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 Narinder Singh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Millfield Road, Birmingham, B20 1EB, England

      IIF 4
    • icon of address 112, Millfield Road, Birmingham, West Midlands, B20 1EB, United Kingdom

      IIF 5
  • 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 6
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 7 IIF 8
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 9
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 10
    • icon of address Flat 9, 23 Hanson Street, London, W1W 6TW, England

      IIF 11
  • Mrs Narinder Singh
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nook, Cocks Lane, Warfield, Bracknell, RG42 6JE, England

      IIF 12
  • Mr Rajinder Singh
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Beechglade, Birmingham, B20 1LA, England

      IIF 13
  • Mr Rajinder Singh
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rajinder Singh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Popes Close, Amersham, HP6 6LS, England

      IIF 16
  • 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 17
  • Singh, Nrinderpal
    British financing born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Nrinderpal
    British property management 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 21
  • 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 22
  • 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 23
    • icon of address Suite 404, Albany House, 324/326 Regent Street, London, W1B 3HH, England

      IIF 24
  • 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 25
  • Dr Narinder Singh
    British born in September 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mr Rajinder Singh
    Indian born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hawthorne Crescent, Hawthrone Crescent, Slough, SL1 3NQ, England

      IIF 27
  • Mr Narinder Singh
    British born in July 1969

    Resident in United Kingdom

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

      IIF 28
  • 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 29
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 30
  • Singh, Rajinder
    British director born in November 1964

    Resident in England

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

      IIF 31
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 32
    • icon of address Flat 9, 23 Hanson Street, London, W1W 6TW, England

      IIF 33
  • 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 34
  • 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 35
    • icon of address 10, Devonshire Street, London, W1W 5DZ, England

      IIF 36 IIF 37
    • icon of address 10, Goodwood Court, Devonshire Street, London, W1W 5DZ, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 42
    • icon of address 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 43 IIF 44
    • icon of address 47a, Englands Lane, London, NW3 4YD, England

      IIF 45
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 46
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

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

      IIF 48
    • icon of address 105c, Hereford Road, Notting Hill, London, W2 5BB, United Kingdom

      IIF 49
  • Singh, Narinder
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nook, Cocks Lane, Warfield, Bracknell, RG42 6JE, England

      IIF 50
  • Singh, Narinder
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Millfield Road, Birmingham, B20 1EB, England

      IIF 51
  • Singh, Narinder
    British n/a born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Millfield Road, Birmingham, West Midlands, B20 1EB, United Kingdom

      IIF 52
  • Mr Narrinder Singh
    British born in September 1980

    Resident in United Kingdom

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

      IIF 53
  • Singh, Rajinder
    British business born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Beechglade, Handsworth Wood, Birmingham, West Midlands, B20 1LA, England

      IIF 54
  • Singh, Rajinder
    British it consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Popes Close, Amersham, HP6 6LS, England

      IIF 55
  • Singh, Rajinder
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cavendish Close, Amersham, HP6 6QD, United Kingdom

      IIF 56
  • Mr Narinder Singh
    Indian born in September 1989

    Resident in United Kingdom

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

      IIF 57
  • Chadha, Rajinder
    British property dev born in November 1964

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

      IIF 58
  • Chadha, Rajinder
    British property development born in November 1964

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

      IIF 59
  • Mr Rajinder Singh
    Indian born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hawthorne Crescent, Slough, SL1 3NQ, England

      IIF 60
  • Singh, Narinder, Dr
    British surgeon born in September 1971

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Singh, Nrinder
    British sales manager 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 62
  • Singh, Rajinder
    Indian builder born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hawthorne Crescent, Hawthrone Crescent, Slough, SL1 3NQ, England

      IIF 63
  • 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 64
  • 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 65
  • 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 66
    • icon of address 10, Goodwood Court, Devonshire Street, London, W1W 5DZ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 105c, Hereford Road, London, W2 5BB, England

      IIF 71 IIF 72
    • icon of address 105c, Hereford Road, London, W2 5BB, United Kingdom

      IIF 73 IIF 74
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 75
    • icon of address 9 Collingwood House, Mercers Road, London, N19 4PJ, England

      IIF 76
    • icon of address 105c, Hereford Road, Notting Hill, London, W2 5BB, United Kingdom

      IIF 77
  • Singh, Rajinder
    British developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 78
    • icon of address 39, Welbeck Street, London, W1G 8DR, England

      IIF 79
    • icon of address Flat 5, 39 Welbeck Street, London, London, W1G 8DR, England

      IIF 80
  • 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 81
    • icon of address Dns House, 382 Kenton Road, Harrow, Greater London, HA3 8DP, United Kingdom

      IIF 82 IIF 83
    • icon of address 47a, Englands Lane, London, NW3 4YD, United Kingdom

      IIF 84
  • 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 85
    • icon of address 39 Welbeck Street, Marylebone, London, W1G 8DR, England

      IIF 86
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 87
  • 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 88
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 89
    • icon of address 6, Beechworth Close, Hampstead, London, NW3 7UT, England

      IIF 90
    • icon of address 6, Beechworth Close, London, NW3 7UT, England

      IIF 91
  • 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 92
    • icon of address Flat 5, 39 Welbeck Street, London, W1G 8DR, England

      IIF 93
  • 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 94
    • icon of address 28, Alma Square, St Johns Wood, London, NW8 9PY, England

      IIF 95
    • icon of address 6, Beechworth Close, Hampstead, London, NW3 7UT, England

      IIF 96
  • Singh, Narinder
    British construction born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diwali Village, 10 Market Place, Aylesham, Kent, CT3 3EY, England

      IIF 97
  • Chadha, Peter Rajinder
    British

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

      IIF 98
  • Singh, Narrinder
    British company director born in September 1980

    Resident in United Kingdom

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

      IIF 99
  • Singh, Rajinder
    British i.t consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB

      IIF 100
  • Singh, Narinder
    Indian mechanic born in September 1989

    Resident in United Kingdom

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

      IIF 101
  • Singh, Narinder, Dr

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 102
  • Singh, Rajinder

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

      IIF 103
    • icon of address 39, Welbeck Street, London, W1G 8DR, England

      IIF 104
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 105
    • icon of address 56, Bryony Way, Sunbury, Middlesex, TW167RH, United Kingdom

      IIF 106
  • Singh, Rajinder
    Indian director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hawthrone Crescent, Slough, SL1 3NQ, United Kingdom

      IIF 107
  • Chadha, Rajinder

    Registered addresses and corresponding companies
  • Chadha, Peter Rajinder

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

      IIF 111
    • icon of address 48 Denbigh Road, London, W13 8NH

      IIF 112
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address The Nook Cocks Lane, Warfield, Bracknell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of address 55 Skyline Village Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 92 - Director → ME
  • 3
    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 21 - Director → ME
  • 4
    icon of address Flat 9 23 Hanson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Welbeck St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 85 - Director → ME
  • 6
    icon of address Diwali Village, 10 Market Place, Aylesham, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    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 83 - Director → ME
  • 9
    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 82 - Director → ME
  • 10
    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 58 - Director → ME
  • 11
    icon of address 10 Devonshire Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 105c Hereford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ 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
  • 13
    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 89 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 109 - Secretary → ME
  • 14
    icon of address 6 Beechworth Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 110 - Secretary → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,675 GBP2020-05-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    HYPERION CONTSULTING LTD - 2011-08-04
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    19,343 GBP2014-05-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 100 - Director → ME
  • 18
    LONDON RESIDENTIAL DEVELOPMENT LIMITED - 2017-10-02
    ROSEWOOD LONDON LTD - 2018-10-10
    INROKA LTD - 2018-10-05
    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 87 - Director → ME
    icon of calendar 2017-06-01 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Whitehall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,685,610 GBP2024-08-31
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 29 - Director → ME
  • 20
    URBAN LONDON LIVING LTD - 2019-02-11
    WE LIVE HERE LTD - 2018-10-11
    MOHO LTD - 2018-04-26
    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 84 - Director → ME
  • 21
    icon of address 148 The Broadway, West Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 25 - Director → ME
  • 22
    UNITED PLACES LTD - 2018-10-24
    FRANK AND ERNEST LTD - 2018-08-22
    DANDY LAND LTD - 2018-07-30
    icon of address 47a Englands Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    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
  • 23
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    LONDON TOWN DEVELOPMENT LTD - 2023-08-29
    AUDLEY HOMES LTD - 2023-09-04
    ECCLESTON LTD - 2023-11-09
    LONDON TOWN DEVELOPMENT LTD - 2023-10-09
    icon of address 105c Hereford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    HUDSON YARD LTD - 2021-10-28
    BOXHILL HOMES LTD - 2020-08-17
    WE LIVE HERE LTD - 2020-04-14
    HUDSON YARD LTD - 2020-01-15
    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 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 46 Hawthorne Crescent, Hawthrone Crescent, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,192 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 46 Hawthorne Crescent, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    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 34 - Director → ME
  • 29
    NINNO LTD
    - now
    WELIVE LTD - 2017-08-15
    WE LIV LTD - 2017-08-04
    LONDON UNITED LTD - 2017-08-04
    NINNO LTD - 2017-07-07
    CAPCO CAPITAL LTD - 2017-03-15
    NIINO LTD - 2016-12-07
    CAPCO CAPITAL LTD - 2016-11-09
    icon of address 47a Englands Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2016-03-15 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 30
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    AUDLEY HOMES LTD - 2023-11-20
    NOMAD LAND LTD - 2023-10-30
    icon of address 105c Hereford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    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
  • 32
    icon of address 112 Millfield Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,025 GBP2024-03-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 10 Devonshire Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 112 Millfield Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 36
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Kemp House 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2018-01-10 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 38
    CAPCO LAND LTD - 2017-05-12
    LONDON UNITED LTD - 2017-05-08
    GENERATION Y LTD - 2016-04-18
    LONDON UNITED LTD - 2016-03-31
    MYNKX LIMITED - 2016-03-01
    icon of address 42 Petitor Crescent Henley Green, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Popes Close, Amersham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,271 GBP2023-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
  • 40
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
  • 41
    icon of address 84-86 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    UNITED & INDUSTRIOUS LTD - 2019-03-08
    AND ANOTHER PLACE LTD - 2019-01-31
    icon of address 10 Goodwood Court, Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 635 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,496 GBP2018-08-31
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or controlOE
  • 44
    icon of address 105c Hereford Road, Notting Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 6 Beechworth Close, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 96 - Director → ME
  • 46
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 47
    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 91 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 108 - Secretary → ME
  • 48
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    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 19 - Director → ME
  • 50
    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 20 - Director → ME
  • 51
    Company number 07084990
    Non-active corporate
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 24 - Director → ME
Ceased 15
  • 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 98 - Secretary → ME
  • 2
    icon of address 7 Norwood Gardens , Southall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    502 GBP2023-11-30
    Officer
    icon of calendar 2022-01-15 ~ 2022-03-28
    IIF 56 - Director → ME
  • 3
    APN PROPERTY LTD. - 2006-11-06
    LONDON & CHESHIRE LTD - 2006-06-08
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-09 ~ 2007-03-30
    IIF 59 - Director → ME
  • 4
    TOMORROW LAND LTD - 2015-07-20
    icon of address 42 Petitor Crescent Henley Green, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-12 ~ 2015-09-01
    IIF 94 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-07-12
    IIF 88 - Director → ME
    icon of calendar 2015-06-06 ~ 2017-01-12
    IIF 79 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-09-01
    IIF 103 - Secretary → ME
  • 5
    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 23 - Director → ME
  • 6
    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 95 - Director → ME
  • 7
    icon of address 272 Trelawney Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,200 GBP2023-10-31
    Officer
    icon of calendar 2014-10-20 ~ 2016-03-15
    IIF 106 - Secretary → ME
  • 8
    icon of address 72 Fielding Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1996-10-16
    IIF 64 - Director → ME
  • 9
    icon of address The Glebe, Church Street, Barford, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-27 ~ 2001-04-20
    IIF 65 - Director → ME
    icon of calendar 1999-04-22 ~ 2001-04-20
    IIF 112 - Secretary → ME
    icon of calendar 1998-05-27 ~ 1999-04-22
    IIF 111 - Secretary → ME
  • 10
    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 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address 635 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,496 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-08-03
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
    IIF 15 - Has significant influence or control OE
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 12
    icon of address Flat 5, 39 Welbeck Street, London, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-10 ~ 2015-04-04
    IIF 93 - Director → ME
    icon of calendar 2015-02-07 ~ 2015-11-08
    IIF 80 - Director → ME
  • 13
    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
  • 14
    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
  • 15
    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 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.