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 Manjit Singh

    Related profiles found in government register
  • Mr Manjit Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1154 Eastern Avenue, Ilford, IG2 7SD, England

      IIF 1
  • Mr Manjit Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 39, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 2
    • 277, Hithermoor Road, Staines-upon-thames, TW19 6AZ, England

      IIF 3
    • 9, Beech Way, Twickenham, TW2 5JS, England

      IIF 4
    • 63, Ardav Road, West Bromwich, B70 0RA, England

      IIF 5
  • Mr Manjit Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 199, High Street, Smethwick, B66 3AD, England

      IIF 6
  • Mr Manjit Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Main Street, Crawcrook, Ryton, NE40 4TX, United Kingdom

      IIF 7
  • Mr Manjit Singh
    Indian born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 8
    • 81, Fenton Street, Brierley Hill, DY5 3HH, England

      IIF 9
    • 34, Cornwall Avenue, Southall, UB1 2TB, England

      IIF 10
    • 42, Western Road, Southall, UB2 5DX, England

      IIF 11
  • Mr Manjit Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mascotts Close, London, NW2 6NS, England

      IIF 12
  • Mr Manjit Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 56, Birmingham Street, Oldbury, B69 4DZ, England

      IIF 13
  • Mr Manjit Singh
    Italian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, WV14 0UN, England

      IIF 14
  • Mr. Manjit Singh
    Indian born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Hanworth Road, Bell View Court, Hounslow, TW3 3TT, England

      IIF 15
  • Mr Manjit Singh
    Italian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ketley Drive, Bilston, WV14 6AB, England

      IIF 16 IIF 17 IIF 18
    • 73-75, Aston Road North, Birmingham, B6 4DA

      IIF 19
    • Plasma Estate, Neachells Lane, Wolverhampton, WV11 3QG, England

      IIF 20
  • Mr Manjit Singh
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 201 Upton Lane, London, E7 9PR, England

      IIF 21
  • Mr Manjit Singh
    Indian born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Shorehead, Leven, KY8 4NR, Scotland

      IIF 22
  • Mr Manjit Singh
    English born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37 Darnel Close, Beanhill, Milton Keynes, MK6 4LR, England

      IIF 23
  • Mr Manjit Singh
    Indian born in January 1945

    Resident in India

    Registered addresses and corresponding companies
    • 19, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG

      IIF 24
  • Mr Manjit Singh
    Indian born in December 1958

    Resident in India

    Registered addresses and corresponding companies
    • 447, Kenton Road, Harrow, Middlesex, HA3 0XY

      IIF 25
  • Mr Manjit Singh
    Danish born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 26 IIF 27 IIF 28
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 30
    • 48, Broad Walk, Hounslow, Middlesex, TW5 9AB, England

      IIF 31
    • 48, Broad Walk, Hounslow, Middlesex, TW5 9AB, United Kingdom

      IIF 32 IIF 33
    • 48 Broad Walk, Hounslow, TW5 9AB, England

      IIF 34
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 35 IIF 36
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 37
    • Crystalite Ltd, Niphon Works, Crystalite Ltd, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 38
    • Niphon Works, 43-68 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 39
  • Mr Manjit Singh
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, 40 Somerville Road, Leicester, LE3 2EU, England

      IIF 40
  • Mr Manjit Singh
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 63, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 41
    • 119, Groveley Road, Sunbury-on-thames, TW16 7JZ, England

      IIF 42
  • Mr Manjit Singh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manjit Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • C.23 Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL

      IIF 52
    • 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 53
    • Suite 80, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 54
  • Mr Manjit Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thirlmere Road, Bedford, MK42 8HG, United Kingdom

      IIF 55
  • Mr Manjit Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Chatsworth Road, Fishponds, Bristol, BS16 3QR, England

      IIF 56 IIF 57
  • Mr Manjit Singh
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP

      IIF 58
  • Mr Manjit Singh
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 59
  • Mr Manjit Singh
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 77, High Street, Cranford, Hounslow, TW5 9RX, United Kingdom

      IIF 60
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 61
  • Mr Manjit Singh
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48, Broad Walk, Heston, Middlesex, TW5 9AB, England

      IIF 62
  • Manjit Singh
    Indian born in January 1984

    Resident in India

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 63
  • Mr. Manjit Singh
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 41, Egerton Gardens, Ilford, IG3 9HR, England

      IIF 64 IIF 65
  • Manjit Singh
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Mcdermott House, 138 Uxbridge Road, London, Greater London, W7 3SL

      IIF 66
  • Manjit Singh
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 41, Egerton Gardens, Ilford, Uk, IG39HR, England

      IIF 67
  • Mr Manjit Singh
    British born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 68
  • Mr Manjit Singh
    Indian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Glamis Crescent, Hayes, UB3 1QB, United Kingdom

      IIF 69
  • Mr Prabjot Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 70
    • 26, The Royal Crescent, Tidworth, SP9 7PR, England

      IIF 71
  • Singh, Manjit
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1154 Eastern Avenue, Ilford, IG2 7SD, England

      IIF 72
  • Mr Manjit Singh
    Indian born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirky Mahal Indian Take Away, 37 Eastside, Glasgow, G66 1QA, Scotland

      IIF 73
  • Mr Manjit Singh
    Indian born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Piper Court, Newcastle Upon Tyne, NE3 3ET, United Kingdom

      IIF 74
  • Mr Manjit Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Windsor Gardens, Hayes, UB3 1QY, United Kingdom

      IIF 75 IIF 76
  • Mr Manjit Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Parkes Lane, Tipton, DY4 9JG, England

      IIF 77
  • Mr Manjit Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Jubilee Street, West Bromwich, B71 2DQ, United Kingdom

      IIF 78
  • Mr Manjit Singh Rai
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 56 Druids Avenue, Rowley Regis, West Midlands, B65 9RH, United Kingdom

      IIF 79
  • Rai, Manjit Singh
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10 Gregston Trade Center, Oldbury, B69 4EX, United Kingdom

      IIF 80
  • Rai, Manjit Singh
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

      IIF 81
    • 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom

      IIF 82
    • 10, Gregston Trade Center, Oldbury, B69 4EX, England

      IIF 83
    • 10, Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, B69 4EX

      IIF 84
    • 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, B69 4EX, England

      IIF 85
  • Singh, Manjit
    Indian director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 189, Church Road, London, E12 6HB, England

      IIF 86
  • Jhand, Manjit Singh
    British catering born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Freemans Lane, Hayes, UB3 2NQ, England

      IIF 87
  • Jhand, Manjit Singh
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47, Monmouth Road, Hayes, UB3 4JL, England

      IIF 88
    • Unit 7, Provident Industrial Estate, Hayes, UB3 3NE, United Kingdom

      IIF 89
    • Unit 17f, Dominion Industrial Estate, Dominion Road, Southall, UB2 5DP, England

      IIF 90
  • Jhand, Manjit Singh
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 47 Monmouth Road, Myrtle Road, Hayes, UB3 4JL, England

      IIF 91
    • Unit 7 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, UB3 3NE, England

      IIF 92
    • 179, Lady Margaret Road, Southall, UB1 2PT, United Kingdom

      IIF 93
  • Jhand, Manjit Singh
    British director and company secretary born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Freemans Lane, Hayes, UB3 2NQ, England

      IIF 94
  • Jhand, Manjit Singh
    British salesman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 95
  • Mr Manjit Singh Jhand
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 96
    • 31, Freemans Lane, Hayes, UB3 2NQ, England

      IIF 97 IIF 98
    • 47, Monmouth Road, Hayes, Middlesex, UB3 4JL, England

      IIF 99
    • 47, Monmouth Road, Hayes, UB3 4JL, England

      IIF 100
    • Unit 7, Provident Industrial Estate, Hayes, UB3 3NE, United Kingdom

      IIF 101
    • Unit 7 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, UB3 3NE, England

      IIF 102
    • 35, Perry Street, Northfleet, Kent, DA11 8RB

      IIF 103
    • 179, Lady Margaret Road, Southall, UB1 2PT, United Kingdom

      IIF 104
  • Singh, Manjit
    Indian builder born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 277, Hithermoor Road, Staines-upon-thames, TW19 6AZ, United Kingdom

      IIF 105
  • Singh, Manjit
    Indian company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 277, Hithermoor Road, Staines-upon-thames, TW19 6AZ, England

      IIF 106
    • 63, Ardav Road, West Bromwich, B70 0RA, England

      IIF 107
  • Singh, Manjit
    Indian director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 9, Beech Way, Twickenham, TW2 5JS, England

      IIF 108
    • 63, Ardav Road, West Bromwich, West Midlands, B70 0RA, United Kingdom

      IIF 109
  • Singh, Manjit
    Indian none born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ardav Road, Hilltop, West Bromwich, W Midland, B70 0RA

      IIF 110
  • Singh, Manjit
    Indian company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 199, High Street, Smethwick, B66 3AD, England

      IIF 111
  • Singh, Manjit
    Indian self employed born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 56, Birmingham Street, Oldbury, B69 4DZ, England

      IIF 112
  • Singh, Manjit
    Indian director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Main Street, Crawcrook, Ryton, NE40 4TX, United Kingdom

      IIF 113
  • Singh, Manjit
    Indian it hardware born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Lowdell Close, West Drayton, Middlesex, UB7 8BL

      IIF 114
  • Singh, Manjit
    Indian builder born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, Western Road, Southall, UB2 5DX, England

      IIF 115
    • 1, Parkes Lane, Tipton, DY4 9JG, England

      IIF 116
  • Singh, Manjit
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, B16 8QG, United Kingdom

      IIF 117
    • 81, Fenton Street, Brierley Hill, DY5 3HH, England

      IIF 118
    • 34, Cornwall Avenue, Southall, UB1 2TB, England

      IIF 119
  • Singh, Manjit
    Indian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mascotts Close, London, NW2 6NS, England

      IIF 120
  • Singh, Manjit
    Indian director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 56-69 Worthington Court, Upper Tichbourne Street, Leicester, Leicestershire, LE2 1GL, England

      IIF 121
  • Mr Manjit Singh Sidhu
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 121, Valley View Drive, Scunthorpe, North Lincolnshire, DN16 3TE

      IIF 122
  • Sidhu, Manjit Singh
    British legal officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 121, Valley View Drive, Scunthorpe, North Lincolnshire, DN16 3TE, United Kingdom

      IIF 123
  • Singh, Manjit, Mr.
    Indian builder born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 16, Hanworth Road, Bell View Court, Hounslow, TW3 3TT, England

      IIF 124
  • Bangar, Manjit Singh
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Worcester Road, Willenhall, WV13 2RZ, England

      IIF 125
  • Bangar, Manjit Singh
    British furniture manufacture born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 43, Owen Road Industrial Estate, Downs Road, Willenhall, West Midlands, WV13 2PX, United Kingdom

      IIF 126
  • Mr Manjit Singh Bangar
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Worcester Road, Willenhall, WV13 2RZ, England

      IIF 127
    • 43, Owen Road Industrial Estate, Downs Road, Willenhall, West Midlands, WV13 2PX

      IIF 128
    • Unit 43 Owen Road Industrial, Estate, Downs Road, Willenhall, West Midlands, WV13 2PX

      IIF 129
  • Singh, Manjit
    Indian company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40, Hamilton Avenue, Ilford, IG6 1AE, England

      IIF 130
  • Singh, Manjit
    Italian hgv driver born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, WV14 0UN, England

      IIF 131
  • Mr Manjit Singh
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a- Unit 1b, Crow Lane Industrial Estate, Crow Lane, Romford, RM7 0JG, United Kingdom

      IIF 132
    • Flat 23, 149/152 High Road, Romford, RM6 6DL, United Kingdom

      IIF 133
    • Unit 1a - Unit 1b, Crow Lane Industrial Estate, Romford, Essex, RM7 0JG, United Kingdom

      IIF 134
  • Mr Simranjit Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Albans Road, Smethwick, B67 7NH, England

      IIF 135
  • Singh, Manjit
    Italian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 136
  • Singh, Manjit
    Italian director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ketley Drive, Bilston, WV14 6AB, England

      IIF 137 IIF 138
    • 80, Hollemeadow Avenue, Walsall, WS3 1JB, England

      IIF 139
    • Fullar House, Neachells Lane, Wolverhampton, WV11 3QG, United Kingdom

      IIF 140
    • Plasma Ind Est., Neachells Lane, Wolverhampton, WV11 3QG, England

      IIF 141
  • Singh, Manjit
    Italian n/a born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ketley Drive, Bilston, WV14 6AB, United Kingdom

      IIF 142
  • Singh, Manjit
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 201 Upton Lane, London, E7 9PR, England

      IIF 143
  • Mr Manjit Singh
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Green Lane, Walsall, Birmingham, West Midlands, WS2 8HX, England

      IIF 144
    • 18, Fleming Road, Birmingham, B32 1ND, England

      IIF 145
    • 18, Fleming Road, Birmingham, B32 1ND, United Kingdom

      IIF 146
    • 18, Fleming Road, Quinton, Birmingham, B32 1ND, England

      IIF 147
  • Singh, Manjit
    Indian operations director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Inverkip Street, Greenock, PA15 1SX, United Kingdom

      IIF 148
  • Singh, Manjit
    Indian business executive born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9-10, St. Andrew Square, Edinburgh, Midlothian, EH2 2AF, Scotland

      IIF 149
  • Singh, Manjit
    Indian director born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13/1, Mcewan Square, Edinburgh, EH3 8EN, United Kingdom

      IIF 150
  • Mr Manjit Singh
    Danish born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 151
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 152
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 153
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 154
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 155
  • Mr Manjit Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Barry Walk, Brighton, East Sussex, BN2 0HP, United Kingdom

      IIF 156 IIF 157
  • Singh, Manjit
    Indian company director born in June 1951

    Resident in India

    Registered addresses and corresponding companies
  • Singh, Manjit
    Indian director born in June 1951

    Resident in India

    Registered addresses and corresponding companies
    • C35 Nairaina Vihar, New Delhi, 110039, FOREIGN, India

      IIF 161
  • Singh, Manjit
    Indian chef born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, Morar Street, Methil, Fife, KY8 3JB

      IIF 162
  • Singh, Manjit
    Indian director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Shorehead, Leven, KY8 4NR, Scotland

      IIF 163
  • Singh, Manjit
    Indian business executive born in January 1984

    Resident in India

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 164
  • Singh, Manjit
    English manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37 Darnel Close, Beanhill, Milton Keynes, MK6 4LR, England

      IIF 165
  • Singh, Manjit
    Indian supervisor born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • 270, St. Saviours Road, Leicester, Leicestershire, LE5 4HR

      IIF 166
  • Mr Manjit Singh
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 167
  • Mr Manjit Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Kent, DA12 1DW, United Kingdom

      IIF 168
  • Mr Manjit Singh
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koko Cafe, 107, Victoria Road, Romford, RM1 2LX, England

      IIF 169
  • Singh, Manjit
    Indian company director born in January 1945

    Resident in India

    Registered addresses and corresponding companies
    • 19, Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG

      IIF 170
  • Singh, Manjit
    Indian business man born in December 1958

    Resident in India

    Registered addresses and corresponding companies
    • 447, Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom

      IIF 171
  • Singh, Manjit
    Indian director born in December 1958

    Resident in India

    Registered addresses and corresponding companies
    • A-14/27, Dlf Phase 1, Golf Course Road, Gurgaon, Haryana, 122002, India

      IIF 172
  • Singh, Manjit
    Indian legal officer born in July 1960

    Resident in India

    Registered addresses and corresponding companies
    • 8, Silver Street, Dursley, Gloucestershire, GL11 4ND, United Kingdom

      IIF 173
  • Singh, Manjit
    Danish company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 174
    • 48, Broad Walk, Hounslow, TW5 9AB, England

      IIF 175
    • 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 176
  • Singh, Manjit
    Danish developer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48, Broad Walk, Hounslow, TW5 9AB, United Kingdom

      IIF 177
  • Singh, Manjit
    Danish director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 178
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 179 IIF 180 IIF 181
    • Suite 2.3a Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 182
    • 173, South Ealing Road, London, W5 4QP, England

      IIF 183
    • Badgers Yard, Aldridge Road, Walsall, WS4 2JP, United Kingdom

      IIF 184
    • 43, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 185
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 186 IIF 187
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 188
    • Crystalite Ltd, Niphon Works, Crystalite Ltd, Lower Villers Street, Wolverhampton, WV2 4NA, England

      IIF 189
    • Niphon Works, 43-68 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 190
  • Singh, Manjit
    Danish project manager born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 191
  • Singh, Manjit
    Danish teacher born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48 Broad Walk, Hounslow, TW5 9AB, England

      IIF 192
    • 48, Broadwalk, Hounslow, TW5 9AB, United Kingdom

      IIF 193
  • Singh, Manjit
    British installations director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Somerville Road, Leicester, LE3 2EU, United Kingdom

      IIF 194
  • Singh, Manjit
    British self employed born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Somerville Road, Leicester, LE3 2EU, England

      IIF 195
  • Singh, Manjit
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3 Nicholsons Lane, Nicholsons Lane, Maidenhead, Berkshire, SL6 1HR, England

      IIF 196
  • Singh, Manjit
    British controller operations born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 63, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 197
  • Singh, Manjit
    British food catering born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 55, Orchard Way, Ashford, TW15 3AU, England

      IIF 198
  • Singh, Manjit
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manjit
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 120a, High Street, Smethwick, West Midlands, B66 3AN, England

      IIF 203 IIF 204
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 205 IIF 206
    • 142, High Street, Smethwick, West Midlands, B66 3AP, England

      IIF 207
    • 263-267, High Street, Smethwick, B66 3NJ, England

      IIF 208 IIF 209
  • Singh, Manjit
    British publican born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 210
  • Singh, Manjit
    British retailer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, High Street, Smethwick, West Midlands, B66 3AP, England

      IIF 211
  • Singh, Manjit
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 212
  • Singh, Manjit
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 75, Tixall Road, Hall Green, Birmingham, B28 0RS, United Kingdom

      IIF 213
  • Singh, Manjit
    British landlord born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 80, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 214
  • Singh, Manjit
    British sales born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • C.23 Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL

      IIF 215
  • Singh, Manjit
    British salesman born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Alligator Storage, 198-202 Waterloo Road, Yardley, Birmingham, West Midlands, B25 8LD, United Kingdom

      IIF 216
  • Singh, Manjit
    British self employed born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 75, Tixall Road, Hall Green, Birmingham, England, B28 0RS, United Kingdom

      IIF 217
  • Singh, Manjit
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 37, Cambridge Street, Wolverton, Milton Keynes, England, MK12 5AD

      IIF 218
  • Singh, Manjit
    British business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thirlmere Road, Kempston, Bedford, MK42 8HG, United Kingdom

      IIF 219
  • Singh, Manjit
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Thirlmere Road, Kempston, Bedford, MK42 8HG, England

      IIF 220
  • Singh, Manjit
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 142, High Street, Smethwick, B66 3AP, England

      IIF 221
  • Singh, Manjit
    British businessman born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Chatsworth Road, Fishponds, Bristol, BS16 3QR, England

      IIF 222
  • Singh, Manjit
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Chatsworth Road, Fishponds, Bristol, BS16 3QR, England

      IIF 223
  • Mr Manjit Singh
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Glebelands Avenue, Ilford, IG2 7DL, United Kingdom

      IIF 224
  • Mr Manjit Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St Denys Road, Southampton, SO17 2NG, United Kingdom

      IIF 225
  • Singh, Manjit
    British engineer born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18 Barnhill Lane, Hayes, Middlesex, UB4 9HD

      IIF 226
  • Singh, Manjit
    British property developer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 41, Egerton Gardens, Ilford, IG3 9HR, England

      IIF 227 IIF 228
    • 41, Egerton Gardens, Ilford, Uk, IG39HR, England

      IIF 229
  • Singh, Manjit
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 230
  • Singh, Manjit
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 231
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 232 IIF 233
    • 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 234 IIF 235
    • 15, Boston Gardens, London, W7 2AN, England

      IIF 236
    • Waters Meet, Willow Avenue, New Denham, Uxbridge, UB9 4AF, United Kingdom

      IIF 237
    • Waters Meet, Willow Avenue, Denham, Uxbridge, UB9 4AF, England

      IIF 238
  • Singh, Manjit
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 173, South Ealing Road, Ealing, W5 4QP

      IIF 239
    • 77, High Street, Cranford, Hounslow, TW5 9RX, England

      IIF 240
  • Singh, Manjit
    British teacher born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 241
  • Singh, Manjit
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 43 Owen Road Industrial, Estate, Downs Road, Willenhall, West Midlands, WV13 2PX

      IIF 242
  • Singh, Manjit, Mr.
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 41 Egerton Gardens, Seven Kings, Ilford, Essex, IG3 9HR

      IIF 243
  • Singh, Manjit, Mr.
    British director and secretary born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 41 Egerton Gardens, Seven Kings, Ilford, Essex, IG3 9HR

      IIF 244
  • Manjit Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 80, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 245
    • Suite 80, 123, Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 246
  • Singh, Simranjit
    Danish teacher born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Devonshire Business Centre, Works Road, Letchworth Garden City, SG6 1GJ, England

      IIF 247
  • Manjit Singh
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Manjit Singh
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 250
  • Singh, Manjit
    Canadian accountant born in July 1969

    Registered addresses and corresponding companies
  • Singh, Manjit
    Canadian director born in July 1969

    Resident in Canada

    Registered addresses and corresponding companies
    • Exchange Court, Duncombe Street, Leeds, LS1 4AX, England

      IIF 255
    • Exchange Court, Duncombe Street, Leeds, West Yorkshire, LS1 4AX

      IIF 256
  • Singh, Prabjot
    British self employed born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 56, Birmingham Street, Oldbury, B69 4DZ, England

      IIF 257
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 258
  • Singh, Prabjot
    British soldier born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Royal Crescent, Tidworth, SP9 7PR, England

      IIF 259
  • Jhand, Manjit Singh

    Registered addresses and corresponding companies
    • 31, Freemans Lane, Hayes, UB3 2NQ, England

      IIF 260
  • Manjit Singh
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Oakvale, Southampton, SO30 3SF, United Kingdom

      IIF 261
  • Rai, Manjit Singh
    British businessman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Grafton Road, Birmingham, West Midlands, B21 8PN, England

      IIF 262
  • Rai, Manjit Singh
    British commercial director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Victoria Square, Office 320, Birmingham, B1 1BD, England

      IIF 263
  • Rai, Manjit Singh
    British office manager born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Grafton Road, Birmingham, West Midlands, B21 8PN, England

      IIF 264
  • Singh, Manjit
    Indian chef

    Registered addresses and corresponding companies
    • 52, Morar Street, Methil, Fife, KY8 3JB

      IIF 265
  • Singh, Manjit
    British director born in May 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN

      IIF 266
  • Singh, Manjit
    British managing director born in May 1957

    Resident in Scotland

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

      IIF 267
  • Singh, Manjit
    Indian director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Glamis Crescent, Hayes, UB3 1QB, United Kingdom

      IIF 268
  • Singh, Manjit
    Indian director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirky Mahal Indian Take Away, 37 Eastside, Glasgow, G66 1QA, Scotland

      IIF 269
  • Singh, Manjit
    Indian mechanical engineer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Piper Court, Newcastle Upon Tyne, NE3 3ET, United Kingdom

      IIF 270
  • Singh, Manjit
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manjit
    Indian builder born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Jubilee Street, West Bromwich, B71 2DQ, United Kingdom

      IIF 273
  • Singh, Manjit
    British none born in June 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • Bowstring, 1-3 Braunstone Gate, Leicester, Leicestershire, LE3 5LH, Uk

      IIF 274
  • Rai, Manjit

    Registered addresses and corresponding companies
    • 10, Gregston Trade Center, Oldbury, B69 4EX, England

      IIF 275
  • Singh, Manjit
    British

    Registered addresses and corresponding companies
    • Mcdermott House, 138 Uxbridge Road, London, Greater London, W7 3SL

      IIF 276
    • Unit 43 Owen Road Industrial Estate, Downs Road, Willenhall, West Midlands, WV13 2PX

      IIF 277
  • Singh, Manjit
    British engineer

    Registered addresses and corresponding companies
    • 18 Barnhill Lane, Hayes, Middlesex, UB4 9HD

      IIF 278
  • Singh, Simranjit
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St Albans Road, Smethwick, B67 7NH, England

      IIF 279
  • Singh, Manjit
    Danish director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 280
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 281
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 282
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlnds, WV2 4NA, United Kingdom

      IIF 283
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 284
  • Singh, Manjit
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a- Unit 1b, Crow Lane Industrial Estate, Crow Lane, Romford, RM7 0JG, United Kingdom

      IIF 285
    • 1a-1b, Crow Lane Industrial Estate, Crow Lane, Romford, Essex, RM7 0JG, United Kingdom

      IIF 286
    • Flat 23, 149/152 High Road, Romford, RM6 6DL, United Kingdom

      IIF 287
  • Singh, Manjit, Mr.
    British director

    Registered addresses and corresponding companies
    • 41 Egerton Gardens, Seven Kings, Ilford, Essex, IG3 9HR

      IIF 288
  • Singh, Manjit, Mr.
    British director and secretary

    Registered addresses and corresponding companies
    • 41 Egerton Gardens, Seven Kings, Ilford, Essex, IG3 9HR

      IIF 289
  • Singh, Manjit

    Registered addresses and corresponding companies
    • 47, Monmouth Road, Hayes, UB3 4JL, England

      IIF 290
    • 75, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 291
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 292
    • 41, Egerton Gardens, Ilford, IG3 9HR, England

      IIF 293
    • 41, Egerton Gardens, Ilford, Uk, IG39HR, England

      IIF 294
    • 138, Uxbridge Road, London, W7 3SL, England

      IIF 295
    • Mcdermott House, 138 Uxbridge Road, London, Greater London, W7 3SL

      IIF 296
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 297
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, United Kingdom

      IIF 298
  • Singh, Manjit
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 299
    • 61, Station Road, Birmingham, W Midlands, B21 0HA

      IIF 300
  • Singh, Manjit
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 301
  • Singh, Manjit
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Cranford, Hounslow, Middlesex, TW5 9RX, United Kingdom

      IIF 302
  • Singh, Manjit
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 303
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 304
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 305
  • Singh, Manjit
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Elderslie Street, Glagsow, G3 7AW, Scotland

      IIF 306
  • Singh, Manjit
    British it consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86c, Water Street, Birmingham, B3 1HL, England

      IIF 307
    • 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 308
  • Singh, Manjit
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Alpha House, Peacock Street, Gravesend, Kent, DA12 1DW, United Kingdom

      IIF 309
  • Singh, Manjit
    British cateror born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Monmouth Road, Hayes, UB3 4JL, England

      IIF 310
  • Singh, Manjit
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Barry Walk, Brighton, East Sussex, BN2 0HP, United Kingdom

      IIF 311
    • 47, Monmouth Road, Hayes, Middx, UB3 4JL, Uk

      IIF 312
  • Singh, Manjit
    British i t consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Barry Walk, Brighton, East Sussex, BN2 0HP, United Kingdom

      IIF 313
  • Singh, Manjit
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Leeland Mansions, Leeland Road, West Ealing, London, W13 9HE

      IIF 314
  • Singh, Manjit
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 80, 123, Stratford Road, Shirley, Solihull, B90 3ND, United Kingdom

      IIF 315
    • Suite 80, 123, Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 316
  • Singh, Manjit
    British salesman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Brook Square, Shooters Hill, London, SE18 4NB, England

      IIF 317
  • Singh, Manjit
    British builder born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Green Lane, Walsall, Birmingham, West Midlands, WS2 8HX, England

      IIF 318
  • Singh, Manjit
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Fleming Road, Birmingham, B32 1ND, United Kingdom

      IIF 319
  • Singh, Manjit
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Fleming Road, Birmingham, B32 1ND, England

      IIF 320
  • Singh, Manjit
    British driver born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Fleming Road, Quinton, Birmingham, B32 1ND, England

      IIF 321
  • Singh, Manjit
    British consultant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Glebelands Avenue, Ilford, IG2 7DL, United Kingdom

      IIF 322
  • Singh, Manjit
    British property manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Oakvale, West End, Southampton, SO30 3SF, United Kingdom

      IIF 323
    • 5, St Denys Road, Southampton, SO17 2NG, United Kingdom

      IIF 324
  • Singh, Manjit
    British businessman born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Koko Cafe, 107, Victoria Road, Romford, RM1 2LX, England

      IIF 325
  • Singh, Simranjit
    Danish developer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Broad Walk, Hounslow, TW5 9AB, United Kingdom

      IIF 326
child relation
Offspring entities and appointments
Active 134
  • 1
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    -590 GBP2023-10-31
    Officer
    2017-10-03 ~ now
    IIF 206 - director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    140 High Street, Smethwick, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    23,770 GBP2023-10-31
    Officer
    2011-10-12 ~ now
    IIF 211 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    142 High Street, Smethwick, Warley, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    9,235 GBP2023-08-28
    Officer
    2012-09-04 ~ now
    IIF 208 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    142 High Street, Smethwick, Warley, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ dissolved
    IIF 204 - director → ME
  • 5
    142 High Street, Smethwick
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 221 - director → ME
  • 6
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    46,375 GBP2023-09-30
    Officer
    2017-07-10 ~ now
    IIF 292 - secretary → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 Thirlmere Road, Kempston, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    2 Windsor Gardens, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,665 GBP2024-05-31
    Officer
    2022-05-01 ~ now
    IIF 271 - director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 9
    Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2018-03-31
    Officer
    2018-02-13 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    43-68 Lower Villiers Street, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF 298 - secretary → ME
  • 11
    43 Owen Road Industrial Estate, Downs Road, Willenhall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    73-75 Aston Road North, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    72,971 GBP2022-03-31
    Officer
    2023-01-01 ~ now
    IIF 141 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 13
    Price Mann & Co, 447 Kenton Road, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2007-10-31 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 14
    2 Windsor Gardens, Hayes, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-25 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    42 Western Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Officer
    2022-05-17 ~ now
    IIF 200 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    2 - 14 Ribblesdale Road, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    937,003 GBP2024-03-31
    Officer
    2006-11-01 ~ now
    IIF 300 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 18
    189 Church Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,750 GBP2022-12-31
    Officer
    2018-10-01 ~ dissolved
    IIF 86 - director → ME
  • 19
    Suite 16 Hanworth Road, Bell View Court, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 124 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    142 High Street, Smethwick, Warley, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 209 - director → ME
  • 21
    2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    496,401 GBP2024-03-31
    Officer
    2019-07-29 ~ now
    IIF 299 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    277 Hithermoor Road, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 106 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    199 High Street, Smethwick, England
    Corporate (1 parent)
    Officer
    2023-06-01 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    7 Brook Square, Shooters Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 317 - director → ME
  • 25
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 231 - director → ME
    2011-03-15 ~ dissolved
    IIF 291 - secretary → ME
  • 26
    34 Cornwall Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -12,873 GBP2023-07-31
    Officer
    2021-08-14 ~ now
    IIF 119 - director → ME
    Person with significant control
    2021-08-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 27
    41 Egerton Gardens, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    99,692 GBP2024-03-31
    Officer
    2004-09-15 ~ now
    IIF 244 - director → ME
    2004-09-15 ~ now
    IIF 289 - secretary → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 64 - Has significant influence or controlOE
  • 28
    43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -5,402 GBP2021-08-31
    Officer
    2019-06-19 ~ dissolved
    IIF 176 - director → ME
  • 29
    1 Thirlmere Road, Kempston, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-10-01 ~ dissolved
    IIF 220 - director → ME
  • 30
    Unit 43 Owen Road Industrial, Estate, Downs Road, Willenhall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2024-09-01 ~ now
    IIF 242 - director → ME
    2000-12-07 ~ now
    IIF 277 - secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
  • 31
    Unit 7 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    5,687 GBP2023-05-31
    Officer
    2017-05-30 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 102 - Has significant influence or controlOE
  • 32
    CROWN FOODS (UK) LTD - 2014-07-22
    Unit 7 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    200,536 GBP2024-03-30
    Officer
    2013-10-31 ~ now
    IIF 87 - director → ME
    2013-10-31 ~ now
    IIF 260 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    CROWN MEAT SHOP LTD - 2018-07-23
    179 Lady Margaret Road, Southall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    42,190 GBP2024-06-30
    Officer
    2018-07-09 ~ now
    IIF 93 - director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 34
    119 Groveley Road, Sunbury-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    43,414 GBP2023-11-30
    Officer
    2015-11-05 ~ now
    IIF 198 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
  • 35
    81 Fenton Street, Brierley Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -2,346 GBP2023-10-31
    Officer
    2021-10-13 ~ now
    IIF 118 - director → ME
    Person with significant control
    2021-10-13 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 36
    9 Beech Way, Twickenham, England
    Corporate (1 parent)
    Equity (Company account)
    4,216 GBP2024-02-29
    Officer
    2022-05-12 ~ now
    IIF 108 - director → ME
    Person with significant control
    2022-05-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 37
    37 Darnel Close Beanhill, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 38
    G & SONS CONSTRUCTION LTD - 2021-05-11
    Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,743 GBP2023-10-31
    Person with significant control
    2019-04-03 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 39
    Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 40
    10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -36,111 GBP2021-03-31
    Officer
    2010-02-09 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    17 Leeland Mansions, Leeland Road West Ealing, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 314 - director → ME
  • 42
    72 Fielding Road, Chiswick, London, England
    Corporate (2 parents)
    Equity (Company account)
    44,081 GBP2022-08-31
    Officer
    2023-09-01 ~ now
    IIF 197 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Unit 1a- Unit 1b Crow Lane Industrial Estate, Crow Lane, Romford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 44
    1a-1b Crow Lane Industrial Estate, Crow Lane, Romford, Essex, England
    Corporate (2 parents)
    Person with significant control
    2022-07-13 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 45
    19 Osram Road, East Lane Business Park, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-03-31 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-05-18 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 46
    37 Cambridge Street, Wolverton, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    63,897 GBP2018-02-28
    Officer
    2018-04-18 ~ dissolved
    IIF 218 - director → ME
  • 47
    240 Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-27 ~ dissolved
    IIF 264 - director → ME
  • 48
    41 Egerton Gardens, Ilford, Uk, England
    Corporate (5 parents)
    Equity (Company account)
    600 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 229 - director → ME
    2022-01-12 ~ now
    IIF 294 - secretary → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 67 - Has significant influence or controlOE
  • 49
    41 Egerton Gardens, Ilford, Essex, United Kingdom
    Corporate (6 parents)
    Officer
    2024-02-17 ~ now
    IIF 227 - director → ME
  • 50
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2008-04-01 ~ dissolved
    IIF 150 - director → ME
  • 51
    Unit 10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,502 GBP2024-02-29
    Officer
    2024-06-03 ~ now
    IIF 80 - director → ME
  • 52
    15 Boston Gardens, London, England
    Corporate (3 parents)
    Equity (Company account)
    688,932 GBP2023-10-31
    Officer
    2017-05-01 ~ now
    IIF 237 - director → ME
    Person with significant control
    2019-11-26 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    47 Monmouth Road, Hayes
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 310 - director → ME
    2013-09-13 ~ dissolved
    IIF 290 - secretary → ME
  • 55
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-30 ~ now
    IIF 258 - director → ME
    Person with significant control
    2023-12-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 56
    Waters Meet Willow Avenue, Denham, Uxbridge, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    593,744 GBP2024-01-31
    Officer
    2014-01-10 ~ now
    IIF 233 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    31 Freemans Lane, Hayes, England
    Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 58
    17 Leeland Mansions, Leeland Road West Ealing, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 312 - director → ME
  • 59
    26 The Royal Crescent, Tidworth, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 60
    72 Weston Drive, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    61,920 GBP2024-05-31
    Officer
    2021-05-11 ~ now
    IIF 131 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 61
    30 Oakvale, West End, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    75,743 GBP2024-03-31
    Officer
    2016-07-07 ~ now
    IIF 323 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    JUDGE & CO CLEANING LIMITED - 2017-01-23
    5 St Denys Road, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    35,332 GBP2024-03-31
    Officer
    2017-01-17 ~ now
    IIF 324 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    1-3 Braunstone Gate, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 274 - director → ME
  • 64
    18 Fleming Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 319 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 65
    KAD TRANSPORT LIMITED - 2017-08-31
    18 Fleming Road, Quinton, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    746 GBP2019-04-30
    Officer
    2015-10-30 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 66
    08568772 LIMITED - 2014-06-17
    CAPITA HALL LIMITED - 2014-06-11
    Waters Meet Willow Avenue, Denham, Uxbridge, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    539,980 GBP2016-06-30
    Officer
    2016-10-10 ~ dissolved
    IIF 238 - director → ME
  • 67
    42 Nithsdale Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    131,678 GBP2023-08-31
    Officer
    2012-08-03 ~ now
    IIF 267 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 68
    F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,811 GBP2020-06-30
    Officer
    2019-06-19 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 69
    4 Piper Court, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,711 GBP2023-10-31
    Officer
    2021-10-19 ~ now
    IIF 270 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 70
    121 Valley View Drive, Scunthorpe, North Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 71
    122a Western Road, Leicester, Leicestershire
    Corporate (3 parents)
    Officer
    2018-04-19 ~ now
    IIF 195 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 72
    11 Shorehead, Leven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 73
    341 Pershore Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-20 ~ now
    IIF 82 - director → ME
  • 74
    30-31 St. James Place, Mangotsfield, Bristol
    Corporate (4 parents)
    Equity (Company account)
    -1,759 GBP2024-03-31
    Officer
    2007-10-31 ~ now
    IIF 313 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Person with significant control
    2018-04-18 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    6 Union Street, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Person with significant control
    2020-06-11 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    416 Green Lane, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    395,242 GBP2024-02-28
    Officer
    2016-02-12 ~ now
    IIF 301 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    Flat 4 59-61 Upper Tichborne Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 121 - director → ME
  • 82
    Unit 7 Provident Industrial Estate, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -379 GBP2024-03-31
    Officer
    2022-02-08 ~ now
    IIF 89 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 83
    37 Eastside, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 84
    51 Glamis Crescent, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    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
  • 85
    32 Chatsworth Road, Fishponds, Bristol, England
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 223 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    17 Worcester Road, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2023-02-09 ~ now
    IIF 125 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 87
    Mcdermott House, 138 Uxbridge Road, London, Greater London
    Corporate (2 parents)
    Equity (Company account)
    64,496 GBP2023-09-30
    Officer
    2020-07-07 ~ now
    IIF 295 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 88
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2015-07-07 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    35 Monmouth Road, Hayes, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-09-17 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-26 ~ now
    IIF 303 - director → ME
  • 91
    39 Pear Tree Close, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    15,741 GBP2023-01-31
    Officer
    2015-02-03 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 92
    270 St. Saviours Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 166 - director → ME
  • 93
    Alligator Storage 198-202 Waterloo Road, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 216 - director → ME
  • 94
    Flat 2, Central House, Lampton Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ dissolved
    IIF 326 - director → ME
  • 95
    116 Elderslie Street, Glagsow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -343 GBP2018-06-30
    Officer
    2019-01-25 ~ dissolved
    IIF 306 - director → ME
  • 96
    9 Inverkip Street, Greenock, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -30,750 GBP2018-06-30
    Officer
    2018-06-24 ~ dissolved
    IIF 148 - director → ME
  • 97
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Officer
    2023-08-31 ~ now
    IIF 202 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 98
    C.23 Bizspace Business Park Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,762 GBP2017-11-30
    Officer
    2015-11-05 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 99
    Suite 80 123 Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    9,338 GBP2023-05-31
    Officer
    2019-05-17 ~ now
    IIF 214 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 100
    123 Stratford Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,766 GBP2022-12-31
    Officer
    2020-12-24 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 101
    Suite 80, 123 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,281 GBP2023-07-31
    Officer
    2022-07-19 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 102
    P.A.D. CAPITAL LIMITED - 2018-03-21
    RM CAPITAL LTD - 2017-06-15
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2016-06-02 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 103
    Unit C20 Imex Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 217 - director → ME
  • 104
    Suite 80, 123 Stratford Road, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-26 ~ now
    IIF 316 - director → ME
    Person with significant control
    2024-08-26 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 105
    63 Ardav Road, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 109 - director → ME
  • 106
    30-31 St James Place Mangotsfield, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,474 GBP2021-01-31
    Officer
    2016-01-11 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    115 Green Lane, Walsall, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 108
    Flat 23 Enterprise House 149-151 High Road, Chadwell Heath, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    27,162 GBP2023-06-30
    Officer
    2020-06-10 ~ now
    IIF 143 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 109
    Flat 23 149/152 High Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 110
    10 Gregston Trade Center, Oldbury, England
    Corporate (4 parents)
    Equity (Company account)
    6,572 GBP2024-02-29
    Officer
    2016-02-02 ~ now
    IIF 83 - director → ME
    2016-02-02 ~ now
    IIF 275 - secretary → ME
  • 111
    10 Gregston Trade Centre, Birmingham Road, Oldbury, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -353,121 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 85 - director → ME
  • 112
    115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 308 - director → ME
  • 113
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Officer
    2022-05-17 ~ now
    IIF 201 - director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 114
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    41,147 GBP2023-05-31
    Officer
    2019-05-15 ~ now
    IIF 205 - director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 115
    277 Hithermoor Road, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 105 - director → ME
  • 116
    47 Monmouth Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-19 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 117
    7 Main Street, Crawcrook, Ryton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    73 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 118
    142 High Street, Smethwick, Warley, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-12-04 ~ dissolved
    IIF 207 - director → ME
  • 119
    Unit A, Alpha House Peacock Street, Gravesend, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,253 GBP2023-06-30
    Officer
    2020-06-10 ~ now
    IIF 309 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 120
    41 Egerton Gardens, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    550,028 GBP2023-12-31
    Officer
    2001-11-01 ~ now
    IIF 243 - director → ME
    2001-11-01 ~ now
    IIF 288 - secretary → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
  • 121
    9-10 St. Andrew Square, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 149 - director → ME
  • 122
    32 Chatsworth Road, Fishponds, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    5,584 GBP2023-05-31
    Officer
    2020-07-07 ~ now
    IIF 222 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    25 Meyrick Road, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 307 - director → ME
  • 124
    4 Mascotts Close, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,761 GBP2019-12-31
    Officer
    2020-12-01 ~ now
    IIF 120 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 125
    WE THE BEST LIMITED - 2020-12-07
    40 Hamilton Avenue, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2023-07-01 ~ dissolved
    IIF 130 - director → ME
  • 126
    Waters Meet Willow Avenue, Denham, Uxbridge, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    2,074 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 235 - director → ME
  • 127
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-17 ~ now
    IIF 210 - director → ME
    Person with significant control
    2020-09-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 128
    75 Tixall Road, Hall Green, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 213 - director → ME
  • 129
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 130
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    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
  • 131
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 199 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 132
    41 Egerton Gardens, Ilford, Essex, England
    Corporate (5 parents)
    Officer
    2024-06-11 ~ now
    IIF 228 - director → ME
    2024-06-11 ~ now
    IIF 293 - secretary → ME
  • 133
    Clare House, 24 Walsworth Road, Hitchin, Hertfordshire
    Corporate (5 parents)
    Officer
    2018-11-21 ~ now
    IIF 247 - director → ME
  • 134
    118 Glenavon Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 60
  • 1
    142 High Street, Smethwick
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ 2011-08-01
    IIF 203 - director → ME
  • 2
    Waters Meet Willow Avenue, New Denham, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    46,375 GBP2023-09-30
    Officer
    2017-07-10 ~ 2019-03-12
    IIF 232 - director → ME
  • 3
    73-75 Aston Road North, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    72,971 GBP2022-03-31
    Officer
    2017-03-28 ~ 2023-01-01
    IIF 142 - director → ME
  • 4
    70 Dibble Road, Smethwick, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2019-02-05 ~ 2019-02-18
    IIF 279 - director → ME
    Person with significant control
    2019-02-05 ~ 2019-02-18
    IIF 135 - Ownership of shares – 75% or more OE
  • 5
    LONDON WEST INVESTMENTS LTD - 2015-06-30
    173 South Ealing Road, Ealing
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ 2015-06-01
    IIF 240 - director → ME
    2015-06-01 ~ 2016-03-03
    IIF 239 - director → ME
  • 6
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    2019-07-29 ~ 2023-06-30
    IIF 188 - director → ME
    Person with significant control
    2019-07-29 ~ 2023-06-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    321 Sheppey Road, Dagenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,307 GBP2020-07-31
    Officer
    2016-07-01 ~ 2019-04-01
    IIF 72 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-04-01
    IIF 1 - Has significant influence or control OE
  • 8
    43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    4,029 GBP2022-09-30
    Officer
    2021-07-21 ~ 2023-06-12
    IIF 283 - director → ME
  • 9
    5 Splott Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,392 GBP2021-09-30
    Officer
    2015-09-01 ~ 2020-07-08
    IIF 95 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-08
    IIF 96 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    83a Albion Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2012-09-14 ~ 2024-01-30
    IIF 241 - director → ME
    Person with significant control
    2016-09-14 ~ 2024-01-30
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -113,868 GBP2023-01-31
    Officer
    2022-01-04 ~ 2024-08-21
    IIF 304 - director → ME
    2022-01-04 ~ 2024-09-01
    IIF 297 - secretary → ME
    Person with significant control
    2022-01-04 ~ 2024-08-21
    IIF 153 - Has significant influence or control OE
  • 12
    G & SONS CONSTRUCTION LTD - 2021-05-11
    Cobalt Square - Suite 4g, 83-85 Hagley Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,743 GBP2023-10-31
    Officer
    2018-10-17 ~ 2022-05-01
    IIF 116 - director → ME
    2018-10-07 ~ 2018-10-16
    IIF 273 - director → ME
    Person with significant control
    2018-10-07 ~ 2018-10-16
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 13
    Plasma Estate, Neachells Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    60,184 GBP2024-01-31
    Officer
    2022-01-12 ~ 2024-09-01
    IIF 140 - director → ME
    Person with significant control
    2022-01-12 ~ 2024-09-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 14
    Wellesley House Duke Of, Wellington Avenue Royal Arsenal, London
    Dissolved corporate (2 parents)
    Officer
    1999-11-26 ~ 2000-12-25
    IIF 226 - director → ME
    1999-11-26 ~ 2001-11-06
    IIF 278 - secretary → ME
  • 15
    Unit 1a- Unit 1b Crow Lane Industrial Estate, Crow Lane, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-23 ~ 2023-07-17
    IIF 285 - director → ME
  • 16
    1a-1b Crow Lane Industrial Estate, Crow Lane, Romford, Essex, England
    Corporate (2 parents)
    Officer
    2022-07-13 ~ 2023-07-17
    IIF 286 - director → ME
  • 17
    MILANO FORMALS LIMITED - 2009-06-02
    19 Osram Road, Wembley, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2005-01-29 ~ 2016-10-20
    IIF 160 - director → ME
    2003-11-13 ~ 2004-01-19
    IIF 158 - director → ME
  • 18
    19 Osram Road, East Lane Business Park, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-12-02 ~ 2004-01-19
    IIF 159 - director → ME
  • 19
    19 Osram Road, East Lane Business Park, Wembley, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    262,347 GBP2023-05-31
    Officer
    2007-05-01 ~ 2008-11-11
    IIF 161 - director → ME
  • 20
    PRISHA FISH BARR LIMITED - 2022-03-23
    40 Victory Avenue, Wednesbury, England
    Corporate (1 parent)
    Equity (Company account)
    115 GBP2023-09-30
    Officer
    2021-04-13 ~ 2021-06-01
    IIF 320 - director → ME
    Person with significant control
    2021-04-13 ~ 2021-06-01
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -66,887 GBP2023-09-30
    Officer
    2019-10-15 ~ 2020-11-17
    IIF 81 - director → ME
  • 22
    Suite # 9 6 Somers Road, Rugby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,080 GBP2021-08-31
    Officer
    2014-08-30 ~ 2019-03-22
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-22
    IIF 99 - Ownership of shares – 75% or more OE
  • 23
    Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-21 ~ 2019-05-07
    IIF 172 - director → ME
  • 24
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-11
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED - 1999-06-29
    GALL & EKE LIMITED - 1999-02-05
    RIVERMERE MANAGEMENT CO. LIMITED - 1987-03-18
    201 Deansgate, Manchester, England
    Corporate (3 parents, 12 offsprings)
    Officer
    2014-03-12 ~ 2015-09-28
    IIF 256 - director → ME
  • 25
    EUROPEAN GAUCHER ALLIANCE - 2018-10-22
    86-90 Paul Street, London, England
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    217,393 GBP2023-12-31
    Officer
    2017-01-17 ~ 2019-07-05
    IIF 173 - director → ME
  • 26
    56 Birmingham Street, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ 2023-11-20
    IIF 112 - director → ME
    2023-05-28 ~ 2023-11-20
    IIF 257 - director → ME
    Person with significant control
    2023-05-28 ~ 2023-11-20
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    08575817 LTD - 2014-06-17
    CAPITA MOORE LTD - 2014-06-11
    Waters Meet Willow Avenue, Denham, Uxbridge, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,298 GBP2023-12-31
    Officer
    2016-10-10 ~ 2016-10-10
    IIF 236 - director → ME
    2016-10-10 ~ 2021-09-30
    IIF 230 - director → ME
  • 28
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50,750 GBP2023-09-30
    Officer
    2018-07-27 ~ 2023-07-01
    IIF 180 - director → ME
    Person with significant control
    2018-07-27 ~ 2023-07-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    35 Perry Street, Northfleet, Kent
    Corporate (1 parent)
    Equity (Company account)
    -17,736 GBP2020-01-31
    Officer
    2019-03-08 ~ 2019-05-31
    IIF 90 - director → ME
    Person with significant control
    2019-03-08 ~ 2020-07-23
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 103 - Right to appoint or remove directors as a member of a firm OE
  • 30
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Officer
    2018-04-18 ~ 2024-11-03
    IIF 181 - director → ME
  • 31
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Officer
    2020-06-11 ~ 2024-11-03
    IIF 282 - director → ME
  • 32
    43 Lower Villers Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2023-07-09 ~ 2023-07-17
    IIF 185 - director → ME
  • 33
    43 Lower Villiers Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Officer
    2023-05-01 ~ 2023-11-04
    IIF 186 - director → ME
    Person with significant control
    2021-12-15 ~ 2023-11-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    149 Spon Lane, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    1,582 GBP2023-07-31
    Officer
    2022-07-01 ~ 2024-10-01
    IIF 138 - director → ME
    Person with significant control
    2022-07-01 ~ 2024-10-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    Unit 2 Plasma Ind Est, Neachells Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -29,606 GBP2024-06-30
    Officer
    2021-05-11 ~ 2022-01-25
    IIF 139 - director → ME
  • 36
    Mcdermott House, 138 Uxbridge Road, London, Greater London
    Corporate (2 parents)
    Equity (Company account)
    64,496 GBP2023-09-30
    Officer
    2020-06-18 ~ 2020-07-07
    IIF 296 - secretary → ME
    1998-10-28 ~ 2020-06-18
    IIF 276 - secretary → ME
  • 37
    MEDIX GLOVES LIMITED - 2019-09-30
    7 Warley Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    139 GBP2020-12-31
    Officer
    2013-07-22 ~ 2018-06-19
    IIF 263 - director → ME
  • 38
    36 Nithsdale Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ 2012-02-06
    IIF 266 - director → ME
  • 39
    11 Shorehead, Leven, Fife
    Dissolved corporate (1 parent)
    Officer
    2009-07-23 ~ 2012-08-01
    IIF 162 - director → ME
    2009-07-23 ~ 2012-09-01
    IIF 265 - secretary → ME
  • 40
    Suite 2.3a Lyn House 39 The Parade, Oadby, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -2,522 GBP2021-08-31
    Officer
    2019-08-02 ~ 2023-09-08
    IIF 191 - director → ME
    2023-10-16 ~ 2024-12-16
    IIF 182 - director → ME
  • 41
    27 Saltwood Avenue, Kingsmead, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -68,563 GBP2022-06-30
    Officer
    2015-02-18 ~ 2015-04-02
    IIF 234 - director → ME
  • 42
    Flat 2, Central House, Lampton Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-05 ~ 2017-01-01
    IIF 177 - director → ME
  • 43
    244 Addison Way, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-01 ~ 2016-04-25
    IIF 196 - director → ME
  • 44
    C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    2020-09-17 ~ 2023-09-13
    IIF 284 - director → ME
    Person with significant control
    2020-09-17 ~ 2023-09-13
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-04-10 ~ 2008-07-10
    IIF 262 - director → ME
  • 46
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,255 GBP2021-03-31
    Officer
    2018-04-19 ~ 2023-11-22
    IIF 174 - director → ME
    Person with significant control
    2020-09-01 ~ 2023-11-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 47
    32 Meredith Road, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-16 ~ 2016-06-28
    IIF 194 - director → ME
  • 48
    71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    199,000 GBP2022-09-30
    Officer
    2018-03-10 ~ 2023-11-19
    IIF 179 - director → ME
    Person with significant control
    2018-03-10 ~ 2023-11-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 49
    Badgers Yard, Aldridge Road, Walsall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,454 GBP2024-02-28
    Officer
    2020-06-10 ~ 2023-12-01
    IIF 184 - director → ME
    2019-02-12 ~ 2020-06-02
    IIF 190 - director → ME
    Person with significant control
    2022-06-10 ~ 2023-12-23
    IIF 39 - Has significant influence or control OE
  • 50
    128 Lowdell Close, West Drayton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-03-30 ~ 2013-02-05
    IIF 114 - director → ME
  • 51
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -3,228 GBP2024-04-30
    Officer
    2022-06-05 ~ 2024-05-01
    IIF 136 - director → ME
    Person with significant control
    2023-01-31 ~ 2024-05-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 52
    40 Robin Grove, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-25 ~ 2024-01-17
    IIF 280 - director → ME
    Person with significant control
    2019-09-25 ~ 2024-01-17
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    NATWEST STOCKBROKERS LIMITED - 2015-01-07
    FIELDING, NEWSON-SMITH & CO. - 1987-01-26
    55 Baker Street, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2014-07-08 ~ 2015-09-28
    IIF 255 - director → ME
  • 54
    TORONTO DOMINION BANK EUROPE LIMITED - 2000-07-13
    60 Threadneedle Street, London
    Corporate (9 parents)
    Officer
    2004-01-28 ~ 2006-03-09
    IIF 252 - director → ME
  • 55
    TORONTO DOMINION INVESTMENTS LIMITED - 2000-07-13
    30 Finsbury Square, London
    Dissolved corporate (5 parents)
    Officer
    2004-01-28 ~ 2006-03-09
    IIF 254 - director → ME
  • 56
    Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    5,790 GBP2024-03-31
    Officer
    2021-03-12 ~ 2023-03-21
    IIF 305 - director → ME
    Person with significant control
    2021-03-12 ~ 2023-03-21
    IIF 250 - Has significant influence or control OE
  • 57
    30 Finsbury Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2004-01-28 ~ 2006-03-09
    IIF 253 - director → ME
  • 58
    TORONTO DOMINION INTERNATIONAL BANK LIMITED - 1983-06-03
    60 Threadneedle Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-01-28 ~ 2006-03-09
    IIF 251 - director → ME
  • 59
    173 South Ealing Road, London, England
    Corporate
    Equity (Company account)
    -217,201 GBP2021-03-31
    Officer
    2015-04-22 ~ 2024-11-03
    IIF 183 - director → ME
  • 60
    28 Green Drive, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    29,211 GBP2023-09-30
    Officer
    2016-06-06 ~ 2021-02-15
    IIF 175 - director → ME
    Person with significant control
    2017-06-06 ~ 2021-02-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.