough, SL1 5DB, England

      IIF 17
  • Mr Harpreet Singh
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Naunton Road, Walsall, West Midlands, WS2 8UA, United Kingdom

      IIF 18 IIF 19
    • icon of address Apartment 2 Portobello Village, School Street, Willenhall, WV13 3AF, United Kingdom

      IIF 20
  • Mr Harpreet Singh
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Gregorys Crescent, Gravesend, DA12 4JP, England

      IIF 21
  • Mr Harpreet Singh
    British born in January 1988

    Resident in United Kingdom

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

      IIF 22
    • icon of address 7, Freshwell Avenue, Romford, RM6 5DS, England

      IIF 23
    • icon of address 7, Freshwell Avenue, Romford, RM6 5DS, United Kingdom

      IIF 24
  • Mr Harpreet Singh
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ferndown Court, Haldane Road, Southall, UB1 3NY, United Kingdom

      IIF 31
  • Mr Harpreet Singh
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, London Road, Mitcham, CR4 3LD, England

      IIF 32
  • Mrs Harpreet Singh
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Ground Floor, Skylines Village, London, E14 9TS, United Kingdom

      IIF 33
    • icon of address 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 34 IIF 35
    • icon of address Davenport House, Office 1-09, 16 Pepper Street, London, E14 9RP, England

      IIF 36
  • Mr Harmeet Singh
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D K Accountancy Ltd, 412, Allied Sanif House, Greenford Road, Greenford, UB6 9AH, United Kingdom

      IIF 37
    • icon of address 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 38
  • Mr Harpreet Singh
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Brambleside, Kettering, NN16 9BH, United Kingdom

      IIF 39
  • Mr Harpreet Singh
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Southwick Road, Halesowen, B62 9ET, England

      IIF 40
  • Harpreet Singh
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roach Pool Croft, Birmingham, B16 0TD, England

      IIF 41
  • Harpreet Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Trelawney Avenue, Slough, SL3 7UB, United Kingdom

      IIF 42
    • icon of address 300, Trelawney Avenue, Slough, SL3 7UB, United Kingdom

      IIF 43
  • Mr Harpreet Sangha
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • Harpreet Singh
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ambassador Road, Leicester, LE5 4EA, United Kingdom

      IIF 45
  • Harpreet Singh
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Goshawk Gardens, Hayes, UB4 8LA, United Kingdom

      IIF 46
  • Mr Harmeet Singh
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ash Grove, Ash Grove, Hounslow, TW5 9DR, England

      IIF 47
    • icon of address 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 48
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 49
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, TW4 6BX, United Kingdom

      IIF 53
    • icon of address Unit 5, Freehold Industrial Centre, The Amberley Way, Hounslow, TW4 6BX, England

      IIF 54
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mr Harpreet Singh
    English born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Southworth Street, Blackburn, BB2 3PD, United Kingdom

      IIF 56
  • Chima, Harpreet Singh
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Colfield, B73 5DA, United Kingdom

      IIF 57
  • Mr Harpreet Singh
    Indian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 58
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 59
    • icon of address 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 60
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 61 IIF 62
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 63
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 67
  • Mr Harpreet Singh
    Indian born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • icon of address Office 13257, 182 - 184 High Street North, London, E6 2JA, England

      IIF 69
  • Mr Harpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 70
    • icon of address 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 71
  • Mr Harpreet Singh
    Indian born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 72
    • icon of address 117, Abbotts Road, Mitcham, CR4 1JY, England

      IIF 73
  • Mr Harpreet Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cleave Avenue, Hayes, UB3 4EZ, United Kingdom

      IIF 74
  • Mr Harpreet Singh
    Indian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Station Road, Hayes, UB3 4AW, United Kingdom

      IIF 75
  • Mr Harpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Longbridge Road, Barking, IG118SF, United Kingdom

      IIF 76
    • icon of address 114a, Aldborough Road South, Sevenkings, Ilford, Essex, IG3 8EZ

      IIF 77
  • Mr Harpreet Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Eastfield Drive, Whittlesey, Peterborough, PE7 1SH, United Kingdom

      IIF 78
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 79
  • Mr Harpreet Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Marchside Close, Hounslow, TW5 9BX, England

      IIF 80
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Turnpike Drive, Luton, LU3 3RG, United Kingdom

      IIF 81
  • Mr Harpreet Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rosewood Avenue, Hornchurch, RM12 5LD, United Kingdom

      IIF 82
    • icon of address 54, Crestwood Way, Hounslow, London, TW4 5EQ, United Kingdom

      IIF 83
    • icon of address 139, The Avenue, Seaham, Durham, SR78PD, United Kingdom

      IIF 84
  • Mr Harpreet Singh
    Indian born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 85
  • Mr Harpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
    • icon of address 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 87
    • icon of address 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 88
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 89
    • icon of address 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 90
    • icon of address 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 91
  • Mr Harpreet Singh
    Indian born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, London Road, Grays, RM17 5YP, United Kingdom

      IIF 92
  • Mr Harpreet Singh
    Italian born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Whinfell Way, Gravesend, DA12 4SE, United Kingdom

      IIF 93
  • Mr Harpreet Singh
    Indian born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Larchcroft Close, Ipswich, IP1 6PG, United Kingdom

      IIF 94
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 95
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 96
    • icon of address 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 97
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 98
  • Mr Harpreet Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Ilford, IG1 2EX, England

      IIF 99
  • Mr Harpreet Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 100
    • icon of address 26, Harrow Road, Feltham, TW14 8RT, England

      IIF 101 IIF 102
    • icon of address 47a, Old Park Lane, Oldbury, West Midlands, B69 4PT, United Kingdom

      IIF 103
  • Mr Harpreet Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 104
  • Mr Harpreet Singh
    Indian born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 105
  • Mr Harpreet Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Park Shopping Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 106
    • icon of address 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 107
  • Mr Harpreet Singh
    Indian born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elvet Avenue, Romford, RM2 6JR, United Kingdom

      IIF 108
  • Mr Harpreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 109
  • Mr Harpreet Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Collingwood Road, Sutton, London, SM1 2RB, England

      IIF 110
  • Mr Harpreet Singh
    Indian born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 111
  • Mr Harpreet Singh Chima
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Colfield, B73 5DA, United Kingdom

      IIF 112
  • Mr Gurnam Singh
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Church St, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 113
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 114
  • Mr Harpreet Singh
    Indian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Lynton Road, London, SE1 5QX, United Kingdom

      IIF 115
    • icon of address 76, Minster Way, Slough, SL3 7EX, England

      IIF 116
  • Mr Harpreet Singh
    Indian born in January 1980

    Resident in United Kingdom

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

      IIF 117
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hogarth Gardens, Hounslow, TW5 0QS, England

      IIF 118
  • Mr Harpreet Singh
    Italian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hamilton Road, Ilford, IG1 2EU, United Kingdom

      IIF 119
  • Mr Harpreet Singh
    Indian born in October 1981

    Resident in United Kingdom

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

      IIF 120
  • Mr Harpreet Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bridgewater Drive, Great Glen, LE8 9DX, United Kingdom

      IIF 121
    • icon of address 47 Highcroft Avenue, Highcroft Avenue, Oadby, Leicester, LE2 5UH, England

      IIF 122
    • icon of address 47, Highcroft Avenue, Oadby, Leicester, LE2 5UH, England

      IIF 123 IIF 124 IIF 125
    • icon of address 40, The Parade, Oadby, Leicester, LE2 5BF, United Kingdom

      IIF 126 IIF 127
  • Mr Harpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Glenwood Avenue, Rainham, RM13 9AD, United Kingdom

      IIF 128 IIF 129
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crawford Avenue, Wolverhampton, WV4 6PL, United Kingdom

      IIF 130
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grasholm Way, Slough, SL3 8WE, United Kingdom

      IIF 131
  • Mr Harpreet Singh
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 132
  • Mr Harpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 133
    • icon of address Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 134
    • icon of address 93, Titford Road, Oldbury, B69 4QA, England

      IIF 135
  • Mr Harpreet Singh
    Indian born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 136
    • icon of address 4, High Street, Aveley, South Ockendon, RM15 4AD, United Kingdom

      IIF 137
  • Mr Harpreet Singh
    Uk born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Bourne Avenue, Hayes, UB3 1QS, England

      IIF 138
  • Mr Harpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 139
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre, Unit F Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 140
    • icon of address 30, Coraline Close, Southall, Middlesex, UB1 2YP, United Kingdom

      IIF 141
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Langdale Avenue, Coventry, CV6 4LU, United Kingdom

      IIF 142
    • icon of address 40, Broad Avenue, Leicester, LE5 4PR, England

      IIF 143
  • Mr Harpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 144
    • icon of address 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 145
  • Mr Harpreet Singh
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 146
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Ilford, IG1 2EX, England

      IIF 147
    • icon of address 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 148
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kenilworth Gardens, Ilford, IG38DU, United Kingdom

      IIF 149
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 150
  • Mr Harpreet Singh
    Indian born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Harrow Crescent, Romford, RM3 7AA, United Kingdom

      IIF 151
  • Mr Harpreet Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 152
    • icon of address 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 153
  • Mr Harpreet Singh
    Indian born in January 1988

    Resident in United Kingdom

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

      IIF 154
  • Mr Harpreet Singh
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Waxlow Crescent, Southall, UB1 2ST, United Kingdom

      IIF 155
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 156
  • Mr Harpreet Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 157
  • Mr Harpreet Singh
    Indian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Prince Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 158
    • icon of address 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 159
  • Mr Harpreet Singh
    Italian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 160 IIF 161
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 A, Fanshawe Avenue, Barking, IG11 8RG, United Kingdom

      IIF 162
    • icon of address C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 163
    • icon of address Baxter House, Flat 1, Kitchener Road, High Wycombe, HP11 2SA, United Kingdom

      IIF 164
    • icon of address 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 165
  • Mr Harpreet Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 166
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 167
  • Mr Harpreet Singh
    Italian born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311f The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 168
    • icon of address 16, Wallace Road, Oldbury, B69 1HH, England

      IIF 169
    • icon of address 4 Martley Road, Oldbury, B69 1DZ, England

      IIF 170
    • icon of address Unit 3/4 Rolfe Street, Smethwick, B66 2AA, England

      IIF 171
  • Mr Harpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blackthorne Road, Walsall, WS5 4NF, United Kingdom

      IIF 172
  • Mr Harpreet Khatkar
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407, Park Road, Hockley, Birmingham, B18 5SR, United Kingdom

      IIF 173
    • icon of address 25, Landswood Road, Oldbury, B68 9QE, United Kingdom

      IIF 174 IIF 175
  • Mr Harpreet Singh
    Italian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Lower Road, Belvedere, DA17 6DG, United Kingdom

      IIF 176
    • icon of address 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 177
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 178
  • Mr Harpreet Singh
    Afghan born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Road, Redhill, RH1 1PD, England

      IIF 179
    • icon of address Flat 1, 72a King Street, Southall, UB2 4DD, United Kingdom

      IIF 180
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 181
    • icon of address Bedfors Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 182
    • icon of address 240, Higher Road, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 183
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 184 IIF 185 IIF 186
    • icon of address 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 188 IIF 189
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 190
    • icon of address C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 191
  • Sangha, Harpreet Singh
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Lordswood Road, Birmingham, B17 8QP, England

      IIF 192 IIF 193
    • icon of address 201, Lordswood Road, Birmingham, B17 8QP, United Kingdom

      IIF 194
    • icon of address 201, Lordswood Road, Harborne, Birmingham, B17 8QP, England

      IIF 195
  • Harpreet Singh
    Indian born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fremantle Road, Ilford, IG6 2AZ, United Kingdom

      IIF 196
  • Harpreet Singh
    Indian born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Alexandra Road, Gravesend, DA12 2QG, United Kingdom

      IIF 197
  • Khatkar, Harpreet Singh
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407, Park Road, Birmingham, B18 5SR, United Kingdom

      IIF 198
    • icon of address 407 Park Road, Hockley, Birmingham, B18 5SR

      IIF 199
    • icon of address 407, Park Road, Hockley, Birmingham, B18 5SR, United Kingdom

      IIF 200
    • icon of address 407, Park Road, Hockley, Birmingham, West Midlands, B18 5SR, United Kingdom

      IIF 201 IIF 202 IIF 203
    • icon of address New Soho Tavern, 407 Park Road, Hockley, Birmingham, England

      IIF 204
    • icon of address Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, England

      IIF 205
    • icon of address Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, United Kingdom

      IIF 206 IIF 207
    • icon of address 25, Landswood Road, Oldbury, B68 9QE, United Kingdom

      IIF 208 IIF 209 IIF 210
    • icon of address Soho Oak, Oak Lane, West Bromwich, West Midlands, B70 8PR, England

      IIF 211
  • Mr Gurpreet Singh
    Indian born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Minster Way, Slough, SL3 7EX, England

      IIF 212
  • Mr Harmeet Singh
    Afghan born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Quadrant Shop, Little Ealing Lane, London, W5 4EE, England

      IIF 213
    • icon of address 216 Park Avenue, Southall, UB1 3AN, England

      IIF 214
  • Mr Harpreet Khatkar
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Soho Tavern, 407 Park Road, Hockley, Birmingham, B18 5SR, England

      IIF 215
  • Mr Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 216 IIF 217
  • Mr Harpreet Singh Khatkar
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407, Park Road, Birmingham, B18 5SR, United Kingdom

      IIF 218
    • icon of address 407, Park Road, Hockley, Birmingham, West Midlands, B18 5SR, United Kingdom

      IIF 219 IIF 220
    • icon of address Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, United Kingdom

      IIF 221
    • icon of address 25, Landswood Road, Oldbury, B68 9QE, England

      IIF 222
    • icon of address Soho Oak, Oak Lane, West Bromwich, West Midlands, B70 8PR, England

      IIF 223
  • Mrs Avtar Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Singh Investment Management Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 224
    • icon of address 131, Goodman Park, Slough, SL2 5NR, England

      IIF 225
  • Harpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hepworth Garden, Barking, London, IG11 9BA, United Kingdom

      IIF 226
  • Harpreet Singh
    Indian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wilton Road, Grimsby, Lincolnshire, DN36 4AW, United Kingdom

      IIF 227
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 228
  • Khatkar, Harpreet Singh
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407, Park Road, Birmingham, West Midlands, B18 5SR, United Kingdom

      IIF 229
    • icon of address 48, Broughton Road, Birmingham, B20 2PS, England

      IIF 230
  • Mr Harpreet Singh
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Fillingham Crescent, Scunthorpe, DN15 8BL, England

      IIF 231
  • Mr Harpreet Singh Khatkar
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 407, Park Road, Birmingham, West Midlands, B18 5SR, United Kingdom

      IIF 232
    • icon of address 48, Broughton Road, Birmingham, B20 2PS, England

      IIF 233
  • Singh, Harpreet
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Earle Street, Crewe, CW1 2AQ, England

      IIF 234
  • Mr Harpreet Singh
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 237
    • icon of address Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 238
    • icon of address 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 239
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 240 IIF 241
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 242
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 243
    • icon of address 309, Rayners Lane, Pinner, Middlesex, HA5 5EH

      IIF 244
  • Mr Harpreet Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 245
    • icon of address 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 246 IIF 247
    • icon of address 298 Trelawney Avenue, Langley, Slough, SL3 7UD, England

      IIF 248
    • icon of address 300 Trelawney Avenue, Coral, Slough, SL3 7UB, England

      IIF 249
    • icon of address 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 250
    • icon of address Unit 2, Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, SL3 7UJ, United Kingdom

      IIF 251
    • icon of address Unit 1 The Mill, Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ

      IIF 252
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 253
  • Mr Harpreet Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Waterdale, Wolverhampton, WV3 9DY, England

      IIF 254 IIF 255
    • icon of address 1, Waterdale, Wolverhampton, WV3 9DY, United Kingdom

      IIF 256
  • Mr Harpreet Singh
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Glendale Close, Wolverhampton, WV3 8EN, England

      IIF 257
  • Mr Harpreet Singh
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ellerdine Road, Hounslow, Middlesex, TW3 2PN, United Kingdom

      IIF 258
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 259
  • Mr Harpreet Singh
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Theobald Court Theobald Street, Elstree, Herts, WD6 4RN

      IIF 260
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 4RN, United Kingdom

      IIF 261 IIF 262
  • Mr Harpreet Singh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 263
  • Mr Harpreet Singh
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 264
  • Mr Harpreet Singh
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 265
    • icon of address Long Eaton Industrial Estate, Field Farm Road, Nottingham, NG10 3SX, England

      IIF 266
  • Mr Harpreet Singh
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, B66 2JR, United Kingdom

      IIF 267
  • Rajvinder Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 268
  • Singh, Harpreet
    British hgv driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Alexandra Way, Tividale, Oldbury, West Midlands, B69 2LX, England

      IIF 269
  • Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 270
  • Lamba, Harpreet Singh
    Afghan director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Overbridge Road, Manchester, M7 1SL, United Kingdom

      IIF 271
  • Mr Harpreet Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ

      IIF 272
  • Mr Harpreet Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 273
    • icon of address 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 274
    • icon of address Unit 4c, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 275
  • Mr Harpreet Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 276
  • Mr Harpreet Singh
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ladywalk, Maple Cross, Rickmansworth, WD3 9YZ, England

      IIF 277
  • Mr Harpreet Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 278
    • icon of address 30, Dorset Waye, Hounslow, TW5 0ND, England

      IIF 279
    • icon of address 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 280 IIF 281 IIF 282
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 283 IIF 284
  • Mr Harpreet Singh
    British born in November 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 285 IIF 286
  • Mr Harpreet Singh
    British born in January 1980

    Resident in England

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

      IIF 287
    • icon of address 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 288
  • Mr Harpreet Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Titford Road, Oldbury, B69 4QE, England

      IIF 289
    • icon of address 136 Titford Road, Oldbury, West Midlands, B69 4QE

      IIF 290
  • Mr Harpreet Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wis Accountancy Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 291
    • icon of address C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 292
    • icon of address Maltings, 2 Anderson Road, Smethwick, West Midlands, B66 4AR, England

      IIF 293
  • Mr Harpreet Singh
    British born in August 1981

    Resident in Scotland

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

      IIF 294
  • Mr Harpreet Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 520-522 Moseley Road, Birmingham, West Midlands, B12 9AE, United Kingdom

      IIF 295
    • icon of address Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS, England

      IIF 296
    • icon of address 38, Meyrick Road, West Bromwich, B70 0JL, England

      IIF 297
  • Mr Harpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Bedford Road, Kempston, Bedford, MK42 8BH, England

      IIF 305
    • icon of address 164, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 306
  • Mr Harpreet Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grinton, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 307
    • icon of address 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 308 IIF 309
    • icon of address 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 310
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 311
    • icon of address International House, 142 Cromwell Road, London, Kensington, SW7 4EF, England

      IIF 312
  • Mr Harpreet Singh
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Knighton Road, Leicester, LE2 3TT, England

      IIF 313
    • icon of address 145, Heathcote Road, Stoke-on-trent, ST3 2NF, England

      IIF 314
  • Mr Harpreet Singh
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Silverdale Drive, Wolverhampton, WV10 9AT, England

      IIF 315
    • icon of address 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 316
    • icon of address Unit 3, Minerva Lane, Wolverhampton, WV1 3LX, England

      IIF 317
  • Mr Harpreet Singh
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, HA6 1LL, United Kingdom

      IIF 318
  • Mr Harpreet Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 319
  • Mr Harpreet Singh
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wyld Close, West Bromwich, B71 2AY, England

      IIF 320
  • Mr Harpreet Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Harmondsworth Lane, London, UB7 0LZ, England

      IIF 321
    • icon of address 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 322 IIF 323 IIF 324
    • icon of address 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, United Kingdom

      IIF 325 IIF 326
    • icon of address 50, Blackthorn Avenue, West Drayton, UB7 9EX, England

      IIF 327
  • Mr Harpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 328
  • Mr Harpreet Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Runley Road, Luton, LU1 1TX, England

      IIF 331
  • Mr Harpreet Singh
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Alverton Drive, Darlington, DL3 0GA, United Kingdom

      IIF 332
    • icon of address The Old Bailey, 27 Bridge Street, Walsall West Midlands, WS1 1DP, United Kingdom

      IIF 333
  • Mr Harpreet Singh
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oaklands Avenue, Isleworth, TW7 5PY, England

      IIF 334
  • Mr Harpreet Singh
    British born in January 1988

    Resident in England

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

      IIF 335
    • icon of address 40, Station Road, Hayes, UB3 4DD, England

      IIF 336
  • Mr Harpreet Singh
    British born in January 1988

    Resident in Scotland

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

      IIF 337
  • Mr Harpreet Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Arden Road, Smethwick, West Midlands, B67 6AG, England

      IIF 338
  • Mr Harpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Queen Alexandra Road, Seaham, SR7 7QY, England

      IIF 339
  • Mr Harpreet Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 340
    • icon of address 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 341
  • Mr Harpreet Singh
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1aa, Clay Lane, Coventry, CV2 4LH

      IIF 342
    • icon of address 27, Witnell Road, Coventry, CV6 3LF, England

      IIF 343
    • icon of address 47 Sandy Lane, Coventry, CV1 4EX, England

      IIF 344
  • Mr Harpreet Singh
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 345
    • icon of address 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 346
  • Mr Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wensley Road, Salford, M7 3QJ, England

      IIF 347
  • Mr Harpreet Singh
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Oxhill Road, Birmingham, B21 8HB, England

      IIF 348
  • Mr Harpreet Singh
    British born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Scotstoun Grove, South Queensferry, EH30 9PH, United Kingdom

      IIF 349
    • icon of address 32-34, Bridge Street, Tranent, EH33 1AL, Scotland

      IIF 350
  • Mr Harpreet Singh Atwal
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Savoy Avenue, Hayes, UB3 4HF, England

      IIF 351
  • Sarai, Gurdev Singh
    British courier born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Shelley Crescent, Hounslow, TW5 9BH, England

      IIF 352
  • Sarai, Gurdev Singh
    British road haulage born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Shelley Crescent, Hounslow, TW5 9BH, England

      IIF 353
  • Singh, Harpreet
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Thornton Street, Manchester, M40 7GL, United Kingdom

      IIF 354
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60a Queensway, Bletchley, Milton Keynes, MK2 2SA, England

      IIF 355
  • Singh, Harpreet
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 356 IIF 357
    • icon of address 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 358
  • Singh, Harpreet
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bulpitt Crocker Taxation Limited, Tayfield House, 38 Poole Road, Bournemouth, BH4 9DW, United Kingdom

      IIF 359
    • icon of address 14 Baverstock Road, Poole, Dorset, BH12 5EX, United Kingdom

      IIF 360
  • Singh, Harpreet
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roach Pool Croft, Birmingham, B16 0TD, England

      IIF 361
  • Singh, Harpreet
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Trelawney Avenue, Slough, Berkshire, SL3 7UB, United Kingdom

      IIF 362
  • Singh, Harpreet
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116-118, Hurst Road, Bilston, WV14 9EU, England

      IIF 363
    • icon of address 830a, Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, BD10 0RA, United Kingdom

      IIF 364
    • icon of address First Floor, 830a, Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, BD10 0RA, United Kingdom

      IIF 365
    • icon of address 45 Mount Road, Penn, Wolverhampton, West Midlands, WV4 5SS, England

      IIF 366
  • Singh, Harpreet
    British shop owner born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 985, Leeds Road, Bradford, West Yorkshire, BD3 7ND, United Kingdom

      IIF 367
  • Singh, Harpreet
    British none born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ

      IIF 368
    • icon of address 16, Brill Close, Maidenhead, Berks, SL6 3EJ, England

      IIF 369
  • Singh, Harpreet
    British business born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 370 IIF 371
  • Singh, Harpreet
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Ground Floor, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 372
  • Singh, Harpreet
    British entrepreneur born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davenport House, Office 1-09, 16 Pepper Street, London, E14 9RP, England

      IIF 373
  • Singh, Harpreet
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 374
  • Mr Gurdev Singh Sarai
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Shelley Crescent, Hounslow, TW5 9BH, England

      IIF 375
  • Mr Harpeet Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Station Road, Egham, London, TW20 9LF, England

      IIF 376
  • Mr Harpreet Singh
    British born in October 1981

    Resident in England

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

      IIF 377
    • icon of address 30, Waldegrave Road, Dagenham, RM8 2QD, United Kingdom

      IIF 378
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 379
  • Mr Harpreet Singh
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Waldeck Road, London, N15 3EL, England

      IIF 380
  • Mr Harpreet Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 381
  • Mr Harpreet Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 382 IIF 383
    • icon of address 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 384
  • Mr Harpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 385
  • Mr Harpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Park Hall Road, Charnock Richard, Chorley, PR7 5LP, England

      IIF 386
    • icon of address 8, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 387 IIF 388
  • Mr Harpreet Singh
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 389
  • Mr Harpreet Singh Chandi
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Nether Priors, Basildon, SS14 1LT, England

      IIF 390
  • Mr Harpreet Singh Lamba
    Afghan born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Overbridge Road, Manchester, M7 1SL, United Kingdom

      IIF 391
  • Singh, Harpeet
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Thames Edge Court, Clarence Street, Staines, TW18 4BU, England

      IIF 392
  • Singh, Harpreet
    British hgv driver born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 393, Goodman Park, Slough, SL2 5NW, United Kingdom

      IIF 393
  • Singh, Harpreet
    British businessman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, England

      IIF 394
  • Singh, Harpreet
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, United Kingdom

      IIF 395
  • Singh, Harpreet
    Bristish manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Newgate Court, Park Street Lenton, Nottingham, NG7 1RA, United Kingdom

      IIF 396
  • Singh, Harpreet
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Day Today, 5 Scotstoun Grove, South Queensferry, EH30 9PH, United Kingdom

      IIF 397
  • Singh, Harpreet
    British business manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Streatham High Road, London, SW16 6EN

      IIF 398
    • icon of address 237, Streatham High Road, London, SW16 6EN, England

      IIF 399
    • icon of address 237, Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 400
  • Singh, Harpreet
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 401
  • Singh, Harpreet
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ground Floor, Hartley Avenue, Prestwich, Manchester, Lancashire, M25 0AT, United Kingdom

      IIF 402
  • Singh, Harpreet
    British managing director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Eastgrove Avenue, Bolton, BL1 7HA, United Kingdom

      IIF 403
  • Singh, Harpreet
    British property developer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Northumberland Street, Higher Broughton, Salford, Lancashire, M7 4DG

      IIF 404
  • Singh, Harpreet
    British property investor born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, Kensington, SW7 4EF, England

      IIF 405
  • Singh, Harpreet
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Ambassador Road, Leicester, Leicestershire, LE5 4EA, United Kingdom

      IIF 406
  • Singh, Harpreet
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, York Road, Ilford, Essex, IG1 3AD

      IIF 407
  • Singh, Harpreet
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 408
  • Singh, Harpreet
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Naunton Road, Walsall, West Midlands, WS2 8UA, United Kingdom

      IIF 409 IIF 410
    • icon of address Apartment 2 Portobello Village, School Street, Willenhall, WV13 3AF, United Kingdom

      IIF 411
  • Singh, Harpreet
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Gregorys Crescent, Gravesend, Kent, DA12 4JP, United Kingdom

      IIF 412
  • Singh, Harpreet
    British business born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 413
  • Singh, Harpreet
    British self employee born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lewis Street, Bilston, Lewis Street, WV147LZ, United Kingdom

      IIF 414
  • Singh, Harpreet
    British builder born in January 1988

    Resident in United Kingdom

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

      IIF 415
  • Singh, Harpreet
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Freshwell Avenue, Romford, RM6 5DS, England

      IIF 416
  • Singh, Harpreet
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Freshwell Avenue, Romford, RM6 5DS, United Kingdom

      IIF 417
  • Singh, Harpreet
    British business born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, The Avenue, Seaham, SR7 8PD, England

      IIF 418
  • Singh, Harpreet
    British businessman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, The Avenue, Seaham, SR7 8PD, England

      IIF 419
    • icon of address 27, Thornholme Road, Sunderland, SR2 7LZ, England

      IIF 420
  • Singh, Harpreet
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, The Avenue, Seaham, SR7 8PD, England

      IIF 421
  • Singh, Harpreet
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Queen Alexandra Road, Seaham, Durham, SR7 7QY, United Kingdom

      IIF 422
  • Singh, Harpreet
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sheraton Hall, Hartlepool, TS27 4RD, United Kingdom

      IIF 423
    • icon of address 6, Park Terrace, Tow Law, Durham, DL13 4NQ, England

      IIF 424
  • Singh, Harpreet
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Ferndown Court, Haldane Road, Southall, Middlesex, UB1 3NY, United Kingdom

      IIF 425
  • Singh, Harpreet
    British builder born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fanshawe Avenue, Barking, Essex, IG11 8RF, United Kingdom

      IIF 426
  • Singh, Harpreet
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Latitude, 155 Bromsgrove Street, Birmingham, B5 6AB

      IIF 427
  • Singh, Harpreet
    British director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Goshawk Gardens, Hayes, UB4 8LA, United Kingdom

      IIF 428
  • Singh, Harpreet
    British construction roofers born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 438, Staines Road West, Ashford, TW15 1RZ, England

      IIF 429
  • Mr Harpreet Sangha
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, First Floor, 50 Frederick Street, Birmingham, B1 3HR, United Kingdom

      IIF 430
  • Mr Harpreet Singh
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 433
  • Singh, Harmeet
    British business born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Quadrant Shop, Little Ealing Lane, London, W5 4EE, England

      IIF 434
    • icon of address 216 Park Avenue, Southall, UB1 3AN, England

      IIF 435
  • Singh, Harmeet
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D K Accountancy Ltd, 412, Allied Sanif House, Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 436
    • icon of address 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 437
  • Singh, Harpreet
    British taxi driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Brambleside, Kettering, NN16 9BH, United Kingdom

      IIF 438
  • Singh, Harpreet
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, England

      IIF 439
  • Singh, Harpreet
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Rookery Road, Handsworth, Birmingham, B21 9PY, United Kingdom

      IIF 440
  • Singh, Harpreet
    British accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2218, The Cube, 197 Wharfside Street, Birmingham, West Midlands, B1 1PQ, United Kingdom

      IIF 441
  • Harpreet Singh
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parsonage Close, Hayes, UB3 2LZ, England

      IIF 442
  • Harpreet Singh
    British born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, United Kingdom

      IIF 443
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 444
    • icon of address 99, Hammond Road, Southall, UB2 4EH, England

      IIF 445
  • Mr Harmeet Singh
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 446
    • icon of address 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 447
  • Mr Harpreet Singh
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 448 IIF 449
  • Mr Harpreet Singh
    Indian born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Harpreetsingh Link And Grow Global Travels Limited, Ghost Mail Ltd, 5 Brayford Square, London, E1 0SG, United Kingdom

      IIF 450
  • Mr Harpreet Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trewint Close, Exhall, Coventry, CV7 9FG, England

      IIF 451
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maw Street, Walsall, WS1 3LG, England

      IIF 452
  • Mr Harpreet Singh
    Italian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 462, Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 453
  • Mr Harpreet Singh
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kenilworth Gardens, Ground Floor, Ilford, IG3 8DU, England

      IIF 454
  • Mr Harpreet Singh
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 455
    • icon of address 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 456
    • icon of address 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 457
  • Mr Harpreet Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Eastville Road, Bedford, MK42 9PR, England

      IIF 458
  • Mr Harpreet Singh
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Broadstone Way, Bradford, West Yorkshire, BD4 9SA, United Kingdom

      IIF 459
    • icon of address 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 460
  • Mr Harpreet Singh
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 461
  • Singh, Gurnam
    British construction industry born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spark Studios Office 4, 208-210 Great Clowes Street, Salford, M7 2ZS, England

      IIF 462
    • icon of address 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 463
  • Singh, Gurnam
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45 Church St, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 464
  • Singh, Harmeet
    British business born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 465
  • Singh, Harmeet
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Wren Avenue, Southall, UB2 4EJ, England

      IIF 466
  • Singh, Harmeet
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 467
    • icon of address 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 468 IIF 469
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 470 IIF 471
    • icon of address 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 472
    • icon of address Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 473
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westfield Road, Dagenham, RM9 5BH, England

      IIF 474
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 475
  • Singh, Harpreet
    English director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Southworth Street, Blackburn, BB2 3PD, United Kingdom

      IIF 476
  • Bahia, Harpreet Singh
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, West Street, Tamworth, Staffordshire, B79 7JF

      IIF 477
    • icon of address 101a, High Street, West Bromwich, B70 6NZ, England

      IIF 478
  • Lamba, Harpreet Singh
    British consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wensley Road, Salford, M7 3QJ, England

      IIF 479
  • Lamba, Harpreet Singh
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Sagar Street, Manchester, M8 8EU, England

      IIF 480
    • icon of address 20, Wensley Road, Salford, M7 3QJ, England

      IIF 481
  • Mr Harpreet Singh
    Indian born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367a, Rayners Lane, Pinner, HA5 5EN

      IIF 482
  • Mr Harpreet Singh
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 483
  • Mr Harpreet Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Goodmayes Lane, Ilford, Essex, IG3 9PL, England

      IIF 484
    • icon of address 31a, Eastwood Road, Ilford, Essex, IG3 8UT, United Kingdom

      IIF 485 IIF 486 IIF 487
  • Mr Harpreet Singh
    Indian born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 8 Burnfield Gardens, Giffnock, Glasgow, G46 7EB, Scotland

      IIF 488
  • Mr Harpreet Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Grange Road, Ilford, IG1 1HA, England

      IIF 489
    • icon of address 155, Grange Road, Ilford, IG1 1HA, United Kingdom

      IIF 490
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 491
    • icon of address 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 492 IIF 493
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, West Heath Road, London, SE2 0RX, England

      IIF 494
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 495
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 496
    • icon of address 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 497
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 498
  • Mr Harpreet Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Orchard Avenue, Hounslow, TW5 0DX, England

      IIF 499
    • icon of address 82, Beverley Way, Peterlee, SR8 2AT, England

      IIF 500
    • icon of address Sydney House, Stockton Road, Seaham, SR7 0HJ, England

      IIF 501
    • icon of address Sydney House, Stockton Road, Seaham, SR7 0HJ, United Kingdom

      IIF 502
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 503
    • icon of address 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 504
    • icon of address Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 505
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 506
  • Mr Harpreet Singh
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Grange Road, Ilford, IG1 1EX, England

      IIF 507
    • icon of address 186, Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LG, England

      IIF 508
    • icon of address 61, Tintagel Road, Orpington, BR5 4LG, England

      IIF 509
    • icon of address 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 510
  • Mr Harpreet Singh
    Italian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 2 Golden Crescent, Hayes, UB3 1AQ, England

      IIF 513
    • icon of address 49, Salisbury Road, Smethwick, B66 3RU, England

      IIF 514
    • icon of address Building 6, Sipson Road, Sipson, West Drayton, UB7 0JF, England

      IIF 515
  • Mr Harpreet Singh
    Italian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wimborne Avenue, Hayes, UB4 0HJ, United Kingdom

      IIF 516
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 517
    • icon of address 28, Western Road, Southall, UB2 5DX, England

      IIF 518
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Defence Colony Nagaria Parikshit, Near Air Force, Bareilly, 243122, India

      IIF 521
  • Mr Harpreet Singh
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, IG1 1HX, England

      IIF 522
    • icon of address 122, Maidenwell Avenue, Hamilton, Leicester, LE5 1QR, England

      IIF 523
  • Mr Harpreet Singh
    Indian born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 524
  • Mr Harpreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Stanley Road, Ilford, IG1 1RQ, England

      IIF 525 IIF 526
    • icon of address 134, High Street, Ruislip, HA4 8LL, England

      IIF 527
    • icon of address 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 528
  • Mr Harpreet Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, St Marys Road, Bearwood, Birmingham, West Midlands, B67 5DH

      IIF 529
    • icon of address 75, Stanley Road, Oldbury, B68 0EH, England

      IIF 530
    • icon of address 65, St. Marys Road, Smethwick, B67 5DH, England

      IIF 531
    • icon of address 65, St. Marys Road, Smethwick, West Midlands, B67 5DH, United Kingdom

      IIF 532
  • Mr Harpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Beavers Lane, Hounslow, TW4 6EL, England

      IIF 533
  • Mr Harpreet Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, High Street, Langley, Slough, SL3 8LP, England

      IIF 534
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 535
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rattangarh Rd, Manav Chowk, Ambala, Haryana, 134003, India

      IIF 536
  • Mr Harpreet Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Minories, London, EC3N 1AD, England

      IIF 537
  • Mr Harpreet Singh
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 538
  • Mr Harpreet Singh
    Indian born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Snydale Road, Cudworth, Barnsley, S72 8LG, England

      IIF 539
  • Mr Harpreet Singh
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Union House, Coventry, CV1 2NT, England

      IIF 540
  • Mr Harpreet Singh Bahia
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 541
    • icon of address 101a, High Street, West Bromwich, B70 6NZ, England

      IIF 542
  • Mr Jashanpreet Singh
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Angus Way, Whitehouse Farm, Milton Keynes, MK8 1AT, England

      IIF 543
    • icon of address 23, Angus Way, Whitehouse, Milton Keynes, MK8 1AT, England

      IIF 544
    • icon of address 23, Angus Way, Whitehouse, Milton Keynes, MK8 1AT, United Kingdom

      IIF 545
  • Mr Narinder Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 546
    • icon of address 28, Lichfield Street, Salford, M6 6DJ, England

      IIF 547
  • Mr. Harpreet Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trewint Close, Exhall, Coventry, CV7 9FG, England

      IIF 548
  • Singh, Avtar
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Singh Investment Management Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 549
  • Singh, Avtar
    British road haulage born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Goodman Park, Slough, SL2 5NR, England

      IIF 550
  • Singh, Harpreet
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Bishops Road, Hayes, UB3 2TD, United Kingdom

      IIF 551
  • Singh, Harpreet
    Indian roofer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Orchard Avenue, Feltham, Middlesex, TW14 9RE

      IIF 552
    • icon of address 46, Bishops Road, Hayes, Middlesex, UB3 2TD, United Kingdom

      IIF 553
  • Singh, Harpreet
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 554
  • Singh, Harpreet
    Indian bio technologist born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Chobham Road, Stratford, London, E15 1LX, United Kingdom

      IIF 555
  • Singh, Harpreet
    Indian businesswoman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, - 719, Portswood Road, Southampton, SO17 3ST, England

      IIF 556
  • Singh, Harpreet
    Indian businessman born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 557
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 558
  • Singh, Harpreet
    Indian company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 559
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 560
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 561
  • Singh, Harpreet
    Indian consultancy born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 562
  • Singh, Harpreet
    Indian director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 566
    • icon of address Office 13257, 182 - 184 High Street North, London, E6 2JA, England

      IIF 567
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 568
    • icon of address 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 569
  • Singh, Harpreet
    Indian director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 438, Streatham High Road, London, SW16 3PX, England

      IIF 570
    • icon of address 117, Abbotts Road, Mitcham, CR4 1JY, England

      IIF 571
  • Singh, Narinder
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St Kildas Drive, Salford, Manchester, M7 4QE, United Kingdom

      IIF 572
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedfors Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 573
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 574
    • icon of address 240, Higher Road, Liverpool, Merseyside, L26 9UE, United Kingdom

      IIF 575
    • icon of address Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 576
  • Singh, Rajvinder
    British certified accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 577
  • Singh, Rajvinder
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 578
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 579
  • Singh, Rajvinder
    British mr born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 580
  • Singh, Rajvinder
    British operationa manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 581
    • icon of address C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 582
  • Singh, Rajvinder
    British operations manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 583
    • icon of address 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 584
  • Singh, Rajvinder
    British post master born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 585
  • Dr Harpreet Singh
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 586
  • Harpreet, Singh
    Indian professional born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hepworth Gardens, Barking, Essex, London, IG11 9BA, United Kingdom

      IIF 587
  • Mr Gurdev Singh
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Shelley Cresent, Hounslow, TW5 9BH

      IIF 588
  • Mr Gurnam Singh
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 589
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 590
  • Mr Harpreet Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chestnut Avenue, Oadby, Leicester, LE2 5JH, United Kingdom

      IIF 591
    • icon of address 9, Ireton Road, Leicester, LE4 9ES

      IIF 592
  • Mr Harpreet Singh
    Indian born in October 1981

    Resident in England

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

      IIF 593
  • Mr Harpreet Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 594
    • icon of address 40 The Parade, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 595
    • icon of address 144, Hough Road, Walsall, WS2 9BQ, England

      IIF 596
  • Mr Harpreet Singh
    Indian born in August 1981

    Resident in England

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

      IIF 597
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 598
    • icon of address 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 599
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rectory Drive, Coventry, West Midlands, CV7 9PB, England

      IIF 600
  • Mr Harpreet Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448, Wolverhampton Road East, Wolverhampton, WV4 6AR, England

      IIF 601
  • Mr Harpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear At 84 Basement, Market Lane, London, HA8 0LU, United Kingdom

      IIF 602
    • icon of address 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 603
    • icon of address 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 604
    • icon of address Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 605 IIF 606
    • icon of address 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 607
    • icon of address 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 608
    • icon of address 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 609
  • Mr Harpreet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 610
    • icon of address 8, Withywood Close, Willenhall, WV12 5DZ, England

      IIF 611
    • icon of address 216, Wood End Road, Wolverhampton, WV11 1YQ, England

      IIF 612
  • Mr Harpreet Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Osborne Road, Handsworth, Birmingham, B21 9EG, England

      IIF 613
  • Mr Harpreet Singh
    Indian born in February 1985

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 614
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 615
    • icon of address 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 616 IIF 617
    • icon of address 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 618 IIF 619
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 620
  • Mr Harpreet Singh
    Indian born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Rolleston Road, Wigston, LE18 2EQ, England

      IIF 621
    • icon of address 111 Leslie Road, Park Village, Wolverhampton, WV10 0BT, England

      IIF 622 IIF 623
  • Mr Harpreet Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Lewthorn Rise, Wolverhampton, WV4 5EA, England

      IIF 624
  • Mr Harpreet Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Hounslow Road, Hanworth, Feltham, TW13 6QA, England

      IIF 625
    • icon of address 102, Windy House Lane, Sheffield, S2 1HE, England

      IIF 626
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 627
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Bath Road, Hounslow, TW3 3DA, England

      IIF 628
    • icon of address 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 629
    • icon of address 167, Great Portland Street, London, W1W 5PF, England

      IIF 630
    • icon of address 22, Southern Way, Romford, RM7 9PA, England

      IIF 631
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 632
    • icon of address 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 633
    • icon of address 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 634
  • Mr Harpreet Singh
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 635
  • Mr Harpreet Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Upton Heights, 214 Upton Lane, London, E7 9NP, England

      IIF 636
    • icon of address 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 637
    • icon of address 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 638
  • Mr Harpreet Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 639
    • icon of address 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 640
  • Mr Harpreet Singh
    Italian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 641
  • Mr Harpreet Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tall Trees, Colnbrook, SL3 0JS, United Kingdom

      IIF 642
    • icon of address 2, Tall Trees, Colnbrook, Slough, SL3 0JS, England

      IIF 643
    • icon of address 2, Tall Trees, Slough, SL3 0JS, England

      IIF 644
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 645 IIF 646
    • icon of address Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 647
  • Mr Harpreet Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Oak View, 39 Honor Oak Road, London, SE23 3SH, England

      IIF 651
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Eton Road, Ilford, IG1 2UL, England

      IIF 652
    • icon of address 40, Henley Road, Ilford, IG1 2TT, England

      IIF 653 IIF 654
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 655
  • Mr Harpreet Singh
    Indian born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 656
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Norway Drive, Slough, SL2 5QW, England

      IIF 657
  • Mr Harpreet Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 658
  • Mr Harpreet Singh
    Portuguese born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Road, Lford, IG1 1PB, England

      IIF 659
  • Mr Harpreet Singh
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Market Place, Chalfont St. Peter, Gerrards Cross, SL9 9EA, England

      IIF 660
  • Mr Harpreet Singh
    Indian born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 14892353 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 661
  • Mr Harpreet Singh
    Indian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Tadcaster Road, Sunderland, SR3 4NS, England

      IIF 662
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 663
  • Mr Harpreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Churchill Road, Uxbridge, UB10 0FL, England

      IIF 664
  • Mr Harpreet Singh Lamba
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Sagar Street, Manchester, M8 8EU, England

      IIF 665
    • icon of address 20, Wensley Road, Salford, M7 3QJ, England

      IIF 666 IIF 667
  • Mr Sandip Singh
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303, Wexham Road, Slough, SL2 5QY, England

      IIF 668
    • icon of address 303, Wexham Road, Slough, SL2 5QY, United Kingdom

      IIF 669
  • Singh, Harpreet
    Indian refrigeration and airco engineer born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367a, Rayners Lane, Pinner, HA5 5EN, United Kingdom

      IIF 670
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cleave Avenue, Hayes, UB3 4EZ, United Kingdom

      IIF 671
    • icon of address 23, Savoy Avenue, Hayes, UB3 4HF, England

      IIF 672
  • Singh, Harpreet
    Indian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Station Road, Hayes, UB3 4AW, United Kingdom

      IIF 673
  • Singh, Harpreet
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114a, Aldborough Road South, Sevenkings, Ilford, Essex, IG3 8EZ

      IIF 674
  • Singh, Harpreet
    Indian mechanic born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Longbridge Road, Barking, IG118SF, United Kingdom

      IIF 675
  • Singh, Harpreet
    Indian builder born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Eastfield Drive, Whittlesey, Peterborough, Cambridgeshire, PE7 1SH, United Kingdom

      IIF 676
  • Singh, Harpreet
    Indian entrepreneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 677
  • Singh, Harpreet
    Indian hgv driver born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Barnfield Gardens, Plumstead Common Road, London, SE18 3QY, United Kingdom

      IIF 678
  • Singh, Harpreet
    Indian director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Marchside Close, Hounslow, TW5 9BX, England

      IIF 679
  • Singh, Harpreet
    Indian business born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Turnpike Drive, Luton, Bedfordshire, LU3 3RG, United Kingdom

      IIF 680
  • Singh, Harpreet
    Indian business born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hughenden Road, Slough, SL1 3EU, United Kingdom

      IIF 681
  • Singh, Harpreet
    Indian builder born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rosewood Avenue, Hornchurch, RM12 5LD, United Kingdom

      IIF 682
    • icon of address Flat 38 Wensdale House, Upper Clapton Road, London, E5 8ST, England

      IIF 683
  • Singh, Harpreet
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, The Avenue, Seaham, Durham, SR7 8PD, United Kingdom

      IIF 684
  • Singh, Harpreet
    Indian interior designer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Crestwood Way, Hounslow, London, Middlesex, TW4 5EQ, United Kingdom

      IIF 685
  • Singh, Harpreet
    Indian builder born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 686
  • Singh, Harpreet
    Indian builder born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 687
  • Singh, Harpreet
    Indian company director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 688
  • Singh, Harpreet
    Indian director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 689
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 690
    • icon of address 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 691
    • icon of address 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 692
  • Singh, Harpreet
    Indian director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, London Road, Grays, RM17 5YP, United Kingdom

      IIF 693
  • Singh, Harpreet
    Italian director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Whinfell Way, Gravesend, Kent, DA12 4SE, United Kingdom

      IIF 694
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 695
  • Singh, Harpreet
    Indian business born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 696
  • Singh, Harpreet
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 697
  • Singh, Harpreet
    Indian taxi driver born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 698
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Ilford, IG1 2EX, England

      IIF 699
    • icon of address 64, High Street, West Bromwich, West Midlands, B70 6JT, England

      IIF 700
  • Singh, Harpreet
    Indian builder born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Old Park Lane, Oldbury, West Midlands, B69 4PT, United Kingdom

      IIF 701
  • Singh, Harpreet
    Indian business person born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Harrow Road, Feltham, TW14 8RT, England

      IIF 702
  • Singh, Harpreet
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 703 IIF 704
    • icon of address 26, Harrow Road, Feltham, TW14 8RT, United Kingdom

      IIF 705
  • Singh, Harpreet
    Indian director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 706
  • Singh, Harpreet
    Indian director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 707
  • Singh, Harpreet
    Indian director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 708
  • Singh, Harpreet
    Indian hgv driver born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 709
  • Singh, Harpreet
    Indian preparing food products born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 710
  • Singh, Harpreet
    Indian company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elvet Avenue, Romford, Essex, RM2 6JR, United Kingdom

      IIF 711
  • Singh, Harpreet
    Indian director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Alexandra Road, Gravesend, DA12 2QG, United Kingdom

      IIF 712
  • Singh, Harpreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 713
  • Singh, Harpreet
    Indian sales director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Collingwood Road, Sutton, London, SM1 2RB, England

      IIF 714
  • Singh, Harpreet
    Indian director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 715
  • Singh, Jashanpreet
    British road haulage born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Erith Road, Bexleyheath, Kent, DA7 6BU, United Kingdom

      IIF 716
  • Gill, Harpreet Singh
    British business born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 717
  • Gill, Harpreet Singh
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 718
    • icon of address 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 719
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 720
  • Gill, Harpreet Singh
    British self employed born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 721
  • Mangat, Satwinder Singh
    Indian director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Close, Felixstowe, Suffolk, IP11 2JF, England

      IIF 722
  • Mangat, Satwinder Singh
    Indian road haulage born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Close, Felixstowe, Suffolk, IP11 2JF, United Kingdom

      IIF 723
  • Mr Gurnam Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 724
  • Mr Harpeet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 725
  • Mr Harpreet Singh
    Indian born in July 2019

    Resident in England

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

      IIF 726
  • Mr Harpreet Singh Gill
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, College Road, Harrow, HA1 1BA, England

      IIF 727
    • icon of address 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 728
    • icon of address 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 729
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 730
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, United Kingdom

      IIF 731
  • Mr Harpreet Singh Sangha
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Lordswood Road, Birmingham, B17 8QP, United Kingdom

      IIF 732
  • Mr Harshpreet Singh
    Indian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Minterne Waye, Hayes, UB4 0PE, England

      IIF 733
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 734
    • icon of address 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 735
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 736
    • icon of address Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 737
  • Sangha, Harpreet Singh
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Lordswood Road, Birmingham, B17 8QP, United Kingdom

      IIF 738
  • Singh, Harpreet
    Indian business person born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Minster Way, Slough, SL3 7EX, England

      IIF 739
  • Singh, Harpreet
    Indian managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Minster Way, Slough, SL3 7EX, England

      IIF 740
  • Singh, Harpreet
    Indian director born in January 1980

    Resident in United Kingdom

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

      IIF 741
  • Singh, Harpreet
    Italian builder born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hamilton Road, Ilford, Essex, IG1 2EU, United Kingdom

      IIF 742
  • Singh, Harpreet
    Indian company director born in October 1981

    Resident in United Kingdom

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

      IIF 743
  • Singh, Harpreet
    Indian director born in October 1981

    Resident in United Kingdom

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

      IIF 744
  • Singh, Harpreet
    Indian consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bridgewater Drive, Great Glen, LE8 9DX, United Kingdom

      IIF 745
    • icon of address 40, The Parade, Oadby, Leicester, LE2 5BF, United Kingdom

      IIF 746 IIF 747
  • Singh, Harpreet
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 The Parade, Oadby, Leicester, Leicestershire, LE2 2BF, England

      IIF 748
    • icon of address 47, Highcroft Avenue, Oadby, Leicester, LE2 5UH, England

      IIF 749
    • icon of address 290a, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AA, United Kingdom

      IIF 750
    • icon of address 35, Milburn Drive, Newcastle Upon Tyne, NE15 7PG, United Kingdom

      IIF 751
  • Singh, Harpreet
    Indian managing director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Highcroft Avenue, Oadby, Leicester, LE2 5UH, England

      IIF 752 IIF 753
  • Singh, Harpreet
    Indian property landlord born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Beresford Street, Manchester, M14 4RZ, United Kingdom

      IIF 754
  • Singh, Harpreet
    Indian accountant born in August 1981

    Resident in United Kingdom

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

      IIF 755
  • Singh, Harpreet
    Indian leased courier driver born in August 1981

    Resident in United Kingdom

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

      IIF 756
  • Singh, Harpreet
    Indian company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Hepworth Garden, Barking, London, IG11 9BA, United Kingdom

      IIF 757
    • icon of address 13, Glenwood Avenue, Rainham, RM13 9AD, United Kingdom

      IIF 758
  • Singh, Harpreet
    Indian property maintenance manager born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Glenwood Avenue, Rainham, RM13 9AD, United Kingdom

      IIF 759
  • Singh, Harpreet
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 760
    • icon of address 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, United Kingdom

      IIF 761
    • icon of address 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 762
  • Singh, Harpreet
    Indian director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grasholm Way, Slough, SL3 8WE, United Kingdom

      IIF 763
  • Singh, Harpreet
    Indian business born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 764 IIF 765
  • Singh, Harpreet
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 766
    • icon of address 11-17, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UJ, United Kingdom

      IIF 767
  • Singh, Harpreet
    Indian businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a, High Street, West Bromwich, West Midlands, B70 6JW, England

      IIF 768
  • Singh, Harpreet
    Indian company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear At 84 Basement, Market Lane, London, HA8 0LU, United Kingdom

      IIF 769
  • Singh, Harpreet
    Indian sales manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Fulford House, 19 Douglas Close, Stanmore, Middlesex, HA7 3FL, United Kingdom

      IIF 770
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 771
    • icon of address 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 772
    • icon of address 93, Titford Road, Oldbury, B69 4QA, England

      IIF 773
  • Singh, Harpreet
    Indian shop manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 774
  • Singh, Harpreet
    Indian company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Aveley, South Ockendon, Essex, RM15 4AD, United Kingdom

      IIF 775
  • Singh, Harpreet
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Ashgrove Road, Ilford, IG3 9XD, United Kingdom

      IIF 776
    • icon of address 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 777
  • Singh, Harpreet
    Indian double glazing born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 778
  • Singh, Harpreet
    Uk construction born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Bourne Avenue, Hayes, UB3 1QS, England

      IIF 779
  • Singh, Harpreet
    Indian company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Balmoral Drive, Hayes, UB4 0BU, England

      IIF 780
  • Singh, Harpreet
    Indian director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wilton Road, Grimsby, Lincolnshire, DN36 4AW, United Kingdom

      IIF 781
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 782
  • Singh, Harpreet
    born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sylvan Close, Canvey Island, Essex, SS8 0BG, England

      IIF 783
  • Singh, Harpreet
    Indian business man born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Coraline Close, Southall, Middlesex, UB1 2YP, United Kingdom

      IIF 784
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster Business Centre Unit F, Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 785
    • icon of address 30, Coraline Close, Southall, UB1 2YP, England

      IIF 786
  • Singh, Harpreet
    Indian builder born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Langdale Avenue, Coventry, West Midlands, CV6 4LU, United Kingdom

      IIF 787
  • Singh, Harpreet
    Indian business analyst born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Melton Road, Leicester, Leicestershire, LE4 5EA, United Kingdom

      IIF 788
  • Singh, Harpreet
    Indian company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Melton Road, Leicester, LE4 5EA

      IIF 789
  • Singh, Harpreet
    Indian consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Broad Avenue, Braod Avenue, Leicester, West Midlands, LE5 4PR, United Kingdom

      IIF 790
  • Singh, Harpreet
    Indian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 413, Saffron Lane, Leicester, LE2 6UF, United Kingdom

      IIF 791
  • Singh, Harpreet
    Indian engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Sykefeild Avenue, Leicester, LE4 7SF, England

      IIF 792
  • Singh, Harpreet
    Indian manager born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Breamore Road, Ilford, Essex, IG3 9LZ, United Kingdom

      IIF 793
  • Singh, Harpreet
    Indian director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 794
  • Singh, Harpreet
    Indian labourer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 795
  • Singh, Harpreet
    Indian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 796
  • Singh, Harpreet
    Indian company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 797
  • Singh, Harpreet
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Howard Road, Ilford, IG1 2EX, England

      IIF 798
  • Singh, Harpreet
    Indian construction site born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kenilworth Gardens, Ilford, IG3 8DU, United Kingdom

      IIF 799
  • Singh, Harpreet
    Indian company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 800
  • Singh, Harpreet
    Indian director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Harrow Crescent, Romford, Essex, RM3 7AA, United Kingdom

      IIF 801
  • Singh, Harpreet
    Indian businessman born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 802
  • Singh, Harpreet
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 803
  • Singh, Harpreet
    Indian builder born in January 1988

    Resident in United Kingdom

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

      IIF 804
  • Singh, Harpreet
    Indian car hires born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waverly Road, Slough, SL1 4XN, United Kingdom

      IIF 805
  • Singh, Harpreet
    Indian business man born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 341a, Green Lane, Ilford, Essex, IG3 9TH, United Kingdom

      IIF 806
  • Singh, Harpreet
    Indian general builder born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Waxlow Crescent, Southall, UB1 2ST, United Kingdom

      IIF 807
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 808
  • Singh, Harpreet
    Indian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fenmere Close, Goldthorn Park, Wolverhampton, WV4 5EW, England

      IIF 809
  • Singh, Harpreet
    Indian driver born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fenmere Close, Wolverhampton, WV4 5EN, United Kingdom

      IIF 810
  • Singh, Harpreet
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Limbourne Avenue, Dagenham, Essex, RM8 1HX, United Kingdom

      IIF 811
  • Singh, Harpreet
    Indian construction worker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Prince Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 812
  • Singh, Harpreet
    Indian health workers born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 813
  • Singh, Harpreet
    Italian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 814 IIF 815
  • Singh, Harpreet
    Indian manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Sandyknowes Road, Cumbernauld, Glasgow, G67 2PG, United Kingdom

      IIF 816
  • Singh, Harpreet
    Indian company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 A, Fanshawe Avenue, Barking, IG11 8RG, United Kingdom

      IIF 817
  • Singh, Harpreet
    Indian self employed born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 818
  • Singh, Harpreet
    Afghan businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Heather Close, Isleworth, TW7 7PR, England

      IIF 819
  • Singh, Harpreet
    Indian sales director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 820
  • Singh, Harpreet
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 821
  • Singh, Harpreet
    Italian director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311f The Big Peg, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 822
    • icon of address 16, Wallace Road, Oldbury, B69 1HH, England

      IIF 823
    • icon of address 4 Martley Road, Oldbury, B69 1DZ, England

      IIF 824
    • icon of address Unit 3/4 Rolfe Street, Smethwick, B66 2AA, England

      IIF 825
  • Singh, Harpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blackthorne Road, Walsall, WS5 4NF, United Kingdom

      IIF 826
  • Harpreet Singh
    Indian born in March 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Khushvinder Singh, B-100 Tagore Garden Extn, Tagore Garden, Delhi, 110027, India

      IIF 827
  • Harpreet Singh
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Westrow Drive, Barking, IG11 9BU, England

      IIF 828
  • Khatkar, Harpreet Singh
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Above, 407 Park Road, Hockley, Birmingham, B18 5SR, England

      IIF 829
  • Miss Harpreet Singh
    Italian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 830
  • Mr Har Preet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 831
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 832 IIF 833
    • icon of address 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 834
  • Mr Harpreet Singh
    Indian born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Craigmount Brae, Edinburgh, EH12 8XE, Scotland

      IIF 835
  • Mr Harpreet Singh
    Indian born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Gurney Close, Barking, IG11 8JY, England

      IIF 836
    • icon of address 49 Redwood Grove, 49 Redwood Grove, Bedford, MK42 9NQ, England

      IIF 837
  • Mr Harpreet Singh
    Indian born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millwright Apartments, Flat 1, 47 Byron Street, Leeds, LS2 7NA, England

      IIF 838
  • Mr Harpreet Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 839
    • icon of address 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 840
  • Mr Harpreet Singh
    Indian born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Gayer Street, Coventry, West Midlands, CV67EU, England

      IIF 841
  • Mr Harpreet Singh Khatkar
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Above, 407 Park Road, Hockley, Birmingham, B18 5SR, England

      IIF 842 IIF 843
    • icon of address Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, England

      IIF 844
    • icon of address Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, United Kingdom

      IIF 845
  • Mr. Harshpreet Singh
    Indian born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Flamstead Road, Dagenham, RM9 4JH, England

      IIF 846
  • Singh, Harpreet
    Italian director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Lower Road, Belvedere, Kent, DA17 6DG, United Kingdom

      IIF 847
    • icon of address 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 848
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 849
  • Singh, Harpreet
    Afghan company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 72a King Street, Southall, UB2 4DD, United Kingdom

      IIF 850
  • Singh, Harpreet
    Afghan shop assistant born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Station Road, Redhill, RH1 1PD, England

      IIF 851
  • Harpreet Singh
    Indian born in January 1980

    Resident in England

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

      IIF 852
  • Harpreet Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448, Road East, Wolverhampton, West Midlands, WV46AR, England

      IIF 853
  • Harpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 854
  • Harpreet Singh
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 855
  • Mr Harpret Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 856
  • Singh, Gurpreet
    Indian business person born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Minster Way, Slough, SL3 7EX, England

      IIF 857
  • Singh, Harpreet
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 858
  • Singh, Harpreet
    British self employed born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 859
    • icon of address 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 860
  • Singh, Harpreet
    British taxi driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Burnell Road, Admaston, Telford, TF50BP, United Kingdom

      IIF 861
  • Juss, Harpreet Singh
    Indian business born in April 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 5363/3, Modern Housing Complex, Manimajara, Chandigarh, 160101, India

      IIF 862
  • Miss Avtar Singh
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langley Park Road, Iver, SL0 9QR, England

      IIF 863
  • Mr Harmeet Singh
    Italian born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Keepers Walk, Bolton, BL3 2GE, England

      IIF 864
    • icon of address 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 865
  • Mr Satwinder Mangat
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Coniston Close, Kempston, Bedford, MK42 8JT, England

      IIF 866
  • Singh, Harpreet
    British courrier born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 867
  • Harpreet Singh
    Portuguese born in April 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Monnow Street, Monmouth, NP25 3EE, Wales

      IIF 868
  • Harpreet Singh
    Indian born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Great Benty, West Drayton, UB7 7UP, England

      IIF 869
  • Mr Narinder Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Little Road, Hayes, UB3 3BT, England

      IIF 870
  • Singh, Baljeet
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Camp Lane, Handsworth, Birmingham, West Midlands, B21 8JR

      IIF 871
  • Singh, Baljeet
    Indian road haulage born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Camp Lane, Handsworth, Birmingham, B21 8JR, England

      IIF 872
  • Singh, Harpreet
    British business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b, Shaftesbury Road, Manchester, M80WL, United Kingdom

      IIF 873
  • Singh, Harpreet
    British businessman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b, Shaftesbury Road, Manchester, M8 0WL, England

      IIF 874
  • Singh, Harpreet
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b Shaftesbury Road, Cheetham Hill, Manchester, M8 0WL

      IIF 875
  • Singh, Harpreet
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b, Shaftesbury Road, Manchester, M80WL, United Kingdom

      IIF 876
  • Singh, Harpreet
    British business person born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Lea Road, Southall, UB2 5QA, England

      IIF 877
  • Singh, Harpreet
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lea Road, Southall, Middlesex, UB2 5QA

      IIF 878
  • Singh, Harpreet
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Dumbleton Avenue, Leicester, LE3 2EH, England

      IIF 879
  • Singh, Harpreet
    British housing officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Dumbleton Avenue, Leicester, LE3 2EH, England

      IIF 880
  • Singh, Harpreet
    British business person born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Browning Way, Hounslow, Middlesex, TW5 9BG, United Kingdom

      IIF 881
    • icon of address Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 882
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 883
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 884 IIF 885
    • icon of address 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 886
  • Singh, Harpreet
    British businessperson born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 887
  • Singh, Harpreet
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 888
  • Singh, Harpreet
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 First Floor, Ebury Business Centre, 161-163 Staines Road, Hounslow, TW3 3JZ, England

      IIF 889
    • icon of address 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 890 IIF 891
    • icon of address 298 Trelawney Avenue, Langley, Slough, SL3 7UD, England

      IIF 892
    • icon of address 300 Trelawney Avenue, Coral, Slough, SL3 7UB, England

      IIF 893
    • icon of address 300, Trelawney Avenue, Slough, Berkshire, SL3 7UB, United Kingdom

      IIF 894
    • icon of address 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 895 IIF 896
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 897
  • Singh, Harpreet
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Mill, Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ, England

      IIF 898
  • Singh, Harpreet
    British courier born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ditton Road, Datchet, Slough, SL39LJ, United Kingdom

      IIF 899
  • Singh, Harpreet
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ditton Road, Datchet, SL3 9LJ, England

      IIF 900
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 901
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 902
  • Singh, Harpreet
    British practise manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Carlton Road, Slough, Berkshire, SL2 5PZ, United Kingdom

      IIF 903
  • Singh, Harpreet
    British restaurateur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, SL3 7UJ, United Kingdom

      IIF 904
  • Singh, Harpreet
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 - 118, Hurst Road, Bilston, WV14 9EU, England

      IIF 905
    • icon of address 1, Waterdale, Wolverhampton, WV3 9DY, United Kingdom

      IIF 906
  • Singh, Harpreet
    British self employed born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British sales assistant born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Leven Street, Glasgow, Lanarkshire, G41 2JB, Scotland

      IIF 909
  • Singh, Harpreet
    British software engineer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Glendale Close, Wolverhampton, WV3 8EN, England

      IIF 910
  • Singh, Harpreet
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Meadow Way, Harrow, HA3 7BW, United Kingdom

      IIF 911
  • Singh, Harpreet
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Meadow Way, Harrow Weald, Middlesex, HA7 4JF, United Kingdom

      IIF 912
  • Singh, Harpreet
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50a, Bath Street, Leamington Spa, CV31 3AE, United Kingdom

      IIF 913
    • icon of address 54, Hazelbeech Road, West Bromwich, West Midlands, B70 8QG, England

      IIF 914
  • Singh, Harpreet
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5EA, England

      IIF 915
    • icon of address 56, Muirfield Road, Worthing, BN13 2NB, England

      IIF 916
  • Singh, Harpreet
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 4RN, United Kingdom

      IIF 917 IIF 918
  • Singh, Harpreet
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Stradbroke Drive, Chigwell, Essex, IG7 5QY

      IIF 919
    • icon of address 32, Stradbroke Drive, Chigwell, Essex, IG7 5QY, England

      IIF 920
  • Singh, Harpreet
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 921
  • Singh, Harpreet
    British director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 922
  • Singh, Harpreet
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 923
    • icon of address Long Eaton Industrial Estate, Field Farm Road, Nottingham, NG10 3SX, England

      IIF 924
  • Singh, Harpreet
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Smethwick, West Midlands, B66 2JR

      IIF 925
  • Atwal, Gurnam Singh
    British business person born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Parlaunt Road, Slough, SL3 8BA, England

      IIF 926
  • Atwal, Gurnam Singh
    British road haulage born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Parlaunt Road, Slough, SL3 8BA, England

      IIF 927
  • Chandi, Harpreet Singh
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Nether Priors, Basildon, SS14 1LT, England

      IIF 928
  • Dhillon, Harpreetkaur Daljitsingh
    Indian company director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, United Kingdom

      IIF 929
  • Mr Gurnam Singh
    Italian born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Main Street, Holytown, Motherwell, ML1 4TJ, Scotland

      IIF 930
  • Mr Jaspreet Singh Hayer
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British taxi driver born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfair House, 11 Lurke Street, Bedford, MK40 3HZ, England

      IIF 939
    • icon of address 189, Spring Road, Kempston, Beds, MK42 8NH, England

      IIF 940
  • Singh, Harpreet
    British aviation co-ordinator born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 941
  • Singh, Harpreet
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 942
    • icon of address Unit 4c, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 943
  • Singh, Harpreet
    British businessman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 944
  • Singh, Harpreet
    British business person born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 945
  • Singh, Harpreet
    British heating engineer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Ladywalk, Maple Cross, Rickmansworth, WD3 9YZ, England

      IIF 946
  • Singh, Harpreet
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 947
    • icon of address 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 948 IIF 949
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 950
  • Singh, Harpreet
    British director born in November 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 951
  • Singh, Harpreet
    British manager born in November 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 952
  • Singh, Harpreet
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 953
  • Singh, Harpreet
    British sortware consulting born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 954
  • Singh, Harpreet
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Titford Road, Oldbury, West Midlands, B69 4QE, United Kingdom

      IIF 955 IIF 956
  • Singh, Harpreet
    British hgv driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Titford Road, Oldbury, B69 4QE, England

      IIF 957
  • Singh, Harpreet
    British adminstrator born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Penbury Road, Southall, UB2 5RX, England

      IIF 958
  • Singh, Harpreet
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 959
    • icon of address Maltings, 2 Anderson Road, Smethwick, West Midlands, B66 4AR, England

      IIF 960
  • Singh, Harpreet
    British manager born in August 1981

    Resident in Scotland

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

      IIF 961
  • Singh, Harpreet
    British businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Meyrick Road, West Bromwich, B70 0JL, England

      IIF 962
  • Singh, Harpreet
    British general manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Meyrick Road, West Bromwich, B70 0JL, England

      IIF 963
  • Singh, Harpreet
    British sewadar born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 520-522 Moseley Road, Birmingham, West Midlands, B12 9AE, United Kingdom

      IIF 964
  • Singh, Harpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Lady Margaret Road, Southall, UB1 2NQ, England

      IIF 969
  • Singh, Harpreet
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Penbury Road, Southall, UB2 5RX, England

      IIF 973
  • Singh, Harpreet
    British sales manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Bedford Road, Kempston, Bedford, MK42 8BH, England

      IIF 974 IIF 975
    • icon of address 164, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 976
  • Singh, Harpreet
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 977
  • Singh, Harpreet
    British constructiion worker born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grinton Beckett Street, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 978
  • Singh, Harpreet
    British property interior designer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 979
  • Singh, Harpreet
    British property investor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 980
  • Singh, Harpreet
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Knighton Road, Leicester, LE2 3TT, England

      IIF 981
  • Singh, Harpreet
    British driver born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Heathcote Road, Stoke-on-trent, ST3 2NF, England

      IIF 982
  • Singh, Harpreet
    British head of people operations born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Company Secretariat, 11/75 E C Stoner Building, University Of Leeds, Leeds, LS2 9JT, England

      IIF 983
  • Singh, Harpreet
    British human resources manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Knowl Road Golcar, Knowl Road, Golcar, Huddersfield, HD7 4AN, England

      IIF 984
  • Singh, Harpreet
    British hgv driver born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 985
  • Singh, Harpreet
    British manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Minerva Lane, Wolverhampton, WV1 3LX, England

      IIF 986
  • Singh, Harpreet
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Silverdale Drive, Wolverhampton, WV10 9AT, England

      IIF 987
  • Singh, Harpreet
    British business person born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle House, 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, HA6 1LL, United Kingdom

      IIF 988
  • Singh, Harpreet
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Deacons Close, Pinner, Middlesex, HA5 3UG, England

      IIF 989
    • icon of address 25, Deacons Close, Pinner, Middlesex, HA5 3UG, United Kingdom

      IIF 990
  • Singh, Harpreet
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 991
  • Singh, Harpreet
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wyld Close, West Bromwich, B71 2AY, England

      IIF 992
  • Singh, Harpreet
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 993 IIF 994
  • Singh, Harpreet
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Hagley Road, Birmingham, B16 9NA, England

      IIF 995
  • Singh, Harpreet
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 996 IIF 997
    • icon of address 51, Langley Broom, Slough, SL3 8NB, England

      IIF 998
    • icon of address 63, Hampshire Avenue, Slough, SL1 3AG, England

      IIF 999
    • icon of address 63, Hampshire Avenue, Slough, SL1 3AG, United Kingdom

      IIF 1000
  • Singh, Harpreet
    British electrical engineer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Stanwell Place, Park Road, Stanwell, Staines-upon-thames, TW19 7NR, England

      IIF 1001
  • Singh, Harpreet
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Boarlands Close, Boarlands Close, Slough, SL1 5DB, England

      IIF 1002
  • Singh, Harpreet
    British driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 1003
  • Singh, Harpreet
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Broadway, Fulwood, Preston, PR2 9TH, England

      IIF 1004
  • Singh, Harpreet
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Warrington Road, Ashton-in-makerfield, Wigan, WN4 9PL, England

      IIF 1005
  • Singh, Harpreet
    British sales director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Broadway, Fulwood, Preston, PR2 9TH, England

      IIF 1006
  • Singh, Harpreet
    British subcontractor born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Runley Road, Luton, LU1 1TX, England

      IIF 1007
  • Singh, Harpreet
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stanhope Street, Birmingham, West Midlands, B12 0UZ, England

      IIF 1008
    • icon of address The Old Bailey 27, Bridge, Walsall, WS1 1DP, United Kingdom

      IIF 1009
    • icon of address The Old Bailey, 27 Bridge Street, Walsall West Midlands, WS1 1DP, United Kingdom

      IIF 1010
  • Singh, Harpreet
    British executive born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Mountbatten Road, Walsall, WS20HL, United Kingdom

      IIF 1011
  • Singh, Harpreet
    British marketing manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Alverton Drive, Darlington, DL3 0GA, United Kingdom

      IIF 1012
    • icon of address 32, General Havelock Road, Sunderland, SR4 6XN, United Kingdom

      IIF 1013
  • Singh, Harpreet
    British music producer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St.paul's Square, Birmingham, B3 1RB, United Kingdom

      IIF 1014
  • Singh, Harpreet
    British indian takeaway born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Market Street, Dartford, Kent, DA1 1ET, United Kingdom

      IIF 1015
  • Singh, Harpreet
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Parsonage Close, Hayes, UB3 2LZ, England

      IIF 1016
    • icon of address 46, Oaklands Avenue, Isleworth, TW7 5PY, England

      IIF 1017
  • Singh, Harpreet
    British director born in January 1988

    Resident in England

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

      IIF 1018
  • Singh, Harpreet
    British director born in January 1988

    Resident in Scotland

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

      IIF 1019
  • Singh, Harpreet
    British driver born in January 1988

    Resident in England

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

      IIF 1020
  • Singh, Harpreet
    British road space co- ordinator incident manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Gloucester Gardens, Redbridge, Essex, IG1 3NJ, England

      IIF 1021
  • Singh, Harpreet
    British builder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Arden Road, Smethwick, West Midlands, B67 6AG, England

      IIF 1022
  • Singh, Harpreet
    British chef born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Queen Alexandra Road, Seaham, SR7 7QY, England

      IIF 1023
  • Singh, Harpreet
    British company director born in October 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, United Kingdom

      IIF 1024
  • Singh, Harpreet
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 1025
  • Singh, Harpreet
    British sales person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 1026
  • Singh, Harpreet
    British business born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 434, Westwood Heath Road, Westwood Heath, Coventry, West Midlands, CV4 8AA, United Kingdom

      IIF 1027
    • icon of address 47 Sandy Lane, Coventry, CV1 4EX, England

      IIF 1028
  • Singh, Harpreet
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1aa, Clay Lane, Coventry, CV2 4LH

      IIF 1029
    • icon of address 27 Witnell Road, Coventry, CV6 3LF, England

      IIF 1030
  • Singh, Harpreet
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 1031
    • icon of address 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 1032
  • Singh, Harpreet
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Wensley Road, Salford, M7 3QJ, England

      IIF 1033
  • Singh, Harpreet
    British plumber born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Stanley Road, Oldbury, B68 0EH, England

      IIF 1034
  • Singh, Harpreet
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Oxhill Road, Birmingham, B21 8HB, England

      IIF 1035
  • Singh, Harpreet
    British director born in September 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32-34, Bridge Street, Tranent, EH33 1AL, Scotland

      IIF 1036
  • Singh, Harpreet
    British company director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 1037
  • Singh, Harpreet Singh
    Indian haulage born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448 Wolverhampton Road East, Wolverhampton, West Midlands, West Midlands, WV4 6AR, England

      IIF 1038
  • Bassi, Amritpal Singh
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greaves Crescent, Willenhall, WV12 5AJ, England

      IIF 1039
  • Bassi, Amritpal Singh
    British hgv driver born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greaves Crescent, Willenhall, WV12 5AJ, England

      IIF 1040
  • Bassi, Amritpal Singh
    British road haulage born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greaves Crescent, Willenhall, WV12 5AJ, United Kingdom

      IIF 1041
  • Harpreet Singh Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448 Wolverhampton Road East, Wolverhampton, West Midlands, West Midlands, WV4 6AR, England

      IIF 1042
  • Mangat, Satwinder
    British hgv driver born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Park Avenue, Felixstowe, IP11 9JP, England

      IIF 1043
  • Mr Amritpal Singh Bassi
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Greaves Crescent, Willenhall, WV12 5AJ, England

      IIF 1044
    • icon of address 7, Greaves Crescent, Willenhall, WV12 5AJ, United Kingdom

      IIF 1045
  • Mr Gurnam Singh Atwal
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Harpreetkaur Daljitsingh Dhillon
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 20 Woodland Avenue, Slough, SL1 3BU, United Kingdom

      IIF 1048
  • Sangha, Harpreet
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, First Floor, 50 Frederick Street, Birmingham, B1 3HR, United Kingdom

      IIF 1049
  • Singh, Harpreet
    British business person born in October 1981

    Resident in England

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

      IIF 1050
  • Singh, Harpreet
    British housing officer born in October 1981

    Resident in England

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

      IIF 1051
  • Singh, Harpreet
    British managing director born in October 1981

    Resident in England

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

      IIF 1052
  • Singh, Harpreet
    British software developer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Waldeck Road, London, N15 3EL, England

      IIF 1053
  • Singh, Harpreet
    British car bodyworks born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Merton Road, Bristol, BS7 8TL, England

      IIF 1054
  • Singh, Harpreet
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Cape Hill, Smethwick, B66 4SJ, United Kingdom

      IIF 1055
  • Singh, Harpreet
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU3 1PE

      IIF 1060
  • Singh, Harpreet
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, United Kingdom

      IIF 1061
  • Singh, Harpreet
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 1062
  • Singh, Harpreet
    British business person born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Overbridge Road, Salford, M7 1SL, England

      IIF 1063
  • Singh, Harpreet
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex, UB2 5RN

      IIF 1064
  • Singh, Harpreet
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 1065 IIF 1066
  • Singh, Harpreet
    British auditor born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 1067
  • Hayer, Jaspreet Singh
    Indian builder born in October 1984

    Resident in England

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

      IIF 1068
  • Hayer, Jaspreet Singh
    Indian business born in October 1984

    Resident in England

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

      IIF 1069
  • 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
    • icon of address Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 1073
    • icon of address 24, Radnor Green, West Bromwich, B71 1JL, England

      IIF 1074
  • Hayer, Jaspreet Singh
    Indian glass fitter born in October 1984

    Resident in England

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

      IIF 1075
  • Hayer, Jaspreet Singh
    Indian sales director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118a, High Street, West Bromwich, B70 6JW, England

      IIF 1076
  • Hayer, Jaspreet Singh
    Indian shop fitter born in October 1984

    Resident in England

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

      IIF 1077
  • Hayer, Jaspreet Singh
    Indian shop front fitter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 786, Hagley Road West, Oldbury, West Midlands, B680PJ, England

      IIF 1078
  • Singh, Harpreet
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Eden Close, Slough, SL3 8TZ, England

      IIF 1079
  • Singh, Harpreet
    British road haulage born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Eden Close, Slough, SL3 8TZ, England

      IIF 1080
  • Singh, Sandip
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303, Wexham Road, Slough, SL2 5QY, England

      IIF 1081
  • Singh, Sandip
    British road haulage born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303, Wexham Road, Slough, SL2 5QY, United Kingdom

      IIF 1082
  • Singh, Gurnam
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 1083
  • Singh, Gurnam
    British site manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 1084
  • Singh, Harpreet
    English business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25b, Shaftesbury Road, Manchester, M8 0WL, England

      IIF 1085
    • icon of address 30 Bury New Road, Whitefield, Manchester, M45 7FJ, England

      IIF 1086 IIF 1087
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Phelps Way, Hayes, UB3 4LH, England

      IIF 1088
    • icon of address 5, Endsleigh Road, Southall, UB2 5QL, England

      IIF 1089
    • icon of address 99, Hammond Road, Southall, UB2 4EH, England

      IIF 1090
  • Singh, Harpreet
    British director born in March 1986

    Registered addresses and corresponding companies
    • icon of address 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 1091
  • Sangha, Harpreet
    British director born in July 1981

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1092
  • Singh, Avtar
    British business owner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prime Property Management 29-31, Devonshire House Elmfield Road, Bromley, BR1 1LT, England

      IIF 1093
  • Singh, Avtar
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langley Park Road, Iver, SL0 9QR, England

      IIF 1094
  • Singh, Gurdev
    British hgv driver born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Shelley Cresent, Hounslow, TW5 9BH, United Kingdom

      IIF 1095
  • Singh, Gurnam
    British financial manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 1096
  • Singh, Harmeet
    British company director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 1097
  • Singh, Harmeet
    British retailer born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 1098
  • Singh, Harpreet
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 1099
  • Singh, Harpreet
    English self employed born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 1100
    • icon of address 49, Shardlow Road, Derby, Derbyshire, DE24 0JP, United Kingdom

      IIF 1101
  • Singh, Harpreet
    Indian business born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 21/23ab, Tilak Nagar, New Delhi, Delhi, 110018, India

      IIF 1102
  • Singh, Harpreet
    Indian consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Trewint Close, Exhall, Coventry, CV7 9FG, England

      IIF 1103
  • Singh, Harpreet
    Indian manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Drake Avenue, Didcot, OX11 0AD, England

      IIF 1104
  • Singh, Harpreet
    Indian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maw Street, Walsall, WS1 3LG, England

      IIF 1105
  • Singh, Harpreet
    Italian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 1106
  • Singh, Harpreet
    English construction born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 1107
  • Singh, Harpreet
    English businessman born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 1108
  • Singh, Harpreet
    English sales born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 1109
  • Singh, Harpreet
    English wholesale born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 1110
  • Singh, Harpreet
    English director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latitude, 155 Bromsgrove Street, Birmingham, B5 6AB, England

      IIF 1111
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Boulters Close, Slough, SL1 9BQ, England

      IIF 1112
  • Singh, Harpreet
    Indian company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 1113
  • Singh, Harpreet
    Indian director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Broadstone Way, Bradford, West Yorkshire, BD4 9SA, United Kingdom

      IIF 1114
  • Singh, Harpreet
    Indian web developer born in September 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1121, Sector 37b, Near St. Peter School, Chandigarh, 160036, India

      IIF 1115
  • Singh, Harpreet
    English building contractor born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 1116
  • Singh, Narinder
    British buisness person born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Lichfield Street, Salford, M6 6DJ, England

      IIF 1117
  • Singh, Narinder
    British business person born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 1118
  • Singh, Narinder
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 1119
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 1120
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 1121
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1122
  • Singh, Rajvinder
    British certified accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1123 IIF 1124
  • Singh, Rajvinder
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Shehri Company, Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1125
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 1126
    • icon of address 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 1127
  • Singh, Rajvinder
    British operations manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gbm Accounting Limited, 23 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 1128
  • Singh, Rajvinder
    British tax advisor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1129
  • Gill, Harpreet Singh

    Registered addresses and corresponding companies
    • icon of address 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 1130
  • Lamba, Harpreet Singh

    Registered addresses and corresponding companies
    • icon of address 20, Wensley Road, Salford, M7 3QJ, England

      IIF 1131
  • Singh, Harpreet
    British

    Registered addresses and corresponding companies
    • icon of address 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 1132
  • Singh, Harpreet
    Indian refrigeration and airco engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Medlar Farm, Parkfield Drive, Northolt, UB5 5NR, England

      IIF 1133
  • Singh, Harpreet
    Indian refrigeration and aircon engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 367a, Rayners Lane, Pinner, HA5 5EN, England

      IIF 1134
  • Singh, Harpreet
    Indian general builders born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 1135
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Swanton Road, Erith, DA8 1LR, England

      IIF 1136
  • Singh, Harpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 1137
    • icon of address 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, England

      IIF 1138
  • Singh, Harpreet
    Indian store duty manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, United Kingdom

      IIF 1139
  • Singh, Harpreet
    Indian contractor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Eastwood Road, Ilford, Essex, IG3 8UT, United Kingdom

      IIF 1140
  • Singh, Harpreet
    Indian director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Goodmayes Lane, Ilford, Essex, IG3 9PL, England

      IIF 1141
  • Singh, Harpreet
    Indian director born in March 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 8 Burnfield Gardens, Giffnock, Glasgow, G46 7EB, Scotland

      IIF 1142
  • Singh, Harpreet
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Grange Road, Ilford, IG1 1HA, England

      IIF 1143
    • icon of address 155, Grange Road, Ilford, IG1 1HA, United Kingdom

      IIF 1144
  • Singh, Harpreet
    Indian company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 1145
  • Singh, Harpreet
    Indian driver born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 1146
  • Singh, Harpreet
    Indian self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 1147
  • Singh, Harpreet
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, West Heath Road, London, SE2 0RX, England

      IIF 1148
  • Singh, Harpreet
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 1149
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 1150 IIF 1151
    • icon of address 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 1152
  • Singh, Harpreet
    Indian operations manager born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1153
  • Singh, Harpreet
    Indian businessman born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Orchard Avenue, Hounslow, TW5 0DX, England

      IIF 1154
  • Singh, Harpreet
    Indian chef born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Beverley Way, Peterlee, SR8 2AT, England

      IIF 1155
  • Singh, Harpreet
    Indian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sydney House, Stockton Road, Seaham, SR7 0HJ, United Kingdom

      IIF 1156
  • Singh, Harpreet
    Italian manager born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1157
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 1158
    • icon of address Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 1159
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 1160
  • Singh, Harpreet
    Indian hgv driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 1161
  • Singh, Harpreet
    Indian builder born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Grange Road, Ilford, IG1 1EX, England

      IIF 1162
    • icon of address 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 1163
  • Singh, Harpreet
    Indian company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Grange Road, Ilford, Essex, IG1 1EX, England

      IIF 1164
  • Singh, Harpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LG, England

      IIF 1165
    • icon of address 61, Tintagel Road, Orpington, BR5 4LG, England

      IIF 1166
  • Singh, Harpreet
    Italian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 1167
  • Singh, Harpreet
    Italian driving with private company born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 1168
  • Singh, Harpreet
    Indian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 2 Golden Crescent, Hayes, UB3 1AQ, England

      IIF 1169
    • icon of address 49, Salisbury Road, Smethwick, B66 3RU, England

      IIF 1170
  • Singh, Harpreet
    Indian manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 6, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JF, United Kingdom

      IIF 1171
  • Singh, Harpreet
    Indian lgv driver born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Pearcroft Road, Ipswich, IP1 6PJ, England

      IIF 1172
  • Singh, Harpreet
    Italian entrepreneur born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wimborne Avenue, Hayes, UB4 0HJ, United Kingdom

      IIF 1173
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 1174
    • icon of address 28, Western Road, Southall, UB2 5DX, England

      IIF 1175
  • Singh, Harpreet
    Indian businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 1176
  • Singh, Harpreet
    Indian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightcott Gardens, Banwell, BS29 6HD, England

      IIF 1177
  • Singh, Harpreet
    Indian retail manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightcott Gardens, Banwell, BS29 6HD, England

      IIF 1178
  • Singh, Harpreet
    Indian director born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Defence Colony Nagaria Parikshit, Near Air Force, Bareilly, 243122, India

      IIF 1179
  • Singh, Harpreet
    Indian company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Westrow Drive, Barking, IG11 9BU, England

      IIF 1180
    • icon of address 122, Maidenwell Avenue, Hamilton, Leicester, LE5 1QR, England

      IIF 1181
  • Singh, Harpreet
    Indian director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, IG1 1HX, England

      IIF 1182
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 701, 450, High Road, Ilford, IG1 1UF, England

      IIF 1183
  • Singh, Harpreet
    Indian business born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Evelyn Grove, Southall, UB1 2BP, England

      IIF 1184
  • Singh, Harpreet
    Indian counter staff born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Clothier Street, Willenhall, WV13 1BE, United Kingdom

      IIF 1185
  • Singh, Harpreet
    Indian manager born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 1186
  • Singh, Harpreet
    Indian builder born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 1187
  • Singh, Harpreet
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Stanley Road, Ilford, IG1 1RQ, England

      IIF 1188 IIF 1189
    • icon of address 134, High Street, Ruislip, HA4 8LL, England

      IIF 1190
    • icon of address 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 1191
  • Singh, Harpreet
    Indian builder born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, St. Marys Road, Smethwick, B67 5DH, England

      IIF 1192
    • icon of address 65, St. Marys Road, Smethwick, West Midlands, B67 5DH, United Kingdom

      IIF 1193
  • Singh, Harpreet
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, St. Marys Road, Smethwick, West Midlands, B67 5DH, United Kingdom

      IIF 1194
  • Singh, Harpreet
    Indian construction born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, St Marys Road, Bearwood, Birmingham, West Midlands, B67 5DH, United Kingdom

      IIF 1195
  • Singh, Harpreet
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Nether Priors, Basildon, SS14 1LT, England

      IIF 1196
  • Singh, Harpreet
    Indian artist born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Beavers Lane, Hounslow, TW4 6EL, England

      IIF 1197
  • Singh, Harpreet
    Indian builder born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Evergreen Way, Hayes, UB3 2BJ, England

      IIF 1198
  • Singh, Harpreet
    Indian director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, High Street, Langley, Slough, SL3 8LP, England

      IIF 1199
  • Singh, Harpreet
    Indian company director born in June 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rattangarh Rd, Manav Chowk, Ambala, Haryana, 134003, India

      IIF 1200
  • Singh, Harpreet
    Indian director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 1201
  • Singh, Harpreet
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Minories, London, EC3N 1AD, England

      IIF 1202
  • Singh, Harpreet
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 1203
  • Singh, Harpreet
    Indian company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Convent Way, Southall, UB2 5UD, England

      IIF 1204
  • Singh, Harpreet
    Indian managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, New Union Street, Union House, Coventry, CV1 2NT, England

      IIF 1205
  • Singh, Harpreet, Dr
    Indian doctor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 1206
  • Singh, Jashanpreet
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Angus Way, Whitehouse Farm, Milton Keynes, MK8 1AT, England

      IIF 1207
  • Singh, Jashanpreet
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Angus Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AT, United Kingdom

      IIF 1208
  • Singh, Jashanpreet
    British hgv driver born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Angus Way, Whitehouse, Milton Keynes, MK8 1AT, England

      IIF 1209
  • Sangha, Harpreet
    British

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1210
  • Singh, Harjeet
    Indian labourer born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Eastville Road, Bedford, MK42 9PR, England

      IIF 1211
  • Singh, Harpreet
    Indian builder born in January 1980

    Resident in England

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

      IIF 1212
  • Singh, Harpreet
    Indian building contractor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ruskin Road, Staines, Surrey, TW18 2PX, England

      IIF 1213
  • Singh, Harpreet
    Indian managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 1214
  • Singh, Harpreet
    Indian tradesman born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Armytage Road, Hounslow, TW5 9JJ, England

      IIF 1215
  • Singh, Harpreet
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chestnut Avenue, Oadby, Leicester, Leicestershire, LE2 5JH, United Kingdom

      IIF 1216
    • icon of address 9, Ireton Road, Leicester, LE4 9ES

      IIF 1217
  • Singh, Harpreet
    Indian company director born in October 1981

    Resident in England

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

      IIF 1218
  • Singh, Harpreet
    Indian director born in October 1981

    Resident in England

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

      IIF 1219
  • Singh, Harpreet
    Indian director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 1220
    • icon of address 40, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 1221 IIF 1222
    • icon of address 144, Hough Road, Walsall, WS2 9BQ, England

      IIF 1223
  • Singh, Harpreet
    Indian shop fitter born in August 1981

    Resident in England

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

      IIF 1224
  • Singh, Harpreet
    Indian courier born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Amity Road, Reading, Berkshire, RG13LL, United Kingdom

      IIF 1225
  • Singh, Harpreet
    Indian director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rectory Drive, Exhall, Coventry, CV7 9PB, England

      IIF 1226
  • Singh, Harpreet
    Indian company director born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 28-29, Maxwell Road, Peterborough, Cambridgeshire, PE2 7JE, United Kingdom

      IIF 1227
  • Singh, Harpreet
    Indian courier born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448, Wolverhampton Road East, Wolverhampton, WV4 6AR, England

      IIF 1228
  • Singh, Harpreet
    Indian manager transport born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448, Road East, Wolverhampton, West Midlands, WV46AR, England

      IIF 1229
  • Singh, Harpreet
    Indian company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 1230
    • icon of address Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 1231
    • icon of address 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 1232
  • Singh, Harpreet
    Indian director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 1233
    • icon of address 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 1234
    • icon of address 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 1235
    • icon of address Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 1236
    • icon of address 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 1237
    • icon of address 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 1238
    • icon of address 2, Lombard Street West, West Bromwich, B70 8EF, United Kingdom

      IIF 1239
  • Singh, Harpreet
    Indian md born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 1240
  • Singh, Harpreet
    Indian mechanic born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 1241
  • Singh, Harpreet
    Indian hgv driver born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Withywood Close, Willenhall, WV12 5DZ, England

      IIF 1242
    • icon of address 216, Wood End Road, Wolverhampton, WV11 1YQ, England

      IIF 1243
  • Singh, Harpreet
    Indian painter born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 1244
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 70, Clewer Crescent, Harrow, Middlesex, HA3 5PZ, United Kingdom

      IIF 1245
  • Singh, Harpreet
    Indian businessman born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, York Road, Ilford, Essex, IG1 3AD, United Kingdom

      IIF 1246
  • Singh, Harpreet
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Osborne Road, Handsworth, Birmingham, B21 9EG, England

      IIF 1247
  • Singh, Harpreet
    Indian coin trader born in February 1985

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1248
  • Singh, Harpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 1249 IIF 1250
  • Singh, Harpreet
    Indian company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hextall Road, Leicester, LE5 6AG, England

      IIF 1251
    • icon of address 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 1252
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 1259
    • icon of address 422, St Saviours Road, Leicester, LE5 4HL, England

      IIF 1260
  • Singh, Harpreet
    Indian director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Rolleston Road, Wigston, LE18 2EQ, England

      IIF 1261
    • icon of address 111, Leslie Road, Park Village, Wolverhampton, WV10 0BT, England

      IIF 1262 IIF 1263
  • Singh, Harpreet
    Indian director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Wellwood Road, Ilford, IG3 8TT, England

      IIF 1264
    • icon of address 27a, Lewthorn Rise, Wolverhampton, WV4 5EA, England

      IIF 1265
  • Singh, Harpreet
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Hounslow Road, Hanworth, Feltham, TW13 6QA, England

      IIF 1266
  • Singh, Harpreet
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Rosedale Avenue, Hayes, UB3 2RG, England

      IIF 1267
    • icon of address 126, Evelyn Grove, Southall, London, UB1 2BT, United Kingdom

      IIF 1268
  • Singh, Harpreet
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 1269
  • Singh, Harpreet
    Indian director born in January 1987

    Resident in India

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian construction site sup born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Southern Way, Romford, London, RM7 9PA, England

      IIF 1272
  • Singh, Harpreet
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Bath Road, Hounslow, TW3 3DA, England

      IIF 1273
    • icon of address 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 1274
    • icon of address 167, Great Portland Street, London, W1W 5PF, England

      IIF 1275
  • Singh, Harpreet
    Indian company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 1276
  • Singh, Harpreet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 1277
    • icon of address 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 1278
  • Singh, Harpreet
    Indian self employeed born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1279
  • Singh, Harpreet
    Indian business person born in January 1988

    Resident in England

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

      IIF 1280
  • Singh, Harpreet
    Indian carpenter born in January 1988

    Resident in England

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

      IIF 1281
  • Singh, Harpreet
    Indian company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Upton Heights, 214 Upton Lane, London, E7 9NP, England

      IIF 1282
  • Singh, Harpreet
    Indian business person born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1283
  • Singh, Harpreet
    Indian director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 1284
  • Singh, Harpreet
    Italian company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 1285
  • Singh, Harpreet
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Tall Trees, Colnbrook, SL3 0JS, United Kingdom

      IIF 1286
    • icon of address 2, Tall Trees, Slough, SL3 0JS, England

      IIF 1287
  • Singh, Harpreet
    Indian hgv driver born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lamport Crescent, Brooklands, Milton Keynes, MK10 7GE, England

      IIF 1288
  • Singh, Harpreet
    Indian company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 1289
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 1290
    • icon of address Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 1291 IIF 1292
  • Singh, Harpreet
    Indian director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1264, Uxbridge Road, Hayes, UB4 8JF, England

      IIF 1293
  • Singh, Harpreet
    Indian driver born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1264, Uxbridge Road, Hayes, UB4 8JF, England

      IIF 1294
  • Singh, Harpreet
    Indian self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1264, Uxbridge Road, Hayes, UB4 8JF, England

      IIF 1295
  • Singh, Harpreet
    Indian investment banker born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Shoe Lane, London, EC4A 4AU, England

      IIF 1296
  • Singh, Harpreet
    Indian builder born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, Eton Road, Ilford, IG1 2UL, England

      IIF 1297
  • Singh, Harpreet
    Indian business born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1298
  • Singh, Harpreet
    Indian company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Henley Road, Ilford, IG1 2TT, England

      IIF 1299
  • Singh, Harpreet
    Indian director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Henley Road, Ilford, IG1 2TT, England

      IIF 1300
  • Singh, Harpreet
    Indian company director born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 1301
  • Singh, Harpreet
    Indian builder born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SA, United Kingdom

      IIF 1302
    • icon of address 36 Norway Drive, Slough, SL2 5QW, England

      IIF 1303 IIF 1304
  • Singh, Harpreet
    Indian building contractor born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Norway Drive, Slough, SL2 5QW, England

      IIF 1305
  • Singh, Harpreet
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Shortridge Drive, Coventry, CV6 5BF, England

      IIF 1306
  • Singh, Harpreet
    Indian construction worker born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 1307
  • Singh, Harpreet
    Portuguese director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Kingston Road, Lford, IG1 1PB, England

      IIF 1308
  • Singh, Harpreet
    Indian president born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 14892353 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1309
  • Singh, Harpreet
    Indian marketing director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Tadcaster Road, Sunderland, SR3 4NS, England

      IIF 1310
  • Singh, Harpreet
    Indian director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 1311
  • Singh, Harpreet
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Churchill Road, Uxbridge, UB10 0FL, England

      IIF 1312
  • Singh, Harpreet
    Indian entrepreneur born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Craigmount Brae, Edinburgh, EH12 8XE, Scotland

      IIF 1313
  • Singh, Harpreet
    Indian driver born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millwright Apartments, Flat 1, 47 Byron Street, Leeds, LS2 7NA, England

      IIF 1314
  • Singh, Harpreet
    Indian builder born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 1315
  • Singh, Harpreet
    Indian director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 1316
    • icon of address 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 1317
  • Singh, Harshpreet
    Indian director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Minterne Waye, Hayes, UB4 0PE, England

      IIF 1318
  • Singh, Harshpreet
    Indian director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Flamstead Road, Dagenham, RM9 4JH, England

      IIF 1319
  • Singh, Har Preet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 1320
  • Singh, Harpreet
    Indian director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 1321
    • icon of address 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 1322
  • Singh, Harpreet
    Indian shop assistant born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 1323
  • Singh, Harpreet
    Portuguese sales person born in April 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Monnow Street, Monmouth, NP25 3EE, Wales

      IIF 1324
  • Singh, Harpreet
    Indian company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Redwood Grove, 49 Redwood Grove, Bedford, MK42 9NQ, England

      IIF 1325
    • icon of address 44, Great Benty, West Drayton, UB7 7UP, England

      IIF 1326
  • Singh, Harpreet
    Indian entrepreneur born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Gurney Close, Barking, IG11 8JY, England

      IIF 1327
  • Singh, Harpreet
    Indian director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Gayer Street, Coventry, West Midlands, CV67EU, England

      IIF 1328
  • Singh, Rajvinder
    British director

    Registered addresses and corresponding companies
    • icon of address 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 1329
  • Singh, Rajvinder
    British post master

    Registered addresses and corresponding companies
    • icon of address 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 1330
  • Singh, Gurnam
    Italian director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 148, Main Street, Holytown, Motherwell, ML1 4TJ, Scotland

      IIF 1331
  • Singh, Harpreet
    Indian

    Registered addresses and corresponding companies
    • icon of address 100, Woodstock Gardens, Hayes, Middlesex, UB4 8BB

      IIF 1332
  • Singh, Harpreet
    Other

    Registered addresses and corresponding companies
    • icon of address 181, Springwell Road, Hounslow, Middlesex, TW5 9BN

      IIF 1333
  • Singh, Narinder
    English it born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Cranbrook Road, Birmingham, B21 8PF, England

      IIF 1334
  • Singh, Narinder
    English it technician born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Cranbrook Road, Handsworth, Birmingham, West Midlands, B218PF, United Kingdom

      IIF 1335
  • Singh, Harmeet
    Italian manager born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 1336
  • Singh, Narinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Little Road, Hayes, UB3 3BT, England

      IIF 1337
  • Singh, Harpreet

    Registered addresses and corresponding companies
    • icon of address Grinton Beckett Street, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 1338
    • icon of address 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 1339 IIF 1340
    • icon of address Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 1341
    • icon of address 320, Lansbury Drive, Hayes, Middlesex, UB4 8SN, United Kingdom

      IIF 1342
    • icon of address 96, Wimborne Avenue, Hayes, UB4 0HJ, England

      IIF 1343
    • icon of address 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 1344
    • icon of address 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 1345 IIF 1346
    • icon of address 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 1347
    • icon of address 27, Sykefeild Avenue, Leicester, LE4 7SF, England

      IIF 1348
    • icon of address 9, Ireton Road, Leicester, Leicestershire, LE4 9ES, England

      IIF 1349
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1350
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1351
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1352
    • icon of address 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 1353 IIF 1354 IIF 1355
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1356
    • icon of address 151 Warwick Avenue, Warwick Avenue, Broughton, Milton Keynes, MK10 7BY, England

      IIF 1357
    • icon of address 33, Newgate Court, Park Street Lenton, Nottingham, NG7 1RA, United Kingdom

      IIF 1358
    • icon of address 4, Eastfield Drive, Whittlesey, Peterborough, Cambridgeshire, PE7 1SH, United Kingdom

      IIF 1359
    • icon of address 25, Waxlow Crescent, Southall, UB1 2ST, United Kingdom

      IIF 1360
    • icon of address 6 Penbury Road, Southall, UB2 5RX, England

      IIF 1361
    • icon of address 32, General Havelock Road, Sunderland, SR4 6XN, England

      IIF 1362
    • icon of address 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 1363
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 1364
    • icon of address 115, Pargeter Street, Walsall, WS2 8QR, England

      IIF 1365
    • icon of address 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 1366
  • Singh, Narinder

    Registered addresses and corresponding companies
    • icon of address 71, Cranbrook Road, Handsworth, Birmingham, West Midlands, B218PF, United Kingdom

      IIF 1367
  • Sangha, Harpreet

    Registered addresses and corresponding companies
    • icon of address Regent House, First Floor, 50 Frederick Street, Birmingham, B1 3HR, United Kingdom

      IIF 1368
  • Singh, Gurnam

    Registered addresses and corresponding companies
    • icon of address Spark Studios Office 4, 208-210 Great Clowes Street, Salford, M7 2ZS, England

      IIF 1369
    • icon of address 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 1370
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 1371
    • icon of address 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 1372
  • Singh, Rajvinder

    Registered addresses and corresponding companies
    • icon of address 23, Goodlass Road, Speke, Liverpool, L26 9UE, United Kingdom

      IIF 1373
    • icon of address 240, Higher Road, Liverpool, L26 9UE, England

      IIF 1374
    • icon of address 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 1375
    • icon of address 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1376
    • icon of address Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 1377
  • Singh, Avtar

    Registered addresses and corresponding companies
    • icon of address 131 Goodman Park, Slough, Berkshire, SL2 5NR

      IIF 1378
child relation
Offspring entities and appointments
Active 622
  • 1
    H&J ROCK STORE LTD - 2024-09-30
    icon of address 111 Rye Road, Hoddesdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 2
    icon of address 12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 780 - Director → ME
  • 3
    icon of address 7 Ground Floor Hartley Avenue, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 402 - Director → ME
  • 4
    icon of address 8 Market Street, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 1015 - Director → ME
  • 5
    icon of address 9 Browning Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 57 River Road, Unit 9 Creekmouth Industrial Estate, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,028 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 High Street, Aveley, South Ockendon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 Ramshead Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Ownership of shares – 75% or moreOE
    IIF 854 - Right to appoint or remove directorsOE
  • 9
    BIG PORES LTD - 2016-09-30
    A1 HARPREET CONSTRUCTION LIMITED - 2016-05-31
    icon of address 6 Penbury Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 973 - Director → ME
  • 10
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,377 GBP2019-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,047 GBP2018-06-30
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 13
    icon of address Doonfoot Stores, 96 Doonfoot Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 139 The Avenue, Seaham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 16 Silverdale Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 563 - Director → ME
    icon of calendar 2022-11-21 ~ now
    IIF 1354 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 947 - Director → ME
  • 18
    icon of address 25 High Street, Wombwell, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,861 GBP2021-10-31
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 21 Leven Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-25 ~ dissolved
    IIF 909 - Director → ME
  • 20
    icon of address 31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 21
    HORIZON CONTRACTING LTD - 2021-10-26
    ADVANCE HEATING & ELECTRICALS LTD - 2021-07-27
    icon of address 85 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1130 - Secretary → ME
  • 22
    icon of address 422 St Saviours Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 1260 - Director → ME
  • 23
    icon of address 11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 932 - Right to appoint or remove directorsOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
    IIF 932 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 26 Ladywalk, Maple Cross, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 155 Minories, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 7 Freshwell Avenue, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 248 - Has significant influence or controlOE
  • 29
    AMARI CONSTRUCTION LTD - 2019-11-29
    icon of address 3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,162 GBP2023-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Weaver Grove, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 31
    icon of address 3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 32
    icon of address 3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 33
    icon of address 21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 945 - Director → ME
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-02-15 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Right to appoint or remove directors as a member of a firmOE
  • 36
    icon of address 15 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,723 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 547 - Has significant influence or controlOE
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 1099 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 448 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 448 - Right to appoint or remove directorsOE
  • 38
    icon of address 49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,506 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Right to appoint or remove directorsOE
  • 39
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 49 Rectory Drive, Exhall, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 1146 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 41
    icon of address The Old Bailey, 27 Bridge Street, Walsall West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,535 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 948 - Director → ME
  • 43
    CRYSTAL HALAL FOODS LTD - 2008-11-10
    icon of address 11-17 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 767 - Director → ME
  • 44
    icon of address 93 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 286 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 106 Amity Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 1225 - Director → ME
  • 47
    icon of address 438 Streatham High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 48
    icon of address 438 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 49
    icon of address 9 Princes Square, Harrogate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
  • 50
    icon of address 1264 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 97 Barnfield Gardens, Plumsted Common Road, Plumsted, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 678 - Director → ME
  • 53
    icon of address 273 Rochester Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    660 GBP2020-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 93 Breamore Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 793 - Director → ME
  • 55
    icon of address 2a Southworth Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 56
    icon of address 86 Camp Lane, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 871 - Director → ME
  • 57
    icon of address 25/27 Ivor Street, Barry, South Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,290 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 834 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,599 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 832 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 32 General Havelock Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 1013 - Director → ME
  • 60
    icon of address 79a South Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 73 Alexandra Road, Gravesend, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 7 Greaves Crescent, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 1045 - Right to appoint or remove directorsOE
    IIF 1045 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1045 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1045 - Ownership of voting rights - 75% or moreOE
    IIF 1045 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1045 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 211 Runley Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 331 - Has significant influence or controlOE
  • 64
    icon of address 13 Wren Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-17 ~ now
    IIF 466 - Director → ME
  • 65
    icon of address 13 Pearcroft Road, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Beeches Construction Ltd, 64 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 700 - Director → ME
  • 67
    BEST BUY WHOLESALE LTD - 2014-01-09
    icon of address 201 Lordswood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 192 - Director → ME
  • 68
    icon of address 1 Bickington Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 1070 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 933 - Right to appoint or remove directorsOE
    IIF 933 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 933 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 40 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 3 Boarlands Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,962 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 148 Crankhall Lane, Wednesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 726 - Ownership of shares – More than 50% but less than 75%OE
    IIF 726 - Ownership of voting rights - More than 50% but less than 75%OE
  • 74
    icon of address 31 Melbourne House, Hayes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 60 - Has significant influence or controlOE
  • 75
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 303 Wexham Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 1082 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 669 - Right to appoint or remove directors as a member of a firmOE
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 40 The Parade, Oadby, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 1066 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 1345 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 28 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 7 Greaves Crescent, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 1040 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 81
    PURETREK SOLUTIONS LIMITED - 2019-03-30
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Ace House, 22 Chester Road, Sutton Colfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 26 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 873 - Director → ME
  • 84
    icon of address Unit 3 Minerva Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 969 - Director → ME
  • 86
    icon of address 1 White Hart Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 12 Old Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Right to appoint or remove directorsOE
  • 90
    icon of address Office 13257 182 - 184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 91
    icon of address 286 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 42 Oakfield Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 1218 - Director → ME
  • 93
    icon of address 240 Higher Road, Halewood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 74 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 862 - Director → ME
  • 96
    icon of address Regent House, First Floor, 50 Frederick Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 1049 - Director → ME
    icon of calendar 2019-08-09 ~ now
    IIF 1368 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 430 - Right to appoint or remove directorsOE
  • 97
    icon of address 5 Saxby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 15 Crawford Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 598 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 27 Thornholme Road, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 100
    icon of address C/o Bulpitt Crocker Taxation Limited Tayfield House, 38 Poole Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 681 - Director → ME
  • 102
    icon of address 131 Masser Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address Office 40, 182-184 High Street North, Area 1/1, East Ham, London, Newham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of shares – 75% or moreOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address 54 Hazelbeech Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 914 - Director → ME
  • 106
    icon of address 101a High Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,280 GBP2024-07-31
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 139 The Avenue, Seaham, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 108
    icon of address The Long Lodge 265 - 269 Kingston Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
  • 109
    icon of address C/o Wis Accountancy Ltd - Unit 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 1aa Clay Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 112
    DRINKS DEPOT (UK) LIMITED - 2013-07-23
    WORLD MERCHANTS LIMITED - 2013-05-14
    icon of address 201 Lordswood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 193 - Director → ME
  • 113
    icon of address Flat 5 - 719, Portswood Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 556 - Director → ME
  • 114
    icon of address 42 Nuffield Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 115
    icon of address 413 Saffron Lane, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 791 - Director → ME
  • 116
    icon of address 38 Lainshaw Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 9 Ripley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 806 - Director → ME
  • 118
    icon of address 82 Beverley Way, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 303 Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 26 Goshawk Gardens, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 145 Heathcote Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ now
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 5 Scotstoun Grove, South Queensferry, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 5 Medlar Farm, Parkfield Drive, Northolt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 1133 - Director → ME
  • 124
    icon of address 1-2 Sagar Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 665 - Right to appoint or remove directorsOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 15 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 727 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of address 296 Trelawney Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 20 Crawford Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 1167 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 511 - Ownership of shares – More than 50% but less than 75%OE
  • 128
    icon of address 29 New Broadway, Hillingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Apartment 2 Portobello Village, School Street, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 130
    icon of address Grinton, Beckett Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 978 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 1338 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 134
    icon of address 5 Theobald Court Theobald Street, Elstree, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-11 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 13 Glenwood Avenue, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 13 Glenwood Avenue, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 226 - Has significant influence or controlOE
  • 137
    icon of address 126a High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 768 - Director → ME
  • 138
    icon of address Doverhay, Kewferry Drive, Northwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,259 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 1236 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 605 - Right to appoint or remove directorsOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 126a High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 608 - Right to appoint or remove directorsOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 104 Celsus Grove, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address 61 Tintagel Road, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,797 GBP2024-06-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 509 - Ownership of shares – More than 50% but less than 75%OE
  • 142
    icon of address 14 Melton Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 788 - Director → ME
  • 143
    icon of address 41 Jordans Close, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 18 Fillingham Crescent, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,631 GBP2020-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 231 - Has significant influence or control as a member of a firmOE
    IIF 231 - Has significant influence or control over the trustees of a trustOE
    IIF 231 - Has significant influence or controlOE
  • 145
    icon of address 330 Glentworth Gardens, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 876 - Director → ME
  • 146
    icon of address 164 Bedford Road, Kempston, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-21 ~ now
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 164 Bedford Road, Kempston, Bedford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Right to appoint or remove directorsOE
  • 148
    icon of address 15 The Chase, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 504 - Right to appoint or remove directorsOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 71 Cranbrook Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1334 - Director → ME
  • 150
    icon of address 41 Skylines Village, Limeharbour, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 60 Station Road, Egham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 35 Osborne Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-31 ~ dissolved
    IIF 368 - Director → ME
  • 154
    icon of address 448, Wolverhampton Road East, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 853 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 853 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 10 Normandale Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 28 Eastgrove Avenue, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 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
  • 157
    icon of address 55 Francis Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of address 27 South Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address 111 New Union Street, Union House, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,000,823 GBP2024-03-31
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 540 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 540 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 540 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 655 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 162
    EXPRES CARPET WHOLESALE LTD - 2016-07-11
    icon of address 11 Hextall Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1251 - Director → ME
  • 163
    icon of address 72a Burnham Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 479 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 1131 - Secretary → ME
  • 165
    icon of address Flat 1301 45 Millharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 521 - Right to appoint or remove directorsOE
  • 166
    icon of address 116 Eden Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 1080 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1047 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1047 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1047 - Right to appoint or remove directorsOE
  • 167
    icon of address 265 Westrow Drive, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Unit 4c, Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,689,086 GBP2023-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 38 The Parade Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 594 - Right to appoint or remove directors as a member of a firmOE
    IIF 594 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 594 - Ownership of shares – 75% or more as a member of a firmOE
  • 170
    icon of address Office 2, Lodge Rectory Farm East Farndon Road, Marston Trussell, Market Harborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 171
    icon of address Prime Property Management 29-31 Devonshire House Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 1093 - Director → ME
  • 172
    icon of address 1a Clay Lane, Ball Hill, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 1027 - Director → ME
  • 173
    icon of address 9 Broadway, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 174
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 1 Queen Alexandra Road, Seaham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ dissolved
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
  • 176
    INNOV8 INVESTMENTS LIMITED - 2020-01-13
    icon of address 201 Lordswood Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 60 Sissons Road, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 783 - LLP Designated Member → ME
  • 178
    YAMUNA ENTERPRISES LTD - 2025-04-11
    icon of address 134 High Street, Ruislip, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address 44 Sutton Hall Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -74,917 GBP2019-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 1185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    J K HAIR SALOON LTD - 2014-10-15
    icon of address 237 Streatham High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,904 GBP2022-03-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 49 Redwood Grove 49 Redwood Grove, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 1325 - Director → ME
  • 182
    icon of address 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1121 - Director → ME
  • 183
    icon of address C/o Shehri Company Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 1125 - Director → ME
  • 184
    icon of address Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1123 - Director → ME
  • 185
    G D TRADING LTD - 2021-01-26
    icon of address 65 Shelley Cresent, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    -48,204 GBP2022-01-31
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address Flat 3 2 Golden Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 58 Craigmount Brae, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 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
  • 190
    icon of address 386 Brockley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 1186 - Director → ME
  • 191
    icon of address 73 Basildene Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 31 Melbourne House Yeading Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 561 - Director → ME
    icon of calendar 2023-08-23 ~ now
    IIF 1364 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 193
    icon of address 30 Station Road, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 194
    GMA PATTAR FLOOR LTD - 2025-07-25
    icon of address 4 Eastfield Drive, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 676 - Director → ME
    icon of calendar 2025-07-21 ~ now
    IIF 1359 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 114 Parlaunt Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    166,620 GBP2024-05-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1046 - Right to appoint or remove directors as a member of a firmOE
    IIF 1046 - Right to appoint or remove directorsOE
    IIF 1046 - Ownership of voting rights - 75% or moreOE
    IIF 1046 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 19 Chatsworth Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 393 Goodman Park, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Care Of Tax Accounting Ltd 23 Goodlass Road, Speke, Speke, Liverpool, L24 9hj, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
  • 199
    icon of address Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 246 - Has significant influence or controlOE
  • 200
    icon of address Unit 1 Thames Edge Court, Clarence Street, Staines, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 96 Wimborne Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 1173 - Director → ME
    icon of calendar 2015-03-17 ~ now
    IIF 1343 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 24 Fenmere Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 810 - Director → ME
  • 203
    icon of address 237 Streatham High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 398 - Director → ME
  • 204
    icon of address 462 Dudley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    379 GBP2019-10-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 453 - Right to appoint or remove directors as a member of a firmOE
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 1 Waterdale, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    DEWGROVE PROPERTIES LIMITED - 2016-01-12
    icon of address 310 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    HAMMPROP LIMITED - 2019-08-29
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address Unit 5 Merton Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 1054 - Director → ME
  • 209
    icon of address 79 Fanshawe Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 426 - Director → ME
  • 210
    icon of address 148 Forest House Lane, Leicester Forest East, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 211
    H NAGI LTD - 2020-09-07
    icon of address 39 Mitchell Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 147 Bourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 46 Bishops Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 553 - Director → ME
  • 214
    icon of address 153 Nether Priors, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 703 - Director → ME
  • 216
    icon of address Nsa House Cornwall Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    136,071 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 40 Broad Avenue, Leicester, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 790 - Director → ME
  • 218
    icon of address 36 Carlton Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 903 - Director → ME
  • 219
    icon of address 74 Sunnyside Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 1182 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 22 Marnell Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 68 Whinfell Way, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,016 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 34 Evergreen Way, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 1198 - Director → ME
  • 223
    icon of address 29 Hilliary Crescent, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1241 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 36 Bridgewater Drive, Great Glen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address 5 Cranford Park Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 226
    COMPANY FORMATIONS & ACCOUNTS LIMITED - 2011-05-16
    icon of address 257 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 995 - Director → ME
  • 227
    icon of address 44 Great Benty, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 869 - Right to appoint or remove directorsOE
    IIF 869 - Ownership of shares – 75% or moreOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address Rear At 84 Basement, Market Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 602 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 46 Evelyn Grove, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 1184 - Director → ME
  • 230
    icon of address 17 Maw Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 231
    icon of address Vista Centre 50, Salisbury Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 414 - Director → ME
  • 232
    icon of address 30 Fremantle Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 233
    icon of address 8 Waverley Rd, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 805 - Director → ME
  • 234
    icon of address 15 Crawford Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 235
    HARRY'S MOBILE CLEANERS LTD - 2015-03-31
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 1021 - Director → ME
  • 236
    icon of address 156 London Road, Grays, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    IT & MICROSOFT EXPERTS LTD - 2012-07-17
    icon of address 151 Warwick Avenue Warwick Avenue, Broughton, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 1357 - Secretary → ME
  • 238
    icon of address 77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 708 - Director → ME
  • 239
    MARKER BUILDING SERVICES LTD - 2019-07-02
    HARPREET CONSTRUCTION LTD - 2019-05-29
    icon of address 286 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    700 GBP2020-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 89 Wentworth Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 241
    icon of address 104 Stanley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 180 Barley Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 63 Alverton Drive, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 332 - Has significant influence or controlOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 11 Raleigh Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 448 Wolverhampton Road East, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ now
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 639 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 369a Ripple Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 2 Dunkeld Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 249
    icon of address 104 Stanley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 526 - Has significant influence or control over the trustees of a trustOE
    IIF 526 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 526 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 526 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 526 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 526 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Flat 701, 450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,633 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 91 Mirador Crescent, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 663 - Right to appoint or remove directorsOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Millwright Apartments, Flat 1, 47 Byron Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 1314 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 155 Grange Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 490 - Has significant influence or control as a member of a firmOE
    IIF 490 - Right to appoint or remove directors as a member of a firmOE
    IIF 490 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 490 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 490 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 317 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 565 Bath Road, Slough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 42 Cotesmore Gardens, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 39 Lake Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 31 Hambrough Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 28 West Heath Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 260
    icon of address 82 Springwell Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 72 Stratford Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 33 Wyre Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 9 Whiteford Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
  • 264
    icon of address 37 Kenilworth Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 74 Commonwealth Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 53a Spring Road, Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 70 Beresford Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 59 Marnell Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 269
    EXOTIC FRESH LTD - 2025-04-24
    icon of address 269 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 629 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 2 Tall Trees, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 644 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 17 Kenilworth Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 1107 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 1347 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 454 - Has significant influence or controlOE
  • 272
    icon of address 49 Gayer Street, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - 75% or moreOE
    IIF 841 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 11 Southfield Gardens East, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 9 Broadway, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 55 Royal Oak Drive, Apley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 8 Flamstead Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-04 ~ dissolved
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ dissolved
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 51 Minterne Waye, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 134 Hillside Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
  • 279
    HAWORTH FOOD AND WINE LTD - 2013-12-19
    icon of address 985 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 367 - Director → ME
  • 280
    icon of address 171 Snydale Road, Cudworth, Barnsley, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Has significant influence or control as a member of a firmOE
  • 281
    icon of address Westminster Business Centre Unit F Britannia Trading Estate, Printing House Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 1264 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 650 - Right to appoint or remove directorsOE
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address Flat 19 Upton Heights, 214 Upton Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 8 Little Elms, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 19 Allnatt Avenue, Winnersh, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 725 - Has significant influence or control as a member of a firmOE
    IIF 725 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 725 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 725 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 310 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 358 - Director → ME
  • 287
    icon of address 68 Lower Road, Belvedere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1057 - Director → ME
    icon of calendar 2021-07-26 ~ dissolved
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-07-26 ~ dissolved
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 48 Sheridan Road, Belvedere
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 26 Harrow Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 151 Oxhill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,796,352 GBP2024-02-28
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 51 Wheatley Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 292
    icon of address 32 General Havelock Road, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 1362 - Secretary → ME
  • 293
    icon of address Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 247 - Has significant influence or controlOE
  • 294
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 5 Wyld Close, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 320 - Has significant influence or controlOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 296
    DIAMOND DOUBLE GLAZING LTD - 2022-09-08
    icon of address 96 Wentworth Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 3 Oak View, 39 Honor Oak Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 56 Broadstone Way, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 64 Burnell Road, Admaston, Telford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 861 - Director → ME
  • 300
    ADVANCE RECRUITMENT LTD - 2023-12-08
    ADVANCE LETTINGS & MANAGEMENT LTD - 2024-01-04
    icon of address 31 Hughes Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 85 Headstone Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 216 Wood End Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 1243 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 13 Ferndown Court Haldane Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,669 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 304
    icon of address Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 900 - Director → ME
  • 305
    icon of address 216 216 Apart, 58 Water Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    icon of address 92a Longbridge Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 22 Market Place, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 311f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,437 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 170 - Has significant influence or controlOE
  • 309
    icon of address 97 William Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 310
    icon of address Unit 3/4 Rolfe Street, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address 11 Harrow Crescent, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 155 Grange Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 6 Park Terrace, Tow Law, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 424 - Director → ME
  • 314
    icon of address 4-6 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 840 - Ownership of shares – 75% or moreOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
    IIF 840 - Right to appoint or remove directorsOE
  • 315
    icon of address 83 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    HUNDAL CONSTRUCTION LTD - 2019-10-07
    H DOABA CONSTRUCTION LTD - 2019-10-03
    icon of address 30 Heston Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 317
    icon of address Pond House Village Road, Dorney, Windsor, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,328 GBP2024-03-31
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 144 Hough Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 61 Woodhouse Crescent, Trench, Telford, Shropeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 320
    icon of address 40 The Parade, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 72 Grange Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 507 - Has significant influence or controlOE
  • 322
    icon of address 72 Grange Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 1164 - Director → ME
  • 323
    icon of address Office 200 A 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 510 - Has significant influence or controlOE
  • 324
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 27 Armoury Drive, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 326
    icon of address 114a Aldborough Road South, Sevenkings, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 5 Roach Pool Croft, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 35 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 25 Chilworth Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 1270 - Director → ME
  • 330
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 686 - Director → ME
    icon of calendar 2024-07-10 ~ now
    IIF 1350 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 95 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 1374 - Secretary → ME
  • 332
    icon of address 4 Copperbeech Road, Ketley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 710 - Director → ME
    icon of calendar 2019-04-20 ~ dissolved
    IIF 1341 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 68 Alexandra Way, Tividale, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 269 - Director → ME
  • 334
    icon of address 21 Naunton Road, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 335
    icon of address 201 Lordswood Road, Harborne, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 195 - Director → ME
  • 336
    icon of address 60 Ashgrove Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 776 - Director → ME
  • 337
    icon of address 20 Rosalind Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2025-06-28 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 338
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1092 - Director → ME
    icon of calendar 2023-11-01 ~ now
    IIF 1210 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 339
    icon of address Unit 23-25 Moor Park Industrial Centre, Tolpits Lane, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 52 Maxwell Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-06 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2021-11-06 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,885 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 833 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 833 - Right to appoint or remove directorsOE
    IIF 833 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 833 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 833 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 833 - Right to appoint or remove directorsOE
  • 342
    icon of address 298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 1336 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 864 - Ownership of shares – 75% or moreOE
  • 343
    icon of address Building 6 Sipson Road, Sipson, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,561 GBP2016-12-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 2 Shortridge Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 1306 - Director → ME
  • 345
    icon of address 1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 7 Freshwell Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 118a High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of voting rights - 75% or moreOE
    IIF 938 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,880 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 13 Wren Avenue, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,487 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 473 - Director → ME
  • 351
    icon of address 25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,021 GBP2025-04-30
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 1269 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – More than 50% but less than 75%OE
    IIF 627 - Right to appoint or remove directorsOE
  • 352
    icon of address 129 Lynton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 353
    icon of address 240 Jeffcock Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 831 - Right to appoint or remove directorsOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
    IIF 831 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 40 The Parade, Oadby, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 1222 - Director → ME
  • 355
    icon of address 4385, 14892353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 356
    icon of address 47 Highcroft Avenue, Oadby, Leicester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    icon of address 128 Erith Road, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 716 - Director → ME
  • 358
    icon of address 23 Angus Way, Whitehouse, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
  • 359
    icon of address 122 Maidenwell Avenue, Hamilton, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 360
    K2 RECORDS & FILMS LIMITED - 2018-08-07
    icon of address 14 Southbourne Avenue, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 1008 - Director → ME
  • 361
    icon of address 21 Naunton Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 41 Jordans Close, Stanwell, Stains-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 638 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 41 Jordans Close, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 7 Tilley Close, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 1187 - Director → ME
  • 365
    icon of address 136 Titford Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 290 - Has significant influence or controlOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 30 Coraline Close, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 2 Ash Grove, Hounslow, Miidlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 48 - Has significant influence or controlOE
  • 368
    icon of address C/o Wis Accountancy Limited 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address 46 Oaklands Avenue, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    KHATKAR OAK LTD - 2020-11-13
    icon of address Soho Oak, Oak Lane, West Bromwich, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,140 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,795 GBP2024-02-28
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 842 - Ownership of shares – More than 50% but less than 75%OE
    IIF 842 - Ownership of voting rights - More than 50% but less than 75%OE
  • 372
    icon of address Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    991,647 GBP2024-07-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 843 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 843 - Ownership of shares – More than 50% but less than 75%OE
  • 373
    icon of address Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,229 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 202 - Director → ME
  • 374
    icon of address Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,444 GBP2024-02-28
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,962 GBP2021-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 203 Knighton Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 35 35 Brookland Gardens Hornchurch, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 126 A High Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 110 Hartington Street, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
  • 380
    icon of address 300 Trelawney Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 300 Trelawney Avenue Coral, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 16 Mansell Road, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2018-10-15
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 770 - Director → ME
  • 383
    icon of address 5 Chestnut Avenue, Oadby, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 591 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 591 - Ownership of shares – More than 25% but not more than 50%OE
  • 384
    icon of address 175 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 1061 - Director → ME
  • 385
    FOLK STUDIO LIMITED - 2018-08-07
    icon of address 14 Southbourne Avenue, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 1009 - Director → ME
  • 386
    icon of address Amandeep Kaur Link And Grow Global Travels Limited, Ghost Mail Ltd, 5 Brayford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 450 - Right to appoint or remove directors as a member of a firmOE
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 450 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 387
    icon of address 19 Allnatt Avenue, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
  • 388
    icon of address 88a Railton Jones Close, Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 744 - Director → ME
  • 389
    icon of address 13 Glenwood Avenue, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 390
    icon of address Flat 20 Hillside House 1 Dupass Avenue, Croyden, Surry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 391
    icon of address 22 Southern Way, Romford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 86 Camp Lane, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,742 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 872 - Director → ME
  • 393
    icon of address 3b Ormiston Terrace, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,188 GBP2025-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 443 - Has significant influence or controlOE
  • 394
    icon of address 30 Waldegrave Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 1052 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 30 Waldegrave Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 4385, 10034558: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 1115 - Director → ME
  • 398
    icon of address 74 Beavers Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 1197 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 35 Arden Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 47a Old Park Lane, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 25 Chilworth Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
    IIF 855 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 16 Trident Gardens, Northolt, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 238 - Has significant influence or controlOE
  • 403
    icon of address 40 Henley Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 4 Merlin Gardens, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 1285 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 827 - Ownership of shares – More than 25% but not more than 50%OE
  • 406
    icon of address 27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 1032 - Director → ME
    icon of calendar 2025-06-24 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 407
    icon of address 1 Parsonage Close, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,503 GBP2024-03-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 261 - Ownership of shares – More than 50% but less than 75%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 409
    icon of address 3 Boarlands Close, Boarlands Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 960 Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 1060 - Director → ME
  • 411
    icon of address Walsh Taylor Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 423 - Director → ME
  • 412
    icon of address 18(s) Beehive Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 999 - Director → ME
  • 413
    icon of address 49 Shardlow Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,246 GBP2025-03-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 1101 - Director → ME
  • 414
    icon of address 148 Forest House Lane, Leicester Forest East, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 415
    icon of address 42 Nuffield Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 1 Queen Alexandra Road, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 417
    FUTURISTIC CONSTRUCTION LIMITED - 2020-07-08
    icon of address 42 Tweed Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 114 Parlaunt Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 926 - Director → ME
  • 419
    icon of address 367a Rayners Lane, Pinner
    Active Corporate (1 parent)
    Equity (Company account)
    -10,362 GBP2021-03-31
    Officer
    icon of calendar 2013-12-12 ~ now
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 191 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    481 GBP2025-07-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 421
    icon of address 46 Camphill, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 3 Heulwen Way, Welshpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 49 Salisbury Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 425
    PRIME SOLUTIONS CONSULTANT LIMITED - 2024-02-22
    icon of address 300 Trelawney Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 426
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 1279 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 1352 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
  • 427
    icon of address 24 Bernard Street, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 462 - Director → ME
    icon of calendar 2014-11-01 ~ dissolved
    IIF 1369 - Secretary → ME
  • 428
    icon of address 131 Goodman Park, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 310 Great West Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 356 - Director → ME
    icon of calendar 2023-06-28 ~ now
    IIF 1344 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address 20 Wensley Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
  • 431
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 707 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 1356 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 432
    icon of address 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
  • 433
    icon of address Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 1064 - Director → ME
  • 434
    icon of address 71 Cranbrook Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 1335 - Director → ME
    icon of calendar 2013-02-19 ~ dissolved
    IIF 1367 - Secretary → ME
  • 435
    icon of address Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 913 - Director → ME
  • 436
    icon of address 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314,320 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 437
    SYNTIGA LIMITED - 2014-03-31
    icon of address 9 Mansfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 911 - Director → ME
  • 438
    icon of address 189 Great Western Street, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 439
    icon of address 1262 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of shares – 75% or moreOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
  • 440
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 441
    icon of address 5 Endsleigh Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 1089 - Director → ME
  • 442
    icon of address 12 Phelps Way, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34 GBP2022-01-31
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 1088 - Director → ME
  • 443
    PASSMEON FIFTY LIMITED - 2022-05-03
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 444
    icon of address 30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,040 GBP2024-01-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 445
    icon of address 30 Dorset Waye, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 446
    icon of address 139 The Avenue, Seaham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 136 Titford Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 956 - Director → ME
  • 448
    BURNHAM'S DESSERT LTD - 2025-08-13
    icon of address 97 Doddsfield Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 1191 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 449
    icon of address 27 Hepworth Gardens, Barking, Essex, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 587 - Director → ME
  • 450
    icon of address 103a Goodmayes Lane, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,126 GBP2021-03-31
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 2/1 8 Burnfield Gardens, Giffnock, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,426 GBP2020-03-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 31a Eastwood Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 486 - Right to appoint or remove directors as a member of a firmOE
    IIF 486 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 453
    icon of address 28-29 Maxwell Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 1227 - Director → ME
  • 454
    icon of address 111 Rye Road, Hoddesdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 1147 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 455
    PARAMOUNT PROPERTIES LTD - 2016-02-18
    icon of address 85 Headstone Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2025-05-03 ~ now
    IIF 729 - Ownership of shares – 75% or moreOE
  • 456
    icon of address C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 1128 - Director → ME
  • 457
    icon of address 56 Muirfield Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 916 - Director → ME
  • 458
    icon of address 29 New Broadway, Hillingdon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,334 GBP2018-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 273 - Has significant influence or controlOE
  • 459
    icon of address 27 Glendale Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 565 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 1353 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 461
    icon of address Davenport House Office 1-09, 16 Pepper Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 462
    icon of address C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 463
    PUNJAB RECORD CENTRE LIMITED - 2002-05-31
    icon of address 5 Theobald Court, Theobald Street, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,448,505 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 920 - Director → ME
  • 464
    icon of address Pk Goyal & Co, 27 Sykefeild Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 792 - Director → ME
    icon of calendar 2015-11-03 ~ dissolved
    IIF 1348 - Secretary → ME
  • 465
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 145 Main St Main Street, Calverton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 26 Montague Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 1152 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 15 Highlands Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 469
    icon of address 36 Rectory Drive, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
  • 470
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,150 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 78 Gurney Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 1327 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 836 - Right to appoint or remove directorsOE
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 99 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 473
    PUNJABI MARRIAGE BUREAU LTD - 2022-05-18
    icon of address 55 Royal Oak Drive, Apley, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,775 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    icon of address 108 Rosewood Avenue, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 2b Quadrant Shop, Little Ealing Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,754 GBP2025-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 477
    icon of address Sydney House, Stockton Road, Seaham, County Durham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 501 - Has significant influence or controlOE
  • 478
    icon of address 33 Newgate Court, Park Street Lenton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 396 - Director → ME
    icon of calendar 2013-03-14 ~ dissolved
    IIF 1358 - Secretary → ME
  • 479
    R&H TATTERHALL LIMITED - 2012-06-27
    icon of address Suite 12 - 13 Marshall House, 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 1139 - Director → ME
  • 480
    icon of address 100 Woodstock Gardens, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 552 - Director → ME
    icon of calendar 2009-11-05 ~ dissolved
    IIF 1332 - Secretary → ME
  • 481
    icon of address 29 New Broadway, Hillingdon, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 551 - Director → ME
  • 482
    icon of address 75 Stanley Road, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 483
    icon of address 27a Lewthorn Rise, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 1265 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 38 Meyrick Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-22 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 485
    icon of address Unit 2, 20 Woodland Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 1048 - Ownership of shares – 75% or moreOE
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
  • 486
    icon of address 527 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 487
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 488
    icon of address Studio 9 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 489
    icon of address 116 - 118 Hurst Road, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    791 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 905 - Director → ME
  • 490
    SINGHCONSTRUCTION LEICESTER LIMITED - 2016-03-01
    icon of address 9 Ireton Road, Leicester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 136 Titford Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 492
    icon of address 22 Churchill Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 1199 - Director → ME
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 664 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 664 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 664 - Right to appoint or remove directorsOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    icon of address 1 Waterdale, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 494
    icon of address 13 Sefton Close, Stoke Poges, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 495
    icon of address 520-522 Moseley Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 106 Dumbleton Avenue, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 51 Rolleston Road, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 20 Crawford Avenue, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 1168 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 512 - Has significant influence or controlOE
  • 499
    icon of address 237b Streatham High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ 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
  • 500
    icon of address Bohemian Accountants Ltd, 830a Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,857 GBP2019-01-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 501
    icon of address Regency House, 85-87 George Street, Suite 4a (2nd Floor), Luton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 502
    NEW LITTLE M'S LIMITED - 2013-08-01
    icon of address 25 High Street, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 503
    icon of address 25 High Street, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 504
    icon of address Sydney House, Stockton Road, Seaham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 1156 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 505
    icon of address 64 Beechcroft Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 1363 - Secretary → ME
  • 506
    icon of address 200 Avenue Road Extension, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Right to appoint or remove directorsOE
  • 507
    icon of address 164 Bedford Road, Kempston, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 974 - Director → ME
  • 508
    icon of address 8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,479 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 509
    icon of address 2 King Street, Rock Ferry, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 578 - Director → ME
    icon of calendar 2004-05-20 ~ dissolved
    IIF 1329 - Secretary → ME
  • 510
    icon of address 23 Goodlass Road, Speke, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 1120 - Director → ME
    icon of calendar 2024-07-03 ~ now
    IIF 1373 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 511
    icon of address Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 512
    icon of address 5-7 Station Road, Longfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50%OE
  • 513
    icon of address 20 Arthur Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 514
    icon of address Flat 10 Lorne Court 2a Lorne Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 515
    icon of address 40 The Parade, Oadby, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
  • 516
    icon of address 8 Monnow Street, Monmouth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 1324 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 84 Tadcaster Road, Sunderland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 662 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 662 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 518
    icon of address 7 Mercia Gardens, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 28 Eastgrove Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 520
    icon of address International House, 142 Cromwell Road, London, Kensington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 17 Howard Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 522
    icon of address 216 Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 523
    icon of address 51 Bracklesham Gardens, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 604 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 604 - Right to appoint or remove directorsOE
  • 524
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
  • 525
    icon of address 16 A Fanshawe Avenue, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 526
    icon of address Unit 1t Admiral Business Park, Nelson Park West, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 7 Mercia Gardens, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 632 - Ownership of shares – More than 25% but not more than 50%OE
  • 528
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 404 - Director → ME
  • 529
    icon of address 13 Wren Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 530
    icon of address 137-139 Burwell Drive, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,461 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    icon of address 23 Angus Way, Whitehouse, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 532
    icon of address 40 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 198 Eton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 534
    icon of address 43 - 45 Church Street, Darlaston, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 535
    icon of address Flat 5/4 80 Barrland Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,484 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 536
    icon of address 116 Eden Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1079 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 537
    icon of address 111 Leslie Road, Park Village, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,604 GBP2023-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
  • 538
    icon of address 111 Leslie Road Park Village, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 539
    HHH CONGRATULATION LIMITED - 2025-02-28
    icon of address 170 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 540
    icon of address Unit 5 Freehold Industrial Centre, The Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 541
    icon of address 55 Royal Oak Drive, Apley, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 542
    icon of address Bedfors Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
  • 543
    SOHO GATESHEAD LTD - 2024-07-18
    icon of address Plough Inn Front Street, Kibblesworth, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 844 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 844 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 544
    icon of address Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 545
    icon of address Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 546
    icon of address Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 547
    icon of address Plough Inn Front Street, Kibblesworth, Gateshead, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 221 - Right to appoint or remove directorsOE
  • 548
    icon of address 63a High Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 658 - Right to appoint or remove directors as a member of a firmOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 549
    icon of address 25 Waxlow Crescent, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 807 - Director → ME
    icon of calendar 2016-08-27 ~ dissolved
    IIF 1360 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 550
    icon of address 31 Elm Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,765 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 32 Endsleigh Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 552
    SSS OVERSEA SERVISES LTD - 2023-02-10
    SSS OVERSEA SERVICES LTD - 2024-08-30
    icon of address 31 Melbourne House Yeading Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 2 Tall Trees, Colnbrook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 44 Maxwell Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,865 GBP2017-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1135 - Director → ME
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1366 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 20a Wolverhampton Street, 20a, Wednesbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 556
    icon of address 38 Lainshaw Street, Stewarton, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 557
    icon of address 36 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ dissolved
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 362 Yeading Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 395 - Director → ME
  • 559
    icon of address 2 Lombard Street West, West Bromwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 1239 - Director → ME
  • 560
    SLICK DISTRIBUTIONS LTD. - 2014-03-31
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,016,575 GBP2024-09-30
    Officer
    icon of calendar 2002-09-17 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 561
    icon of address 31 Hughes Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 730 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    icon of address 251 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 563
    icon of address Unit2 Show Park, Sauchie, Alloa, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 816 - Director → ME
  • 564
    icon of address 148 Main Street, Holytown, Motherwell, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1331 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Ownership of shares – 75% or moreOE
  • 565
    icon of address 25 Goodlass Road Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 23 Goodlass Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 576 - Director → ME
    icon of calendar 2014-10-14 ~ dissolved
    IIF 1377 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 568
    icon of address C/o Tax Accounting Ltd 23 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 912 - Director → ME
  • 570
    icon of address 70 Clewer Crescent, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 1245 - Director → ME
  • 571
    icon of address 108 Earle Street, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 572
    icon of address 17, Pure Offices Hatherley Lane, Cheltenham Spa, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 764 - Director → ME
    icon of calendar 2015-06-23 ~ dissolved
    IIF 1339 - Secretary → ME
  • 573
    icon of address 33 Waldeck Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 90 Swanton Road, Erith, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 1136 - Director → ME
  • 575
    icon of address 8 Withywood Close, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 611 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 611 - Right to appoint or remove directorsOE
  • 576
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-31 ~ dissolved
    IIF 369 - Director → ME
  • 577
    icon of address 16 Wallace Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 578
    icon of address 9 Lockhouse Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 579
    icon of address C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,804 GBP2024-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
  • 580
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 32-34 Bridge Street, Tranent, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 582
    GS INTERNATIONAL LTD - 2025-04-02
    icon of address Long Eaton Industrial Estate, Field Farm Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 583
    icon of address Unit 2 Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 584
    icon of address Davenport House Office 1-09, 16 Pepper Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 585
    icon of address 13 Sefton Close, Stoke Poges, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 37 Little Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 870 - Right to appoint or remove directorsOE
    IIF 870 - Ownership of shares – 75% or moreOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
  • 587
    icon of address 1 Bickington Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1075 - Director → ME
  • 588
    icon of address 1 Bickington Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 1077 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 589
    icon of address 13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
  • 590
    icon of address 13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-25 ~ now
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2018-11-25 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 591
    icon of address 13 Sefton Close, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 592
    icon of address 786 Hagley Road West, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 937 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 1 Waterdale, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 594
    icon of address 17 Ground Floor Kenilworth Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 595
    icon of address 5 Thornton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,011 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 596
    icon of address 11 Overbridge Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 597
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 598
    icon of address 25 Goodlass Road, 0ffice 14, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 1127 - Director → ME
    icon of calendar 2017-03-13 ~ dissolved
    IIF 1375 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 599
    icon of address 47 Sandy Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ now
    IIF 344 - Has significant influence or controlOE
  • 600
    icon of address 47 Sandy Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,283 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 1030 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 343 - Has significant influence or control as a member of a firmOE
    IIF 343 - Has significant influence or control over the trustees of a trustOE
    IIF 343 - Has significant influence or controlOE
  • 601
    SINGH DEVELOPMENTS & CONSULTING LIMITED - 2024-11-28
    icon of address 118 Pall Mall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 602
    icon of address 25b Shaftesbury Road, Cheetham, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-27 ~ dissolved
    IIF 875 - Director → ME
  • 603
    icon of address 23 Angus Way Whitehouse Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of shares – More than 25% but not more than 50%OE
  • 604
    icon of address 300 Trelawney Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 7 Bentley Close 7 Bentley Close, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,074 GBP2017-03-31
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 606
    icon of address 2nd Floor, 2 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 1234 - Director → ME
  • 607
    icon of address 24 Bernard Street, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 463 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 1370 - Secretary → ME
  • 608
    icon of address 54 Crestwood Way, Hounslow, London, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 609
    icon of address Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 610
    icon of address C/o D K Accountancy Ltd, 412, Allied Sanif House, Greenford Road, Greenford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 611
    icon of address 25 Landswood Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 612
    WESTFIELD TAVERNS LTD - 2022-07-04
    icon of address Flat Above Mount Tavern Common Lane, Sheldon, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,034 GBP2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 613
    icon of address 25 Landswood Road, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,249,021 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 614
    icon of address 25 Landswood Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 615
    icon of address 126 Clarkes Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Has significant influence or control over the trustees of a trustOE
    IIF 114 - Has significant influence or controlOE
  • 616
    icon of address 60 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 11 Veronica Avenue, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 1042 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1042 - Ownership of shares – More than 25% but not more than 50%OE
  • 618
    icon of address 31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 564 - Director → ME
    icon of calendar 2022-11-22 ~ now
    IIF 1355 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 619
    DRINKS DEPOT (UK) LIMITED - 2013-05-14
    icon of address Harpal House, 14 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 194 - Director → ME
  • 620
    icon of address 15 Ditton Road, Datchet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 899 - Director → ME
  • 621
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1351 - Secretary → ME
  • 622
    icon of address 22 Nottingham Drive, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
Ceased 155
  • 1
    icon of address 12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-01-23
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1 Wilton Road, Grimsby, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ 2025-04-12
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ 2025-04-10
    IIF 227 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIG PORES LTD - 2016-09-30
    A1 HARPREET CONSTRUCTION LIMITED - 2016-05-31
    icon of address 6 Penbury Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2016-05-13
    IIF 958 - Director → ME
    icon of calendar 2015-01-07 ~ 2016-05-13
    IIF 1361 - Secretary → ME
  • 4
    icon of address 309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,047 GBP2018-06-30
    Officer
    icon of calendar 2008-07-17 ~ 2015-07-15
    IIF 1333 - Secretary → ME
  • 5
    M S ARTS LIMITED - 2021-06-10
    icon of address 58 Orchard Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2020-11-23
    IIF 1154 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-11-23
    IIF 499 - Has significant influence or control OE
  • 6
    icon of address 139 The Avenue, Seaham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-09-23
    IIF 27 - Has significant influence or control OE
  • 7
    icon of address 11 Coniston Close, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-16 ~ 2025-06-24
    IIF 1043 - Director → ME
    icon of calendar 2016-04-25 ~ 2018-05-02
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2025-06-24
    IIF 866 - Ownership of shares – 75% or more OE
  • 8
    icon of address 113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-22 ~ 2025-02-01
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 9
    icon of address 68-70 High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ 2017-02-28
    IIF 1085 - Director → ME
  • 10
    icon of address 62 Convent Way, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ 2025-06-20
    IIF 1204 - Director → ME
  • 11
    icon of address 30 Station Road, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2021-12-15
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-12-15
    IIF 180 - Ownership of shares – 75% or more OE
  • 12
    icon of address 15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ 2023-02-15
    IIF 1119 - Director → ME
  • 13
    icon of address 30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,535 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2025-02-01
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INNOV8 PROPERTIES LIMITED - 2019-08-09
    CAPITAL STERLING LIMITED - 2019-08-08
    INNOV8 PROPERTIES LIMITED - 2019-08-06
    icon of address The Maltings, 2 Anderson Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ 2019-08-29
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2019-08-29
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 15
    icon of address 43 York Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,685 GBP2017-02-28
    Officer
    icon of calendar 2012-02-29 ~ 2015-03-07
    IIF 1246 - Director → ME
  • 16
    icon of address 102a Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ 2023-02-18
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-02-18
    IIF 597 - Right to appoint or remove directors OE
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Ownership of shares – 75% or more OE
  • 17
    HARKIRT SINGH LTD - 2020-12-16
    icon of address 68a King Street, Southall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,006 GBP2019-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2020-10-02
    IIF 1264 - Director → ME
  • 18
    YAMUNA ENTERPRISE LTD - 2023-04-14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ 2025-03-25
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2025-03-25
    IIF 630 - Ownership of voting rights - 75% or more OE
    IIF 630 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 630 - Ownership of shares – 75% or more OE
  • 19
    icon of address 148 Crankhall Lane, Wednesbury, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-27 ~ 2025-07-31
    IIF 593 - Ownership of shares – 75% or more OE
  • 20
    icon of address 6 Lamport Crescent, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ 2021-12-27
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-12-20
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of voting rights - 75% or more OE
    IIF 643 - Ownership of shares – 75% or more OE
  • 21
    icon of address 40 The Parade, Oadby, Leicester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-08 ~ 2024-06-01
    IIF 1221 - Director → ME
  • 22
    BLUE HORSE LONDON LTD - 2016-01-29
    BLUE HORSE MCR LIMITED - 2015-06-11
    icon of address Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    237,205 GBP2021-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2022-11-29
    IIF 1063 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2022-11-29
    IIF 386 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Ownership of voting rights - 75% or more OE
    IIF 386 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 386 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 386 - Right to appoint or remove directors OE
  • 23
    icon of address 28 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ 2024-08-01
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-08-01
    IIF 517 - Right to appoint or remove directors OE
    IIF 517 - Ownership of shares – 75% or more OE
    IIF 517 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Nexus Discovery Way, University Of Leeds, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-02-21 ~ 2021-09-20
    IIF 983 - Director → ME
  • 25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,432 GBP2017-05-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-04-01
    IIF 874 - Director → ME
  • 26
    JKL MOTORS LTD - 2022-10-05
    icon of address Sawyers Green Farm, Langley Park Road, Slough, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ 2022-10-01
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2022-10-05
    IIF 863 - Ownership of shares – 75% or more OE
  • 27
    icon of address 31 Station Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-04-30
    IIF 878 - Director → ME
  • 28
    icon of address 60a Queensway Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -541,219 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2020-08-14
    IIF 355 - Director → ME
  • 29
    CONTEMPORARY DESIGN CONSTRUCTION SERVICE LTD - 2021-05-28
    icon of address Apex House Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2021-04-04
    IIF 1194 - Director → ME
    icon of calendar 2017-08-15 ~ 2020-10-01
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2020-10-01
    IIF 532 - Ownership of voting rights - 75% or more OE
    IIF 532 - Ownership of shares – 75% or more OE
  • 30
    icon of address 65 St Marys Road, Bearwood, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-06-17 ~ 2021-04-04
    IIF 1195 - Director → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ 2021-04-04
    IIF 529 - Ownership of shares – 75% or more OE
  • 31
    icon of address 65 St. Marys Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2021-04-04
    IIF 1192 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-04-04
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Ownership of shares – 75% or more OE
  • 32
    icon of address Colmart House Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2014-03-11
    IIF 572 - Director → ME
  • 33
    icon of address The Firs, Mill Lane, Horton, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-30 ~ 2022-07-20
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2022-07-20
    IIF 375 - Has significant influence or control OE
  • 34
    icon of address 42 Nuffield Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ 2025-01-08
    IIF 1292 - Director → ME
    icon of calendar 2025-01-09 ~ 2025-01-10
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2025-01-08
    IIF 647 - Ownership of voting rights - 75% or more OE
    IIF 647 - Ownership of shares – 75% or more OE
    IIF 647 - Right to appoint or remove directors OE
  • 35
    icon of address 31 York Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2013-11-01
    IIF 407 - Director → ME
  • 36
    icon of address Day Today, 5 Scotstoun Grove, South Queensferry, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-01
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-10-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 37
    icon of address 5 Medlar Farm, Parkfield Drive, Northolt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-07-31
    IIF 1134 - Director → ME
  • 38
    icon of address 35 Ellerdine Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,893 GBP2024-09-29
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-08-16
    IIF 258 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 39
    icon of address 121 Sinclair Avenue, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ 2025-06-30
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ 2025-06-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 40
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2019-07-28
    IIF 811 - Director → ME
  • 41
    icon of address Unit 6 Apex Business Centre, Boscombe Road, Dunstable, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,715 GBP2024-04-30
    Officer
    icon of calendar 2011-05-31 ~ 2013-04-10
    IIF 940 - Director → ME
  • 42
    icon of address 186 Petts Wood Road, Petts Wood, Orpington, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ 2023-02-15
    IIF 1165 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-02-15
    IIF 508 - Has significant influence or control OE
  • 43
    icon of address 79a South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    647 GBP2021-03-31
    Officer
    icon of calendar 2013-05-31 ~ 2014-03-24
    IIF 1213 - Director → ME
  • 44
    icon of address 17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ 2015-09-09
    IIF 765 - Director → ME
    icon of calendar 2015-03-30 ~ 2015-09-09
    IIF 1340 - Secretary → ME
  • 45
    icon of address 139 The Avenue, Seaham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ 2025-08-05
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2025-08-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 46
    icon of address 27 South Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2023-08-17
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2023-08-17
    IIF 548 - Right to appoint or remove directors OE
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 548 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 5 Briarfield Road, Ellesmere Port, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF 839 - Has significant influence or control OE
  • 48
    EATHEN CONSTRUCTION LTD - 2016-06-22
    icon of address 83 Hounslow Road, Hanworth, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-10 ~ 2016-07-10
    IIF 1268 - Director → ME
    icon of calendar 2016-05-31 ~ 2022-03-01
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2022-03-01
    IIF 626 - Has significant influence or control as a member of a firm OE
    IIF 626 - Right to appoint or remove directors OE
    IIF 626 - Ownership of voting rights - 75% or more OE
    IIF 626 - Ownership of shares – 75% or more OE
  • 49
    icon of address Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2025-03-20
    IIF 1116 - Director → ME
  • 50
    icon of address 25 Deacons Close, Pinner, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2013-10-20
    IIF 989 - Director → ME
    icon of calendar 2009-10-19 ~ 2012-10-16
    IIF 990 - Director → ME
  • 51
    icon of address 38 The Parade Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ 2023-03-02
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-03-02
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 52
    icon of address 40 Ranelagh Road Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ 2019-04-01
    IIF 1069 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ 2019-04-01
    IIF 935 - Right to appoint or remove directors OE
    IIF 935 - Ownership of voting rights - 75% or more OE
    IIF 935 - Ownership of shares – 75% or more OE
  • 53
    icon of address 49 Redwood Grove 49 Redwood Grove, Bedford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-26 ~ 2025-07-01
    IIF 837 - Ownership of shares – 75% or more OE
    IIF 837 - Ownership of voting rights - 75% or more OE
    IIF 837 - Right to appoint or remove directors OE
  • 54
    icon of address 25 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ 2022-02-03
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-02-03
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 55
    icon of address 25 Goodlass Road, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ 2021-09-16
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-09-16
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    icon of address Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 1083 - Director → ME
    IIF 577 - Director → ME
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 1372 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 589 - Right to appoint or remove directors OE
    IIF 589 - Ownership of shares – 75% or more OE
  • 57
    icon of address 386 Brockley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-01
    IIF 778 - Director → ME
  • 58
    icon of address Oakspring, Beacon Road, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,923 GBP2025-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2021-04-06
    IIF 366 - Director → ME
  • 59
    icon of address 2 Warner House Harrovian Business Village, Bessborough Road, Harrow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,079 GBP2018-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2017-08-02
    IIF 1233 - Director → ME
  • 60
    icon of address T S Patara & Co, 352 Bearwood Road, Smethwick, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-04 ~ 2021-07-01
    IIF 1132 - Secretary → ME
  • 61
    icon of address 237 Streatham High Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-08
    IIF 400 - Director → ME
  • 62
    icon of address The Old Forge High Street, Stanwell, Staines-upon-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-02 ~ 2021-03-08
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-08
    IIF 252 - Ownership of shares – 75% or more OE
  • 63
    icon of address 153 Nether Priors, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ 2022-04-01
    IIF 1196 - Director → ME
  • 64
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-23 ~ 2018-08-15
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2018-08-15
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    WILLENHALL SUPERMARKET LIMITED - 2015-09-04
    icon of address 22-26 Nottingham Drive, Willenhall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2018-05-31
    Officer
    icon of calendar 2019-09-05 ~ 2019-09-05
    IIF 1108 - Director → ME
    icon of calendar 2014-06-01 ~ 2019-09-05
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-05
    IIF 456 - Ownership of shares – 75% or more OE
  • 66
    icon of address 9b West Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-26 ~ 2015-02-01
    IIF 751 - Director → ME
  • 67
    icon of address 58 Tenby Close, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ 2020-06-15
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2020-06-15
    IIF 131 - Ownership of shares – 75% or more OE
  • 68
    icon of address Flat 701, 450 High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,633 GBP2022-01-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-06-18
    IIF 1183 - Director → ME
    icon of calendar 2018-01-29 ~ 2022-07-01
    IIF 699 - Director → ME
  • 69
    icon of address 565 Bath Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-11 ~ 2023-06-18
    IIF 569 - Director → ME
    icon of calendar 2024-01-06 ~ 2024-06-11
    IIF 1112 - Director → ME
  • 70
    icon of address 42 Cotesmore Gardens, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ 2024-06-17
    IIF 1255 - Director → ME
    icon of calendar 2022-09-23 ~ 2023-07-14
    IIF 1257 - Director → ME
    icon of calendar 2021-09-27 ~ 2022-05-28
    IIF 1254 - Director → ME
    icon of calendar 2020-07-27 ~ 2021-07-07
    IIF 1253 - Director → ME
  • 71
    icon of address 28 West Heath Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2025-06-27
    IIF 1148 - Director → ME
  • 72
    icon of address Westminster Business Centre Unit F Britannia Trading Estate, Printing House Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ 2021-05-04
    IIF 786 - Director → ME
  • 73
    icon of address 26 Harrow Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ 2022-01-17
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-01-17
    IIF 102 - Ownership of shares – 75% or more OE
  • 74
    icon of address 51 Wheatley Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ 2022-01-09
    IIF 1231 - Director → ME
  • 75
    icon of address Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-24 ~ 2024-04-01
    IIF 890 - Director → ME
  • 76
    icon of address 2 Lyon Hall, 13 Hillfield Close, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2011-10-19
    IIF 755 - Director → ME
    icon of calendar 2011-07-25 ~ 2011-10-19
    IIF 1342 - Secretary → ME
  • 77
    icon of address Pond House Village Road, Dorney, Windsor, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,328 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-12-03
    IIF 902 - Director → ME
  • 78
    icon of address 14 Claremont Street, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ 2014-07-25
    IIF 809 - Director → ME
  • 79
    HUDDERSFIELD TOWN FOUNDATION LIMITED - 2022-02-01
    icon of address Accu Stadium Stadium Way, Leeds Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-05-19 ~ 2023-11-21
    IIF 984 - Director → ME
  • 80
    icon of address Flat1 2padside Row, Hamilton, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ 2020-01-06
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-01-06
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Ownership of shares – 75% or more OE
  • 81
    icon of address 41 Skylines Village, Lime Harbour, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ 2013-01-31
    IIF 555 - Director → ME
  • 82
    icon of address 2a Floyd Road, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2020-08-15
    IIF 1005 - Director → ME
  • 83
    icon of address 298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-08-11
    IIF 865 - Right to appoint or remove directors OE
    IIF 865 - Ownership of voting rights - 75% or more OE
    IIF 865 - Ownership of shares – 75% or more OE
  • 84
    icon of address 28 Heather Close, Isleworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ 2015-08-12
    IIF 819 - Director → ME
  • 85
    icon of address 9 High Street, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ 2024-07-11
    IIF 1074 - Director → ME
  • 86
    icon of address Unit A, Alpha House, Peacock Street, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,642 GBP2024-09-30
    Officer
    icon of calendar 2007-09-12 ~ 2011-06-01
    IIF 1378 - Secretary → ME
  • 87
    icon of address 13 Wren Avenue, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,487 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ 2023-06-14
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address 129 Lynton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-01
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    icon of address 40 The Parade, Oadby, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-01-26 ~ 2022-11-23
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 90
    icon of address Langley House, 72 Leicester Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,534 GBP2021-10-31
    Officer
    icon of calendar 2023-02-27 ~ 2023-02-27
    IIF 748 - Director → ME
  • 91
    icon of address 412 Greenford Road, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,122 GBP2020-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-09-04
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-09-04
    IIF 618 - Right to appoint or remove directors OE
    IIF 618 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 618 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    icon of address 41 Jordans Close, Stanwell, Stains-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ 2023-12-31
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-12-31
    IIF 852 - Right to appoint or remove directors OE
    IIF 852 - Ownership of voting rights - 75% or more OE
    IIF 852 - Ownership of shares – 75% or more OE
  • 93
    icon of address 5 Hollow Park Court, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2023-04-05
    IIF 774 - Director → ME
    icon of calendar 2016-03-23 ~ 2016-06-21
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-04-05
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,795 GBP2024-02-28
    Officer
    icon of calendar 2018-02-05 ~ 2023-11-02
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2023-11-02
    IIF 232 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 232 - Ownership of shares – More than 50% but less than 75% OE
  • 95
    TGH DIRECT SALES LTD - 2024-08-06
    icon of address First Floor Flat, 20, Roehampton High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ 2019-05-15
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-05-15
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2014-07-18 ~ 2014-12-22
    IIF 756 - Director → ME
  • 97
    icon of address 10 Normandale Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-09-29
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address 86 Camp Lane, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,742 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2022-01-31
    IIF 353 - Director → ME
  • 99
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2016-02-22 ~ 2016-08-12
    IIF 1137 - Director → ME
    icon of calendar 2013-08-08 ~ 2014-11-24
    IIF 1138 - Director → ME
  • 100
    icon of address 55 Melbury Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ 2020-04-01
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 47 - Has significant influence or control OE
  • 101
    icon of address Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ 2019-12-30
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-12-30
    IIF 457 - Has significant influence or control OE
  • 102
    icon of address C/o Tax Accounting Ltd 23 Goodlass Road, Speke, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ 2023-07-23
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ 2023-07-23
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 103
    MANGAT TRANSPORT LTD - 2014-11-26
    icon of address 79a South Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,425 GBP2018-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2015-03-06
    IIF 722 - Director → ME
  • 104
    icon of address 960 Capability Green, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2014-09-01
    IIF 439 - Director → ME
  • 105
    VIET FOOD (MIDLANDS) LIMITED - 2017-03-04
    SONGTOUI LIMITED - 2016-01-22
    SONG TUOI LIMITED - 2017-03-02
    icon of address Latitude, 155 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,124 GBP2022-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2016-05-23
    IIF 1111 - Director → ME
  • 106
    CSI TRAVELS LIMITED - 2021-01-15
    icon of address 170 Cape Hill, Smethwick, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,502 GBP2020-10-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-10-18
    IIF 1055 - Director → ME
  • 107
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2021-09-02
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2021-09-02
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 94 Beresford Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ 2017-07-25
    IIF 754 - Director → ME
  • 109
    icon of address 1 & 2 Stanwell Place Park Road, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,970,087 GBP2023-08-31
    Officer
    icon of calendar 2022-11-02 ~ 2023-11-01
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2022-11-02
    IIF 321 - Ownership of shares – 75% or more OE
  • 110
    HEALTHY GREEN LIMITED - 2012-03-22
    icon of address Unit 9, Latitude, 155 Bromsgrove Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ 2016-05-24
    IIF 427 - Director → ME
  • 111
    icon of address 5 Wintergreen Fields, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-02 ~ 2025-02-17
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2025-02-20
    IIF 318 - Has significant influence or control OE
  • 112
    PASSMEON FIFTY LIMITED - 2022-05-03
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-05-03 ~ 2025-02-13
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 284 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    icon of address 30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,040 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2025-02-01
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    icon of address 30 Dorset Waye, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2014-07-18
    IIF 394 - Director → ME
  • 115
    icon of address 31a Eastwood Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-01-09
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-17 ~ 2023-02-16
    IIF 485 - Has significant influence or control OE
  • 116
    icon of address 42 Broad Lane South, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-21 ~ 2022-07-27
    IIF 1039 - Director → ME
  • 117
    icon of address 358 Mortlake Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2019-08-15
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2019-08-15
    IIF 659 - Ownership of shares – 75% or more OE
  • 118
    icon of address 36 Finucane Gardens, Rainham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ 2023-07-01
    IIF 683 - Director → ME
  • 119
    icon of address 609 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2022-01-01
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2022-01-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 120
    icon of address Excel House, 3 Duke Street, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2017-03-24
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    S B HOUSE UK LTD - 2009-02-11
    icon of address The Stables Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2008-07-30
    IIF 1091 - Director → ME
  • 122
    icon of address 116 - 118 Hurst Road, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    791 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ 2023-08-18
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2023-08-18
    IIF 7 - Has significant influence or control OE
  • 123
    SINGHCONSTRUCTION LEICESTER LIMITED - 2016-03-01
    icon of address 9 Ireton Road, Leicester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ 2012-08-21
    IIF 1349 - Secretary → ME
  • 124
    icon of address 129 Lynton Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2021-08-18
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ 2023-09-05
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address 64 Beechcroft Road, Swindon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-10 ~ 2023-08-31
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    icon of address 8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,479 GBP2023-12-31
    Officer
    icon of calendar 2021-11-10 ~ 2023-03-06
    IIF 1346 - Secretary → ME
  • 127
    icon of address Hmrb Accounting, 6 King Street, Rock Ferry, Birkenhead, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-05 ~ 2009-10-01
    IIF 585 - Director → ME
    icon of calendar 2007-12-05 ~ 2009-10-01
    IIF 1330 - Secretary → ME
  • 128
    icon of address 40 The Parade, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ 2024-06-01
    IIF 746 - Director → ME
  • 129
    KALRA PROPERTIES LIMITED - 2015-11-11
    SLOUGH FOOD & WINE LTD - 2015-10-27
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -70,537 GBP2024-07-31
    Officer
    icon of calendar 2023-05-25 ~ 2024-04-17
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2023-06-10 ~ 2024-04-17
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    icon of address 13 Wren Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ 2024-04-19
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2024-04-19
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 131
    icon of address Oakspring, Beacon Road, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,910 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2019-10-23
    IIF 365 - Director → ME
  • 132
    icon of address N S A House, Cornwall Road, Smethwick, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-15 ~ 2015-07-10
    IIF 925 - Director → ME
  • 133
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-08-01
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-07-10
    IIF 610 - Ownership of shares – 75% or more OE
    IIF 610 - Ownership of voting rights - 75% or more OE
    IIF 610 - Right to appoint or remove directors OE
  • 134
    icon of address 94 Beresford Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2015-01-06
    IIF 750 - Director → ME
  • 135
    AMARDEEP SINGH LIMITED - 2023-04-24
    icon of address 36 Norway Drive, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-05-20 ~ 2023-06-22
    IIF 1305 - Director → ME
  • 136
    icon of address 54 Mountbatten Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2017-07-12
    IIF 1011 - Director → ME
  • 137
    icon of address 29a Wilmington Gardens, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,949 GBP2018-11-30
    Officer
    icon of calendar 2018-04-01 ~ 2019-05-01
    IIF 1176 - Director → ME
  • 138
    TRANSLAND SHIPPING LTD - 2013-12-23
    TRANSLAND LOGISTICS LTD - 2017-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ 2023-11-03
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2023-11-03
    IIF 830 - Ownership of shares – 75% or more OE
  • 139
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2016-12-01
    IIF 1129 - Director → ME
    icon of calendar 2013-02-19 ~ 2016-12-01
    IIF 1376 - Secretary → ME
  • 140
    icon of address Plough Inn Front Street, Kibblesworth, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,259 GBP2024-09-30
    Officer
    icon of calendar 2024-01-10 ~ 2024-11-01
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2024-12-15
    IIF 845 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 845 - Ownership of shares – More than 50% but less than 75% OE
  • 141
    icon of address 2 Titchfield Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ 2018-03-09
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-03-09
    IIF 506 - Ownership of shares – 75% or more OE
  • 142
    TOTAL IT CONSULT LIMITED - 2018-09-11
    icon of address 30 Nelson Street, Leicester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    493,689 GBP2023-08-31
    Officer
    icon of calendar 2018-11-29 ~ 2025-07-31
    IIF 360 - Director → ME
  • 143
    GS INTERNATIONAL LTD - 2025-04-02
    icon of address Long Eaton Industrial Estate, Field Farm Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ 2024-12-20
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ 2024-12-19
    IIF 265 - Right to appoint or remove directors OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
  • 144
    icon of address 45 Durham Place Durham Place, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2021-07-14
    IIF 1014 - Director → ME
  • 145
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,612 GBP2017-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-12-20
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-12-20
    IIF 327 - Right to appoint or remove directors OE
    IIF 327 - Ownership of voting rights - 75% or more OE
    IIF 327 - Ownership of shares – 75% or more OE
  • 146
    icon of address 786 Hagley Road West, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ 2018-05-04
    IIF 1073 - Director → ME
  • 147
    icon of address 558a Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 440 - Director → ME
  • 148
    icon of address 11 Overbridge Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2023-06-20
    IIF 271 - Director → ME
  • 149
    icon of address 2 Leighton Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561 GBP2020-05-31
    Officer
    icon of calendar 2021-09-01 ~ 2021-12-28
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-12-28
    IIF 736 - Right to appoint or remove directors OE
    IIF 736 - Ownership of voting rights - 75% or more OE
    IIF 736 - Ownership of shares – 75% or more OE
  • 150
    icon of address Earlsfield House, Seven Kings Way, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2017-02-10
    IIF 1086 - Director → ME
  • 151
    icon of address 1 1 Empireway, Empireway, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2016-04-01
    IIF 1087 - Director → ME
    icon of calendar 2015-06-11 ~ 2016-01-01
    IIF 877 - Director → ME
  • 152
    icon of address 11 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,310 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ 2023-06-20
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-06-20
    IIF 347 - Right to appoint or remove directors OE
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    icon of address 18 Ashbourne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ 2023-04-12
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-04-12
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 599 - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    icon of address 115 Pargeter Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ 2015-02-01
    IIF 1365 - Secretary → ME
  • 155
    icon of address 126 Clarkes Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ 2018-05-31
    IIF 1096 - Director → ME
    icon of calendar 2018-05-21 ~ 2018-05-31
    IIF 1371 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-05-31
    IIF 724 - Right to appoint or remove directors OE
    IIF 724 - Ownership of shares – 75% or more OE

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.