logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nrinderpal Singh

    Related profiles found in government register
  • Mr Nrinderpal Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, New Broadway, Ealing, London, W5 5AW, England

      IIF 1
  • Mr Nrinder Singh
    British born in November 1969

    Resident in England

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

      IIF 2
    • icon of address 42 Weymouth Avenue, Ealing, London, W5 4SB, United Kingdom

      IIF 3
  • Mr Rajinder Singh
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Cottage, Lower Slaughter, Cheltenham, GL54 2HS, England

      IIF 4
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 5 IIF 6
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 7
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 8
    • icon of address Flat 9, 23 Hanson Street, London, W1W 6TW, England

      IIF 9
  • Mr Nrinderpal Singh
    British born in November 1969

    Resident in United Kingdom

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

      IIF 10
  • Singh, Nrinderpal
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-6, Andover Close, Greenford, Middlesex, UB6 9QW, United Kingdom

      IIF 11
    • icon of address 9-11, New Broadway, Ealing, London, W5 5AW, England

      IIF 12 IIF 13 IIF 14
  • Mr Nrinder Singh
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Broadway, West Ealing, London, W13 0TL, United Kingdom

      IIF 15
  • Singh, Nrinder
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7a, Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, KT1 1JU, England

      IIF 16
    • icon of address Suite 404, Albany House, 324/326 Regent Street, London, W1B 3HH, England

      IIF 17
  • Singh, Nrinder
    British sales manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Northfield Avenue, Ealing, London, W13 9RJ, England

      IIF 18
  • Singh, Rajinder
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 19
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 20
  • Singh, Rajinder
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Baker Street, London, W1U 6RP, England

      IIF 21
  • Singh, Rajinder
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 22
    • icon of address Flat 9, 23 Hanson Street, London, W1W 6TW, England

      IIF 23
  • Singh, Rajinder
    British property development born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Petitor Crescent, Henley Green, Coventry, West Midlands, CV32 1EU

      IIF 24
  • Mr Rajinder Singh
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 25
    • icon of address 10, Devonshire Street, London, W1W 5DZ, England

      IIF 26 IIF 27
    • icon of address 10, Goodwood Court, Devonshire Street, London, W1W 5DZ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 32
    • icon of address 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 33 IIF 34
    • icon of address 47a, Englands Lane, London, NW3 4YD, England

      IIF 35
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 36
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 37
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 38
    • icon of address 105c, Hereford Road, Notting Hill, London, W2 5BB, United Kingdom

      IIF 39
  • Chadha, Rajinder
    British property dev born in November 1964

    Registered addresses and corresponding companies
    • icon of address 12 Marchwood Crescent, Ealing, W5 2DZ

      IIF 40
  • Chadha, Rajinder
    British property development born in November 1964

    Registered addresses and corresponding companies
    • icon of address 12 Marchwood Crescent, Ealing, W5 2DZ

      IIF 41
  • Singh, Nrinder
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Broadway, West Ealing, London, W13 0TL, England

      IIF 42
  • Chadha, Peter Rajinder
    British development - property born in November 1964

    Registered addresses and corresponding companies
    • icon of address 103 Corring Way, Ealing, London, W5 3HD

      IIF 43
  • Chadha, Peter Rajinder
    British director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 103 Corring Way, Ealing, London, W5 3HD

      IIF 44
  • Singh, Rajinder
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 45 IIF 46
    • icon of address 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 47
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 48
  • Singh, Rajinder
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Devonshire Street, London, W1W 5DZ, England

      IIF 49
    • icon of address 10, Goodwood Court, Devonshire Street, London, W1W 5DZ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 54 IIF 55
    • icon of address 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 56
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 57
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 58
    • icon of address 105c, Hereford Road, Notting Hill, London, W2 5BB, United Kingdom

      IIF 59
  • Singh, Rajinder
    British developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 60
    • icon of address 39, Welbeck Street, London, W1G 8DR, England

      IIF 61
    • icon of address Flat 5, 39 Welbeck Street, London, London, W1G 8DR, England

      IIF 62
  • Singh, Rajinder
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 63
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 64
  • Singh, Rajinder
    British property developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Welbeck Street, London, W1G 8DR, England

      IIF 65
    • icon of address 39 Welbeck Street, Marylebone, London, W1G 8DR, England

      IIF 66
  • Chadha, Rajinder
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Petitir Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 67
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 68
    • icon of address 6, Beechworth Close, Hampstead, London, NW3 7UT, England

      IIF 69
    • icon of address 6, Beechworth Close, London, NW3 7UT, England

      IIF 70
  • Chadha, Rajinder
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Duke Street, Mayfair, London, W1K 6JQ, England

      IIF 71
    • icon of address Flat 5, 39 Welbeck Street, London, W1G 8DR, England

      IIF 72
  • Chadha, Rajinder
    British property developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Petitor Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 73
    • icon of address 28, Alma Square, St Johns Wood, London, NW8 9PY, England

      IIF 74
    • icon of address 6, Beechworth Close, Hampstead, London, NW3 7UT, England

      IIF 75
  • Chadha, Peter Rajinder
    British

    Registered addresses and corresponding companies
    • icon of address 48 Denbigh Road, London, W13 8NH

      IIF 76
  • Singh, Rajinder

    Registered addresses and corresponding companies
    • icon of address 42 Petitir Crescent, Henley Green, Coventry, CV2 1EU, England

      IIF 77
    • icon of address 39, Welbeck Street, London, W1G 8DR, England

      IIF 78
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 79
  • Chadha, Rajinder

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 80 IIF 81
    • icon of address 6, Beechworth Close, London, NW3 7UT, England

      IIF 82
  • Chadha, Peter Rajinder

    Registered addresses and corresponding companies
    • icon of address 103 Corring Way, Ealing, London, W5 3HD

      IIF 83
    • icon of address 48 Denbigh Road, London, W13 8NH

      IIF 84
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 55 Skyline Village Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address 45 Lichfield Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,309 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Flat 9 23 Hanson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of address 39 Welbeck St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 65 - Director → ME
  • 5
    DANNO LTD - 2025-08-04
    icon of address 105c Hereford Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Dns House, 382 Kenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address 12 Marchwood Crescent, Ealing, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2003-06-06 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 10 Devonshire Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 105c Hereford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    GINGER HARROW LIMITED - 2010-11-08
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 81 - Secretary → ME
  • 12
    icon of address 6 Beechworth Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 82 - Secretary → ME
  • 13
    FACTORY MADE HOUSING LTD - 2019-02-07
    icon of address 10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    LONDON RESIDENTIAL DEVELOPMENT LIMITED - 2017-10-02
    INROKA LTD - 2018-10-05
    ROSEWOOD LONDON LTD - 2018-10-10
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,101 GBP2023-07-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-06-01 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    MOHO LTD - 2018-04-26
    WE LIVE HERE LTD - 2018-10-11
    URBAN LONDON LIVING LTD - 2019-02-11
    icon of address 47a Englands Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address 148 The Broadway, West Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 17
    FRANK AND ERNEST LTD - 2018-08-22
    DANDY LAND LTD - 2018-07-30
    UNITED PLACES LTD - 2018-10-24
    icon of address 47a Englands Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 148 Broadway, West Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    -30,790 GBP2024-09-30
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LONDON TOWN DEVELOPMENT LTD - 2023-08-29
    LONDON TOWN DEVELOPMENT LTD - 2023-10-09
    ECCLESTON LTD - 2023-11-09
    AUDLEY HOMES LTD - 2023-09-04
    icon of address 105c Hereford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    HUDSON YARD LTD - 2020-01-15
    BOXHILL HOMES LTD - 2020-08-17
    WE LIVE HERE LTD - 2020-04-14
    HUDSON YARD LTD - 2021-10-28
    icon of address 9 Collingwood House, Mercers Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    LONDON METROPOLITAN LTD - 2015-07-07
    icon of address 42 Petitor Crescent, Henley Green, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 24 - Director → ME
  • 22
    NINNO LTD
    - now
    CAPCO CAPITAL LTD - 2017-03-15
    CAPCO CAPITAL LTD - 2016-11-09
    NINNO LTD - 2017-07-07
    WELIVE LTD - 2017-08-15
    LONDON UNITED LTD - 2017-08-04
    WE LIV LTD - 2017-08-04
    NIINO LTD - 2016-12-07
    icon of address 47a Englands Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-03-15 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    APN&CO LTD - 2021-02-25
    icon of address 9 Collingwood House, Mercers Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    NOMAD LAND LTD - 2023-10-30
    AUDLEY HOMES LTD - 2023-11-20
    icon of address 105c Hereford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 10 Devonshire Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    LONDON UNITED LTD - 2017-05-08
    GENERATION Y LTD - 2016-04-18
    MYNKX LIMITED - 2016-03-01
    LONDON UNITED LTD - 2016-03-31
    CAPCO LAND LTD - 2017-05-12
    icon of address 42 Petitor Crescent Henley Green, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 105c Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,102 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    AND ANOTHER PLACE LTD - 2019-01-31
    UNITED & INDUSTRIOUS LTD - 2019-03-08
    icon of address 10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 105c Hereford Road, Notting Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 32
    icon of address 6 Beechworth Close, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 75 - Director → ME
  • 33
    icon of address Flat 9 23 Hanson Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 34
    GINGER ENFIELD LONDON LIMITED - 2011-04-28
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 80 - Secretary → ME
  • 35
    WESTMORE SW18 LTD - 2023-08-22
    icon of address 9-11 New Broadway, Ealing, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -30,635 GBP2024-07-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    WESTMORE GROUP LTD - 2023-08-22
    icon of address 9-11 New Broadway, Ealing, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -97,283 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 13 - Director → ME
  • 37
    icon of address 9-11 New Broadway, Ealing, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    655,695 GBP2024-07-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 14 - Director → ME
  • 38
    Company number 07084990
    Non-active corporate
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 17 - Director → ME
Ceased 13
  • 1
    PALERANCH LIMITED - 1999-07-12
    icon of address Oldbury Grange Nursing Home, Oldbury Road, Hartshill, Nuneaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-12 ~ 2000-05-31
    IIF 76 - Secretary → ME
  • 2
    LONDON & CHESHIRE LTD - 2006-06-08
    APN PROPERTY LTD. - 2006-11-06
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2007-03-30
    IIF 41 - Director → ME
  • 3
    TOMORROW LAND LTD - 2015-07-20
    icon of address 42 Petitor Crescent Henley Green, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ 2015-07-12
    IIF 67 - Director → ME
    icon of calendar 2015-06-06 ~ 2017-01-12
    IIF 61 - Director → ME
    icon of calendar 2015-07-12 ~ 2015-09-01
    IIF 73 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-09-01
    IIF 77 - Secretary → ME
  • 4
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,234 GBP2024-05-29
    Officer
    icon of calendar 2009-11-02 ~ 2011-09-13
    IIF 16 - Director → ME
  • 5
    icon of address Dodd Harris, 35/37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2012-07-24
    IIF 74 - Director → ME
  • 6
    icon of address 15 Whitehall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,685,610 GBP2024-08-31
    Officer
    icon of calendar 2020-11-06 ~ 2025-07-31
    IIF 21 - Director → ME
  • 7
    icon of address 72 Fielding Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1996-10-16
    IIF 43 - Director → ME
  • 8
    icon of address The Glebe, Church Street, Barford, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-27 ~ 2001-04-20
    IIF 44 - Director → ME
    icon of calendar 1998-05-27 ~ 1999-04-22
    IIF 83 - Secretary → ME
    icon of calendar 1999-04-22 ~ 2001-04-20
    IIF 84 - Secretary → ME
  • 9
    icon of address 105c Hereford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,102 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-06-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    icon of address Flat 5, 39 Welbeck Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-07 ~ 2015-11-08
    IIF 62 - Director → ME
    icon of calendar 2014-11-10 ~ 2015-04-04
    IIF 72 - Director → ME
  • 11
    WESTMORE SW18 LTD - 2023-08-22
    icon of address 9-11 New Broadway, Ealing, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -30,635 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2024-10-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    WESTMORE GROUP LTD - 2023-08-22
    icon of address 9-11 New Broadway, Ealing, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -97,283 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2023-06-10
    IIF 3 - Has significant influence or control OE
  • 13
    icon of address 9-11 New Broadway, Ealing, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    655,695 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-11-21 ~ 2024-03-12
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.