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 Harbinder Singh

    Related profiles found in government register
  • Mr Harbinder Singh
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    British born in May 1978

    Resident in United Kingdom

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

      IIF 25
  • Mr Parminder Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Box Unit 20, 3 Oswin Road, Leicester, LE3 1HR, England

      IIF 31
  • Mr Harbinder Singh
    British,indian born in May 1978

    Resident in United Kingdom

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

      IIF 32
    • Three Saints Hotel, Llantrisant, Pontyclun, CF72 8LP, United Kingdom

      IIF 33
    • Three Saints Hotel, Llantrisant, Pontyclun, CF72 8YT, United Kingdom

      IIF 34
  • Parminder Singh
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 35
    • 48 Queen Street, Second Floor, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 36
  • Mr Parminder Singh
    Indian born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 37
  • Mr Parminder Singh
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Chadville Gardens, Romford, RM6 5UB, United Kingdom

      IIF 38
  • Mr Parminder Singh
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Brunel Drive, Tipton, DY4 9LY, United Kingdom

      IIF 39
    • 36, Marksbury Close, Wolverhampton, WV6 0XD, United Kingdom

      IIF 40
    • Unit C4, Hilton Road, Lanesfield, Wolverhampton, WV4 6DW, United Kingdom

      IIF 41
  • Mr Harbinder Singh
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Three Saints Hotel, Llantrissant Business Park, Llantrissant, CF72 8LP, United Kingdom

      IIF 42
  • Mr Parminder Singh
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cherry Walk, Kempston, Bedford, MK42 7PD, England

      IIF 43
  • Mr Parminder Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 44 IIF 45
  • Mr Parminder Singh
    Italian born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, Berkshire, SL1 3BU, United Kingdom

      IIF 46
    • 5, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Dhillon, Parminder Singh
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Hillesden Avenue, Elstow, Bedford, Bedfordshire, MK42 9AJ, United Kingdom

      IIF 50
  • Singh, Harbinder
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harbinder
    British manager born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Mr Harbinder Singh
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bella Vista, Brizlincote Lane, Burton-on-trent, DE15 0PR, England

      IIF 73
  • Mr Harbinder Singh
    British,indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 74
    • C/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 75
  • Parminder Singh
    Indian born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 76 IIF 77
  • Singh, Harbinder
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Chancery Park, Priorslee, Telford, Shropshire, TF2 9GP, United Kingdom

      IIF 78
  • Singh, Parminder
    British engineer born in May 1978

    Resident in United Kingdom

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

      IIF 79
  • Mr Parminder Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, Nimmings Road, Halesowen, West Midlands, B62 9JH, England

      IIF 80
  • Mr Parminder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 81 IIF 82
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 83
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 84
    • Empress House, 43a Binley Road, Coventry, West Midlands, CV3 1HU, United Kingdom

      IIF 85
    • Aqua House, Buttress Way, Smethwick, B66 3DL, England

      IIF 86
    • 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 87
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 88 IIF 89
    • 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 90
  • Mr Parminder Singh
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Davies Road, Exhall, Coventry, West Midlands, CV7 9GJ, United Kingdom

      IIF 91
    • 49, Belgrave Road, Coventry, CV2 5AX, England

      IIF 92
    • K & B Accountancy Group, 1st Floor, The South Quay Building, 189 Marsh Wall, London, E14 9SH, England

      IIF 93
  • Singh, Parminder
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 253, Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 94 IIF 95
    • 21, St. Martins Drive, Tipton, West Midlands, DY4 8TT, United Kingdom

      IIF 96
  • Singh, Parminder
    British self employee born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, St.pauls Road, Smethwick, Birmingham, West Midlands, B66 1EU, United Kingdom

      IIF 97
  • Singh, Parminder
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, DY3 1JA, England

      IIF 98 IIF 99 IIF 100
    • 13, Pinfold Gardens, Wolverhampton, WV11 1TQ, England

      IIF 101
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 102 IIF 103
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 104 IIF 105
  • Singh, Parminder
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20 Business Box, 3 Oswin Road, Leicester, LE3 1HR, England

      IIF 106
  • Parminder Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 107
  • Singh, Harbinder
    British,indian businessman born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Wendover Road, Rowley Regis, West Midlands, B65 8LU, England

      IIF 108
  • Singh, Harbinder
    British,indian employed born in May 1978

    Resident in United Kingdom

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

      IIF 109
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 110
    • Three Saints Hotel, Llantrisant, Pontyclun, CF72 8YT, United Kingdom

      IIF 111
  • Singh, Harbinder
    British,indian owner born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three Saints Hotel, Llantrisant, Pontyclun, CF72 8LP, United Kingdom

      IIF 112
  • Singh, Harbinder
    British,indian self employed born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 113
  • Mr Parminder Singh
    English born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 29, Windsor Gardens, Castlecroft, Wolverhampton, WV3 8LY, England

      IIF 114
  • Mr Parminder Singh
    Indian born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 115
  • Mr Parminder Singh
    Indian born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH

      IIF 116
    • 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 117 IIF 118
  • Mr Parminder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Glover Street, West Bromwich, B70 6EB, England

      IIF 119
  • Mr Parminder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 120
  • Mr Parminder Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 121
    • Hilton Hotel, Junction 15, M40, A429, Stratford Road, Warwick, Warwickshire, CV34 6RE, England

      IIF 122
  • Mr Parminder Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cressage Close, Southall, UB1 2XP, England

      IIF 123
  • Mr Parminder Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 64, Great Benty, West Drayton, UB7 7UR, England

      IIF 126
  • Singh, Parminder
    Indian director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 127 IIF 128 IIF 129
  • Singh, Parminder
    Indian builder born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Chadville Gardens, Romford, RM6 5UB, United Kingdom

      IIF 130
  • Singh, Parminder
    Indian company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C4, Hilton Road, Lanesfield, Wolverhampton, West Midlands, WV4 6DW, United Kingdom

      IIF 131
  • Singh, Parminder
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Brunel Drive, Tipton, West Midlands, DY4 9LY, United Kingdom

      IIF 132
    • 36, Marksbury Close, Wolverhampton, West Midlands, WV6 0XD, United Kingdom

      IIF 133
  • Dhillon, Parminder Singh
    British computer technician born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Hillesden Avenue, Elstow, Bedford, MK42 9AJ, England

      IIF 134
  • Mr Parminder Singh
    Italian born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, Chepstow Road, Newport, NP19 8EF, Wales

      IIF 135
  • Mr Parminder Singh Dhillon
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57 Hillesden Avenue, Elstow, Bedford, Bedfordshire, MK42 9AJ, England

      IIF 136
  • Singh, Parminder
    Indian general builder born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cherry Walk, Kempston, Bedford, MK42 7PD, England

      IIF 137
  • Singh, Parminder
    Indian businessman born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 138
  • Singh, Parminder
    Italian businessman born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 139
  • Singh, Parminder
    Italian company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 20 Woodland Avenue, Slough, Berkshire, SL1 3BU, United Kingdom

      IIF 140
  • Singh, Parminder
    Italian hgv driver born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lake Avenue, Slough, Berkshire, SL1 3BY, United Kingdom

      IIF 141
  • Singh, Parminder
    Italian transporter born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 142
  • Singh, Harbinder
    British shop keeper born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bella Vista, Brizlincote Lane, Burton-on-trent, DE15 0PR, England

      IIF 143
  • Singh, Harbinder
    British director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Three Saints Hotel, Lantrissant Business Park, Rct, Lantrissant, CF72 8YT, Wales

      IIF 144
  • Singh, Parminder
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, Nimmings Road, Halesowen, West Midlands, B62 9JH, England

      IIF 145
  • Singh, Parminder
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6a, Oxford Street, Bilston, WV14 7HZ, England

      IIF 146 IIF 147
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, WV24 7HZ, England

      IIF 148
    • Unit 6a, Stag Industrial Estate, Oxford Street, Bilston, West Midlands, WV14 7HZ, United Kingdom

      IIF 149
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 150
    • 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 151 IIF 152
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 153
    • 262a High Street, West Bromwich, West Midlands, B70 8AQ, United Kingdom

      IIF 154
  • Singh, Parminder
    British delivery driver born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Scott Street, Tipton, West Midlands, DY4 7AF, United Kingdom

      IIF 155
  • Singh, Parminder
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Scott Street, Tipton, West Midlands, DY4 7AF, England

      IIF 156 IIF 157 IIF 158
    • 262, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 159
  • Singh, Parminder
    British manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 245, Broad Street, Birmingham, West Midlands, B1 2HQ, United Kingdom

      IIF 160
  • Singh, Parminder
    British transport manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 262a, High Street, West Bromwich, West Midlands, B70 8AQ, England

      IIF 161
  • Singh, Parminder
    British milkman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wentworth Road, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 162
  • Singh, Parminder
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 163
  • Singh, Parminder
    British computer technician born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Davies Road, Exhall, Coventry, West Midlands, CV7 9GJ, United Kingdom

      IIF 164
  • Singh, Parminder
    British courier carrier born in November 1971

    Registered addresses and corresponding companies
    • 15 Wenyon Close, Dudley Court, Tipton, West Midlands, DY4 7RS

      IIF 165
  • Singh, Harbinder
    born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Three Saints Hotel, Llantrissant Business Park, Llantrissant, CF72 8LP, United Kingdom

      IIF 166
  • Singh, Parminder
    English bar person born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 29, Windsor Gardens, Castlecroft, Wolverhampton, WV3 8LY, England

      IIF 167
  • Singh, Parminder
    British

    Registered addresses and corresponding companies
  • Singh, Parminder
    British accountant

    Registered addresses and corresponding companies
    • 144 Shakespeare Avenue, Hayes, Middlesex, UB4 0BP

      IIF 170
  • Singh, Parminder
    Indian chef born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, Scotland

      IIF 171
  • Singh, Parminder
    Indian manager born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 178, Paisley Road, Renfrew, PA4 8DS, Scotland

      IIF 172
  • Singh, Parminder
    Indian company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 173
  • Singh, Parminder
    Indian director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH

      IIF 174
  • Singh, Parminder
    Indian company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 175
  • Singh, Parminder
    Indian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Glover Street, West Bromwich, B70 6EB, England

      IIF 176
  • Singh, Parminder
    Indian courier born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 41, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 177
  • Singh, Parminder
    Indian building contractor born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 178
  • Singh, Parminder
    Indian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hotel, Junction 15, M40, A429, Stratford Road, Warwick, Warwickshire, CV34 6RE, England

      IIF 179
  • Dhillon, Parminder Singh

    Registered addresses and corresponding companies
    • 57, Hillesden Avenue, Elstow, Bedford, MK42 9AJ, United Kingdom

      IIF 180
  • Singh, Parminder
    Indian company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cressage Close, Southall, UB1 2XP, England

      IIF 181
  • Singh, Parminder
    Indian sale director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 222, Green Lane, London, SW16 3BL, England

      IIF 182
  • Singh, Parminder
    Indian salesman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 222, Green Lane, London, SW16 3BL, England

      IIF 183
  • Singh, Parminder
    Indian company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 64, Great Benty, West Drayton, UB7 7UR, England

      IIF 184
  • Singh, Parminder
    Indian director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 205, Ley Street, Ilford, IG1 4BL, United Kingdom

      IIF 185
    • Unit C5-d, Hilton Trading Estate, Hilton Road, Wolverhampton, WV4 6DW, United Kingdom

      IIF 186
  • Singh, Parminder
    Italian entrepreneur born in April 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, Chepstow Road, Newport, NP19 8EF, Wales

      IIF 187
  • Singh, Harbinder

    Registered addresses and corresponding companies
    • Three Saints Hotel, Lantrissant Business Park, Rct, Lantrissant, CF72 8YT, Wales

      IIF 188
    • 9, Dacre Street, London, SW1H 0DJ, England

      IIF 189
  • Singh, Parminder

    Registered addresses and corresponding companies
    • 1st Floor, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, England

      IIF 190
    • 5, Lake Avenue, Slough, Berkshire, SL1 3BY, United Kingdom

      IIF 191
child relation
Offspring entities and appointments
Active 87
  • 1
    Three Saints Hotel, Llantrisant, Pontyclun, Wales
    Corporate (1 parent)
    Equity (Company account)
    362,500 GBP2023-04-30
    Officer
    2019-04-11 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    36 Marksbury Close, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 133 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    9 Dacre Street, Westminister, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    357,145 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    9 Dacre Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    9 Dacre Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 51 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    9 Dacre Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-08-05 ~ 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
  • 7
    9 Dacre Street, Westminster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-06 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    THE ELUSIVE GROUP LTD - 2021-10-11
    9 Dacre Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-07-26 ~ dissolved
    IIF 189 - secretary → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    550 GBP2019-08-09
    Officer
    2014-03-05 ~ dissolved
    IIF 134 - director → ME
    2010-01-27 ~ dissolved
    IIF 180 - secretary → ME
  • 10
    9 Dacre Street, Westminister, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-23 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    240 Grove Lane, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    2018-02-12 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    9 Dacre Street, Westminster, London, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    462 Dudley Road, Winson Green C/o Fairfield Accountants Ltd, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-16 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    9 Dacre Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    914,140 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 110 - director → ME
    Person with significant control
    2017-06-01 ~ 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
  • 15
    21 Wendover Road, Rowley Regis, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 108 - director → ME
  • 16
    29 Windsor Gardens, Castlecroft, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 17
    222 Green Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 18
    21 St. Martins Drive, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 94 - director → ME
  • 19
    23 Bilston Street, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    42,871 GBP2023-12-31
    Officer
    2015-09-30 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 163 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    23 Bilston Street, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    24,057 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    SASH LIVING LTD - 2020-06-25
    23 Bilston Street, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    289,106 GBP2023-12-31
    Officer
    2019-01-23 ~ now
    IIF 99 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    41 Springfield Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-14 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 24
    First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2016-07-04 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 25
    DEVINE VEG CO LIMITED - 2011-10-20
    126 Birches Barn Road, Bradmore, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 155 - director → ME
  • 26
    23 Bilston Street, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    115 GBP2023-12-31
    Officer
    2021-09-29 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    9 Dacre Street, Westminster, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    128 Chepstow Road, Newport, Wales
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 187 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 30
    9 Dacre Street, Westminster, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 31
    Three Saints Hotel, Llantrisant, Pontyclun, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 32
    9 Dacre Street, Westminster, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 33
    412 Greenford Road, Greenford, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2006-11-13 ~ dissolved
    IIF 168 - secretary → ME
  • 34
    Three Saints Hotel, Llantrisant, Pontyclun, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-05 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 35
    325 St. Pauls Road, Smethwick, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,618 GBP2020-08-31
    Officer
    2017-08-23 ~ dissolved
    IIF 97 - director → ME
  • 36
    21 Victoria Street, West Bromwich, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2003-12-23 ~ dissolved
    IIF 165 - director → ME
  • 37
    3 Emerald Close, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,440 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 185 - director → ME
    Person with significant control
    2023-03-17 ~ 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
  • 38
    7-9 Dacre Street, Westminster, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-10 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 39
    SAMRA PROPERTY SOLUTIONS LTD - 2024-04-04
    49 Belgrave Road, Coventry, England
    Corporate (2 parents)
    Person with significant control
    2024-09-03 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Second Floor 330 High Street, West Bromwich, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 157 - director → ME
  • 41
    6 Cressage Close, Southall, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 181 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 42
    15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-07-15 ~ dissolved
    IIF 96 - director → ME
  • 43
    9 Dacre Street, Westminster, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-25 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    9 Dacre Street, London, England
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-09-12 ~ 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
  • 45
    9 Dacre Street, Westminster, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    24 Glover Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,513 GBP2024-06-30
    Officer
    2023-06-22 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 47
    Business Box - Unit 54, 3 Oswin Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    44,654 GBP2024-03-31
    Officer
    2019-05-31 ~ now
    IIF 106 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 48
    21 St. Martins Drive, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 95 - director → ME
  • 49
    Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    826,560 GBP2023-09-30
    Officer
    2019-04-01 ~ now
    IIF 149 - director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 50
    Three Saints Hotel Lantrissant Business Park, Rct, Lantrissant, Wales
    Corporate (1 parent)
    Equity (Company account)
    104,334 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 144 - director → ME
    2018-10-30 ~ now
    IIF 188 - secretary → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 51
    45 Cherrywood Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-14 ~ dissolved
    IIF 151 - director → ME
  • 52
    Unit 6a Oxford Street, Bilston, England
    Corporate (2 parents)
    Person with significant control
    2024-08-07 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    23 Bilston Street, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    7,761 GBP2023-12-31
    Officer
    2018-07-26 ~ now
    IIF 105 - director → ME
    Person with significant control
    2018-07-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    9 Hagley Road West, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    46,994 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 156 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 55
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-03-17 ~ dissolved
    IIF 103 - director → ME
  • 56
    9 Dacre Street, London, England
    Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 17 - Has significant influence or controlOE
  • 57
    9 Dacre Street, London, England
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 58
    1st Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 59
    Hilton Hotel Junction 15, M40, A429, Stratford Road, Warwick, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 60
    262a High Street, West Bromwich, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 62
    64 Great Benty, West Drayton, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 63
    178 Paisley Road, Renfrew
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2015-09-01 ~ dissolved
    IIF 172 - director → ME
  • 64
    Unit 6a Oxford Street, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2023-07-31
    Officer
    2025-03-03 ~ now
    IIF 147 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 65
    1 St Floor, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,476 GBP2017-03-31
    Officer
    2011-11-11 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Has significant influence or control as a member of a firmOE
  • 66
    1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2024-02-28
    Officer
    2019-02-20 ~ now
    IIF 129 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 77 - Has significant influence or controlOE
  • 67
    63-65 Gold Hawk Road, London, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 68
    54 Cherry Walk, Kempston, Bedford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    745 GBP2024-03-31
    Officer
    2019-10-07 ~ now
    IIF 137 - director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 69
    43 Chadville Gardens, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,037 GBP2023-07-31
    Officer
    2020-07-16 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 70
    C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    79,218 GBP2016-04-30
    Officer
    2016-03-31 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2017-05-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 71
    1st Floor Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 72
    Three Saints Hotel, Llantrissant Business Park, Llantrissant, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-03-12 ~ dissolved
    IIF 166 - llp-designated-member → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 73
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    49,800 GBP2023-05-31
    Officer
    2017-05-02 ~ now
    IIF 109 - director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
  • 74
    Unit C-4 Hilton Road, Lanesfield, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    200,025 GBP2024-03-31
    Officer
    2018-10-09 ~ now
    IIF 132 - director → ME
    Person with significant control
    2018-10-09 ~ 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
  • 75
    Unit C4 Hilton Road, Lanesfield, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-13 ~ now
    IIF 131 - director → ME
    Person with significant control
    2023-10-13 ~ 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
  • 76
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 178 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 77
    222 Green Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,454 GBP2024-03-31
    Officer
    2019-03-08 ~ now
    IIF 182 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 78
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    23 Bilston Street, Dudley, England
    Corporate (2 parents)
    Equity (Company account)
    -66,554 GBP2023-12-31
    Officer
    2019-11-08 ~ now
    IIF 100 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    27 Davies Road, Coventry, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    79,051 GBP2024-02-29
    Officer
    2015-02-25 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 81
    CRICKET INFRASTRUCTURE SERVICES (CIS) LTD - 2025-01-22
    9 Dacre Street, Westminister, London, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 82
    STAFF TREE LTD - 2022-10-27
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    SWAN STORES LIMITED - 2012-12-14
    Bella Vista, Brizlincote Lane, Burton-on-trent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,313 GBP2024-01-31
    Officer
    2006-12-18 ~ now
    IIF 143 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 84
    18 Chancery Park, Priorslee, Telford, Shropshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 78 - director → ME
  • 85
    Three Saints Hotel Llantrisant, Llantrisant Business Park, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    410 GBP2021-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 86
    5 Lake Avenue, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    231 GBP2023-09-30
    Officer
    2019-09-12 ~ now
    IIF 142 - director → ME
    Person with significant control
    2019-09-12 ~ 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
  • 87
    Office 2 / Three Saints Hotel Ynysmerdy Road, Llantrisant Business Park, Pontyclun, Rhondda Cynon Taff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    59 Chadville Gardens, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -18,096 GBP2023-05-31
    Officer
    2021-05-18 ~ 2023-06-22
    IIF 139 - director → ME
    Person with significant control
    2021-05-18 ~ 2023-06-22
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    64 Ledborough Lane, Beaconsfield, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    164,457 GBP2023-12-31
    Officer
    2006-12-07 ~ 2010-02-22
    IIF 170 - secretary → ME
  • 3
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-09-05 ~ 2013-04-30
    IIF 152 - director → ME
  • 4
    412 Greenford Road, Greenford, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2005-02-25 ~ 2006-06-30
    IIF 169 - secretary → ME
  • 5
    74 Pentland Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    30,264 GBP2023-07-31
    Officer
    2014-07-01 ~ 2020-06-30
    IIF 190 - secretary → ME
  • 6
    Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -62,396 GBP2020-04-30
    Officer
    2012-04-27 ~ 2016-09-01
    IIF 160 - director → ME
  • 7
    843 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -1,239 GBP2023-09-30
    Officer
    2020-09-22 ~ 2020-10-24
    IIF 141 - director → ME
    2020-09-22 ~ 2020-10-24
    IIF 191 - secretary → ME
    Person with significant control
    2020-09-22 ~ 2020-10-24
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    205 Ley Street, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,712 GBP2023-06-30
    Officer
    2020-06-18 ~ 2020-09-28
    IIF 138 - director → ME
    Person with significant control
    2020-06-18 ~ 2020-09-28
    IIF 44 - Has significant influence or control OE
  • 9
    Unit C5-d Hilton Trading Estate, Hilton Road, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-22 ~ 2025-01-14
    IIF 186 - director → ME
  • 10
    Unit 6a Stag Industrial Estate, Oxford Street, Bilston, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    826,560 GBP2023-09-30
    Officer
    2017-03-29 ~ 2019-01-23
    IIF 148 - director → ME
  • 11
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    524,221 GBP2017-07-31
    Officer
    2008-06-24 ~ 2021-02-18
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-31
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 12
    Unit 5 & 6 Park Lane Industrial Estate, Oldbury, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2017-12-20 ~ 2021-02-18
    IIF 154 - director → ME
    Person with significant control
    2017-12-20 ~ 2019-05-31
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-05-31 ~ 2020-09-22
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
  • 13
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    2018-04-05 ~ 2021-02-18
    IIF 159 - director → ME
  • 14
    C/o Revolutiom Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    76,138 GBP2022-04-30
    Officer
    2017-03-30 ~ 2021-07-16
    IIF 171 - director → ME
    Person with significant control
    2017-03-31 ~ 2022-03-21
    IIF 115 - Has significant influence or control OE
  • 15
    Unit 6a Oxford Street, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2023-07-31
    Officer
    2021-07-16 ~ 2022-07-21
    IIF 146 - director → ME
  • 16
    11 Union Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -213,032 GBP2022-10-30
    Officer
    2018-10-22 ~ 2019-06-10
    IIF 104 - director → ME
    Person with significant control
    2018-10-22 ~ 2019-06-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    5 Lake Avenue, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    897 GBP2021-09-30
    Officer
    2021-03-24 ~ 2021-03-24
    IIF 140 - director → ME
    Person with significant control
    2021-03-24 ~ 2021-03-24
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 18
    SIDHU DAIRY LIMITED - 2019-10-17
    SIDHU DAIRIES PARTNERSHIP LIMITED - 2016-12-30
    3 Craneswater Park, Norwood Green, Southall, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    343,646 GBP2024-03-31
    Officer
    2013-07-04 ~ 2017-03-01
    IIF 162 - director → ME
  • 19
    27 Davies Road, Coventry, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    79,051 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 93 - Ownership of shares – 75% or more OE
  • 20
    Aqua House Aqua House, Buttress Way, Smethwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,941 GBP2023-09-30
    Officer
    2015-09-26 ~ 2018-06-06
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% 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.