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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harpreet Singh

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

    Resident in England

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

      IIF 1
    • 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 2
    • Unit 4c, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 3
  • Mr Harpreet Singh
    British born in January 1991

    Resident in England

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

      IIF 4
  • Mr Harpeet Singh
    British born in December 1969

    Resident in England

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

      IIF 5
  • Mr Harpreet Singh
    British born in November 1978

    Resident in England

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

      IIF 6
  • Mr Harpreet Singh
    British born in October 1979

    Resident in England

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

      IIF 7
  • Mr Harpreet Singh
    British born in November 1981

    Resident in England

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

      IIF 8
  • Mr Harpreet Singh
    British born in November 1982

    Resident in England

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

      IIF 9
    • 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 10
  • Mr Harpreet Singh
    British born in October 1989

    Resident in England

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

      IIF 11
    • 139, The Avenue, Seaham, SR7 8PD, England

      IIF 12
  • Mr Harpreet Singh
    British born in January 1990

    Resident in England

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

      IIF 13
    • 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 14
  • Mr Harpreet Singh
    British born in May 1991

    Resident in England

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

      IIF 15
    • Long Eaton Industrial Estate, Field Farm Road, Nottingham, NG10 3SX, England

      IIF 16
  • Mr Harpreet Singh
    British born in January 1993

    Resident in England

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

      IIF 17
  • Mr Harpreet Singh
    British born in January 1995

    Resident in England

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

      IIF 18
  • Mr Harpreet Singh
    British born in November 1998

    Resident in England

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

      IIF 19
  • Mr Harpreet Singh
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dumbleton Avenue, Leicester, LE3 2EH, England

      IIF 20 IIF 21
  • Mr Harpreet Singh
    British born in December 1972

    Resident in England

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

      IIF 22
  • Mr Harpreet Singh
    British born in September 1976

    Resident in England

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

      IIF 23
    • 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 24 IIF 25
    • 298 Trelawney Avenue, Langley, Slough, SL3 7UD, England

      IIF 26
    • 300 Trelawney Avenue, Coral, Slough, SL3 7UB, England

      IIF 27
    • 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 28
    • Unit 2, Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, SL3 7UJ, United Kingdom

      IIF 29
    • Unit 1 The Mill, Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ

      IIF 30
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 31
  • Mr Harpreet Singh
    British born in December 1978

    Resident in England

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

      IIF 32
    • 30, Dorset Waye, Hounslow, TW5 0ND, England

      IIF 33
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 37
  • Mr Harpreet Singh
    British born in April 1979

    Resident in England

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

      IIF 38
  • Mr Harpreet Singh
    British born in May 1979

    Resident in England

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

      IIF 39 IIF 40
  • Mr Harpreet Singh
    British born in January 1980

    Resident in England

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

      IIF 41
    • 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 42
  • Mr Harpreet Singh
    British born in October 1981

    Resident in England

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

      IIF 43
    • 30, Waldegrave Road, Dagenham, RM8 2QD, United Kingdom

      IIF 44
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 45
  • Mr Harpreet Singh
    British born in July 1981

    Resident in England

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

      IIF 46
    • C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 47
    • Maltings, 2 Anderson Road, Smethwick, West Midlands, B66 4AR, England

      IIF 48
  • Mr Harpreet Singh
    British born in January 1982

    Resident in England

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

      IIF 49
    • 38, Meyrick Road, West Bromwich, B70 0JL, England

      IIF 50 IIF 51
  • Mr Harpreet Singh
    British born in January 1985

    Resident in England

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

      IIF 52
  • Mr Harpreet Singh
    British born in January 1986

    Resident in England

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

      IIF 53
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 54 IIF 55 IIF 56
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, United Kingdom

      IIF 57 IIF 58
    • 50, Blackthorn Avenue, West Drayton, UB7 9EX, England

      IIF 59
  • Mr Harpreet Singh
    British born in December 1986

    Resident in England

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

      IIF 60
  • Mr Harpreet Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Station Road, Hayes, UB3 4DD, England

      IIF 61
  • Mr Harpreet Singh
    British born in April 1989

    Resident in England

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

      IIF 62
    • 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 4RN, United Kingdom

      IIF 63
  • Mr Harpreet Singh
    British born in April 1990

    Resident in England

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

      IIF 64
    • 27, Witnell Road, Coventry, CV6 3LF, England

      IIF 65
    • 47 Sandy Lane, Coventry, CV1 4EX, England

      IIF 66
  • Mr Harpreet Singh
    British born in June 1990

    Resident in England

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

      IIF 67
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 68
  • Mr Harpreet Singh
    British born in December 1992

    Resident in England

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

      IIF 69
    • 8, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 70 IIF 71
  • Mr Harpreet Singh
    British born in February 1958

    Resident in England

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

      IIF 72
  • Mr Harpreet Singh
    English born in November 1969

    Resident in England

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

      IIF 73 IIF 74
  • Mr Harpreet Singh
    British born in February 1972

    Resident in England

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

      IIF 75
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 76
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 77
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 78 IIF 79
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 80
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 81
    • 309, Rayners Lane, Pinner, Middlesex, HA5 5EH

      IIF 82
  • Mr Harpreet Singh
    British born in February 1978

    Resident in England

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

      IIF 83 IIF 84
    • 1, Waterdale, Wolverhampton, WV3 9DY, United Kingdom

      IIF 85
  • Mr Harpreet Singh
    British born in April 1980

    Resident in England

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

      IIF 86
    • 136 Titford Road, Oldbury, West Midlands, B69 4QE

      IIF 87
  • Mr Harpreet Singh
    British born in March 1982

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 95
    • 164, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 96
  • Mr Harpreet Singh
    British born in April 1983

    Resident in England

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

      IIF 97
    • 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 98 IIF 99
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 100
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 101
    • International House, 142 Cromwell Road, London, Kensington, SW7 4EF, England

      IIF 102
  • Mr Harpreet Singh
    British born in June 1984

    Resident in England

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

      IIF 103
  • Mr Harpreet Singh
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Minerva Lane, Wolverhampton, WV1 3LX, England

      IIF 104
  • Mr Harpreet Singh
    British born in August 1984

    Resident in England

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

      IIF 105
  • Mr Harpreet Singh
    British born in July 1985

    Resident in England

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

      IIF 106
  • Mr Harpreet Singh
    British born in March 1986

    Resident in England

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

      IIF 107
  • Mr Harpreet Singh
    British born in April 1986

    Resident in England

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

    Resident in England

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

      IIF 110
  • Mr Harpreet Singh
    British born in August 1986

    Resident in England

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

      IIF 111
    • The Old Bailey, 27 Bridge Street, Walsall West Midlands, WS1 1DP, United Kingdom

      IIF 112
  • Mr Harpreet Singh
    British born in September 1987

    Resident in England

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

      IIF 113
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 114
  • Mr Harpreet Singh
    British born in August 1988

    Resident in England

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

      IIF 115
  • Mr Harpreet Sangha
    British born in July 1981

    Resident in England

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

      IIF 116
  • Mr Harpreet Singh
    British born in July 2001

    Resident in England

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

      IIF 117
  • Harpreet Singh
    British born in May 1979

    Resident in England

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

      IIF 118
  • Mr Harpreet Singh
    English born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42 Rosefield Road, Smethwick, B67 6DX, England

      IIF 119
  • Mr Harpreet Singh
    British born in February 2000

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 122
  • Mr Harpreet Singh
    British born in August 1981

    Resident in Scotland

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

      IIF 123
  • Mr Harpreet Singh
    English born in October 1987

    Resident in England

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

      IIF 124
  • Mr Harpreet Singh
    British born in January 1988

    Resident in Scotland

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

      IIF 125
  • Mr Harpreet Singh
    British born in August 1989

    Resident in Scotland

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

      IIF 126
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    English born in December 1997

    Resident in England

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

      IIF 129
  • Mr Harmeet Singh
    British born in March 2005

    Resident in England

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

      IIF 130
    • 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 131
  • Mr Harpreet Singh
    Indian born in October 1979

    Resident in England

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

      IIF 132
  • Mr Harpreet Singh
    Indian born in October 1981

    Resident in England

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

      IIF 133
  • Mr Harpreet Singh
    Indian born in November 1981

    Resident in England

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

      IIF 134
    • 40 The Parade, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 135
    • 144, Hough Road, Walsall, WS2 9BQ, England

      IIF 136
  • Mr Harpreet Singh
    English born in July 1987

    Resident in England

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

      IIF 137
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 138
    • 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 139
  • Mr Harpreet Singh
    Indian born in November 1988

    Resident in England

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

      IIF 140
    • 2, Tall Trees, Colnbrook, Slough, SL3 0JS, England

      IIF 141
    • 2, Tall Trees, Slough, SL3 0JS, England

      IIF 142
  • Mr Harpreet Singh
    Indian born in October 1989

    Resident in England

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

      IIF 143
    • 82, Beverley Way, Peterlee, SR8 2AT, England

      IIF 144
    • Sydney House, Stockton Road, Seaham, SR7 0HJ, England

      IIF 145
    • Sydney House, Stockton Road, Seaham, SR7 0HJ, United Kingdom

      IIF 146
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in England

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

      IIF 147
    • 40, Henley Road, Ilford, IG1 2TT, England

      IIF 148
  • Mr Harpreet Singh
    Italian born in November 1990

    Resident in England

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

    Resident in England

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

      IIF 151
  • Mr Harpreet Singh
    Indian born in May 1991

    Resident in England

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

      IIF 152
  • Mr Harpreet Singh
    Indian born in September 1991

    Resident in England

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

      IIF 153
  • Mr Harpreet Singh
    Indian born in October 1993

    Resident in England

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

      IIF 154
  • Mr Harpreet Singh
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stenson Avenue, Sunnyhill, Derby, DE23 1LD, England

      IIF 155
  • Mr Harpreet Singh
    Indian born in January 1995

    Resident in England

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

      IIF 156
  • Mr Harpreet Singh
    Indian born in October 1996

    Resident in England

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

      IIF 157
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in England

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

      IIF 158
  • Mr Harpreet Singh
    Indian born in October 1998

    Resident in England

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

      IIF 159
  • Mr Harpreet Singh
    Indian born in December 1999

    Resident in England

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

      IIF 160
  • Mr Narinder Singh
    British born in December 1972

    Resident in England

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

      IIF 161
    • 28, Lichfield Street, Salford, M6 6DJ, England

      IIF 162
  • Harpreet Singh
    British born in October 1989

    Resident in Scotland

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

      IIF 163
  • Mr Harpreet Singh
    Indian born in December 1973

    Resident in England

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

      IIF 164
  • Mr Harpreet Singh
    Italian born in April 1979

    Resident in England

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

      IIF 165
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in England

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

      IIF 166
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 167
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in England

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

      IIF 168
  • Mr Harpreet Singh
    Indian born in August 1981

    Resident in England

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

      IIF 169
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in England

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

      IIF 170
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 171
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in England

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

      IIF 172
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 173 IIF 174
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 175 IIF 176
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in England

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

      IIF 177
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in England

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

      IIF 178
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in England

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

      IIF 179
    • 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 180
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 181
    • 22, Southern Way, Romford, RM7 9PA, England

      IIF 182
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in England

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

      IIF 183
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 184
    • 9, Lockhouse Close, Leicester, LE2 9GT, England

      IIF 185
  • Mr Harpreet Singh
    Indian born in January 1988

    Resident in England

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

      IIF 186
    • 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 187
    • 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 188
  • Mr Harpreet Singh
    Indian born in October 1988

    Resident in England

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

      IIF 189
    • 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 190
  • Mr Harpreet Singh
    Italian born in October 1988

    Resident in England

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

      IIF 191
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in England

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

      IIF 192
    • 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 193
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 194
  • Mr Harpreet Singh
    Indian born in September 1989

    Resident in England

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

      IIF 195
    • 186, Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LG, England

      IIF 196
    • 61, Tintagel Road, Orpington, BR5 4LG, England

      IIF 197
    • 321-323 High Road, Chadwell Heath, Romford, RM6 6AX, England

      IIF 198
  • Mr Harpreet Singh
    Indian born in February 1990

    Resident in England

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

      IIF 199
    • Building 6, Sipson Road, Sipson, West Drayton, UB7 0JF, England

      IIF 200
  • Mr Harpreet Singh
    Italian born in April 1990

    Resident in England

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

      IIF 201
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in England

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

      IIF 202
    • 28, Western Road, Southall, UB2 5DX, England

      IIF 203
  • Mr Harpreet Singh
    Indian born in April 1992

    Resident in England

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

      IIF 204 IIF 205
    • 134, High Street, Ruislip, HA4 8LL, England

      IIF 206
    • 31, High Street, Burnham, Slough, SL1 7JD, England

      IIF 207
  • Mr Harpreet Singh
    Indian born in August 1992

    Resident in England

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

      IIF 208
    • 75, Stanley Road, Oldbury, B68 0EH, England

      IIF 209
    • 65, St. Marys Road, Smethwick, B67 5DH, England

      IIF 210
    • 65, St. Marys Road, Smethwick, West Midlands, B67 5DH, United Kingdom

      IIF 211
  • Mr Harpreet Singh
    Indian born in August 1994

    Resident in England

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

      IIF 212
  • Mr Harpreet Singh
    Indian born in May 1995

    Resident in England

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

      IIF 213
  • Mr Harpreet Singh
    Indian born in August 1996

    Resident in England

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

      IIF 214
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in England

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

      IIF 215
  • Mr Harpreet Singh
    Indian born in February 1999

    Resident in England

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

      IIF 216
  • Mr Harpreet Singh
    Indian born in August 1999

    Resident in England

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

      IIF 217
  • Mr. Harpreet Singh
    Indian born in October 1979

    Resident in England

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

      IIF 218
  • Bahia, Harpreet Singh
    British director born in May 1987

    Resident in England

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

      IIF 219
    • 101a, High Street, West Bromwich, B70 6NZ, England

      IIF 220
  • Dr Harpreet Singh
    Indian born in December 1978

    Resident in England

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

      IIF 221
  • Khatkar, Harpreet Singh
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Above, 407 Park Road, Hockley, Birmingham, B18 5SR, England

      IIF 222
  • Mr Harpreet Singh
    Indian born in March 1973

    Resident in England

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

      IIF 223
  • Mr Harpreet Singh
    Indian born in March 1980

    Resident in England

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

      IIF 224
    • 9, Ireton Road, Leicester, LE4 9ES

      IIF 225
  • Mr Harpreet Singh
    Indian born in February 1983

    Resident in England

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

      IIF 226
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 227 IIF 228
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 229
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 230
  • Mr Harpreet Singh
    Indian born in March 1983

    Resident in England

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

      IIF 231
    • 216, Wood End Road, Wolverhampton, WV11 1YQ, England

      IIF 232
  • Mr Harpreet Singh
    Indian born in August 1984

    Resident in England

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

      IIF 233
  • Mr Harpreet Singh
    Indian born in March 1985

    Resident in England

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

      IIF 234
    • 31a, Eastwood Road, Ilford, Essex, IG3 8UT, United Kingdom

      IIF 235 IIF 236 IIF 237
  • Mr Harpreet Singh
    Indian born in July 1985

    Resident in England

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

      IIF 238
    • 155, Grange Road, Ilford, IG1 1HA, United Kingdom

      IIF 239
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in England

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

      IIF 240
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 241 IIF 242
  • Mr Harpreet Singh
    Indian born in February 1986

    Resident in England

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

      IIF 243
    • 111 Leslie Road, Park Village, Wolverhampton, WV10 0BT, England

      IIF 244 IIF 245
  • Mr Harpreet Singh
    Indian born in April 1986

    Resident in England

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

      IIF 246
  • Mr Harpreet Singh
    Indian born in July 1986

    Resident in England

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

      IIF 247
    • 102, Windy House Lane, Sheffield, S2 1HE, England

      IIF 248
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 249
    • 28, West Heath Road, London, SE2 0RX, England

      IIF 250
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in England

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

      IIF 251
    • Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 252 IIF 253
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in England

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

      IIF 254
    • 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 255
  • Mr Harpreet Singh
    Indian born in June 1988

    Resident in England

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

    Resident in England

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

      IIF 259
  • Mr Harpreet Singh
    Indian born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • Millwright Apartments, Flat 1, 47 Byron Street, Leeds, LS2 7NA, England

      IIF 260
  • Mr Harpreet Singh Bahia
    British born in May 1987

    Resident in England

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

      IIF 261
    • 101a, High Street, West Bromwich, B70 6NZ, England

      IIF 262
  • Mr Harpreet Singh Khatkar
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Above, 407 Park Road, Hockley, Birmingham, B18 5SR, England

      IIF 263 IIF 264
    • Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, England

      IIF 265
    • Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, United Kingdom

      IIF 266
  • Mr Harpreet Singh Sangha
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 201, Lordswood Road, Birmingham, B17 8QP, United Kingdom

      IIF 267
  • Sangha, Harpreet Singh
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 201, Lordswood Road, Birmingham, B17 8QP, United Kingdom

      IIF 268
  • Harpreet Singh
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 265, Westrow Drive, Barking, IG11 9BU, England

      IIF 269
  • Miss Harpreet Singh
    Italian born in October 1989

    Resident in England

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

      IIF 270
  • Mr Gurnam Singh
    British born in March 1973

    Resident in England

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

      IIF 271
  • Mr Gurnam Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 272
  • Mr Har Preet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 273
  • Mr Harpeet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 274
  • Mr Harpreet Singh
    Portuguese born in May 1993

    Resident in England

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

      IIF 275
  • Mr Harpreet Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 276
    • 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 277
  • Mr Harpreet Singh
    Indian born in July 2019

    Resident in England

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

      IIF 278
  • Mr Harshpreet Singh
    Indian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 51, Minterne Waye, Hayes, UB4 0PE, England

      IIF 279
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in England

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

      IIF 280
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 281
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 282
    • Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 283
  • Harpreet Singh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 284
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in Scotland

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

      IIF 285
  • Mr Harpreet Singh
    Indian born in November 1990

    Resident in Scotland

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

      IIF 286
  • Mr Harpreet Singh
    British born in January 1991

    Resident in United Kingdom

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

      IIF 287
  • Mr Harpreet Singh
    Indian born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 63, London Street, Reading, RG1 4PS, England

      IIF 290
  • Mr Harpret Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 291
  • Mr. Harshpreet Singh
    Indian born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8, Flamstead Road, Dagenham, RM9 4JH, England

      IIF 292
  • Singh, Harpreet
    British aviation co-ordinator born in November 1969

    Resident in England

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

      IIF 293
  • Singh, Harpreet
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 294
    • Unit 4c, Denby Way, Hellaby, Rotherham, S66 8HR, England

      IIF 295
  • Lamba, Harpreet Singh
    Afghan consultant born in January 1991

    Resident in England

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

      IIF 296
  • Lamba, Harpreet Singh
    Afghan director born in January 1991

    Resident in England

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

      IIF 297
  • Mr Harpreet Singh
    British born in March 1969

    Resident in United Kingdom

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

      IIF 298
  • Mr Harpreet Singh
    Indian born in March 1985

    Resident in Scotland

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

      IIF 299
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in Scotland

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

      IIF 300
  • Mr Harpreet Singh
    British born in October 1989

    Resident in United Kingdom

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

    Resident in India

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

      IIF 305
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in India

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

      IIF 306
  • Singh, Harpreet
    British businessman born in December 1969

    Resident in England

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

      IIF 307
  • Singh, Harpreet
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Meadow Way, Harrow, HA3 7BW, United Kingdom

      IIF 308
  • Singh, Harpreet
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Meadow Way, Harrow Weald, Middlesex, HA7 4JF, United Kingdom

      IIF 309
  • Singh, Harpreet
    British director born in January 1991

    Resident in England

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

      IIF 310
  • Mr Harmeet Singh
    Italian born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 17, Keepers Walk, Bolton, BL3 2GE, England

      IIF 311
    • 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 312
  • Mr Harpreet Singh
    British born in August 1968

    Resident in United Kingdom

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

      IIF 313
  • Mr Harpreet Singh
    British born in September 1976

    Resident in United Kingdom

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

      IIF 314
  • Mr Harpreet Singh
    British born in May 1979

    Resident in United Kingdom

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

      IIF 315
  • Mr Harpreet Singh
    British born in October 1982

    Resident in United Kingdom

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

      IIF 316
  • Mr Harpreet Singh
    British born in October 1984

    Resident in United Kingdom

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

      IIF 317 IIF 318
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 319
  • Mr Harpreet Singh
    British born in October 1987

    Resident in United Kingdom

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

      IIF 320
  • Mr Harpreet Singh
    British born in January 1988

    Resident in United Kingdom

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

      IIF 321
    • 7, Freshwell Avenue, Romford, RM6 5DS, England

      IIF 322
    • 7, Freshwell Avenue, Romford, RM6 5DS, United Kingdom

      IIF 323
  • Mr Harpreet Singh
    British born in August 1989

    Resident in United Kingdom

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

      IIF 324
  • Mr Harpreet Singh
    British born in October 1990

    Resident in United Kingdom

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

      IIF 325
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in India

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

      IIF 326
  • Mr Harpreet Singh
    Indian born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Craigmount Brae, Edinburgh, EH12 8XE, Scotland

      IIF 327
  • Mr Harpreet Singh Lamba
    Afghan born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Narinder Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, Little Road, Hayes, UB3 3BT, England

      IIF 330
  • Mrs Harpreet Singh
    British born in December 1979

    Resident in United Kingdom

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

      IIF 331
    • 41, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 332 IIF 333
    • Davenport House, Office 1-09, 16 Pepper Street, London, E14 9RP, England

      IIF 334
  • Singh, Harpreet
    British business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25b, Shaftesbury Road, Manchester, M80WL, United Kingdom

      IIF 335
  • Singh, Harpreet
    British businessman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25b, Shaftesbury Road, Manchester, M8 0WL, England

      IIF 336
  • Singh, Harpreet
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25b Shaftesbury Road, Cheetham Hill, Manchester, M8 0WL

      IIF 337
  • Singh, Harpreet
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25b, Shaftesbury Road, Manchester, M80WL, United Kingdom

      IIF 338
  • Singh, Harpreet
    British business person born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33 Lea Road, Southall, UB2 5QA, England

      IIF 339
  • Singh, Harpreet
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lea Road, Southall, Middlesex, UB2 5QA

      IIF 340
  • Singh, Harpreet
    British heating engineer born in November 1978

    Resident in England

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

      IIF 341
  • Singh, Harpreet
    British software engineer born in October 1979

    Resident in England

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

      IIF 342
  • Singh, Harpreet
    British software developer born in November 1981

    Resident in England

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

      IIF 343
  • Singh, Harpreet
    British car bodyworks born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Merton Road, Bristol, BS7 8TL, England

      IIF 344
  • Singh, Harpreet
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Exhall, Coventry, CV7 9PB, England

      IIF 345
  • Singh, Harpreet
    British business born in October 1989

    Resident in England

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

      IIF 346
  • Singh, Harpreet
    British businessman born in October 1989

    Resident in England

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

      IIF 347
  • Singh, Harpreet
    British chef born in October 1989

    Resident in England

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

      IIF 348
  • Singh, Harpreet
    British company director born in October 1989

    Resident in England

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

      IIF 349
  • Singh, Harpreet
    British director born in October 1989

    Resident in England

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

      IIF 350
  • Singh, Harpreet
    British company director born in January 1990

    Resident in England

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

      IIF 351
  • Singh, Harpreet
    British sales person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 352
  • Singh, Harpreet
    British director born in May 1991

    Resident in England

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

      IIF 353
    • Long Eaton Industrial Estate, Field Farm Road, Nottingham, NG10 3SX, England

      IIF 354
  • Singh, Harpreet
    British director born in January 1993

    Resident in England

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

      IIF 355
  • Singh, Harpreet
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Nsa House, Cornwall Road, Smethwick, West Midlands, B66 2JR

      IIF 356
  • Singh, Harpreet
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 50, Tewkesbury Road, Walsall, WS3 2RW, England

      IIF 357
  • Singh, Harpreet
    British auditor born in November 1998

    Resident in England

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

      IIF 358
  • Hayre, Daljit Singh
    British builder born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 359
    • 10 Dorchester Waye, Dorchester Waye, Hayes, UB4 0HU, England

      IIF 360
  • Hayre, Daljit Singh
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, England

      IIF 361
  • Hayre, Daljit Singh
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 362
    • 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 363
  • Hayre, Daljit Singh
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, United Kingdom

      IIF 364
    • 36, Bathurst Walk, Buckinghamshire, Iver, SL0 9BH, United Kingdom

      IIF 365
    • 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, United Kingdom

      IIF 366
  • Hayre, Daljit Singh
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 367
  • Mr Daljit Singh Hayre
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 368 IIF 369
  • Mr Harmeet Singh
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 370
  • Mr Harpeet Singh
    British born in September 1976

    Resident in United Kingdom

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

      IIF 371
  • Mr Harpreet Singh
    British born in February 1972

    Resident in United Kingdom

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

      IIF 372 IIF 373
  • Mr Harpreet Singh
    Indian born in March 1975

    Resident in India

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

      IIF 374
  • Mr Harpreet Singh
    British born in February 1978

    Resident in United Kingdom

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

      IIF 375
    • 830a, Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, BD10 0RA, United Kingdom

      IIF 376
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 377 IIF 378
    • 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 379
  • Mr Harpreet Singh
    British born in February 1983

    Resident in United Kingdom

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

      IIF 380
    • Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 381
  • Mr Harpreet Singh
    British born in April 1983

    Resident in United Kingdom

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

      IIF 382
  • Mr Harpreet Singh
    Uk born in January 1985

    Resident in United Kingdom

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

      IIF 383
  • Mr Harpreet Singh
    British born in July 1985

    Resident in United Kingdom

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

      IIF 384
  • Mr Harpreet Singh
    British born in March 1986

    Resident in United Kingdom

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

      IIF 385
  • Mr Harpreet Singh
    British born in August 1986

    Resident in United Kingdom

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

      IIF 386 IIF 387
    • Apartment 2 Portobello Village, School Street, Willenhall, WV13 3AF, United Kingdom

      IIF 388
  • Mr Harpreet Singh
    Indian born in August 1987

    Resident in India

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

      IIF 389
  • Singh, Harpreet
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dumbleton Avenue, Leicester, LE3 2EH, England

      IIF 390
  • Singh, Harpreet
    British housing officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 106, Dumbleton Avenue, Leicester, LE3 2EH, England

      IIF 391
  • Singh, Harpreet
    British business person born in December 1972

    Resident in England

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

      IIF 392
  • Singh, Harpreet
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 First Floor, Ebury Business Centre, 161-163 Staines Road, Hounslow, TW3 3JZ, England

      IIF 393
    • 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 394 IIF 395
    • 298 Trelawney Avenue, Langley, Slough, SL3 7UD, England

      IIF 396
    • 300 Trelawney Avenue, Coral, Slough, SL3 7UB, England

      IIF 397
    • 300, Trelawney Avenue, Slough, Berkshire, SL3 7UB, United Kingdom

      IIF 398
    • 300 Trelawney Avenue, Slough, SL3 7UB, England

      IIF 399 IIF 400
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 401
  • Singh, Harpreet
    British consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Mill, Horton Road, Stanwell Moor, Staines, Middlesex, TW19 6BJ, England

      IIF 402
  • Singh, Harpreet
    British courier born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ditton Road, Datchet, Slough, SL39LJ, United Kingdom

      IIF 403
  • Singh, Harpreet
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ditton Road, Datchet, SL3 9LJ, England

      IIF 404
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 405
    • Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 406
  • Singh, Harpreet
    British practise manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 36, Carlton Road, Slough, Berkshire, SL2 5PZ, United Kingdom

      IIF 407
  • Singh, Harpreet
    British restaurateur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, SL3 7UJ, United Kingdom

      IIF 408
  • Singh, Harpreet
    British director born in December 1978

    Resident in England

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

      IIF 409
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 410 IIF 411
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 412
  • Singh, Harpreet
    British courrier born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 413
  • Singh, Harpreet
    British director born in May 1979

    Resident in England

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

      IIF 414
  • Singh, Harpreet
    British self employed born in May 1979

    Resident in England

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

      IIF 415
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 416
  • Singh, Harpreet
    British taxi driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Burnell Road, Admaston, Telford, TF50BP, United Kingdom

      IIF 417
  • Singh, Harpreet
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 418
  • Singh, Harpreet
    British sortware consulting born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 419
  • Singh, Harpreet
    British business person born in October 1981

    Resident in England

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

      IIF 420
  • Singh, Harpreet
    British housing officer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Waldegrave Road, Dagenham, Essex, RM8 2QD, United Kingdom

      IIF 421
  • Singh, Harpreet
    British managing director born in October 1981

    Resident in England

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

      IIF 422
  • Singh, Harpreet
    British adminstrator born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Penbury Road, Southall, UB2 5RX, England

      IIF 423
  • Singh, Harpreet
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wis Accountancy Ltd - Unit 4, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 424
    • Maltings, 2 Anderson Road, Smethwick, West Midlands, B66 4AR, England

      IIF 425
  • Singh, Harpreet
    British businessman born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38, Meyrick Road, West Bromwich, B70 0JL, England

      IIF 426
  • Singh, Harpreet
    British general manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 38, Meyrick Road, West Bromwich, B70 0JL, England

      IIF 427
  • Singh, Harpreet
    British sewadar born in January 1982

    Resident in England

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

      IIF 428
  • Singh, Harpreet
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 170, Cape Hill, Smethwick, B66 4SJ, United Kingdom

      IIF 429
  • Singh, Harpreet
    British director born in January 1985

    Resident in England

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

      IIF 430
  • Singh, Harpreet
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU3 1PE

      IIF 431
  • Singh, Harpreet
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, United Kingdom

      IIF 432
  • Singh, Harpreet
    British business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sefton Close, Stoke Poges, Slough, Berkshire, SL2 4LH, United Kingdom

      IIF 433 IIF 434
  • Singh, Harpreet
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 257, Hagley Road, Birmingham, B16 9NA, England

      IIF 435
  • Singh, Harpreet
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 436 IIF 437
    • 51, Langley Broom, Slough, SL3 8NB, England

      IIF 438
    • 63, Hampshire Avenue, Slough, SL1 3AG, England

      IIF 439
    • 63, Hampshire Avenue, Slough, SL1 3AG, United Kingdom

      IIF 440
  • Singh, Harpreet
    British electrical engineer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Stanwell Place, Park Road, Stanwell, Staines-upon-thames, TW19 7NR, England

      IIF 441
  • Singh, Harpreet
    British director born in December 1986

    Resident in England

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

      IIF 442
  • Singh, Harpreet
    British indian takeaway born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Market Street, Dartford, Kent, DA1 1ET, United Kingdom

      IIF 443
  • Singh, Harpreet
    British driver born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Station Road, Hayes, UB3 4DD, England

      IIF 444
  • Singh, Harpreet
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5 Theobald Court, Theobald Street, Elstree, Herts, WD6 4RN, United Kingdom

      IIF 445 IIF 446
  • Singh, Harpreet
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 32, Stradbroke Drive, Chigwell, Essex, IG7 5QY

      IIF 447
    • 32, Stradbroke Drive, Chigwell, Essex, IG7 5QY, England

      IIF 448
  • Singh, Harpreet
    British business born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 434, Westwood Heath Road, Westwood Heath, Coventry, West Midlands, CV4 8AA, United Kingdom

      IIF 449
    • 47 Sandy Lane, Coventry, CV1 4EX, England

      IIF 450
  • Singh, Harpreet
    British director born in April 1990

    Resident in England

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

      IIF 451
    • 27 Witnell Road, Coventry, CV6 3LF, England

      IIF 452
  • Singh, Harpreet
    British director born in June 1990

    Resident in England

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

      IIF 453
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 454
  • Singh, Harpreet
    British business person born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Overbridge Road, Salford, M7 1SL, England

      IIF 455
  • Singh, Harpreet
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex, UB2 5RN

      IIF 456
  • Singh, Harpreet
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 457 IIF 458
  • Chandi, Harpreet Singh
    Indian director born in August 1992

    Resident in England

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

      IIF 459
  • Mr Harmeet Singh
    British born in October 1980

    Resident in United Kingdom

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

      IIF 460
    • 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 461
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 462
    • 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 463 IIF 464 IIF 465
    • Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, TW4 6BX, United Kingdom

      IIF 466
    • Unit 5, Freehold Industrial Centre, The Amberley Way, Hounslow, TW4 6BX, England

      IIF 467
  • Mr Harpreet Sangha
    British born in July 1981

    Resident in United Kingdom

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

      IIF 468
  • Mr Harpreet Singh
    Indian born in February 1985

    Resident in Latvia

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

      IIF 469
  • Sangha, Harpreet
    British director born in July 1981

    Resident in England

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

      IIF 470
  • Singh, Harpreet
    British taxi driver born in February 1958

    Resident in England

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

      IIF 471
    • 189, Spring Road, Kempston, Beds, MK42 8NH, England

      IIF 472
  • Singh, Harpreet
    English director born in November 1969

    Resident in England

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

      IIF 473
  • Singh, Harpreet
    English self employed born in November 1969

    Resident in England

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

      IIF 474
    • 49, Shardlow Road, Derby, Derbyshire, DE24 0JP, United Kingdom

      IIF 475
  • Singh, Harpreet
    British business person born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Browning Way, Hounslow, Middlesex, TW5 9BG, United Kingdom

      IIF 476
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 477
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 478
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 479 IIF 480
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 481
  • Singh, Harpreet
    British businessperson born in February 1972

    Resident in England

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

      IIF 482
  • Singh, Harpreet
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 483
  • Singh, Harpreet
    British director born in February 1978

    Resident in England

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

      IIF 484
    • 1, Waterdale, Wolverhampton, WV3 9DY, United Kingdom

      IIF 485
  • Singh, Harpreet
    British self employed born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136 Titford Road, Oldbury, West Midlands, B69 4QE, United Kingdom

      IIF 488 IIF 489
  • Singh, Harpreet
    British hgv driver born in April 1980

    Resident in England

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

      IIF 490
  • Singh, Harpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 296, Lady Margaret Road, Southall, UB1 2NQ, England

      IIF 495
  • Singh, Harpreet
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Devonshire Street, Keighley, West Yorkshire, BD21 2AU, England

      IIF 499
  • Singh, Harpreet
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Penbury Road, Southall, UB2 5RX, England

      IIF 500
  • Singh, Harpreet
    British sales manager born in March 1983

    Resident in England

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

      IIF 501 IIF 502
    • 164, Bedford Road, Kempston, Bedford, MK42 8BH, United Kingdom

      IIF 503
  • Singh, Harpreet
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 504
  • Singh, Harpreet
    British constructiion worker born in April 1983

    Resident in England

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

      IIF 505
  • Singh, Harpreet
    British property interior designer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 506
  • Singh, Harpreet
    British property investor born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 507
  • Singh, Harpreet
    British director born in June 1984

    Resident in England

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

      IIF 508
  • Singh, Harpreet
    British head of people operations born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Company Secretariat, 11/75 E C Stoner Building, University Of Leeds, Leeds, LS2 9JT, England

      IIF 509
  • Singh, Harpreet
    British human resources manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 89 Knowl Road Golcar, Knowl Road, Golcar, Huddersfield, HD7 4AN, England

      IIF 510
  • Singh, Harpreet
    British manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Minerva Lane, Wolverhampton, WV1 3LX, England

      IIF 511
  • Singh, Harpreet
    British business person born in August 1984

    Resident in England

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

      IIF 512
  • Singh, Harpreet
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Deacons Close, Pinner, Middlesex, HA5 3UG, England

      IIF 513
    • 25, Deacons Close, Pinner, Middlesex, HA5 3UG, United Kingdom

      IIF 514
  • Singh, Harpreet
    British director born in July 1985

    Resident in England

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

      IIF 515
  • Singh, Harpreet
    British director born in March 1986

    Resident in England

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

      IIF 516
  • Singh, Harpreet
    British driver born in March 1986

    Resident in England

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

      IIF 517
  • Singh, Harpreet
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Broadway, Fulwood, Preston, PR2 9TH, England

      IIF 518
  • Singh, Harpreet
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2c, Warrington Road, Ashton-in-makerfield, Wigan, WN4 9PL, England

      IIF 519
  • Singh, Harpreet
    British sales director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Broadway, Fulwood, Preston, PR2 9TH, England

      IIF 520
  • Singh, Harpreet
    British subcontractor born in July 1986

    Resident in England

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

      IIF 521
  • Singh, Harpreet
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stanhope Street, Birmingham, West Midlands, B12 0UZ, England

      IIF 522
    • The Old Bailey 27, Bridge, Walsall, WS1 1DP, United Kingdom

      IIF 523
    • The Old Bailey, 27 Bridge Street, Walsall West Midlands, WS1 1DP, United Kingdom

      IIF 524
  • Singh, Harpreet
    British executive born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 54, Mountbatten Road, Walsall, WS20HL, United Kingdom

      IIF 525
  • Singh, Harpreet
    British marketing manager born in August 1986

    Resident in England

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

      IIF 526
    • 32, General Havelock Road, Sunderland, SR4 6XN, United Kingdom

      IIF 527
  • Singh, Harpreet
    British music producer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St.paul's Square, Birmingham, B3 1RB, United Kingdom

      IIF 528
  • Singh, Harpreet
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50a, Bath Street, Leamington Spa, CV31 3AE, United Kingdom

      IIF 529
    • 54, Hazelbeech Road, West Bromwich, West Midlands, B70 8QG, England

      IIF 530
  • Singh, Harpreet
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 531
    • C/o Verita Property Group Ltd, 118 Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 532
  • Singh, Harpreet
    British road space co- ordinator incident manager born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27 Gloucester Gardens, Redbridge, Essex, IG1 3NJ, England

      IIF 533
  • Singh, Harpreet
    British builder born in August 1988

    Resident in England

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

      IIF 534
  • Hayer, Jaspreet Singh
    Indian builder born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 535
  • Hayer, Jaspreet Singh
    Indian business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, West Midlands, B32 3EX, United Kingdom

      IIF 536
  • Hayer, Jaspreet Singh
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hayer, Jaspreet Singh
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 540
    • 24, Radnor Green, West Bromwich, B71 1JL, England

      IIF 541
  • Hayer, Jaspreet Singh
    Indian glass fitter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 542
  • Hayer, Jaspreet Singh
    Indian sales director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 118a, High Street, West Bromwich, B70 6JW, England

      IIF 543
  • Hayer, Jaspreet Singh
    Indian shop fitter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 544
  • Hayer, Jaspreet Singh
    Indian shop front fitter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 545
  • Harpreet Singh
    British born in September 1976

    Resident in United Kingdom

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

      IIF 546
    • 300, Trelawney Avenue, Slough, SL3 7UB, United Kingdom

      IIF 547
  • Harpreet Singh
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 548
  • Harpreet Singh
    Indian born in March 1990

    Resident in India

    Registered addresses and corresponding companies
    • Khushvinder Singh, B-100 Tagore Garden Extn, Tagore Garden, Delhi, 110027, India

      IIF 549
  • Harpreet Singh
    British born in August 1997

    Resident in United Kingdom

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

      IIF 550
  • Mr Jaspreet Singh Hayer
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 551 IIF 552 IIF 553
    • 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 555 IIF 556
    • Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 557
    • 118a, High Street, West Bromwich, B70 6JW, England

      IIF 558
  • Singh, Harpreet
    British company director born in July 2001

    Resident in England

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

      IIF 559
  • Harpreet Singh
    British born in September 1975

    Resident in United Kingdom

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

      IIF 560
  • Harpreet Singh
    British born in June 1984

    Resident in United Kingdom

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

      IIF 561
  • Mr Harpreet Singh
    Indian born in September 1986

    Resident in United Kingdom

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

      IIF 562
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in United Kingdom

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

      IIF 563
    • 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 564
  • Mr Harpreet Singh
    English born in February 1995

    Resident in United Kingdom

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

      IIF 565
  • Singh, Harpreet
    English business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25b, Shaftesbury Road, Manchester, M8 0WL, England

      IIF 566
    • 30 Bury New Road, Whitefield, Manchester, M45 7FJ, England

      IIF 567 IIF 568
  • Singh, Harpreet
    British sales assistant born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Leven Street, Glasgow, Lanarkshire, G41 2JB, Scotland

      IIF 569
  • Singh, Harpreet
    British company director born in October 1989

    Resident in Scotland

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

      IIF 570
  • Singh, Harpreet
    English director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Latitude, 155 Bromsgrove Street, Birmingham, B5 6AB, England

      IIF 571
  • Singh, Harpreet
    English director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 42 Rosefield Road, Smethwick, B67 6DX, England

      IIF 572
  • Singh, Harpreet
    British director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Eden Close, Slough, SL3 8TZ, England

      IIF 573
  • Singh, Harpreet
    British road haulage born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Eden Close, Slough, SL3 8TZ, England

      IIF 574
  • Daljit Kaur Hayer
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Quinton, Birmingham, B32 1AG, England

      IIF 575
  • Harpreet Singh
    Portuguese born in April 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Monnow Street, Monmouth, NP25 3EE, Wales

      IIF 576
  • Juss, Harpreet Singh
    Indian business born in April 1989

    Resident in India

    Registered addresses and corresponding companies
    • 5363/3, Modern Housing Complex, Manimajara, Chandigarh, 160101, India

      IIF 577
  • Mr Harpreet Singh
    Indian born in April 1966

    Resident in United Kingdom

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

      IIF 578
    • 76, Minster Way, Slough, SL3 7EX, England

      IIF 579
  • Mr Harpreet Singh
    Indian born in June 1976

    Resident in United Kingdom

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

      IIF 580
  • Mr Harpreet Singh
    Indian born in June 1978

    Resident in United Kingdom

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

      IIF 581
  • Mr Harpreet Singh
    British born in November 1979

    Resident in United Arab Emirates

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

      IIF 582 IIF 583
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in United Kingdom

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

      IIF 584
    • 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 585
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 586 IIF 587
    • 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 588
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 589 IIF 590 IIF 591
    • 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 592
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in United Kingdom

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

      IIF 593
  • Mr Harpreet Singh
    Indian born in January 1980

    Resident in United Kingdom

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

      IIF 594
  • Mr Harpreet Singh
    Indian born in October 1981

    Resident in United Kingdom

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

      IIF 595
  • Mr Harpreet Singh
    Indian born in November 1981

    Resident in United Kingdom

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

      IIF 596
    • 47 Highcroft Avenue, Highcroft Avenue, Oadby, Leicester, LE2 5UH, England

      IIF 597
    • 47, Highcroft Avenue, Oadby, Leicester, LE2 5UH, England

      IIF 598 IIF 599 IIF 600
    • 40, The Parade, Oadby, Leicester, LE2 5BF, United Kingdom

      IIF 601 IIF 602
  • Mr Harpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

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

      IIF 603 IIF 604
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in United Kingdom

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

      IIF 605
  • Mr Harpreet Singh
    Italian born in November 1983

    Resident in United Kingdom

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

      IIF 606
    • 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 607
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 608
  • Mr Harpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

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

      IIF 609
    • 114a, Aldborough Road South, Sevenkings, Ilford, Essex, IG3 8EZ

      IIF 610
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

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

      IIF 611
    • 30, Coraline Close, Southall, Middlesex, UB1 2YP, United Kingdom

      IIF 612
  • Mr Harpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

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

      IIF 613
    • 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 614
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in United Kingdom

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

      IIF 615
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 616
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in United Kingdom

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

      IIF 617
  • Mr Harpreet Singh
    Indian born in January 1988

    Resident in United Kingdom

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

      IIF 618
  • Mr Harpreet Singh
    Indian born in October 1989

    Resident in United Kingdom

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

      IIF 619
    • 54, Crestwood Way, Hounslow, London, TW4 5EQ, United Kingdom

      IIF 620
    • 139, The Avenue, Seaham, Durham, SR78PD, United Kingdom

      IIF 621
  • Mr Harpreet Singh
    Indian born in April 1989

    Resident in United Kingdom

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

      IIF 622
  • Mr Harpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

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

      IIF 623
    • 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 624
    • 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 625
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in United Kingdom

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

      IIF 626
    • 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 627
    • 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 628
  • Mr Harpreet Singh
    Indian born in September 1989

    Resident in United Kingdom

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

      IIF 629
  • Mr Harpreet Singh
    Italian born in January 1990

    Resident in United Kingdom

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

      IIF 630 IIF 631
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

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

      IIF 632
    • C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 633
    • Baxter House, Flat 1, Kitchener Road, High Wycombe, HP11 2SA, United Kingdom

      IIF 634
    • 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 635
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in United Kingdom

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

      IIF 636
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in United Kingdom

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

      IIF 637
  • Mr Harpreet Singh
    Indian born in July 1991

    Resident in United Kingdom

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

      IIF 638
  • Mr Harpreet Singh
    Indian born in September 1991

    Resident in United Kingdom

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

      IIF 639
    • 26, Harrow Road, Feltham, TW14 8RT, England

      IIF 640 IIF 641
    • 47a, Old Park Lane, Oldbury, West Midlands, B69 4PT, United Kingdom

      IIF 642
  • Mr Harpreet Singh
    Afghan born in November 1992

    Resident in United Kingdom

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

      IIF 643
    • Flat 1, 72a King Street, Southall, UB2 4DD, United Kingdom

      IIF 644
  • Mr Harpreet Singh
    Indian born in June 1992

    Resident in United Kingdom

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

      IIF 645
  • Mr Harpreet Singh
    Indian born in October 1996

    Resident in United Kingdom

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

      IIF 646
  • Mr Harpreet Singh
    Indian born in May 1996

    Resident in United Kingdom

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

      IIF 647
  • Mr Harpreet Singh
    Indian born in August 1996

    Resident in United Kingdom

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

      IIF 648
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in United Kingdom

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

      IIF 649
  • Mr Harpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

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

      IIF 650
  • Mr Harpreet Singh
    Indian born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Wentworth Road, Southall, UB2 5TY, United Kingdom

      IIF 651
  • Singh, Harpreet
    British manager born in August 1981

    Resident in Scotland

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

      IIF 652
  • Singh, Harpreet
    English construction born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 653
  • Singh, Harpreet
    British director born in January 1988

    Resident in Scotland

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

      IIF 654
  • Singh, Harpreet
    British director born in August 1989

    Resident in Scotland

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

      IIF 655
  • Singh, Harpreet
    Indian businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 656
  • Singh, Harpreet
    Indian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Knightcott Gardens, Banwell, BS29 6HD, England

      IIF 657
  • Singh, Harpreet
    Indian retail manager born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Knightcott Gardens, Banwell, BS29 6HD, England

      IIF 658
  • Singh, Harpreet
    English building contractor born in December 1997

    Resident in England

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

      IIF 659
  • Singh, Narinder
    British buisness person born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28 Lichfield Street, Salford, M6 6DJ, England

      IIF 660
  • Singh, Narinder
    British business person born in December 1972

    Resident in England

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

      IIF 661
  • Singh, Narinder
    British director born in December 1972

    Resident in England

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

      IIF 662
  • Chima, Harpreet Singh
    British director born in May 1987

    Resident in United Kingdom

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

      IIF 663
  • Mr Harmeet Singh
    Afghan born in January 1999

    Resident in United Kingdom

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

      IIF 664
    • 216 Park Avenue, Southall, UB1 3AN, England

      IIF 665
  • Mr Harpreet Khatkar
    British born in November 1995

    Resident in United Kingdom

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

      IIF 666
    • 25, Landswood Road, Oldbury, B68 9QE, United Kingdom

      IIF 667 IIF 668
  • Mr Harpreet Singh
    Indian born in May 1978

    Resident in United Kingdom

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

      IIF 669
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in United Kingdom

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

      IIF 670
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in United Kingdom

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

      IIF 671
  • Mr Harpreet Singh
    Indian born in March 1982

    Resident in United Kingdom

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

      IIF 672
  • Mr Harpreet Singh
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 673
  • Mr Harpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

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

      IIF 674
    • Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 675
    • 93, Titford Road, Oldbury, B69 4QA, England

      IIF 676
  • Mr Harpreet Singh
    Indian born in July 1984

    Resident in United Kingdom

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

      IIF 677
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, United Kingdom

      IIF 678
  • Mr Harpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

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

      IIF 679
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

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

      IIF 680
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

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

      IIF 681
    • 40, Broad Avenue, Leicester, LE5 4PR, England

      IIF 682
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in United Kingdom

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

      IIF 683
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in United Kingdom

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

      IIF 684
  • Mr Harpreet Singh
    Indian born in May 1987

    Resident in United Kingdom

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

      IIF 685
  • Mr Harpreet Singh
    Indian born in July 1987

    Resident in United Kingdom

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

      IIF 686
    • 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 687
  • Mr Harpreet Singh
    Indian born in February 1988

    Resident in United Kingdom

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

      IIF 688
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in United Kingdom

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

      IIF 689
  • Mr Harpreet Singh
    Indian born in July 1988

    Resident in United Kingdom

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

      IIF 690
  • Mr Harpreet Singh
    Indian born in August 1988

    Resident in United Kingdom

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

      IIF 691
    • 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 692
  • Mr Harpreet Singh
    Italian born in September 1989

    Resident in United Kingdom

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

      IIF 693
  • Mr Harpreet Singh
    Indian born in April 1990

    Resident in United Kingdom

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

      IIF 694
  • Mr Harpreet Singh
    Indian born in February 1992

    Resident in United Kingdom

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

      IIF 695
  • Mr Harpreet Singh
    Indian born in July 1992

    Resident in United Kingdom

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

      IIF 696
    • 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 697
  • Mr Harpreet Singh
    Indian born in August 1993

    Resident in United Kingdom

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

      IIF 698
  • Mr Harpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

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

      IIF 699
    • 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 700
  • Mr Harpreet Singh
    Indian born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Abbotts Road, Mitcham, CR4 1JY, England

      IIF 701
  • Mr Harpreet Singh
    Italian born in March 1997

    Resident in United Kingdom

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

      IIF 702
    • 16, Wallace Road, Oldbury, B69 1HH, England

      IIF 703
    • 4 Martley Road, Oldbury, B69 1DZ, England

      IIF 704
    • Unit 3/4 Rolfe Street, Smethwick, B66 2AA, England

      IIF 705
  • Mr Harpreet Singh
    Indian born in August 1997

    Resident in United Kingdom

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

      IIF 706
  • Mr Harpreet Singh Gill
    British born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 707
    • 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 708
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 709
    • 31, Hughes Road, Hayes, UB3 3AW, United Kingdom

      IIF 710
  • Mrs Daljit Kaur Hayer
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 711
    • 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 712
    • Trigate House, 210-222 Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 713
    • Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 714
    • 595, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 715
    • 595, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 716
  • Singh Hayre, Daljit
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Riching Park, Iver, Bucks, SL0 9BH, England

      IIF 717
  • Singh, Gurnam
    British manager born in March 1973

    Resident in England

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

      IIF 718
  • Singh, Gurnam
    British site manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 719
  • Singh, Gurnam
    British financial manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 720
  • Singh, Harmeet
    British company director born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 721
  • Singh, Harmeet
    British retailer born in March 2005

    Resident in England

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

      IIF 722
  • Singh, Harpreet
    Indian consultant born in October 1979

    Resident in England

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

      IIF 723
  • Singh, Harpreet
    Indian manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Drake Avenue, Didcot, OX11 0AD, England

      IIF 724
  • Singh, Harpreet
    Indian company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Oakfield Avenue, Harrow, Middlesex, HA3 8TJ, England

      IIF 725
  • Singh, Harpreet
    Indian director born in October 1981

    Resident in England

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

      IIF 726
  • Singh, Harpreet
    Indian director born in November 1981

    Resident in England

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

      IIF 727
    • 40, The Parade, Oadby, Leicester, LE2 5BF, England

      IIF 728 IIF 729
    • 144, Hough Road, Walsall, WS2 9BQ, England

      IIF 730
  • Singh, Harpreet
    English businessman born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 731
  • Singh, Harpreet
    English sales born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 732
  • Singh, Harpreet
    English wholesale born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 733
  • Singh, Harpreet
    Indian director born in November 1988

    Resident in England

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

      IIF 734
    • 2, Tall Trees, Slough, SL3 0JS, England

      IIF 735
  • Singh, Harpreet
    Indian hgv driver born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lamport Crescent, Brooklands, Milton Keynes, MK10 7GE, England

      IIF 736
  • Singh, Harpreet
    Indian businessman born in October 1989

    Resident in England

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

      IIF 737
  • Singh, Harpreet
    Indian chef born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82, Beverley Way, Peterlee, SR8 2AT, England

      IIF 738
  • Singh, Harpreet
    Indian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sydney House, Stockton Road, Seaham, SR7 0HJ, United Kingdom

      IIF 739
  • Singh, Harpreet
    Italian manager born in October 1989

    Resident in England

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

      IIF 740
  • Singh, Harpreet
    Indian builder born in October 1990

    Resident in England

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

      IIF 741
  • Singh, Harpreet
    Indian director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 40, Henley Road, Ilford, IG1 2TT, England

      IIF 742
  • Singh, Harpreet
    Italian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 743
  • Singh, Harpreet
    Italian driving with private company born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20 Crawford Avenue, Wolverhampton, WV4 6PL, England

      IIF 744
  • Singh, Harpreet
    Indian builder born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SA, United Kingdom

      IIF 745
    • 36 Norway Drive, Slough, SL2 5QW, England

      IIF 746 IIF 747
  • Singh, Harpreet
    Indian building contractor born in December 1990

    Resident in England

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

      IIF 748
  • Singh, Harpreet
    Indian company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 265, Westrow Drive, Barking, IG11 9BU, England

      IIF 749
  • Singh, Harpreet
    Indian director born in May 1991

    Resident in England

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

      IIF 750
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 701, 450, High Road, Ilford, IG1 1UF, England

      IIF 751
  • Singh, Harpreet
    Indian business born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Evelyn Grove, Southall, UB1 2BP, England

      IIF 752
  • Singh, Harpreet
    Indian counter staff born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 19, Clothier Street, Willenhall, WV13 1BE, United Kingdom

      IIF 753
  • Singh, Harpreet
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Shortridge Drive, Coventry, CV6 5BF, England

      IIF 754
  • Singh, Harpreet
    Indian construction worker born in October 1993

    Resident in England

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

      IIF 755
  • Singh, Harpreet
    Indian director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stenson Avenue, Sunnyhill, Derby, DE23 1LD, England

      IIF 756
  • Singh, Harpreet
    Indian director born in December 1997

    Resident in England

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

      IIF 757
  • Singh, Harpreet
    Indian director born in October 1998

    Resident in England

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

      IIF 758
  • Singh, Harpreet
    Indian company director born in December 1999

    Resident in England

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

      IIF 759
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in England

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

      IIF 760
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 761
  • Singh, Rajvinder
    British certified accountant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 762 IIF 763
  • Singh, Rajvinder
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shehri Company, Limited, 23 Goodlass Road, Liverpool, L24 9HJ, England

      IIF 764
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in England

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

      IIF 765
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 766
  • Singh, Rajvinder
    British operations manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gbm Accounting Limited, 23 Goodlass Road, Speke, Liverpool, Merseyside, L24 9HJ, United Kingdom

      IIF 767
  • Singh, Rajvinder
    British tax advisor born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 768
  • Gill, Harpreet Singh
    British business born in July 2001

    Resident in United Kingdom

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

      IIF 769
  • Gill, Harpreet Singh
    British director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, College Road, Harrow, HA1 1BA, England

      IIF 770
    • 85, Headstone Road, Harrow, Middlesex, HA1 1PG

      IIF 771
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 772
  • Gill, Harpreet Singh
    British self employed born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Headstone Road, Harrow, HA1 1PG, England

      IIF 773
  • Hayer, Daljit Kaur
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 774
  • Hayer, Daljit Kaur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Quinton, Birmingham, B32 1AG, England

      IIF 775
    • 595, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 776
  • Hayer, Daljit Kaur
    British sales director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trigate House, 210-222 Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 777
    • 595, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 778
  • Hayer, Daljit Kaur
    British shop fronts and fitters born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 779
  • Hayer, Daljit Kaur
    British wholesaler born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bickington Road, Birmingham, West Midlands, B32 3EX, United Kingdom

      IIF 780
  • Khatkar, Harpreet Singh
    British director born in November 1985

    Resident in United Kingdom

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

      IIF 781
  • Khatkar, Harpreet Singh
    British director born in November 1995

    Resident in United Kingdom

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

      IIF 782
    • 407 Park Road, Hockley, Birmingham, B18 5SR

      IIF 783
    • 407, Park Road, Hockley, Birmingham, B18 5SR, United Kingdom

      IIF 784
    • 407, Park Road, Hockley, Birmingham, West Midlands, B18 5SR, United Kingdom

      IIF 785 IIF 786 IIF 787
    • New Soho Tavern, 407 Park Road, Hockley, Birmingham, England

      IIF 788
    • Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, England

      IIF 789
    • Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, United Kingdom

      IIF 790 IIF 791
    • 25, Landswood Road, Oldbury, B68 9QE, United Kingdom

      IIF 792 IIF 793 IIF 794
    • Soho Oak, Oak Lane, West Bromwich, West Midlands, B70 8PR, England

      IIF 795
  • Mr Gurnam Singh
    Italian born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Main Street, Holytown, Motherwell, ML1 4TJ, Scotland

      IIF 796
  • Mr Gurpreet Singh
    Indian born in April 1966

    Resident in United Kingdom

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

      IIF 797
  • Mr Harpreet Khatkar
    British born in October 1994

    Resident in United Kingdom

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

      IIF 798
  • Mr Harpreet Singh
    Italian born in August 1980

    Resident in United Kingdom

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

      IIF 799
  • Mr Harpreet Singh Chima
    British born in May 1987

    Resident in United Kingdom

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

      IIF 800
  • Mr Harpreet Singh Khatkar
    British born in November 1985

    Resident in United Kingdom

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

      IIF 801
  • Mr Harpreet Singh Khatkar
    British born in November 1995

    Resident in United Kingdom

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

      IIF 802
    • 407, Park Road, Hockley, Birmingham, West Midlands, B18 5SR, United Kingdom

      IIF 803 IIF 804
    • Plough Inn, Front Street, Kibblesworth, Gateshead, Tyne And Wear, NE11 0YJ, United Kingdom

      IIF 805
    • 25, Landswood Road, Oldbury, B68 9QE, England

      IIF 806
    • Soho Oak, Oak Lane, West Bromwich, West Midlands, B70 8PR, England

      IIF 807
  • Sangha, Harpreet Singh
    British company director born in July 1981

    Resident in United Kingdom

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

      IIF 808 IIF 809
    • 201, Lordswood Road, Birmingham, B17 8QP, United Kingdom

      IIF 810
    • 201, Lordswood Road, Harborne, Birmingham, B17 8QP, England

      IIF 811
  • Singh, Harpreet
    Indian refrigeration and airco engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 Medlar Farm, Parkfield Drive, Northolt, UB5 5NR, England

      IIF 812
  • Singh, Harpreet
    Indian refrigeration and aircon engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 367a, Rayners Lane, Pinner, HA5 5EN, England

      IIF 813
  • Singh, Harpreet
    Italian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 814
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Phelps Way, Hayes, UB3 4LH, England

      IIF 815
    • 5, Endsleigh Road, Southall, UB2 5QL, England

      IIF 816
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 817
  • Singh, Harpreet
    Indian builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 818
  • Singh, Harpreet
    Indian building contractor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ruskin Road, Staines, Surrey, TW18 2PX, England

      IIF 819
  • Singh, Harpreet
    Indian managing director born in October 1980

    Resident in England

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

      IIF 820
  • Singh, Harpreet
    Indian tradesman born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Armytage Road, Hounslow, TW5 9JJ, England

      IIF 821
  • Singh, Harpreet
    Indian shop fitter born in August 1981

    Resident in England

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

      IIF 822
  • Singh, Harpreet
    Indian courier born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106, Amity Road, Reading, Berkshire, RG13LL, United Kingdom

      IIF 823
  • Singh, Harpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 824
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, England

      IIF 825
  • Singh, Harpreet
    Indian store duty manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, United Kingdom

      IIF 826
  • Singh, Harpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 827 IIF 828
  • Singh, Harpreet
    Indian company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hextall Road, Leicester, LE5 6AG, England

      IIF 829
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 830
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian director born in December 1986

    Resident in England

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

      IIF 837
    • 422, St Saviours Road, Leicester, LE5 4HL, England

      IIF 838
  • Singh, Harpreet
    Indian company director born in January 1987

    Resident in England

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

      IIF 839
  • Singh, Harpreet
    Indian construction site sup born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Southern Way, Romford, London, RM7 9PA, England

      IIF 840
  • Singh, Harpreet
    Indian director born in October 1987

    Resident in England

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

      IIF 841
    • 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 842
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 843
  • Singh, Harpreet
    Indian company director born in December 1987

    Resident in England

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

      IIF 844
  • Singh, Harpreet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 845
    • 9, Lockhouse Close, Leicester, LE2 9GT, England

      IIF 846
  • Singh, Harpreet
    Indian business person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 847
  • Singh, Harpreet
    Indian carpenter born in January 1988

    Resident in England

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

      IIF 848
  • Singh, Harpreet
    Indian company director born in January 1988

    Resident in England

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

      IIF 849
  • Singh, Harpreet
    Indian business person born in October 1988

    Resident in England

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

      IIF 850
  • Singh, Harpreet
    Indian director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 851
  • Singh, Harpreet
    Italian company director born in October 1988

    Resident in England

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

      IIF 852
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in England

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

      IIF 853
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 854
  • Singh, Harpreet
    Indian hgv driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 855
  • Singh, Harpreet
    Indian builder born in September 1989

    Resident in England

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

      IIF 856
    • 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 857
  • Singh, Harpreet
    Indian company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 72, Grange Road, Ilford, Essex, IG1 1EX, England

      IIF 858
  • Singh, Harpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 186, Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1LG, England

      IIF 859
    • 61, Tintagel Road, Orpington, BR5 4LG, England

      IIF 860
  • Singh, Harpreet
    Indian company director born in February 1990

    Resident in England

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

      IIF 861
  • Singh, Harpreet
    Indian manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 6, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JF, United Kingdom

      IIF 862
  • Singh, Harpreet
    Indian lgv driver born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Larchcroft Close, Ipswich, IP1 6PG, England

      IIF 863
  • Singh, Harpreet
    Italian entrepreneur born in April 1990

    Resident in England

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

      IIF 864
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in England

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

      IIF 865
    • 28, Western Road, Southall, UB2 5DX, England

      IIF 866
  • Singh, Harpreet
    Indian builder born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 867
  • Singh, Harpreet
    Indian director born in April 1992

    Resident in England

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

      IIF 868 IIF 869
    • 134, High Street, Ruislip, HA4 8LL, England

      IIF 870
    • 31, High Street, Burnham, Slough, SL1 7JD, England

      IIF 871
  • Singh, Harpreet
    Indian builder born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 65, St. Marys Road, Smethwick, B67 5DH, England

      IIF 872
    • 65, St. Marys Road, Smethwick, West Midlands, B67 5DH, United Kingdom

      IIF 873
  • Singh, Harpreet
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 65, St. Marys Road, Smethwick, West Midlands, B67 5DH, United Kingdom

      IIF 874
  • Singh, Harpreet
    Indian construction born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 65, St Marys Road, Bearwood, Birmingham, West Midlands, B67 5DH, United Kingdom

      IIF 875
  • Singh, Harpreet
    Indian director born in August 1992

    Resident in England

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

      IIF 876
  • Singh, Harpreet
    Indian plumber born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 75, Stanley Road, Oldbury, B68 0EH, England

      IIF 877
  • Singh, Harpreet
    Indian artist born in August 1994

    Resident in England

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

      IIF 878
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boulters Close, Slough, SL1 9BQ, England

      IIF 879
  • Singh, Harpreet
    Indian director born in May 1995

    Resident in England

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

      IIF 880
  • Singh, Harpreet
    Indian builder born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 34, Evergreen Way, Hayes, UB3 2BJ, England

      IIF 881
  • Singh, Harpreet
    Indian director born in August 1996

    Resident in England

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

      IIF 882
  • Singh, Harpreet
    Indian director born in June 1997

    Resident in England

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

      IIF 883
  • Singh, Harpreet
    Indian company director born in February 1999

    Resident in England

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

      IIF 884
  • Singh, Harpreet
    Indian company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 62, Convent Way, Southall, UB2 5UD, England

      IIF 885
  • Singh, Harpreet, Dr
    Indian doctor born in December 1978

    Resident in England

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

      IIF 886
  • Harpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

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

      IIF 887
  • Mr Gurnam Singh
    British born in March 1973

    Resident in United Kingdom

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

      IIF 888
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 889
  • Mr Rajvinder Singh
    British born in September 1982

    Resident in United Kingdom

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

      IIF 890
    • Bedfors Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 891
    • 240, Higher Road, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 892
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 893 IIF 894 IIF 895
    • 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 897 IIF 898
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 899
    • C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 900
  • Singh, Harjeet
    Indian labourer born in January 1995

    Resident in England

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

      IIF 901
  • Singh, Harpreet
    Indian general builders born in March 1973

    Resident in England

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

      IIF 902
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 90, Swanton Road, Erith, DA8 1LR, England

      IIF 903
  • Singh, Harpreet
    Indian director born in March 1980

    Resident in England

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

      IIF 904
    • 9, Ireton Road, Leicester, LE4 9ES

      IIF 905
  • Singh, Harpreet
    Indian company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 906
  • Singh, Harpreet
    Indian director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 907
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 908
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 909
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 910
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 911
    • 2, Lombard Street West, West Bromwich, B70 8EF, United Kingdom

      IIF 912
  • Singh, Harpreet
    Indian md born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 913
  • Singh, Harpreet
    Indian hgv driver born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 216, Wood End Road, Wolverhampton, WV11 1YQ, England

      IIF 914
  • Singh, Harpreet
    Indian painter born in March 1983

    Resident in England

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

      IIF 915
  • Singh, Harpreet
    Indian businessman born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, York Road, Ilford, Essex, IG1 3AD, United Kingdom

      IIF 916
  • Singh, Harpreet
    Indian director born in August 1984

    Resident in England

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

      IIF 917
  • Singh, Harpreet
    Indian contractor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Eastwood Road, Ilford, Essex, IG3 8UT, United Kingdom

      IIF 918
  • Singh, Harpreet
    Indian director born in March 1985

    Resident in England

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

      IIF 919
  • Singh, Harpreet
    Indian director born in July 1985

    Resident in England

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

      IIF 920
    • 155, Grange Road, Ilford, IG1 1HA, United Kingdom

      IIF 921
  • Singh, Harpreet
    Indian company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 922
  • Singh, Harpreet
    Indian driver born in August 1985

    Resident in England

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

      IIF 923
  • Singh, Harpreet
    Indian self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 924
  • Singh, Harpreet
    Indian director born in February 1986

    Resident in England

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

      IIF 925
    • 111, Leslie Road, Park Village, Wolverhampton, WV10 0BT, England

      IIF 926 IIF 927
  • Singh, Harpreet
    Indian director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 99, Wellwood Road, Ilford, IG3 8TT, England

      IIF 928
    • 27a, Lewthorn Rise, Wolverhampton, WV4 5EA, England

      IIF 929
  • Singh, Harpreet
    Indian company director born in July 1986

    Resident in England

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

      IIF 930
  • Singh, Harpreet
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35, Rosedale Avenue, Hayes, UB3 2RG, England

      IIF 931
    • 126, Evelyn Grove, Southall, London, UB1 2BT, United Kingdom

      IIF 932
  • Singh, Harpreet
    Indian director born in September 1987

    Resident in England

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

      IIF 933
  • Singh, Harpreet
    Indian driver born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 934
  • Singh, Harpreet
    Indian company director born in April 1988

    Resident in England

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

      IIF 935
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 936 IIF 937 IIF 938
  • Singh, Harpreet
    Indian company director born in May 1988

    Resident in England

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

      IIF 939
    • 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 940
    • 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 941
  • Singh, Harpreet
    Indian director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1264, Uxbridge Road, Hayes, UB4 8JF, England

      IIF 942
  • Singh, Harpreet
    Indian driver born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1264, Uxbridge Road, Hayes, UB4 8JF, England

      IIF 943
  • Singh, Harpreet
    Indian self employed born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1264, Uxbridge Road, Hayes, UB4 8JF, England

      IIF 944
  • Singh, Harpreet
    Indian investment banker born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Shoe Lane, London, EC4A 4AU, England

      IIF 945
  • Singh, Harpreet
    Indian driver born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • Millwright Apartments, Flat 1, 47 Byron Street, Leeds, LS2 7NA, England

      IIF 946
  • Harpreet Singh
    Indian born in December 1985

    Resident in United Kingdom

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

      IIF 947
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 948
  • Harpreet Singh
    Indian born in August 1993

    Resident in United Kingdom

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

      IIF 949
  • Harpreet Singh
    Indian born in August 1994

    Resident in United Kingdom

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

      IIF 950
  • Lamba, Harpreet Singh
    Afghan director born in January 1991

    Resident in United Kingdom

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

      IIF 951
  • Sangha, Harpreet
    British director born in July 1981

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

      IIF 952
  • Singh, Har Preet
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 953
  • Singh, Harpreet
    British director born in March 1986

    Registered addresses and corresponding companies
    • 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 954
  • Singh, Harpreet
    Portuguese director born in May 1993

    Resident in England

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

      IIF 955
  • Singh, Harpreet
    Indian builder born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 956
  • Singh, Harpreet
    Indian director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 957
    • 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 958
  • Singh, Harshpreet
    Indian director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 51, Minterne Waye, Hayes, UB4 0PE, England

      IIF 959
  • Singh, Harshpreet
    Indian director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8, Flamstead Road, Dagenham, RM9 4JH, England

      IIF 960
  • Singh, Narinder
    English it born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Cranbrook Road, Birmingham, B21 8PF, England

      IIF 961
  • Singh, Narinder
    English it technician born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 71, Cranbrook Road, Handsworth, Birmingham, West Midlands, B218PF, United Kingdom

      IIF 962
  • Mr Harpreet Singh
    Indian born in March 1996

    Resident in United Arab Emirates

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

      IIF 963
  • Mr Harpreet Singh Lamba
    Afghan born in January 1991

    Resident in United Kingdom

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

      IIF 964
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in Scotland

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

      IIF 965
  • Singh, Harpreet
    Indian company director born in November 1990

    Resident in Scotland

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

      IIF 966
  • Singh, Harpreet
    British director born in January 1991

    Resident in United Kingdom

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

      IIF 967
  • Singh, Harpreet
    Indian company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 78, Gurney Close, Barking, IG11 8JY, England

      IIF 968
  • Singh, Harpreet
    Indian entrepreneur born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 78, Gurney Close, Barking, IG11 8JY, England

      IIF 969
  • Singh, Harpreet
    Indian director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • 63, London Street, Reading, RG1 4PS, England

      IIF 970
  • Singh, Harpreet Kaur
    British adminstrator

    Registered addresses and corresponding companies
    • 59 Cleave Avenue, Hayes, Middlesex, UB3 4HA

      IIF 971
  • Hayre, Daljit Singh
    British

    Registered addresses and corresponding companies
    • 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 972
  • Lamba, Harpreet Singh

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

      IIF 973
  • Mr Daljit Hayer
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, SL0 9BH, England

      IIF 974
  • Mr Daljit Hayre
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, SL09BH, United Kingdom

      IIF 975
  • Mr Harpreet Singh Atwal
    Indian born in June 1976

    Resident in United Kingdom

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

      IIF 976
  • Rajvinder Singh
    British born in September 1982

    Resident in United Kingdom

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

      IIF 977
  • Singh, Harpreet
    British

    Registered addresses and corresponding companies
    • 54, Northcroft Way, Erdington, Birmingham, B23 6GE

      IIF 978
  • Singh, Harpreet
    British director born in March 1969

    Resident in United Kingdom

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

      IIF 979
  • Singh, Harpreet
    Bristish manager born in November 1979

    Resident in United Kingdom

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

      IIF 980
  • Singh, Harpreet
    British business born in December 1979

    Resident in United Kingdom

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

      IIF 981 IIF 982
  • Singh, Harpreet
    British director born in December 1979

    Resident in United Kingdom

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

      IIF 983
  • Singh, Harpreet
    British entrepreneur born in December 1979

    Resident in United Kingdom

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

      IIF 984
  • Singh, Harpreet
    Indian director born in March 1985

    Resident in Scotland

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

      IIF 985
  • Singh, Harpreet
    Indian operations manager born in May 1988

    Resident in Scotland

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

      IIF 986
  • Singh, Harpreet
    Indian business born in October 1990

    Resident in India

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

      IIF 987
  • Singh, Harpreet
    Indian director born in April 1991

    Resident in India

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

      IIF 988
  • Singh, Harpreet
    Indian manager born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 989
  • Singh, Harpreet
    British company director born in November 1995

    Resident in United Kingdom

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

      IIF 990
  • Singh, Harpreet
    Indian entrepreneur born in November 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Craigmount Brae, Edinburgh, EH12 8XE, Scotland

      IIF 991
  • Singh, Narinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, Little Road, Hayes, UB3 3BT, England

      IIF 992
  • Hayre, Daljit Singh
    British builder born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 993
  • Mr Daljit Singh Hayre
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dorchester Waye, Hayes, UB4 0HU, England

      IIF 994
    • 36, Bathurst Walk, Iver, SL0 9BH, United Kingdom

      IIF 995
    • 10, Park Street, Slough, Berkshire, SL1 1PD

      IIF 996
  • Sangha, Harpreet
    British

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

      IIF 997
  • Singh, Harmeet
    Italian manager born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 998
  • Singh, Harpreet
    British hgv driver born in August 1968

    Resident in United Kingdom

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

      IIF 999
  • Singh, Harpreet
    British company director born in September 1976

    Resident in United Kingdom

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

      IIF 1000
  • Singh, Harpreet
    British businessman born in December 1978

    Resident in United Kingdom

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

      IIF 1001
  • Singh, Harpreet
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 1002
  • Singh, Harpreet
    British hgv driver born in April 1979

    Resident in United Kingdom

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

      IIF 1003
  • Singh, Harpreet
    British director born in May 1979

    Resident in United Kingdom

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

      IIF 1004
  • Singh, Harpreet
    British taxi driver born in October 1982

    Resident in United Kingdom

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

      IIF 1005
  • Singh, Harpreet
    British director born in October 1984

    Resident in United Kingdom

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

      IIF 1006
    • 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 1007 IIF 1008
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 1009
  • Singh, Harpreet
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 1010
  • Singh, Harpreet
    Indian director born in January 1987

    Resident in India

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 1013
  • Singh, Harpreet
    British builder born in January 1988

    Resident in United Kingdom

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

      IIF 1014
  • Singh, Harpreet
    British company director born in January 1988

    Resident in United Kingdom

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

      IIF 1015
  • Singh, Harpreet
    British director born in January 1988

    Resident in United Kingdom

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

      IIF 1016
  • Singh, Harpreet
    British director born in August 1989

    Resident in United Kingdom

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

      IIF 1017
  • Singh, Harpreet
    British accountant born in October 1990

    Resident in United Kingdom

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

      IIF 1018
  • Singh, Harpreet
    British director born in March 1990

    Resident in United Kingdom

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

      IIF 1019
    • 6, Park Terrace, Tow Law, Durham, DL13 4NQ, England

      IIF 1020
  • Singh, Harpreet
    British builder born in February 1992

    Resident in United Kingdom

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

      IIF 1021
  • Singh, Harpreet
    Indian web developer born in September 1995

    Resident in India

    Registered addresses and corresponding companies
    • 1121, Sector 37b, Near St. Peter School, Chandigarh, 160036, India

      IIF 1022
  • Singh, Harpreet
    Indian company director born in June 1997

    Resident in India

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

      IIF 1023
  • Singh, Harpreet
    British director born in August 1997

    Resident in United Kingdom

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

      IIF 1024
  • Singh, Harpreet Kaur
    British manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 834, Uxbridge Road, Hayes, Middlesex, UB4 0RR, United Kingdom

      IIF 1025 IIF 1026
  • Mr Harpreet Singh Chandi
    Indian born in August 1992

    Resident in United Kingdom

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

      IIF 1027
  • Singh, Harmeet
    British business born in January 1999

    Resident in United Kingdom

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

      IIF 1028
    • 216 Park Avenue, Southall, UB1 3AN, England

      IIF 1029
  • Singh, Harmeet
    British director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Uxbridge Road, London, W13 9AA, United Kingdom

      IIF 1030
  • Singh, Harpeet
    British company director born in September 1976

    Resident in United Kingdom

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

      IIF 1031
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in United Kingdom

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

      IIF 1032
  • Singh, Harpreet
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 1033 IIF 1034
    • 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 1035
  • Singh, Harpreet
    Indian business born in March 1975

    Resident in India

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

      IIF 1036
  • Singh, Harpreet
    British director born in September 1975

    Resident in United Kingdom

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

      IIF 1037
  • Singh, Harpreet
    British director born in February 1978

    Resident in United Kingdom

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

      IIF 1038
    • 830a, Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, BD10 0RA, United Kingdom

      IIF 1039
    • First Floor, 830a, Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, BD10 0RA, United Kingdom

      IIF 1040
    • 45 Mount Road, Penn, Wolverhampton, West Midlands, WV4 5SS, England

      IIF 1041
  • Singh, Harpreet
    British shop owner born in February 1978

    Resident in United Kingdom

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

      IIF 1042
  • Singh, Harpreet
    British none born in June 1978

    Resident in United Kingdom

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

      IIF 1043
    • 16, Brill Close, Maidenhead, Berks, SL6 3EJ, England

      IIF 1044
  • Singh, Harpreet
    Indian director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 1045
    • 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 1046
  • Singh, Harpreet
    Indian shop assistant born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 1047
  • Singh, Harpreet
    Indian company director born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • 28-29, Maxwell Road, Peterborough, Cambridgeshire, PE2 7JE, United Kingdom

      IIF 1048
  • Singh, Harpreet
    British business manager born in February 1983

    Resident in United Kingdom

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

      IIF 1049
    • 237, Streatham High Road, London, SW16 6EN, England

      IIF 1050
    • 237, Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 1051
  • Singh, Harpreet
    British director born in February 1983

    Resident in United Kingdom

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

      IIF 1052
  • Singh, Harpreet
    British director born in April 1983

    Resident in United Kingdom

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

      IIF 1053
  • Singh, Harpreet
    British managing director born in April 1983

    Resident in United Kingdom

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

      IIF 1054
  • Singh, Harpreet
    British property developer born in April 1983

    Resident in United Kingdom

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

      IIF 1055
  • Singh, Harpreet
    British property investor born in April 1983

    Resident in United Kingdom

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

      IIF 1056
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 70, Clewer Crescent, Harrow, Middlesex, HA3 5PZ, United Kingdom

      IIF 1057
  • Singh, Harpreet
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 1058
  • Singh, Harpreet
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 1059
  • Singh, Harpreet
    Uk construction born in January 1985

    Resident in United Kingdom

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

      IIF 1060
  • Singh, Harpreet
    born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sylvan Close, Canvey Island, Essex, SS8 0BG, England

      IIF 1061
  • Singh, Harpreet
    British director born in July 1985

    Resident in United Kingdom

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

      IIF 1062
  • Singh, Harpreet
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 1063 IIF 1064
  • Singh, Harpreet
    British business born in July 1987

    Resident in United Kingdom

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

      IIF 1065
  • Singh, Harpreet
    British self employee born in July 1987

    Resident in United Kingdom

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

      IIF 1066
  • Singh, Harpreet
    Indian self employeed born in August 1987

    Resident in India

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

      IIF 1067
  • Singh, Harmeet
    British business born in October 1980

    Resident in United Kingdom

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

      IIF 1068
  • Singh, Harmeet
    British company director born in October 1980

    Resident in United Kingdom

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

      IIF 1069
  • Singh, Harmeet
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 1070
    • 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 1071 IIF 1072
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 1073 IIF 1074
    • 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 1075
    • Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 1076
  • Singh, Harpreet
    Indian

    Registered addresses and corresponding companies
    • 100, Woodstock Gardens, Hayes, Middlesex, UB4 8BB

      IIF 1077
  • Singh, Harpreet
    Indian coin trader born in February 1985

    Resident in Latvia

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

      IIF 1078
  • Singh, Harpreet
    Portuguese sales person born in April 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Monnow Street, Monmouth, NP25 3EE, Wales

      IIF 1079
  • Singh, Rajvinder
    British director

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

      IIF 1080
  • Singh, Rajvinder
    British post master

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

      IIF 1081
  • Singh, Harpreet
    Indian business person born in April 1966

    Resident in United Kingdom

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

      IIF 1082
  • Singh, Harpreet
    Indian managing director born in April 1966

    Resident in United Kingdom

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

      IIF 1083
  • Singh, Harpreet
    Indian refrigeration and airco engineer born in December 1973

    Resident in United Kingdom

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

      IIF 1084
  • Singh, Harpreet
    Indian director born in May 1975

    Resident in United Kingdom

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

      IIF 1085
  • Singh, Harpreet
    Indian roofer born in May 1975

    Resident in United Kingdom

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

      IIF 1086
    • 46, Bishops Road, Hayes, Middlesex, UB3 2TD, United Kingdom

      IIF 1087
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in United Kingdom

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

      IIF 1088
    • 23, Savoy Avenue, Hayes, UB3 4HF, England

      IIF 1089
  • Singh, Harpreet
    Indian director born in May 1978

    Resident in United Kingdom

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

      IIF 1090
  • Singh, Harpreet
    Indian director born in June 1978

    Resident in United Kingdom

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

      IIF 1091
  • Singh, Harpreet
    Indian bio technologist born in December 1979

    Resident in United Kingdom

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

      IIF 1092
  • Singh, Harpreet
    Indian businesswoman born in December 1979

    Resident in United Kingdom

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

      IIF 1093
  • Singh, Harpreet
    Indian businessman born in April 1979

    Resident in United Kingdom

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

      IIF 1094
    • 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 1095
  • Singh, Harpreet
    Indian company director born in April 1979

    Resident in United Kingdom

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

      IIF 1096
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 1097
    • 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 1098
  • Singh, Harpreet
    Indian consultancy born in April 1979

    Resident in United Kingdom

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

      IIF 1099
  • Singh, Harpreet
    Indian director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in United Kingdom

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

      IIF 1103
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1104
  • Singh, Harpreet
    Indian director born in January 1980

    Resident in United Kingdom

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

      IIF 1105
  • Singh, Harpreet
    Italian builder born in August 1980

    Resident in United Kingdom

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

      IIF 1106
  • Singh, Harpreet
    Indian company director born in October 1981

    Resident in United Kingdom

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

      IIF 1107
  • Singh, Harpreet
    Indian director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, Railton Jones Close, Stoke, Bristol, BS34 8BF, England

      IIF 1108
  • Singh, Harpreet
    Indian consultant born in November 1981

    Resident in United Kingdom

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

      IIF 1109
    • 40, The Parade, Oadby, Leicester, LE2 5BF, United Kingdom

      IIF 1110 IIF 1111
  • Singh, Harpreet
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 The Parade, Oadby, Leicester, Leicestershire, LE2 2BF, England

      IIF 1112
    • 47, Highcroft Avenue, Oadby, Leicester, LE2 5UH, England

      IIF 1113
    • 290a, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AA, United Kingdom

      IIF 1114
    • 35, Milburn Drive, Newcastle Upon Tyne, NE15 7PG, United Kingdom

      IIF 1115
  • Singh, Harpreet
    Indian managing director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian property landlord born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Beresford Street, Manchester, M14 4RZ, United Kingdom

      IIF 1118
  • Singh, Harpreet
    Indian accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Lansbury Drive, Hayes, Middlesex, UB4 8SN, United Kingdom

      IIF 1119
  • Singh, Harpreet
    Indian leased courier driver born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 1120
  • Singh, Harpreet
    Indian company director born in January 1982

    Resident in United Kingdom

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

      IIF 1121
    • 13, Glenwood Avenue, Rainham, RM13 9AD, United Kingdom

      IIF 1122
  • Singh, Harpreet
    Indian property maintenance manager born in January 1982

    Resident in United Kingdom

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

      IIF 1123
  • Singh, Harpreet
    Indian director born in October 1982

    Resident in United Kingdom

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

      IIF 1124
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, United Kingdom

      IIF 1125
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 1126
  • Singh, Harpreet
    Indian director born in November 1982

    Resident in United Kingdom

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

      IIF 1127
  • Singh, Harpreet
    Indian business born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 1128 IIF 1129
  • Singh, Harpreet
    Indian director born in March 1982

    Resident in United Kingdom

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

      IIF 1130
    • 11-17, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UJ, United Kingdom

      IIF 1131
  • Singh, Harpreet
    Indian businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, England

      IIF 1132
  • Singh, Harpreet
    Indian company director born in February 1983

    Resident in United Kingdom

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

      IIF 1133
  • Singh, Harpreet
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 1134
  • Singh, Harpreet
    Indian sales manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Fulford House, 19 Douglas Close, Stanmore, Middlesex, HA7 3FL, United Kingdom

      IIF 1135
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 1136
    • 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 1137
    • 93, Titford Road, Oldbury, B69 4QA, England

      IIF 1138
  • Singh, Harpreet
    Indian shop manager born in August 1983

    Resident in United Kingdom

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

      IIF 1139
  • Singh, Harpreet
    Indian company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, High Street, Aveley, South Ockendon, Essex, RM15 4AD, United Kingdom

      IIF 1140
  • Singh, Harpreet
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Ashgrove Road, Ilford, IG3 9XD, United Kingdom

      IIF 1141
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 1142
  • Singh, Harpreet
    Indian double glazing born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 1143
  • Singh, Harpreet
    Indian director born in January 1985

    Resident in United Kingdom

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

      IIF 1144
  • Singh, Harpreet
    Indian mechanic born in January 1985

    Resident in United Kingdom

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

      IIF 1145
  • Singh, Harpreet
    Indian company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Balmoral Drive, Hayes, UB4 0BU, England

      IIF 1146
  • Singh, Harpreet
    Indian director born in December 1985

    Resident in United Kingdom

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

      IIF 1147
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1148
  • Singh, Harpreet
    Indian entrepreneur born in August 1985

    Resident in United Kingdom

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

      IIF 1149
  • Singh, Harpreet
    Indian hgv driver born in August 1985

    Resident in United Kingdom

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

      IIF 1150
  • Singh, Harpreet
    Indian business man born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Coraline Close, Southall, Middlesex, UB1 2YP, United Kingdom

      IIF 1151
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in United Kingdom

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

      IIF 1152
    • 30, Coraline Close, Southall, UB1 2YP, England

      IIF 1153
  • Singh, Harpreet
    Indian builder born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Langdale Avenue, Coventry, West Midlands, CV6 4LU, United Kingdom

      IIF 1154
  • Singh, Harpreet
    Indian business analyst born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Melton Road, Leicester, Leicestershire, LE4 5EA, United Kingdom

      IIF 1155
  • Singh, Harpreet
    Indian company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Melton Road, Leicester, LE4 5EA

      IIF 1156
  • Singh, Harpreet
    Indian consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Avenue, Braod Avenue, Leicester, West Midlands, LE5 4PR, United Kingdom

      IIF 1157
  • Singh, Harpreet
    Indian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413, Saffron Lane, Leicester, LE2 6UF, United Kingdom

      IIF 1158
  • Singh, Harpreet
    Indian engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Sykefeild Avenue, Leicester, LE4 7SF, England

      IIF 1159
  • Singh, Harpreet
    Indian manager born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Breamore Road, Ilford, Essex, IG3 9LZ, United Kingdom

      IIF 1160
  • Singh, Harpreet
    Indian director born in March 1986

    Resident in United Kingdom

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

      IIF 1161
  • Singh, Harpreet
    Indian labourer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 1162
  • Singh, Harpreet
    Indian director born in September 1986

    Resident in United Kingdom

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

      IIF 1163
  • Singh, Harpreet
    Indian company director born in January 1987

    Resident in United Kingdom

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

      IIF 1164
  • Singh, Harpreet
    Indian director born in January 1987

    Resident in United Kingdom

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

      IIF 1165
  • Singh, Harpreet
    Indian construction site born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, IG3 8DU, United Kingdom

      IIF 1166
  • Singh, Harpreet
    Indian company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 1167
  • Singh, Harpreet
    Indian director born in May 1987

    Resident in United Kingdom

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

      IIF 1168
  • Singh, Harpreet
    Indian businessman born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 1169
  • Singh, Harpreet
    Indian director born in July 1987

    Resident in United Kingdom

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

      IIF 1170
  • Singh, Harpreet
    Indian business born in September 1987

    Resident in United Kingdom

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

      IIF 1171
  • Singh, Harpreet
    Indian builder born in January 1988

    Resident in United Kingdom

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

      IIF 1172
  • Singh, Harpreet
    Indian car hires born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Waverly Road, Slough, SL1 4XN, United Kingdom

      IIF 1173
  • Singh, Harpreet
    Indian business man born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 341a, Green Lane, Ilford, Essex, IG3 9TH, United Kingdom

      IIF 1174
  • Singh, Harpreet
    Indian general builder born in February 1988

    Resident in United Kingdom

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

      IIF 1175
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in United Kingdom

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

      IIF 1176
  • Singh, Harpreet
    Indian business born in May 1988

    Resident in United Kingdom

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

      IIF 1177
  • Singh, Harpreet
    Indian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fenmere Close, Goldthorn Park, Wolverhampton, WV4 5EW, England

      IIF 1178
  • Singh, Harpreet
    Indian driver born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fenmere Close, Wolverhampton, WV4 5EN, United Kingdom

      IIF 1179
  • Singh, Harpreet
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Limbourne Avenue, Dagenham, Essex, RM8 1HX, United Kingdom

      IIF 1180
  • Singh, Harpreet
    Indian construction worker born in August 1988

    Resident in United Kingdom

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

      IIF 1181
  • Singh, Harpreet
    Indian health workers born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 1182
  • Singh, Harpreet
    Indian builder born in October 1989

    Resident in United Kingdom

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

      IIF 1183
    • Flat 38 Wensdale House, Upper Clapton Road, London, E5 8ST, England

      IIF 1184
  • Singh, Harpreet
    Indian director born in October 1989

    Resident in United Kingdom

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

      IIF 1185
  • Singh, Harpreet
    Indian interior designer born in October 1989

    Resident in United Kingdom

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

      IIF 1186
  • Singh, Harpreet
    Indian builder born in April 1989

    Resident in United Kingdom

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

      IIF 1187
  • Singh, Harpreet
    Indian builder born in June 1989

    Resident in United Kingdom

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

      IIF 1188
  • Singh, Harpreet
    Indian company director born in June 1989

    Resident in United Kingdom

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

      IIF 1189
  • Singh, Harpreet
    Indian director born in June 1989

    Resident in United Kingdom

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

      IIF 1190
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in United Kingdom

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

      IIF 1191
    • 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 1192
    • 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 1193
  • Singh, Harpreet
    Italian director born in September 1989

    Resident in United Kingdom

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

      IIF 1194
  • Singh, Harpreet
    Italian director born in January 1990

    Resident in United Kingdom

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

      IIF 1195 IIF 1196
  • Singh, Harpreet
    Indian manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Sandyknowes Road, Cumbernauld, Glasgow, G67 2PG, United Kingdom

      IIF 1197
  • Singh, Harpreet
    Indian company director born in December 1990

    Resident in United Kingdom

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

      IIF 1198
  • Singh, Harpreet
    Indian self employed born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 1199
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in United Kingdom

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

      IIF 1200
  • Singh, Harpreet
    Afghan businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Heather Close, Isleworth, TW7 7PR, England

      IIF 1201
  • Singh, Harpreet
    Indian business born in January 1991

    Resident in United Kingdom

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

      IIF 1202
  • Singh, Harpreet
    Indian director born in January 1991

    Resident in United Kingdom

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

      IIF 1203
  • Singh, Harpreet
    Indian taxi driver born in April 1991

    Resident in United Kingdom

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

      IIF 1204
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in United Kingdom

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

      IIF 1205
    • 64, High Street, West Bromwich, West Midlands, B70 6JT, England

      IIF 1206
  • Singh, Harpreet
    Indian builder born in September 1991

    Resident in United Kingdom

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

      IIF 1207
  • Singh, Harpreet
    Indian business person born in September 1991

    Resident in United Kingdom

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

      IIF 1208
  • Singh, Harpreet
    Indian director born in September 1991

    Resident in United Kingdom

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

      IIF 1209 IIF 1210
    • 26, Harrow Road, Feltham, TW14 8RT, United Kingdom

      IIF 1211
  • Singh, Harpreet
    Afghan company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 72a King Street, Southall, UB2 4DD, United Kingdom

      IIF 1212
  • Singh, Harpreet
    Afghan shop assistant born in November 1992

    Resident in United Kingdom

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

      IIF 1213
  • Singh, Harpreet
    Indian director born in February 1992

    Resident in United Kingdom

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

      IIF 1214
  • Singh, Harpreet
    Indian director born in June 1992

    Resident in United Kingdom

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

      IIF 1215
  • Singh, Harpreet
    Indian director born in July 1992

    Resident in United Kingdom

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

      IIF 1216
  • Singh, Harpreet
    Indian hgv driver born in July 1992

    Resident in United Kingdom

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

      IIF 1217
  • Singh, Harpreet
    Indian preparing food products born in July 1992

    Resident in United Kingdom

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

      IIF 1218
  • Singh, Harpreet
    Indian company director born in August 1993

    Resident in United Kingdom

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

      IIF 1219
  • Singh, Harpreet
    Indian director born in August 1994

    Resident in United Kingdom

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

      IIF 1220
  • Singh, Harpreet
    English director born in February 1995

    Resident in United Kingdom

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

      IIF 1221
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in United Kingdom

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

      IIF 1222
    • 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 1223
  • Singh, Harpreet
    Indian director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Abbotts Road, Mitcham, CR4 1JY, England

      IIF 1224
  • Singh, Harpreet
    Indian sales director born in October 1996

    Resident in United Kingdom

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

      IIF 1225
  • Singh, Harpreet
    Indian director born in May 1996

    Resident in United Kingdom

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

      IIF 1226
  • Singh, Harpreet
    Indian sales director born in August 1996

    Resident in United Kingdom

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

      IIF 1227
  • Singh, Harpreet
    Indian director born in December 1997

    Resident in United Kingdom

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

      IIF 1228
  • Singh, Harpreet
    Italian director born in March 1997

    Resident in United Kingdom

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

      IIF 1229
    • 16, Wallace Road, Oldbury, B69 1HH, England

      IIF 1230
    • 4 Martley Road, Oldbury, B69 1DZ, England

      IIF 1231
    • Unit 3/4 Rolfe Street, Smethwick, B66 2AA, England

      IIF 1232
  • Singh, Harpreet
    Indian director born in August 1997

    Resident in United Kingdom

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

      IIF 1233
  • Singh, Harpreet
    Indian director born in November 1998

    Resident in United Kingdom

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

      IIF 1234
  • Singh, Harpreet
    Indian construction roofers born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Wentworth Road, Southall, UB2 5TY, United Kingdom

      IIF 1235
  • Harpreet, Singh
    Indian professional born in January 1982

    Resident in United Kingdom

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

      IIF 1236
  • Hayer, Daljit
    British consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, SL0 9BH, England

      IIF 1237
  • Hayre, Daljit
    British property developer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Bathurst Walk, Iver, SL0 9BH, United Kingdom

      IIF 1238
  • Singh, Gurnam
    Italian director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Main Street, Holytown, Motherwell, ML1 4TJ, Scotland

      IIF 1239
  • Singh, Harpreet
    Other

    Registered addresses and corresponding companies
    • 181, Springwell Road, Hounslow, Middlesex, TW5 9BN

      IIF 1240
  • Singh, Harpreet
    Italian director born in November 1983

    Resident in United Kingdom

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

      IIF 1241
    • 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 1242
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 1243
  • Singh, Narinder
    British businessman born in December 1972

    Resident in United Kingdom

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

      IIF 1244
  • Rai, Daljit
    British couriers born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Ley Hill Farm Road, Birmingham, B31 1UQ, United Kingdom

      IIF 1245
  • Singh, Gurnam
    British construction industry born in March 1973

    Resident in United Kingdom

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

      IIF 1246
    • 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 1247
  • Singh, Gurnam
    British managing director born in March 1973

    Resident in United Kingdom

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

      IIF 1248
  • Singh, Gurpreet
    Indian business person born in April 1966

    Resident in United Kingdom

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

      IIF 1249
  • Singh, Harpreet
    British director born in November 1979

    Resident in United Arab Emirates

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

      IIF 1250
  • Singh, Harpreet
    British manager born in November 1979

    Resident in United Arab Emirates

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

      IIF 1251
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in United Kingdom

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

      IIF 1252
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 1253
    • 240, Higher Road, Liverpool, Merseyside, L26 9UE, United Kingdom

      IIF 1254
    • Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 1255
  • Singh, Rajvinder
    British certified accountant born in September 1982

    Resident in United Kingdom

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

      IIF 1256
  • Singh, Rajvinder
    British director born in September 1982

    Resident in United Kingdom

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

      IIF 1257
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in United Kingdom

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

      IIF 1258
  • Singh, Rajvinder
    British mr born in September 1982

    Resident in United Kingdom

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

      IIF 1259
  • Singh, Rajvinder
    British operationa manager born in September 1982

    Resident in United Kingdom

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

      IIF 1260
    • C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 1261
  • Singh, Rajvinder
    British operations manager born in September 1982

    Resident in United Kingdom

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

      IIF 1262
    • 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 1263
  • Singh, Rajvinder
    British post master born in September 1982

    Resident in United Kingdom

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

      IIF 1264
  • Singh, Harpreet

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

      IIF 1265
    • 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 1266 IIF 1267
    • Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 1268
    • 320, Lansbury Drive, Hayes, Middlesex, UB4 8SN, United Kingdom

      IIF 1269
    • 96, Wimborne Avenue, Hayes, UB4 0HJ, England

      IIF 1270
    • 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 1271
    • 8, Legrace Avenue, Hounslow, Middlesex, TW4 7RS, United Kingdom

      IIF 1272 IIF 1273
    • 17, Kenilworth Gardens, Ilford, Essex, IG3 8DU, England

      IIF 1274
    • 27, Sykefeild Avenue, Leicester, LE4 7SF, England

      IIF 1275
    • 9, Ireton Road, Leicester, Leicestershire, LE4 9ES, England

      IIF 1276
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1277
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1278
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1279
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 1280 IIF 1281 IIF 1282
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1283
    • 151 Warwick Avenue, Warwick Avenue, Broughton, Milton Keynes, MK10 7BY, England

      IIF 1284
    • 33, Newgate Court, Park Street Lenton, Nottingham, NG7 1RA, United Kingdom

      IIF 1285
    • 25, Waxlow Crescent, Southall, UB1 2ST, United Kingdom

      IIF 1286
    • 6 Penbury Road, Southall, UB2 5RX, England

      IIF 1287
    • 32, General Havelock Road, Sunderland, SR4 6XN, England

      IIF 1288
    • 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 1289
    • 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 1290
    • 115, Pargeter Street, Walsall, WS2 8QR, England

      IIF 1291
    • 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 1292
  • Sangha, Harpreet

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

      IIF 1293
  • Singh, Gurnam

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

      IIF 1294
    • 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 1295
    • 126, Clarkes Lane, Willenhall, WV13 1JB, England

      IIF 1296
    • 126, Clarkes Lane, Willenhall, WV13 1JB, United Kingdom

      IIF 1297
  • Singh, Narinder

    Registered addresses and corresponding companies
    • 71, Cranbrook Road, Handsworth, Birmingham, West Midlands, B218PF, United Kingdom

      IIF 1298
  • Singh, Harpreet
    Indian president born in March 1996

    Resident in United Arab Emirates

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

      IIF 1299
  • Singh, Rajvinder

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

      IIF 1300
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 1301
    • 25, Goodlass Road, 0ffice 14, Liverpool, L24 9HJ, United Kingdom

      IIF 1302
    • 25, Goodlass Road, Liverpool, L24 9HJ, England

      IIF 1303
    • Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 1304
child relation
Offspring entities and appointments
Active 598
  • 1
    H&J ROCK STORE LTD - 2024-09-30
    111 Rye Road, Hoddesdon, England
    Corporate (1 parent)
    Officer
    2024-09-22 ~ now
    IIF 922 - director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 2
    12 Balmoral Drive, Hayes, England
    Dissolved corporate (3 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 1146 - director → ME
  • 3
    7 Ground Floor Hartley Avenue, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 1053 - director → ME
  • 4
    8 Market Street, Dartford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-11 ~ dissolved
    IIF 443 - director → ME
  • 5
    9 Browning Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    48,875 GBP2023-05-31
    Officer
    2014-05-01 ~ now
    IIF 479 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    57 River Road, Unit 9 Creekmouth Industrial Estate, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    7,687 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 1142 - director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
  • 7
    4 High Street, Aveley, South Ockendon, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 1140 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
  • 8
    38 Devonshire Street, Keighley, West Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 499 - director → ME
    Person with significant control
    2024-04-20 ~ now
    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
  • 9
    BIG PORES LTD - 2016-09-30
    A1 HARPREET CONSTRUCTION LIMITED - 2016-05-31
    6 Penbury Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 500 - director → ME
  • 10
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,377 GBP2019-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 482 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    309 Rayners Lane, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,047 GBP2018-06-30
    Officer
    2015-07-15 ~ dissolved
    IIF 481 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 1164 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 616 - Ownership of shares – More than 50% but less than 75%OE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 13
    Doonfoot Stores, 96 Doonfoot Road, Ayr, Scotland
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 1136 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
  • 14
    139 The Avenue, Seaham, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 15
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 1100 - director → ME
    2022-11-21 ~ now
    IIF 1281 - secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
  • 16
    113 Woolwich High Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2023-12-31
    Officer
    2021-12-22 ~ now
    IIF 409 - director → ME
  • 17
    25 High Street, Wombwell, Barnsley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,861 GBP2021-10-31
    Officer
    2012-08-06 ~ dissolved
    IIF 1097 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 586 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 586 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 586 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 586 - Has significant influence or controlOE
    IIF 586 - Has significant influence or control over the trustees of a trustOE
    IIF 586 - Has significant influence or control as a member of a firmOE
  • 18
    21 Leven Street, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2011-09-25 ~ dissolved
    IIF 569 - director → ME
  • 19
    31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 769 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Right to appoint or remove directorsOE
  • 20
    422 St Saviours Road, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2011-05-05 ~ dissolved
    IIF 838 - director → ME
  • 21
    11 Main Street, Shieldhill, Falkirk, Scotland
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 655 - director → ME
    Person with significant control
    2024-08-16 ~ now
    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
  • 22
    10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 364 - director → ME
  • 23
    1 Bickington Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 538 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
  • 24
    26 Ladywalk, Maple Cross, Rickmansworth, England
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 341 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 25
    155 Minories, London, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 759 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 26
    7 Freshwell Avenue, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 1016 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 27
    62 Convent Way, Southall, England
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 885 - director → ME
  • 28
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    4,372 GBP2023-09-30
    Officer
    2020-09-13 ~ now
    IIF 396 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 26 - Has significant influence or controlOE
  • 29
    AMARI CONSTRUCTION LTD - 2019-11-29
    3 Weaver Grove, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    373,163 GBP2023-11-30
    Officer
    2019-11-25 ~ now
    IIF 492 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 30
    3 Weaver Grove, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 31
    3 Weaver Grove, Willenhall, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 491 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 32
    3 Weaver Grove, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-23
    Officer
    2022-11-11 ~ now
    IIF 494 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 33
    21 Knightcott Gardens, Banwell, England
    Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 658 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 34
    21 Knightcott Gardens, Banwell, England
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 657 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 35
    15 Overbridge Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 392 - director → ME
    IIF 661 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    2023-02-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Right to appoint or remove directors as a member of a firmOE
  • 36
    15 Overbridge Road, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    121,823 GBP2023-08-31
    Officer
    2015-08-12 ~ now
    IIF 660 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Has significant influence or controlOE
  • 37
    49 Shardlow Road, Alvaston, Derby, England
    Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 473 - director → ME
    Person with significant control
    2024-06-10 ~ 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
  • 38
    49 Shardlow Road, Alvaston, Derby, England
    Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 474 - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 39
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 1196 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 630 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 630 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    49 Rectory Drive, Exhall, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    18,308 GBP2023-11-30
    Officer
    2021-11-24 ~ now
    IIF 923 - director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 41
    The Old Bailey, 27 Bridge Street, Walsall West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-01 ~ dissolved
    IIF 524 - director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 42
    30 Dorset Waye, Hounslow, United Kingdom
    Corporate (2 parents)
    Officer
    2023-05-25 ~ now
    IIF 410 - director → ME
  • 43
    CRYSTAL HALAL FOODS LTD - 2008-11-10
    11-17 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 1131 - director → ME
  • 44
    93 Park Avenue, Southall, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 721 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 45
    286 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 1088 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 580 - Ownership of shares – 75% or moreOE
  • 46
    106 Amity Road, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 823 - director → ME
  • 47
    438 Streatham High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-11-11 ~ dissolved
    IIF 1224 - director → ME
    Person with significant control
    2024-11-11 ~ dissolved
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
  • 48
    1264 Uxbridge Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 943 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 49
    27 Armoury Drive, Gravesend, Kent, England
    Corporate (1 parent)
    Officer
    2023-10-31 ~ now
    IIF 1009 - director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 50
    97 Barnfield Gardens, Plumsted Common Road, Plumsted, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-25 ~ dissolved
    IIF 1150 - director → ME
  • 51
    273 Rochester Road, Gravesend, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    660 GBP2020-05-31
    Officer
    2015-05-18 ~ dissolved
    IIF 1013 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
  • 52
    93 Breamore Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 1160 - director → ME
  • 53
    2a Southworth Street, Blackburn, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 1221 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
  • 54
    149 Spon Lane, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-04-01 ~ now
    IIF 357 - director → ME
  • 55
    25/27 Ivor Street, Barry, South Glamorgan, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,044 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 1046 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    25-27 Ivor Street, Barry, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,059 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 1047 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Right to appoint or remove directorsOE
  • 57
    32 General Havelock Road, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ dissolved
    IIF 527 - director → ME
  • 58
    79a South Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -7,243 GBP2023-06-30
    Officer
    2015-06-15 ~ now
    IIF 821 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 670 - Ownership of shares – 75% or moreOE
  • 59
    73 Alexandra Road, Gravesend, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 1220 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 950 - Ownership of shares – 75% or moreOE
    IIF 950 - Ownership of voting rights - 75% or moreOE
    IIF 950 - Right to appoint or remove directorsOE
  • 60
    211 Runley Road, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2018-04-09 ~ dissolved
    IIF 521 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 61
    13 Wren Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    1,766 GBP2023-02-28
    Officer
    2019-02-17 ~ now
    IIF 1069 - director → ME
  • 62
    15 Larchcroft Close, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 863 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
    IIF 694 - Right to appoint or remove directorsOE
  • 63
    Beeches Construction Ltd, 64 High Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 1206 - director → ME
  • 64
    BEST BUY WHOLESALE LTD - 2014-01-09
    201 Lordswood Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 808 - director → ME
  • 65
    1 Bickington Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 780 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 712 - Ownership of shares – 75% or moreOE
  • 66
    1 Bickington Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 774 - director → ME
    IIF 537 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 711 - Right to appoint or remove directorsOE
  • 67
    Trigate House, 210-222 Hagley Road West, Oldbury, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 777 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 713 - Ownership of shares – 75% or moreOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Right to appoint or remove directorsOE
  • 68
    40 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 444 - director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 69
    3 Boarlands Close, Slough, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 517 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 70
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417 GBP2023-06-30
    Officer
    2022-06-06 ~ now
    IIF 1072 - director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 476 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    148 Crankhall Lane, Wednesbury, England
    Corporate (2 parents)
    Equity (Company account)
    6,761 GBP2023-07-31
    Officer
    2021-11-03 ~ now
    IIF 726 - director → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
  • 73
    31 Melbourne House, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    6,942 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 1096 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 585 - Has significant influence or controlOE
  • 74
    10 Park Street, Slough, Berkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,201 GBP2016-09-30
    Officer
    2015-09-17 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 996 - Has significant influence or controlOE
    IIF 996 - Has significant influence or control as a member of a firmOE
  • 75
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Corporate (3 parents)
    Officer
    2023-05-27 ~ now
    IIF 477 - director → ME
    Person with significant control
    2023-06-27 ~ 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
    IIF 81 - Right to appoint or remove directorsOE
  • 76
    40 The Parade, Oadby, Leicester, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    50,453 GBP2023-10-31
    Person with significant control
    2021-02-08 ~ 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
  • 77
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 458 - director → ME
    2021-11-18 ~ now
    IIF 1272 - secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    28 Western Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    717 GBP2023-09-30
    Officer
    2024-09-17 ~ now
    IIF 866 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 79
    PURETREK SOLUTIONS LIMITED - 2019-03-30
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2012-10-12 ~ now
    IIF 219 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 80
    Ace House, 22 Chester Road, Sutton Colfield, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 663 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
  • 81
    26 Bury New Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 335 - director → ME
  • 82
    Unit 3 Minerva Lane, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -31,384 GBP2024-03-31
    Officer
    2025-03-15 ~ now
    IIF 511 - director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 83
    Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    109,408 GBP2023-11-30
    Officer
    2019-04-04 ~ now
    IIF 495 - director → ME
  • 84
    1 White Hart Road, Slough, England
    Corporate (3 parents)
    Officer
    2023-12-04 ~ now
    IIF 497 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 85
    Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Corporate (3 parents)
    Officer
    2023-08-15 ~ now
    IIF 496 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    Unit-2b Blackworth Industrial Estate, Highworth, Swindon, England
    Corporate (3 parents)
    Officer
    2023-08-14 ~ now
    IIF 498 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    286 Station Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    134 GBP2023-03-31
    Officer
    2022-03-30 ~ now
    IIF 1091 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 88
    31 High Street, Burnham, Slough, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 871 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 89
    42 Oakfield Avenue, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 725 - director → ME
  • 90
    240 Higher Road, Halewood, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 1262 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 893 - Ownership of shares – 75% or moreOE
    IIF 893 - Right to appoint or remove directorsOE
  • 91
    74 Calder Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 1191 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 626 - Ownership of shares – 75% or moreOE
  • 92
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 577 - director → ME
  • 93
    Regent House, First Floor, 50 Frederick Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -31,142 GBP2023-12-31
    Officer
    2019-08-09 ~ now
    IIF 470 - director → ME
    2019-08-09 ~ now
    IIF 1293 - secretary → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 116 - Right to appoint or remove directorsOE
  • 94
    5 Saxby Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -309,769 GBP2023-09-30
    Officer
    2020-09-22 ~ now
    IIF 442 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 95
    15 Crawford Avenue, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -12,411 GBP2023-11-30
    Officer
    2019-12-03 ~ now
    IIF 1124 - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 96
    180 Ley Hill Farm Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ dissolved
    IIF 1245 - director → ME
  • 97
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 1177 - director → ME
  • 98
    131 Masser Road, Coventry, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,318 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 1154 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 681 - Ownership of shares – 75% or moreOE
  • 99
    Office 40, 182-184 High Street North, Area 1/1, East Ham, London, Newham, England
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 956 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 100
    54 Hazelbeech Road, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 530 - director → ME
  • 101
    101a High Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -28,525 GBP2023-07-31
    Officer
    2014-11-24 ~ now
    IIF 220 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 102
    139 The Avenue, Seaham, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 1185 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 103
    The Long Lodge 265 - 269 Kingston Road, Wimbledon, London, England
    Corporate (2 parents)
    Equity (Company account)
    430,242 GBP2023-11-30
    Officer
    2012-11-30 ~ now
    IIF 419 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 104
    C/o Wis Accountancy Ltd - Unit 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -8,469 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 424 - director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 105
    1aa Clay Lane, Coventry
    Corporate (1 parent)
    Equity (Company account)
    -29,490 GBP2024-01-31
    Officer
    2021-04-08 ~ now
    IIF 451 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 106
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 1078 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
  • 107
    DRINKS DEPOT (UK) LIMITED - 2013-07-23
    WORLD MERCHANTS LIMITED - 2013-05-14
    201 Lordswood Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 809 - director → ME
  • 108
    Flat 5 - 719, Portswood Road, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 1093 - director → ME
  • 109
    Unit 8b Laser Quay Culpeper Close, Medway City Estate, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    3,041 GBP2023-08-31
    Officer
    2025-01-14 ~ now
    IIF 936 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 110
    413 Saffron Lane, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 1158 - director → ME
  • 111
    38 Lainshaw Street, Kilmarnock, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -6,391 GBP2021-11-30
    Officer
    2020-11-11 ~ now
    IIF 1192 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
  • 112
    9 Ripley Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 1174 - director → ME
  • 113
    82 Beverley Way, Peterlee, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 738 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 114
    26 Goshawk Gardens, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 1024 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 115
    5 Medlar Farm, Parkfield Drive, Northolt, England
    Corporate (2 parents)
    Equity (Company account)
    433 GBP2023-07-31
    Officer
    2023-07-21 ~ now
    IIF 812 - director → ME
  • 116
    15 College Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 770 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 707 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 707 - Right to appoint or remove directorsOE
  • 117
    35 Brambleside, Kettering, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-19 ~ now
    IIF 1005 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Right to appoint or remove directorsOE
  • 118
    296 Trelawney Avenue, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 1000 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 119
    20 Crawford Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 743 - director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 120
    29 New Broadway, Hillingdon, England
    Corporate (1 parent)
    Equity (Company account)
    -8,894 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 294 - director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 121
    Apartment 2 Portobello Village, School Street, Willenhall, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 388 - Ownership of shares – More than 50% but less than 75%OE
    IIF 388 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 388 - Right to appoint or remove directorsOE
  • 122
    Grinton, Beckett Street, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220 GBP2015-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 505 - director → ME
    2014-12-19 ~ dissolved
    IIF 1265 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 123
    685 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -879 GBP2024-02-29
    Officer
    2023-04-10 ~ now
    IIF 939 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 124
    685 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    872 GBP2024-07-31
    Officer
    2019-07-29 ~ now
    IIF 940 - director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
  • 125
    5 Theobald Court Theobald Street, Elstree, Herts
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2008-08-11 ~ now
    IIF 447 - director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 126
    13 Glenwood Avenue, Rainham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-01 ~ dissolved
    IIF 1122 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
  • 127
    13 Glenwood Avenue, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    -214 GBP2023-07-31
    Officer
    2017-07-20 ~ now
    IIF 1121 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 887 - Has significant influence or controlOE
  • 128
    10 Dorchester Way, Hayes, Middlesex, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-15 ~ dissolved
    IIF 363 - director → ME
  • 129
    36 Bathurst Walk, Iver, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 993 - director → ME
  • 130
    DORCHESTER GRAND INTERIORS LTD - 2023-01-05
    10 Dorchester Waye, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    36,040 GBP2023-11-30
    Officer
    2012-07-11 ~ now
    IIF 717 - director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 994 - Has significant influence or controlOE
    IIF 994 - Has significant influence or control as a member of a firmOE
  • 131
    9 Dorchester Waye, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-10-29 ~ dissolved
    IIF 972 - secretary → ME
  • 132
    126a High Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 1132 - director → ME
  • 133
    Doverhay, Kewferry Drive, Northwood, England
    Corporate (1 parent)
    Equity (Company account)
    7,260 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 909 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 134
    126a High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-15 ~ dissolved
    IIF 911 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 135
    104 Celsus Grove, Swindon, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 886 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 136
    61 Tintagel Road, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,497 GBP2023-06-30
    Officer
    2021-05-01 ~ now
    IIF 860 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 137
    14 Melton Road, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 1155 - director → ME
  • 138
    41 Jordans Close, Stanwell, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 848 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 139
    18 Fillingham Crescent, Scunthorpe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,631 GBP2020-07-31
    Officer
    2015-07-15 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 140
    330 Glentworth Gardens, Wolverhampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    429 GBP2015-11-30
    Officer
    2011-11-02 ~ dissolved
    IIF 338 - director → ME
  • 141
    164 Bedford Road, Kempston, Bedford, England
    Corporate (2 parents)
    Officer
    2024-01-21 ~ now
    IIF 502 - director → ME
    Person with significant control
    2024-01-21 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 142
    164 Bedford Road, Kempston, Bedford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    115,387 GBP2023-12-31
    Officer
    2018-10-01 ~ now
    IIF 503 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 143
    19 Stenson Avenue, Sunnyhill, Derby, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 756 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 144
    15 The Chase, Sinfin, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    36,808 GBP2024-02-28
    Officer
    2021-02-19 ~ now
    IIF 855 - director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 145
    71 Cranbrook Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 961 - director → ME
  • 146
    41 Skylines Village, Limeharbour, London, England
    Corporate (1 parent)
    Equity (Company account)
    -33,987 GBP2024-01-31
    Officer
    2013-01-02 ~ now
    IIF 982 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
  • 147
    60 Station Road, Egham, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,439 GBP2024-05-31
    Officer
    2015-05-14 ~ now
    IIF 307 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 148
    35 Osborne Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 917 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 149
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-31 ~ dissolved
    IIF 1043 - director → ME
  • 150
    10 Normandale Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 507 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 151
    28 Eastgrove Avenue, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 1054 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 152
    55 Francis Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 722 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 153
    139 The Avenue, Seaham, England
    Corporate (1 parent)
    Equity (Company account)
    -25,168 GBP2023-11-30
    Officer
    2020-04-23 ~ now
    IIF 347 - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 154
    27 South Road, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-01-31
    Officer
    2023-11-21 ~ now
    IIF 724 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 155
    834 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-02 ~ dissolved
    IIF 1025 - director → ME
  • 156
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 987 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Right to appoint or remove directorsOE
  • 157
    Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-20 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 158
    EXPRES CARPET WHOLESALE LTD - 2016-07-11
    11 Hextall Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 829 - director → ME
  • 159
    72a Burnham Drive, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 830 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 160
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 296 - director → ME
    2025-03-26 ~ now
    IIF 973 - secretary → ME
  • 161
    Flat 1301 45 Millharbour, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-04 ~ dissolved
    IIF 988 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
  • 162
    116 Eden Close, Slough, England
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 574 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 163
    265 Westrow Drive, Barking, England
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 749 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 164
    Unit 4c, Denby Way, Hellaby, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    2023-06-01 ~ now
    IIF 295 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 165
    38 The Parade Oadby, Leicester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    706 GBP2023-08-31
    Officer
    2021-09-08 ~ now
    IIF 727 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
  • 166
    Office 2, Lodge Rectory Farm East Farndon Road, Marston Trussell, Market Harborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-09-08 ~ dissolved
    IIF 1116 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 600 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 167
    1a Clay Lane, Ball Hill, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 449 - director → ME
  • 168
    9 Broadway, Fulwood, Preston, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 518 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 169
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 478 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 170
    1 Queen Alexandra Road, Seaham, England
    Dissolved corporate (1 parent)
    Officer
    2024-06-20 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
  • 171
    INNOV8 INVESTMENTS LIMITED - 2020-01-13
    201 Lordswood Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,444 GBP2024-03-31
    Officer
    2017-12-05 ~ now
    IIF 268 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 172
    60 Sissons Road, Leeds, England
    Dissolved corporate (5 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 1061 - llp-designated-member → ME
  • 173
    YAMUNA ENTERPRISES LTD - 2025-04-11
    134 High Street, Ruislip, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 870 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 174
    44 Sutton Hall Road, Hounslow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -74,917 GBP2019-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 753 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 175
    J K HAIR SALOON LTD - 2014-10-15
    237 Streatham High Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,904 GBP2022-03-31
    Officer
    2014-01-16 ~ dissolved
    IIF 1050 - director → ME
    Person with significant control
    2017-02-12 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 176
    78 Gurney Close, Barking, England
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 968 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 177
    C/o Shehri Company Limited, 23 Goodlass Road, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 764 - director → ME
  • 178
    Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 762 - director → ME
  • 179
    Flat 3 2 Golden Crescent, Hayes, England
    Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 861 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 180
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,001 GBP2023-03-31
    Officer
    2015-10-09 ~ now
    IIF 1103 - director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 181
    58 Craigmount Brae, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2025-02-01 ~ now
    IIF 991 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 182
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20 GBP2024-02-29
    Officer
    2023-02-20 ~ now
    IIF 1104 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 183
    386 Brockley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 989 - director → ME
  • 184
    73 Basildene Road, Hounslow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 1200 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
  • 185
    31 Melbourne House Yeading Lane, Hayes, England
    Corporate (2 parents)
    Officer
    2023-08-23 ~ now
    IIF 1098 - director → ME
    2023-08-23 ~ now
    IIF 1290 - secretary → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 592 - Right to appoint or remove directors as a member of a firmOE
  • 186
    30 Station Road, Redhill, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 1213 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 187
    19 Chatsworth Crescent, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 352 - director → ME
    Person with significant control
    2024-11-20 ~ 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
  • 188
    393 Goodman Park, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 999 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 189
    Care Of Tax Accounting Ltd 23 Goodlass Road, Speke, Speke, Liverpool, L24 9hj, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-18 ~ dissolved
    IIF 1253 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 895 - Ownership of shares – More than 50% but less than 75%OE
    IIF 895 - Right to appoint or remove directorsOE
  • 190
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    12,911 GBP2023-08-31
    Officer
    2019-08-26 ~ now
    IIF 395 - director → ME
    Person with significant control
    2019-08-26 ~ now
    IIF 24 - Has significant influence or controlOE
  • 191
    Unit 1 Thames Edge Court, Clarence Street, Staines, England
    Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 1031 - director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 192
    96 Wimborne Avenue, Hayes, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,301 GBP2024-03-31
    Officer
    2022-09-26 ~ now
    IIF 864 - director → ME
    2015-03-17 ~ now
    IIF 1270 - secretary → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 193
    24 Fenmere Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 1179 - director → ME
  • 194
    237 Streatham High Road, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2018-03-15 ~ now
    IIF 1049 - director → ME
  • 195
    462 Dudley Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    379 GBP2019-10-31
    Officer
    2015-10-07 ~ dissolved
    IIF 814 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Right to appoint or remove directors as a member of a firmOE
  • 196
    1 Waterdale, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-03 ~ now
    IIF 485 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    DEWGROVE PROPERTIES LIMITED - 2016-01-12
    310 Great West Road, Hounslow, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    365,622 GBP2023-06-30
    Officer
    2015-06-29 ~ now
    IIF 1034 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    HAMMPROP LIMITED - 2019-08-29
    Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2016-09-29 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 199
    Unit 5 Merton Road, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 344 - director → ME
  • 200
    79 Fanshawe Avenue, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 1021 - director → ME
  • 201
    148 Forest House Lane, Leicester Forest East, Leicester, England
    Corporate (1 parent)
    Officer
    2023-05-25 ~ now
    IIF 827 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 202
    H NAGI LTD - 2020-09-07
    39 Mitchell Close, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    570 GBP2023-08-31
    Officer
    2019-08-15 ~ now
    IIF 1107 - director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Right to appoint or remove directorsOE
  • 203
    147 Bourne Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 1060 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
  • 204
    46 Bishops Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 1087 - director → ME
  • 205
    153 Nether Priors, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    23,085 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 459 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 1027 - Ownership of shares – 75% or moreOE
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Right to appoint or remove directorsOE
  • 206
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,031 GBP2023-04-30
    Officer
    2017-08-23 ~ now
    IIF 1209 - director → ME
  • 207
    Nsa House Cornwall Road, Smethwick, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    136,171 GBP2024-05-31
    Person with significant control
    2016-04-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 208
    40 Broad Avenue, Leicester, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 1157 - director → ME
  • 209
    36 Carlton Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 407 - director → ME
  • 210
    74 Sunnyside Road, Ilford, England
    Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 750 - director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 211
    22 Marnell Way, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 358 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 212
    68 Whinfell Way, Gravesend, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,837 GBP2023-09-30
    Officer
    2021-09-16 ~ now
    IIF 1194 - director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 693 - Ownership of shares – 75% or moreOE
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Right to appoint or remove directorsOE
  • 213
    34 Evergreen Way, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 881 - director → ME
  • 214
    36 Bridgewater Drive, Great Glen, England
    Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 1109 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    5 Cranford Park Road, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,665 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 1202 - director → ME
    Person with significant control
    2019-01-28 ~ now
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
  • 216
    COMPANY FORMATIONS & ACCOUNTS LIMITED - 2011-05-16
    257 Hagley Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ dissolved
    IIF 435 - director → ME
  • 217
    Rear At 84 Basement, Market Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -52,391 GBP2023-07-10
    Officer
    2016-07-11 ~ now
    IIF 1133 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 218
    46 Evelyn Grove, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 752 - director → ME
  • 219
    Vista Centre 50, Salisbury Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 1066 - director → ME
  • 220
    30 Fremantle Road, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-10-18 ~ now
    IIF 949 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 949 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 949 - Right to appoint or remove directorsOE
  • 221
    8 Waverley Rd, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 1173 - director → ME
  • 222
    15 Crawford Avenue, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 1125 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 671 - Ownership of shares – 75% or moreOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Right to appoint or remove directorsOE
  • 223
    HARRY'S MOBILE CLEANERS LTD - 2015-03-31
    2nd Floor, 43 Broomfield Road, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 533 - director → ME
  • 224
    156 London Road, Grays, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 629 - Right to appoint or remove directorsOE
  • 225
    IT & MICROSOFT EXPERTS LTD - 2012-07-17
    151 Warwick Avenue Warwick Avenue, Broughton, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 1284 - secretary → ME
  • 226
    77a Laburnum Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 1216 - director → ME
  • 227
    MARKER BUILDING SERVICES LTD - 2019-07-02
    HARPREET CONSTRUCTION LTD - 2019-05-29
    286 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    700 GBP2020-04-30
    Officer
    2018-04-25 ~ dissolved
    IIF 1089 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 976 - Ownership of shares – 75% or moreOE
  • 228
    89 Wentworth Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 884 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 229
    104 Stanley Road, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,546 GBP2023-04-30
    Officer
    2022-04-26 ~ now
    IIF 869 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 230
    180 Barley Lane, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 1219 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Right to appoint or remove directorsOE
  • 231
    63 Alverton Drive, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Has significant influence or controlOE
  • 232
    11 Raleigh Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 1090 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
  • 233
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    56,632 GBP2023-09-30
    Officer
    2021-01-15 ~ now
    IIF 850 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 234
    369a Ripple Road, Barking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,001 GBP2020-01-31
    Officer
    2019-01-09 ~ dissolved
    IIF 1130 - director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 672 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 672 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 672 - Right to appoint or remove directorsOE
  • 235
    2 Dunkeld Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 853 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 236
    104 Stanley Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 868 - director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 205 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 205 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 205 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 205 - Has significant influence or control over the trustees of a trustOE
  • 237
    Flat 701, 450 High Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,633 GBP2022-01-31
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 638 - Ownership of shares – 75% or moreOE
  • 238
    91 Mirador Crescent, Slough, England
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 757 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 239
    Millwright Apartments, Flat 1, 47 Byron Street, Leeds, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 946 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 240
    155 Grange Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 921 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 239 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 239 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 239 - Right to appoint or remove directors as a member of a firmOE
    IIF 239 - Has significant influence or control as a member of a firmOE
  • 241
    317 High Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-14 ~ dissolved
    IIF 1226 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
  • 242
    14 Boulters Close, Slough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,167 GBP2023-06-30
    Person with significant control
    2021-06-11 ~ now
    IIF 700 - Ownership of shares – 75% or moreOE
  • 243
    42 Cotesmore Gardens, Dagenham, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,638 GBP2023-07-31
    Officer
    2024-09-27 ~ now
    IIF 834 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 244
    39 Lake Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ dissolved
    IIF 1203 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
  • 245
    31 Hambrough Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 1233 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 706 - Ownership of shares – 75% or moreOE
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
  • 246
    28 West Heath Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 933 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 247
    82 Springwell Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 1170 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 686 - Ownership of shares – 75% or moreOE
  • 248
    72 Stratford Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 1222 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
  • 249
    33 Wyre Grove, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 1176 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 689 - Ownership of shares – 75% or moreOE
  • 250
    9 Whiteford Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 851 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 251
    37 Kenilworth Gardens, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 1161 - director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 613 - Ownership of shares – 75% or moreOE
  • 252
    74 Commonwealth Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 1214 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
  • 253
    53a Spring Road, Ettingshall, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-09-13 ~ dissolved
    IIF 1234 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 650 - Ownership of shares – 75% or moreOE
  • 254
    70 Beresford Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 1228 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 649 - Ownership of shares – 75% or moreOE
  • 255
    59 Marnell Way, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 1163 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 256
    EXOTIC FRESH LTD - 2025-04-24
    269 Bath Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 842 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 257
    2 Tall Trees, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,596 GBP2023-07-31
    Officer
    2018-07-04 ~ now
    IIF 735 - director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 258
    17 Kenilworth Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 653 - director → ME
    2017-09-14 ~ dissolved
    IIF 1274 - secretary → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 259
    63 London Street, Reading, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 970 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 260
    11 Southfield Gardens East, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 654 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 261
    9 Broadway, Fulwood, Preston, England
    Corporate (2 parents)
    Officer
    2023-09-22 ~ now
    IIF 520 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 262
    55 Royal Oak Drive, Apley, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -229 GBP2022-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 416 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 263
    8 Flamstead Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-04 ~ dissolved
    IIF 960 - director → ME
    Person with significant control
    2023-11-04 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 264
    51 Minterne Waye, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    10,342 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 959 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 265
    134 Hillside Road, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    1,075 GBP2023-10-31
    Officer
    2017-10-23 ~ now
    IIF 845 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 266
    HAWORTH FOOD AND WINE LTD - 2013-12-19
    985 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    60,128 GBP2015-12-31
    Officer
    2013-12-06 ~ dissolved
    IIF 1042 - director → ME
  • 267
    171 Snydale Road, Cudworth, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2022-06-01 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Has significant influence or control as a member of a firmOE
  • 268
    10 Dorchester Waye, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    7,243 GBP2023-10-31
    Person with significant control
    2016-10-07 ~ now
    IIF 995 - Ownership of shares – More than 50% but less than 75%OE
  • 269
    Westminster Business Centre Unit F Britannia Trading Estate, Printing House Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    53,351 GBP2023-10-31
    Officer
    2022-05-03 ~ now
    IIF 1152 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 611 - Ownership of shares – 75% or moreOE
  • 270
    1264 Uxbridge Road, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 942 - director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
  • 271
    Flat 19 Upton Heights, 214 Upton Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    25,365 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 849 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 272
    8 Little Elms, Hayes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,918 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 1105 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 273
    19 Allnatt Avenue, Winnersh, Wokingham, England
    Corporate (1 parent)
    Equity (Company account)
    43,863 GBP2023-12-31
    Officer
    2018-02-05 ~ now
    IIF 913 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 274 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 274 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 274 - Has significant influence or control as a member of a firmOE
  • 274
    310 Great West Road, Hounslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-12-15 ~ now
    IIF 1035 - director → ME
  • 275
    68 Lower Road, Belvedere, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,360 GBP2022-07-31
    Officer
    2022-01-18 ~ dissolved
    IIF 1008 - director → ME
    2021-07-26 ~ dissolved
    IIF 453 - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    2022-01-18 ~ dissolved
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    48 Sheridan Road, Belvedere
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,017 GBP2022-09-30
    Officer
    2016-09-19 ~ dissolved
    IIF 1149 - director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
  • 277
    26 Harrow Road, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    3,923 GBP2024-04-30
    Officer
    2022-05-11 ~ now
    IIF 1211 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
  • 278
    151 Oxhill Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,796,353 GBP2024-02-28
    Officer
    2024-01-10 ~ now
    IIF 355 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 279
    51 Wheatley Lane, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Right to appoint or remove directorsOE
  • 280
    32 General Havelock Road, Sunderland, England
    Dissolved corporate (3 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 1288 - secretary → ME
  • 281
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,080 GBP2022-01-31
    Officer
    2024-04-01 ~ now
    IIF 393 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 25 - Has significant influence or controlOE
  • 282
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,816 GBP2024-03-31
    Officer
    2021-03-22 ~ now
    IIF 418 - director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 283
    5 Wyld Close, West Bromwich, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    104 GBP2016-07-31
    Officer
    2015-07-02 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Has significant influence or controlOE
  • 284
    DIAMOND DOUBLE GLAZING LTD - 2022-09-08
    96 Wentworth Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -207 GBP2023-03-31
    Officer
    2019-03-18 ~ now
    IIF 820 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 285
    3 Oak View, 39 Honor Oak Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -53 GBP2024-02-28
    Officer
    2022-11-02 ~ now
    IIF 945 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 286
    56 Broadstone Way, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 880 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 287
    64 Burnell Road, Admaston, Telford
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 417 - director → ME
  • 288
    ADVANCE LETTINGS & MANAGEMENT LTD - 2024-01-04
    ADVANCE RECRUITMENT LTD - 2023-12-08
    31 Hughes Road, Hayes, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 559 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 289
    85 Headstone Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 773 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 708 - Ownership of shares – 75% or moreOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Right to appoint or remove directorsOE
  • 290
    216 Wood End Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 914 - director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 291
    13 Ferndown Court Haldane Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,669 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 967 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 292
    Heasleigh House, 79a South Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-19 ~ dissolved
    IIF 404 - director → ME
  • 293
    216 216 Apart, 58 Water Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF 1018 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    92a Longbridge Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1145 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
  • 295
    22 Market Place, Chalfont St. Peter, Gerrards Cross, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 296
    311f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,297 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 1231 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 704 - Has significant influence or controlOE
  • 297
    97 William Street, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 1229 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 702 - Ownership of shares – More than 50% but less than 75%OE
    IIF 702 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 702 - Right to appoint or remove directorsOE
  • 298
    Unit 3/4 Rolfe Street, Smethwick, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-15 ~ dissolved
    IIF 1232 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 705 - Right to appoint or remove directorsOE
  • 299
    155 Grange Road, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,311 GBP2023-05-31
    Officer
    2021-05-18 ~ now
    IIF 920 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 300
    6 Park Terrace, Tow Law, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-17 ~ dissolved
    IIF 1020 - director → ME
  • 301
    4-6 Wadsworth Road, Perivale, Greenford, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 958 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 302
    83 Hounslow Road, Hanworth, Feltham, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 930 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 303
    HUNDAL CONSTRUCTION LTD - 2019-10-07
    H DOABA CONSTRUCTION LTD - 2019-10-03
    30 Heston Avenue, Hounslow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    377,802 GBP2023-08-31
    Officer
    2019-08-13 ~ now
    IIF 1168 - director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 685 - Ownership of shares – 75% or moreOE
  • 304
    Pond House Village Road, Dorney, Windsor, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-30
    Officer
    2024-12-03 ~ now
    IIF 401 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 305
    144 Hough Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -1,960 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 730 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 306
    61 Woodhouse Crescent, Trench, Telford, Shropeshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 1217 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
    IIF 697 - Right to appoint or remove directorsOE
  • 307
    40 The Parade, Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 1111 - director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
  • 308
    72 Grange Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-11 ~ dissolved
    IIF 856 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 195 - Has significant influence or controlOE
  • 309
    72 Grange Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 858 - director → ME
  • 310
    Office 200 A 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -3,194 GBP2023-09-30
    Officer
    2019-09-12 ~ now
    IIF 857 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 198 - Has significant influence or controlOE
  • 311
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 1148 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 948 - Ownership of shares – 75% or moreOE
    IIF 948 - Ownership of voting rights - 75% or moreOE
    IIF 948 - Right to appoint or remove directorsOE
  • 312
    27 Armoury Drive, Gravesend, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 1007 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 313
    114a Aldborough Road South, Sevenkings, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 1144 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
  • 314
    5 Roach Pool Croft, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 1037 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 315
    35 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 1106 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 316
    25 Chilworth Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-02-04 ~ now
    IIF 1011 - director → ME
  • 317
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 1187 - director → ME
    2024-07-10 ~ now
    IIF 1277 - secretary → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
  • 318
    95 Green Lane, Ilford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 1301 - secretary → ME
  • 319
    4 Copperbeech Road, Ketley, Telford, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ dissolved
    IIF 1218 - director → ME
    2019-04-20 ~ dissolved
    IIF 1268 - secretary → ME
    Person with significant control
    2019-04-20 ~ dissolved
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
  • 320
    68 Alexandra Way, Tividale, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 1003 - director → ME
  • 321
    21 Naunton Road, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 1064 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 322
    201 Lordswood Road, Harborne, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 811 - director → ME
  • 323
    60 Ashgrove Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 1141 - director → ME
  • 324
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 952 - director → ME
    2023-11-01 ~ now
    IIF 997 - secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 325
    36 Bathurst Walk, Iver, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 1238 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 975 - Ownership of shares – More than 50% but less than 75%OE
    IIF 975 - Right to appoint or remove directorsOE
  • 326
    South Lodge, Ruxbury Road, Chertsey, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 327
    Unit 23-25 Moor Park Industrial Centre, Tolpits Lane, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    1,602,654 GBP2023-09-30
    Officer
    2016-03-23 ~ now
    IIF 1250 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 328
    52 Maxwell Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-06 ~ dissolved
    IIF 1199 - director → ME
    Person with significant control
    2021-11-06 ~ dissolved
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 329
    25-27 Ivor Street, Barry, Wales
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 1045 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Right to appoint or remove directorsOE
  • 330
    298-300 Maxwell Road, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-08-10 ~ now
    IIF 998 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
  • 331
    Building 6 Sipson Road, Sipson, West Drayton, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,562 GBP2016-12-31
    Officer
    2015-10-08 ~ dissolved
    IIF 862 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 332
    2 Shortridge Drive, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-09-10 ~ dissolved
    IIF 754 - director → ME
  • 333
    1 Bickington Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 539 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 334
    7 Freshwell Avenue, Romford, England
    Corporate (1 parent)
    Officer
    2024-02-18 ~ now
    IIF 1015 - director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 335
    118a High Street, West Bromwich, England
    Corporate (1 parent)
    Officer
    2019-09-25 ~ now
    IIF 543 - director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
  • 336
    9 High Street, Quinton, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 775 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 575 - Right to appoint or remove directorsOE
  • 337
    1 Bickington Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 338
    1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,879 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 1242 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 339
    13 Wren Avenue, Southall, England
    Corporate (5 parents)
    Equity (Company account)
    3,961 GBP2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 1076 - director → ME
  • 340
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-04 ~ now
    IIF 839 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 178 - Ownership of shares – More than 50% but less than 75%OE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 341
    129 Lynton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 1082 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 579 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    240 Jeffcock Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 953 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 343
    40 The Parade, Oadby, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,028 GBP2023-08-31
    Officer
    2021-09-08 ~ now
    IIF 729 - director → ME
  • 344
    4385, 14892353 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 1299 - director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 963 - Ownership of shares – 75% or moreOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Right to appoint or remove directorsOE
  • 345
    47 Highcroft Avenue, Oadby, Leicester, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2022-06-15 ~ dissolved
    IIF 1113 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 599 - Right to appoint or remove directorsOE
  • 346
    K2 RECORDS & FILMS LIMITED - 2018-08-07
    14 Southbourne Avenue, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 522 - director → ME
  • 347
    21 Naunton Road, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-05 ~ now
    IIF 1063 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 348
    41 Jordans Close, Stanwell, Stains-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-12-31 ~ now
    IIF 847 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 349
    41 Jordans Close, Stanwell, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    8,330 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 1172 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 350
    7 Tilley Close, Braunstone, Leicester, England
    Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 867 - director → ME
  • 351
    136 Titford Road, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,988 GBP2017-03-31
    Officer
    2014-07-31 ~ dissolved
    IIF 488 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Has significant influence or controlOE
  • 352
    30 Coraline Close, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 1151 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 612 - Ownership of shares – 75% or moreOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
  • 353
    2 Ash Grove, Hounslow, Miidlesex, England
    Corporate (3 parents)
    Equity (Company account)
    11,880 GBP2023-09-30
    Officer
    2018-09-27 ~ now
    IIF 1068 - director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 461 - Has significant influence or controlOE
  • 354
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ dissolved
    IIF 1026 - director → ME
  • 355
    C/o Wis Accountancy Limited 4 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    -3,290 GBP2024-01-31
    Person with significant control
    2018-06-14 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 356
    KHATKAR OAK LTD - 2020-11-13
    Soho Oak, Oak Lane, West Bromwich, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,140 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 795 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 807 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 807 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 357
    Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,795 GBP2024-02-28
    Officer
    2023-11-02 ~ now
    IIF 222 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 263 - Ownership of shares – More than 50% but less than 75%OE
    IIF 263 - Ownership of voting rights - More than 50% but less than 75%OE
  • 358
    Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    938,799 GBP2023-07-31
    Officer
    2016-10-01 ~ now
    IIF 783 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 264 - Ownership of shares – More than 50% but less than 75%OE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75%OE
  • 359
    Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,229 GBP2024-03-31
    Officer
    2017-03-29 ~ now
    IIF 786 - director → ME
  • 360
    Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,444 GBP2024-02-28
    Officer
    2017-02-01 ~ now
    IIF 785 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 803 - Ownership of shares – More than 25% but not more than 50%OE
  • 361
    38 De Montfort Street, Leicester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,962 GBP2021-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 1058 - director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 362
    203 Knighton Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 508 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 363
    35 35 Brookland Gardens Hornchurch, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-13 ~ dissolved
    IIF 1182 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Right to appoint or remove directorsOE
  • 364
    126 A High Street, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 910 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 365
    110 Hartington Street, Bedford, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 901 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 366
    300 Trelawney Avenue, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 398 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 367
    300 Trelawney Avenue Coral, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 397 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 368
    16 Mansell Road, Greenford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13 GBP2018-10-15
    Officer
    2017-01-17 ~ dissolved
    IIF 1135 - director → ME
  • 369
    5 Chestnut Avenue, Oadby, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,923 GBP2023-02-28
    Officer
    2021-02-12 ~ now
    IIF 904 - director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 370
    175 Rookery Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 432 - director → ME
  • 371
    FOLK STUDIO LIMITED - 2018-08-07
    14 Southbourne Avenue, Walsall
    Dissolved corporate (1 parent)
    Officer
    2018-03-05 ~ dissolved
    IIF 523 - director → ME
  • 372
    Amandeep Kaur Link And Grow Global Travels Limited, Ghost Mail Ltd, 5 Brayford Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-27 ~ now
    IIF 1036 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Right to appoint or remove directors as a member of a firmOE
  • 373
    88a Railton Jones Close, Stoke, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 1108 - director → ME
  • 374
    13 Glenwood Avenue, Rainham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,030 GBP2023-04-30
    Officer
    2021-04-12 ~ now
    IIF 1123 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 603 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 603 - Right to appoint or remove directorsOE
  • 375
    Flat 20 Hillside House 1 Dupass Avenue, Croyden, Surry, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 1188 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 376
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 840 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 377
    3b Ormiston Terrace, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    258,057 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 570 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 163 - Has significant influence or controlOE
  • 378
    30 Waldegrave Road, Dagenham, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 420 - director → ME
    Person with significant control
    2024-01-23 ~ 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
  • 379
    344-348 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 422 - director → ME
    Person with significant control
    2024-01-10 ~ 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
  • 380
    30 Waldegrave Road, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,950 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 421 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 381
    4385, 10034558: Companies House Default Address, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 1022 - director → ME
  • 382
    74 Beavers Lane, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 878 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 383
    35 Arden Road, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 534 - director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 384
    47a Old Park Lane, Oldbury, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,548 GBP2016-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 1207 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
  • 385
    25 Chilworth Street, Manchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-27 ~ now
    IIF 1012 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 386
    16 Trident Gardens, Northolt, England
    Corporate (3 parents)
    Equity (Company account)
    -3,336 GBP2023-09-30
    Officer
    2018-09-27 ~ now
    IIF 483 - director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 76 - Has significant influence or controlOE
  • 387
    4 Merlin Gardens, Chellaston, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-03 ~ dissolved
    IIF 852 - director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 388
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
  • 389
    27 Armoury Drive, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    85,888 GBP2023-12-31
    Officer
    2022-11-08 ~ now
    IIF 454 - director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 390
    5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -70,938 GBP2023-03-31
    Officer
    2024-04-25 ~ now
    IIF 445 - director → ME
  • 391
    3 Boarlands Close, Boarlands Close, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 516 - director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
  • 392
    960 Capability Green, Luton
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 431 - director → ME
  • 393
    Walsh Taylor Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved corporate (2 parents)
    Officer
    2010-02-03 ~ dissolved
    IIF 1019 - director → ME
  • 394
    18(s) Beehive Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    265 GBP2015-12-31
    Officer
    2011-10-11 ~ dissolved
    IIF 439 - director → ME
  • 395
    49 Shardlow Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-20 ~ now
    IIF 475 - director → ME
  • 396
    148 Forest House Lane, Leicester Forest East, Leicester, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 828 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 397
    42 Nuffield Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-15 ~ dissolved
    IIF 935 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 398
    1 Queen Alexandra Road, Seaham, Durham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-24 ~ now
    IIF 350 - director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 399
    FUTURISTIC CONSTRUCTION LIMITED - 2020-07-08
    42 Tweed Road, Slough, United Kingdom
    Corporate (1 parent)
    Fixed Assets (Company account)
    15,580 GBP2022-05-31
    Officer
    2018-05-10 ~ now
    IIF 1169 - director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
    IIF 687 - Right to appoint or remove directorsOE
  • 400
    367a Rayners Lane, Pinner
    Corporate (1 parent)
    Equity (Company account)
    -10,362 GBP2021-03-31
    Officer
    2013-12-12 ~ now
    IIF 1084 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 401
    191 Uxbridge Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 1030 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 402
    46 Camphill, Stourbridge, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 1190 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
  • 403
    3 Heulwen Way, Welshpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-07 ~ dissolved
    IIF 1204 - director → ME
    Person with significant control
    2023-10-07 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 404
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 1138 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 676 - Ownership of shares – 75% or moreOE
  • 405
    PRIME SOLUTIONS CONSULTANT LIMITED - 2024-02-22
    300 Trelawney Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2023-07-21 ~ now
    IIF 399 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 406
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 1067 - director → ME
    2024-10-09 ~ now
    IIF 1279 - secretary → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 407
    24 Bernard Street, West Bromwich, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 1246 - director → ME
    2014-11-01 ~ dissolved
    IIF 1294 - secretary → ME
  • 408
    310 Great West Road, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-07
    Officer
    2023-06-28 ~ now
    IIF 1033 - director → ME
    2023-06-28 ~ now
    IIF 1271 - secretary → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Right to appoint or remove directorsOE
  • 409
    20 Wensley Road, Salford, England
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 297 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 410
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 1215 - director → ME
    2025-04-10 ~ now
    IIF 1283 - secretary → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 411
    1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 986 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 412
    Norwood Green Junior School, Thorncliffe Road, Southall, Middlesex
    Corporate (11 parents)
    Officer
    2024-03-05 ~ now
    IIF 456 - director → ME
  • 413
    71 Cranbrook Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 962 - director → ME
    2013-02-19 ~ dissolved
    IIF 1298 - secretary → ME
  • 414
    Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 529 - director → ME
  • 415
    1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,314,420 GBP2024-04-30
    Officer
    2018-04-10 ~ now
    IIF 1241 - director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
  • 416
    SYNTIGA LIMITED - 2014-03-31
    9 Mansfield Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 308 - director → ME
  • 417
    189 Great Western Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-01-31
    Person with significant control
    2023-01-16 ~ now
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Right to appoint or remove directorsOE
  • 418
    1262 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 944 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 419
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 1195 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 631 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 420
    5 Endsleigh Road, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 816 - director → ME
  • 421
    12 Phelps Way, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35 GBP2022-01-31
    Officer
    2021-04-26 ~ dissolved
    IIF 815 - director → ME
  • 422
    PASSMEON FIFTY LIMITED - 2022-05-03
    1386 London Road, Leigh On Sea, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-01-01 ~ now
    IIF 412 - director → ME
  • 423
    30 Dorset Waye, Hounslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,040 GBP2024-01-31
    Officer
    2017-07-17 ~ now
    IIF 411 - director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 424
    30 Dorset Waye, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,666 GBP2023-07-31
    Person with significant control
    2025-03-20 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    139 The Avenue, Seaham, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 349 - director → ME
    Person with significant control
    2024-11-19 ~ 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
  • 426
    136 Titford Road, Oldbury, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 489 - director → ME
  • 427
    27 Hepworth Gardens, Barking, Essex, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 1236 - director → ME
  • 428
    103a Goodmayes Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    7,126 GBP2021-03-31
    Officer
    2019-11-19 ~ now
    IIF 919 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 429
    2/1 8 Burnfield Gardens, Giffnock, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    6,426 GBP2020-03-31
    Officer
    2016-06-01 ~ now
    IIF 985 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 430
    31a Eastwood Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,971 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 918 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 236 - Right to appoint or remove directors as a member of a firmOE
  • 431
    28-29 Maxwell Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 1048 - director → ME
  • 432
    111 Rye Road, Hoddesdon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,357 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 924 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 433
    PARAMOUNT PROPERTIES LTD - 2016-02-18
    85 Headstone Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -3,290 GBP2023-09-30
    Officer
    2024-07-26 ~ now
    IIF 771 - director → ME
  • 434
    C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-24 ~ now
    IIF 767 - director → ME
  • 435
    C/o Verita Property Group Ltd, 118 Pall Mall, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-28 ~ now
    IIF 532 - director → ME
  • 436
    29 New Broadway, Hillingdon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,334 GBP2018-07-31
    Officer
    2016-07-04 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 437
    27 Glendale Close, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 438
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 1102 - director → ME
    2022-11-22 ~ now
    IIF 1280 - secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 439
    Davenport House Office 1-09, 16 Pepper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -69,649 GBP2022-08-31
    Officer
    2019-08-08 ~ now
    IIF 983 - director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 440
    C/o Gbm Accounting Limited 23 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 1261 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 900 - Ownership of shares – 75% or moreOE
    IIF 900 - Ownership of voting rights - 75% or moreOE
    IIF 900 - Right to appoint or remove directorsOE
  • 441
    PUNJAB RECORD CENTRE LIMITED - 2002-05-31
    5 Theobald Court, Theobald Street, Borehamwood, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-01-14 ~ now
    IIF 448 - director → ME
  • 442
    Pk Goyal & Co, 27 Sykefeild Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 1159 - director → ME
    2015-11-03 ~ dissolved
    IIF 1275 - secretary → ME
  • 443
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    129 GBP2023-01-31
    Officer
    2021-01-12 ~ now
    IIF 1017 - director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 444
    145 Main St Main Street, Calverton, Nottingham, England
    Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 1023 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 445
    26 Montague Avenue, Luton, England
    Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF 941 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 446
    15 Highlands Close, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 447
    36 Rectory Drive, Coventry, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    105 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 345 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 448
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -38,150 GBP2021-11-30
    Officer
    2020-11-19 ~ dissolved
    IIF 506 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 449
    78 Gurney Close, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-01 ~ dissolved
    IIF 969 - director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 450
    99 Hammond Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 817 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 451
    PUNJABI MARRIAGE BUREAU LTD - 2022-05-18
    55 Royal Oak Drive, Apley, Telford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-05-17 ~ dissolved
    IIF 415 - director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 452
    5 Theobald Court, Theobald Street, Elstree, Herts, United Kingdom
    Corporate (3 parents)
    Officer
    2020-07-15 ~ now
    IIF 446 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    108 Rosewood Avenue, Hornchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,963.59 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 1183 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 619 - Ownership of shares – 75% or moreOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Right to appoint or remove directorsOE
  • 454
    2b Quadrant Shop, Little Ealing Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,220 GBP2024-06-30
    Officer
    2022-06-09 ~ now
    IIF 1028 - director → ME
    Person with significant control
    2022-06-09 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 455
    Sydney House, Stockton Road, Seaham, County Durham, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2019-07-25 ~ now
    IIF 145 - Has significant influence or controlOE
  • 456
    33 Newgate Court, Park Street Lenton, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 980 - director → ME
    2013-03-14 ~ dissolved
    IIF 1285 - secretary → ME
  • 457
    R&H TATTERHALL LIMITED - 2012-06-27
    Suite 12 - 13 Marshall House, 124 Middleton Road, Morden, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 826 - director → ME
  • 458
    100 Woodstock Gardens, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-11-05 ~ dissolved
    IIF 1086 - director → ME
    2009-11-05 ~ dissolved
    IIF 1077 - secretary → ME
  • 459
    29 New Broadway, Hillingdon, Middx
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 1085 - director → ME
  • 460
    75 Stanley Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-21 ~ now
    IIF 877 - director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 461
    27a Lewthorn Rise, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    9,172 GBP2023-07-31
    Officer
    2021-07-26 ~ now
    IIF 929 - director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 462
    38 Meyrick Road, West Bromwich, England
    Corporate (1 parent)
    Officer
    2022-05-22 ~ now
    IIF 427 - director → ME
    Person with significant control
    2022-05-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 463
    527 Roman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF 1181 - director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
  • 464
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 1243 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
  • 465
    Suite 2a, Blackthorn House, St Pauls Square, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    31,628 GBP2023-07-31
    Officer
    2019-07-23 ~ now
    IIF 426 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 466
    116 - 118 Hurst Road, Bilston, England
    Corporate (2 parents)
    Equity (Company account)
    891 GBP2023-08-31
    Officer
    2025-04-01 ~ now
    IIF 484 - director → ME
  • 467
    SINGHCONSTRUCTION LEICESTER LIMITED - 2016-03-01
    9 Ireton Road, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -23,516 GBP2023-09-30
    Officer
    2024-06-01 ~ now
    IIF 905 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 468
    136 Titford Road, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 469
    22 Churchill Road, Uxbridge, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 882 - director → ME
    IIF 758 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
  • 470
    1 Waterdale, Wolverhampton, England
    Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 486 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 471
    13 Sefton Close, Stoke Poges, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,357 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 433 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 472
    520-522 Moseley Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 473
    106 Dumbleton Avenue, Leicester, England
    Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 391 - director → ME
    Person with significant control
    2024-04-28 ~ 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
  • 474
    51 Rolleston Road, Wigston, England
    Corporate (1 parent)
    Equity (Company account)
    7,753 GBP2024-05-31
    Officer
    2023-04-25 ~ now
    IIF 925 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 475
    20 Crawford Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 744 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 476
    237b Streatham High Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,978 GBP2024-03-31
    Officer
    2021-11-10 ~ now
    IIF 1052 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 477
    Bohemian Accountants Ltd, 830a Harrogate Road, Greengates Lodge, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,857 GBP2019-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 1039 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 376 - Has significant influence or controlOE
  • 478
    Regency House, 85-87 George Street, Suite 4a (2nd Floor), Luton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 1171 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 617 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 479
    NEW LITTLE M'S LIMITED - 2013-08-01
    25 High Street, Wombwell, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    35,503 GBP2024-06-30
    Officer
    2013-06-21 ~ now
    IIF 1094 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 584 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 584 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 584 - Right to appoint or remove directors as a member of a firmOE
  • 480
    25 High Street, Wombwell, Barnsley, England
    Corporate (1 parent)
    Equity (Company account)
    6,516 GBP2023-10-31
    Officer
    2014-10-29 ~ now
    IIF 1095 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 588 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 588 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 588 - Right to appoint or remove directors as a member of a firmOE
  • 481
    Sydney House, Stockton Road, Seaham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 739 - director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 482
    64 Beechcroft Road, Swindon, England
    Corporate (2 parents)
    Officer
    2023-05-10 ~ now
    IIF 1289 - secretary → ME
  • 483
    200 Avenue Road Extension, Leicester, England
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 390 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 484
    South Lodge, Ruxbury Road, Chertsey, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
  • 485
    164 Bedford Road, Kempston, Bedford, England
    Dissolved corporate (4 parents)
    Officer
    2022-10-24 ~ dissolved
    IIF 501 - director → ME
  • 486
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    734,479 GBP2023-12-31
    Officer
    2021-11-10 ~ now
    IIF 457 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 487
    2 King Street, Rock Ferry, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 1257 - director → ME
    2004-05-20 ~ dissolved
    IIF 1080 - secretary → ME
  • 488
    23 Goodlass Road, Speke, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 760 - director → ME
    2024-07-03 ~ now
    IIF 1300 - secretary → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 977 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 977 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 977 - Right to appoint or remove directorsOE
  • 489
    Care Of Gbm Accounting Limited, 23 Goodlass Road, Liverpool, England
    Corporate (1 parent, 6 offsprings)
    Officer
    2024-06-24 ~ now
    IIF 763 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 490
    5-7 Station Road, Longfield, England
    Corporate (2 parents)
    Officer
    2023-07-24 ~ now
    IIF 430 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 491
    20 Arthur Road, Romford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 1162 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
  • 492
    Flat 10 Lorne Court 2a Lorne Road, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 854 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 493
    40 The Parade, Oadby, Leicester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,684 GBP2023-07-31
    Person with significant control
    2022-07-04 ~ now
    IIF 602 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 602 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 602 - Right to appoint or remove directors as a member of a firmOE
  • 494
    8 Monnow Street, Monmouth, Wales
    Corporate (1 parent)
    Equity (Company account)
    170 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 1079 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
  • 495
    D S Hayre, 10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 359 - director → ME
  • 496
    7 Mercia Gardens, Coventry, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,188 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 1167 - director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 684 - Ownership of shares – 75% or moreOE
  • 497
    28 Eastgrove Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 504 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 498
    International House, 142 Cromwell Road, London, Kensington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -45,401 GBP2024-06-30
    Officer
    2019-06-18 ~ now
    IIF 1056 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 499
    17 Howard Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 1165 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
  • 500
    216 Park Avenue, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 1029 - director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 501
    51 Bracklesham Gardens, Luton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 1134 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Right to appoint or remove directorsOE
  • 502
    16 A Fanshawe Avenue, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 1198 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Right to appoint or remove directorsOE
  • 503
    7 Mercia Gardens, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 844 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 504
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2005-09-20 ~ dissolved
    IIF 1055 - director → ME
  • 505
    13 Wren Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    45,866 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 1075 - director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 506
    137-139 Burwell Drive, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    66,241 GBP2023-08-31
    Officer
    2019-08-20 ~ now
    IIF 1074 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 507
    40 Henley Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 742 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 508
    198 Eton Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 741 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 509
    43 - 45 Church Street, Darlaston, Wednesbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 1248 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 888 - Ownership of shares – 75% or moreOE
    IIF 888 - Ownership of voting rights - 75% or moreOE
    IIF 888 - Right to appoint or remove directorsOE
  • 510
    Flat 5/4 80 Barrland Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,484 GBP2018-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 652 - director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    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
  • 511
    116 Eden Close, Slough, England
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 573 - director → ME
    Person with significant control
    2024-07-10 ~ 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
  • 512
    111 Leslie Road, Park Village, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -43,603 GBP2023-04-30
    Officer
    2019-04-16 ~ now
    IIF 926 - director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 513
    111 Leslie Road Park Village, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 927 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 514
    HHH CONGRATULATION LIMITED - 2025-02-28
    191 Wentworth Road, Southall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 1235 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Right to appoint or remove directorsOE
  • 515
    Unit 5 Freehold Industrial Centre, The Amberley Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    23,180 GBP2023-10-31
    Officer
    2022-07-11 ~ now
    IIF 1070 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
  • 516
    55 Royal Oak Drive, Apley, Telford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-24 ~ dissolved
    IIF 414 - director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 517
    Bedfors Heights, Brickhill Drive, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-20 ~ dissolved
    IIF 1252 - director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 891 - Ownership of shares – More than 50% but less than 75%OE
    IIF 891 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 891 - Right to appoint or remove directorsOE
  • 518
    SOHO GATESHEAD LTD - 2024-07-18
    Plough Inn Front Street, Kibblesworth, Gateshead, Tyne And Wear, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-11-30
    Officer
    2024-07-16 ~ now
    IIF 789 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 519
    Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 784 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 666 - Ownership of shares – 75% or moreOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Right to appoint or remove directorsOE
  • 520
    Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 787 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 804 - Ownership of shares – 75% or moreOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Right to appoint or remove directorsOE
  • 521
    Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 782 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 802 - Ownership of shares – 75% or moreOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Right to appoint or remove directorsOE
  • 522
    Plough Inn Front Street, Kibblesworth, Gateshead, Tyne And Wear, England
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 791 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 805 - Ownership of shares – More than 50% but less than 75%OE
    IIF 805 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 805 - Right to appoint or remove directorsOE
  • 523
    63a High Street, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 755 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
  • 524
    10 Dorchester Waye, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    7,791 GBP2023-03-31
    Officer
    2024-07-10 ~ now
    IIF 360 - director → ME
  • 525
    25 Waxlow Crescent, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-27 ~ dissolved
    IIF 1175 - director → ME
    2016-08-27 ~ dissolved
    IIF 1286 - secretary → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 688 - Ownership of shares – 75% or moreOE
    IIF 688 - Right to appoint or remove directorsOE
  • 526
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 915 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 527
    31 Elm Gardens, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -12,014 GBP2023-09-30
    Officer
    2015-09-14 ~ now
    IIF 1014 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 321 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 321 - Right to appoint or remove directorsOE
  • 528
    32 Endsleigh Road, Southall, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 883 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 529
    SSS OVERSEA SERVICES LTD - 2024-08-30
    SSS OVERSEA SERVISES LTD - 2023-02-10
    31 Melbourne House Yeading Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -591 GBP2023-07-31
    Officer
    2022-07-29 ~ now
    IIF 1099 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
  • 530
    2 Tall Trees, Colnbrook, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 734 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 531
    44 Maxwell Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,865 GBP2017-01-31
    Officer
    2016-01-27 ~ dissolved
    IIF 902 - director → ME
    2016-01-27 ~ dissolved
    IIF 1292 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 532
    20a Wolverhampton Street, 20a, Wednesbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 1189 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 533
    38 Lainshaw Street, Stewarton, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 1193 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
  • 534
    Kemp House, City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-29 ~ dissolved
    IIF 1237 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 974 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 974 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 974 - Right to appoint or remove directorsOE
  • 535
    36 Nithsdale Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2017-07-01 ~ dissolved
    IIF 966 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 536
    362 Yeading Lane, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-10-09 ~ dissolved
    IIF 1002 - director → ME
  • 537
    2 Lombard Street West, West Bromwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-16 ~ dissolved
    IIF 912 - director → ME
  • 538
    SLICK DISTRIBUTIONS LTD. - 2014-03-31
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,757,432 GBP2023-09-30
    Officer
    2002-09-17 ~ now
    IIF 1251 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 539
    31 Hughes Road, Hayes, England
    Dissolved corporate (3 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 772 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 709 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 709 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 709 - Right to appoint or remove directorsOE
  • 540
    251 Bath Road, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 841 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 541
    Unit2 Show Park, Sauchie, Alloa, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 1197 - director → ME
  • 542
    595 Bearwood Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-04 ~ dissolved
    IIF 776 - director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Right to appoint or remove directorsOE
  • 543
    148 Main Street, Holytown, Motherwell, Scotland
    Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 1239 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
  • 544
    25 Goodlass Road Goodlass Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 1263 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 897 - Ownership of shares – 75% or moreOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
  • 545
    23 Goodlass Road, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    364 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 1254 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 898 - Ownership of shares – 75% or moreOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
  • 546
    25 Goodlass Road, Liverpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    350 GBP2016-03-31
    Officer
    2014-10-14 ~ dissolved
    IIF 1255 - director → ME
    2014-10-14 ~ dissolved
    IIF 1304 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 899 - Ownership of shares – 75% or moreOE
  • 547
    C/o Tax Accounting Ltd 23 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 765 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 548
    3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-02 ~ dissolved
    IIF 309 - director → ME
  • 549
    70 Clewer Crescent, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 1057 - director → ME
  • 550
    108 Earle Street, Crewe, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 1004 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 551
    10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 366 - director → ME
  • 552
    17, Pure Offices Hatherley Lane, Cheltenham Spa, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 1128 - director → ME
    2015-06-23 ~ dissolved
    IIF 1266 - secretary → ME
  • 553
    33 Waldeck Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2013-09-10 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 554
    90 Swanton Road, Erith, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 903 - director → ME
  • 555
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-31 ~ dissolved
    IIF 1044 - director → ME
  • 556
    16 Wallace Road, Oldbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 1230 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 703 - Ownership of shares – More than 50% but less than 75%OE
    IIF 703 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 703 - Right to appoint or remove directorsOE
  • 557
    9 Lockhouse Close, Leicester, England
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 846 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 558
    C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    6,904 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 746 - director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 633 - Ownership of shares – More than 50% but less than 75%OE
  • 559
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, England
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 747 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 560
    GS INTERNATIONAL LTD - 2025-04-02
    Long Eaton Industrial Estate, Field Farm Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    107,670 GBP2024-05-31
    Officer
    2025-03-31 ~ now
    IIF 354 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 561
    Unit 2 Trelawney Industrial Court, Trelawney Avenue, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 408 - director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 562
    Davenport House Office 1-09, 16 Pepper Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,115 GBP2024-02-28
    Officer
    2018-02-28 ~ now
    IIF 984 - director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 563
    13 Sefton Close, Stoke Poges, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 564
    37 Little Road, Hayes, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 992 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Right to appoint or remove directorsOE
  • 565
    1 Bickington Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 542 - director → ME
  • 566
    1 Bickington Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 544 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 567
    13 Sefton Close, Stoke Poges, Slough, England
    Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 436 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 568
    13 Sefton Close, Stoke Poges, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    163,903 GBP2023-05-31
    Officer
    2018-11-25 ~ now
    IIF 438 - director → ME
    Person with significant control
    2018-11-25 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 569
    13 Sefton Close, Stoke Poges, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 437 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 570
    Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    31,110 GBP2023-03-31
    Officer
    2018-11-01 ~ now
    IIF 545 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
  • 571
    1 Waterdale, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-09 ~ dissolved
    IIF 487 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 572
    17 Ground Floor Kenilworth Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 1166 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 683 - Ownership of shares – 75% or moreOE
  • 573
    5 Thornton Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,010 GBP2024-06-30
    Officer
    2018-06-26 ~ now
    IIF 979 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 574
    11 Overbridge Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 964 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 964 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 964 - Right to appoint or remove directorsOE
  • 575
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 1225 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 576
    25 Goodlass Road, 0ffice 14, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 766 - director → ME
    2017-03-13 ~ dissolved
    IIF 1302 - secretary → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 577
    47 Sandy Lane, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -2,683 GBP2023-08-31
    Officer
    2018-08-30 ~ now
    IIF 450 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 66 - Has significant influence or controlOE
  • 578
    47 Sandy Lane, Coventry, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,283 GBP2017-09-30
    Officer
    2015-09-24 ~ dissolved
    IIF 452 - director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 579
    595 Bearwood Road, Smethwick, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 778 - director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 716 - Ownership of shares – 75% or moreOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Right to appoint or remove directorsOE
  • 580
    SINGH DEVELOPMENTS & CONSULTING LIMITED - 2024-11-28
    118 Pall Mall, London, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 531 - director → ME
    Person with significant control
    2019-09-17 ~ now
    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
  • 581
    25b Shaftesbury Road, Cheetham, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-08-27 ~ dissolved
    IIF 337 - director → ME
  • 582
    19 Instow Drive, Sunnyhill, Derby, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 934 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 583
    300 Trelawney Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 584
    7 Bentley Close 7 Bentley Close, Hamilton, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,074 GBP2017-03-31
    Officer
    2012-02-06 ~ dissolved
    IIF 1156 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
  • 585
    2nd Floor, 2 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 908 - director → ME
  • 586
    24 Bernard Street, West Bromwich, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 1247 - director → ME
    2013-07-22 ~ dissolved
    IIF 1295 - secretary → ME
  • 587
    54 Crestwood Way, Hounslow, London, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 1186 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
  • 588
    Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 745 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 634 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 589
    WESTFIELD TAVERNS LTD - 2022-07-04
    25 Landswood Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,339 GBP2023-06-30
    Officer
    2021-06-29 ~ now
    IIF 794 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
  • 590
    25 Landswood Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,249,021 GBP2024-11-30
    Officer
    2020-11-16 ~ now
    IIF 793 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 668 - Ownership of shares – More than 25% but not more than 50%OE
  • 591
    25 Landswood Road, Oldbury, England
    Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 792 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 806 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 806 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 592
    126 Clarkes Lane, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-01 ~ dissolved
    IIF 719 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 889 - Has significant influence or controlOE
    IIF 889 - Has significant influence or control over the trustees of a trustOE
    IIF 889 - Has significant influence or control as a member of a firmOE
  • 593
    60 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 1062 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 594
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 1101 - director → ME
    2022-11-22 ~ now
    IIF 1282 - secretary → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 595
    DRINKS DEPOT (UK) LIMITED - 2013-05-14
    Harpal House, 14 Holyhead Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-19 ~ dissolved
    IIF 810 - director → ME
  • 596
    15 Ditton Road, Datchet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 403 - director → ME
  • 597
    27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    214 GBP2023-11-30
    Officer
    2023-02-14 ~ dissolved
    IIF 1278 - secretary → ME
  • 598
    22 Nottingham Drive, Willenhall, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 1065 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
Ceased 142
  • 1
    12 Balmoral Drive, Hayes, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-14 ~ 2019-01-23
    IIF 679 - Ownership of shares – 75% or more OE
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Right to appoint or remove directors OE
  • 2
    Unit 1 Wilton Road, Grimsby, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-15 ~ 2025-04-12
    IIF 1147 - director → ME
    Person with significant control
    2024-05-15 ~ 2025-04-10
    IIF 947 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 947 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 947 - Right to appoint or remove directors OE
  • 3
    BIG PORES LTD - 2016-09-30
    A1 HARPREET CONSTRUCTION LIMITED - 2016-05-31
    6 Penbury Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-07 ~ 2016-05-13
    IIF 423 - director → ME
    2015-01-07 ~ 2016-05-13
    IIF 1287 - secretary → ME
  • 4
    309 Rayners Lane, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,047 GBP2018-06-30
    Officer
    2008-07-17 ~ 2015-07-15
    IIF 1240 - secretary → ME
  • 5
    M S ARTS LIMITED - 2021-06-10
    58 Orchard Avenue, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    8,458 GBP2023-09-30
    Officer
    2020-08-01 ~ 2020-11-23
    IIF 737 - director → ME
    Person with significant control
    2020-08-01 ~ 2020-11-23
    IIF 143 - Has significant influence or control OE
  • 6
    139 The Avenue, Seaham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-08-25 ~ 2021-09-23
    IIF 302 - Has significant influence or control OE
  • 7
    113 Woolwich High Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2023-12-31
    Person with significant control
    2021-12-22 ~ 2025-02-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    68-70 High Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    83,000 GBP2017-02-28
    Officer
    2016-02-08 ~ 2017-02-28
    IIF 566 - director → ME
  • 9
    30 Station Road, Redhill, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,587 GBP2023-09-30
    Officer
    2020-09-17 ~ 2021-12-15
    IIF 1212 - director → ME
    Person with significant control
    2020-09-17 ~ 2021-12-15
    IIF 644 - Ownership of shares – 75% or more OE
  • 10
    15 Overbridge Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-02-09 ~ 2023-02-15
    IIF 662 - director → ME
  • 11
    30 Dorset Waye, Hounslow, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-05-25 ~ 2025-02-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INNOV8 PROPERTIES LIMITED - 2019-08-09
    CAPITAL STERLING LIMITED - 2019-08-08
    INNOV8 PROPERTIES LIMITED - 2019-08-06
    The Maltings, 2 Anderson Road, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-27 ~ 2019-08-29
    IIF 425 - director → ME
    Person with significant control
    2018-06-27 ~ 2019-08-29
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    43 York Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,685 GBP2017-02-28
    Officer
    2012-02-29 ~ 2015-03-07
    IIF 916 - director → ME
  • 14
    102a Station Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,708 GBP2023-01-31
    Officer
    2020-07-14 ~ 2023-02-18
    IIF 822 - director → ME
    Person with significant control
    2020-07-14 ~ 2023-02-18
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 15
    HARKIRT SINGH LTD - 2020-12-16
    68a King Street, Southall, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,006 GBP2019-08-31
    Officer
    2016-08-24 ~ 2020-10-02
    IIF 928 - director → ME
  • 16
    YAMUNA ENTERPRISE LTD - 2023-04-14
    167 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,858 GBP2023-12-31
    Officer
    2023-02-03 ~ 2025-03-25
    IIF 843 - director → ME
    Person with significant control
    2024-11-20 ~ 2025-03-25
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 17
    6 Lamport Crescent, Brooklands, Milton Keynes, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,359 GBP2023-09-30
    Officer
    2021-09-03 ~ 2021-12-27
    IIF 736 - director → ME
    Person with significant control
    2021-09-03 ~ 2021-12-20
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 18
    40 The Parade, Oadby, Leicester, England
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    50,453 GBP2023-10-31
    Officer
    2021-02-08 ~ 2024-06-01
    IIF 728 - director → ME
  • 19
    BLUE HORSE LONDON LTD - 2016-01-29
    BLUE HORSE MCR LIMITED - 2015-06-11
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Corporate (1 parent)
    Equity (Company account)
    237,205 GBP2021-08-31
    Officer
    2022-08-18 ~ 2022-11-29
    IIF 455 - director → ME
    Person with significant control
    2022-08-18 ~ 2022-11-29
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
  • 20
    28 Western Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    717 GBP2023-09-30
    Officer
    2021-09-28 ~ 2024-08-01
    IIF 865 - director → ME
    Person with significant control
    2021-09-28 ~ 2024-08-01
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 21
    Nexus Discovery Way, University Of Leeds, Leeds, England
    Corporate (8 parents)
    Officer
    2020-02-21 ~ 2021-09-20
    IIF 509 - director → ME
  • 22
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,432 GBP2017-05-31
    Officer
    2016-03-01 ~ 2016-04-01
    IIF 336 - director → ME
  • 23
    31 Station Road, Marlow, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    136,273 GBP2024-03-31
    Officer
    2008-03-20 ~ 2009-04-30
    IIF 340 - director → ME
  • 24
    60a Queensway Bletchley, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -541,219 GBP2024-03-31
    Officer
    2020-08-14 ~ 2020-08-14
    IIF 1032 - director → ME
  • 25
    CONTEMPORARY DESIGN CONSTRUCTION SERVICE LTD - 2021-05-28
    Apex House Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    55,895 GBP2024-08-31
    Officer
    2021-01-01 ~ 2021-04-04
    IIF 874 - director → ME
    2017-08-15 ~ 2020-10-01
    IIF 873 - director → ME
    Person with significant control
    2017-08-15 ~ 2020-10-01
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 26
    65 St Marys Road, Bearwood, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-06-17 ~ 2021-04-04
    IIF 875 - director → ME
    Person with significant control
    2018-12-02 ~ 2021-04-04
    IIF 208 - Ownership of shares – 75% or more OE
  • 27
    65 St. Marys Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-04 ~ 2021-04-04
    IIF 872 - director → ME
    Person with significant control
    2020-08-04 ~ 2021-04-04
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 28
    Colmart House Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ 2014-03-11
    IIF 1244 - director → ME
  • 29
    Unit 8b Laser Quay Culpeper Close, Medway City Estate, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    3,041 GBP2023-08-31
    Officer
    2017-08-07 ~ 2025-01-08
    IIF 938 - director → ME
    2025-01-09 ~ 2025-01-10
    IIF 937 - director → ME
    Person with significant control
    2017-08-07 ~ 2025-01-08
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 30
    31 York Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,222 GBP2023-10-31
    Officer
    2012-01-20 ~ 2013-11-01
    IIF 1059 - director → ME
  • 31
    5 Medlar Farm, Parkfield Drive, Northolt, England
    Corporate (2 parents)
    Equity (Company account)
    433 GBP2023-07-31
    Officer
    2020-12-01 ~ 2021-07-31
    IIF 813 - director → ME
  • 32
    35 Ellerdine Road, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    989 GBP2023-09-29
    Person with significant control
    2022-06-15 ~ 2022-08-16
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 33
    685 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    872 GBP2024-07-31
    Officer
    2019-07-26 ~ 2019-07-28
    IIF 1180 - director → ME
  • 34
    Unit 6 Apex Business Centre, Boscombe Road, Dunstable, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,715 GBP2024-04-30
    Officer
    2011-05-31 ~ 2013-04-10
    IIF 472 - director → ME
  • 35
    186 Petts Wood Road, Petts Wood, Orpington, Kent, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-15 ~ 2023-02-15
    IIF 859 - director → ME
    Person with significant control
    2023-02-15 ~ 2023-02-15
    IIF 196 - Has significant influence or control OE
  • 36
    79a South Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    647 GBP2021-03-31
    Officer
    2013-05-31 ~ 2014-03-24
    IIF 819 - director → ME
  • 37
    17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2015-03-30 ~ 2015-09-09
    IIF 1129 - director → ME
    2015-03-30 ~ 2015-09-09
    IIF 1267 - secretary → ME
  • 38
    27 South Road, West Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    33 GBP2024-01-31
    Officer
    2022-01-10 ~ 2023-08-17
    IIF 723 - director → ME
    Person with significant control
    2022-01-10 ~ 2023-08-17
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 218 - Right to appoint or remove directors OE
  • 39
    5 Briarfield Road, Ellesmere Port, England
    Corporate (1 parent)
    Equity (Company account)
    745,767 GBP2023-05-31
    Officer
    2024-05-01 ~ 2024-05-01
    IIF 957 - director → ME
    Person with significant control
    2024-05-01 ~ 2024-05-01
    IIF 276 - Has significant influence or control OE
  • 40
    EATHEN CONSTRUCTION LTD - 2016-06-22
    83 Hounslow Road, Hanworth, Feltham, England
    Corporate (1 parent)
    Officer
    2016-07-10 ~ 2016-07-10
    IIF 932 - director → ME
    2016-05-31 ~ 2022-03-01
    IIF 931 - director → ME
    Person with significant control
    2016-05-31 ~ 2022-03-01
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Has significant influence or control as a member of a firm OE
  • 41
    834 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-27 ~ 2007-07-02
    IIF 971 - secretary → ME
  • 42
    Holly Road, Holly Road Street, Huddersfield, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-20 ~ 2025-03-20
    IIF 659 - director → ME
  • 43
    25 Deacons Close, Pinner, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-10-16 ~ 2013-10-20
    IIF 513 - director → ME
    2009-10-19 ~ 2012-10-16
    IIF 514 - director → ME
  • 44
    38 The Parade Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-08 ~ 2023-03-02
    IIF 1117 - director → ME
    Person with significant control
    2022-01-26 ~ 2023-03-02
    IIF 597 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 45
    40 Ranelagh Road Ranelagh Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-29 ~ 2019-04-01
    IIF 536 - director → ME
    Person with significant control
    2018-09-29 ~ 2019-04-01
    IIF 555 - Ownership of shares – 75% or more OE
    IIF 555 - Ownership of voting rights - 75% or more OE
    IIF 555 - Right to appoint or remove directors OE
  • 46
    25 Goodlass Road, Speke, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ 2022-02-03
    IIF 1258 - director → ME
    Person with significant control
    2022-02-03 ~ 2022-02-03
    IIF 894 - Ownership of shares – 75% or more OE
    IIF 894 - Right to appoint or remove directors OE
  • 47
    25 Goodlass Road, Speke, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-16 ~ 2021-09-16
    IIF 1260 - director → ME
    Person with significant control
    2021-09-16 ~ 2021-09-16
    IIF 892 - Ownership of shares – More than 50% but less than 75% OE
    IIF 892 - Right to appoint or remove directors OE
  • 48
    Bedford Heights, Brickhill Drive, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-07 ~ 2019-06-07
    IIF 718 - director → ME
    IIF 1256 - director → ME
    2019-06-07 ~ 2019-06-07
    IIF 1297 - secretary → ME
    Person with significant control
    2019-06-07 ~ 2019-06-07
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 890 - Ownership of shares – 75% or more OE
    IIF 890 - Ownership of voting rights - 75% or more OE
  • 49
    386 Brockley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-24 ~ 2016-04-01
    IIF 1143 - director → ME
  • 50
    Oakspring, Beacon Road, Walsall, England
    Corporate (7 parents)
    Equity (Company account)
    176,438 GBP2024-01-30
    Officer
    2019-01-28 ~ 2021-04-06
    IIF 1041 - director → ME
  • 51
    2 Warner House Harrovian Business Village, Bessborough Road, Harrow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -69,079 GBP2018-12-31
    Officer
    2017-01-11 ~ 2017-08-02
    IIF 907 - director → ME
  • 52
    T S Patara & Co, 352 Bearwood Road, Smethwick, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -1,769 GBP2024-04-30
    Officer
    2007-05-04 ~ 2021-07-01
    IIF 978 - secretary → ME
  • 53
    237 Streatham High Road, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2014-12-08 ~ 2014-12-08
    IIF 1051 - director → ME
  • 54
    The Old Forge High Street, Stanwell, Staines-upon-thames, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    227,871 GBP2023-10-31
    Officer
    2014-11-02 ~ 2021-03-08
    IIF 402 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 55
    153 Nether Priors, Basildon, England
    Corporate (1 parent)
    Equity (Company account)
    23,085 GBP2024-03-31
    Officer
    2017-03-28 ~ 2022-04-01
    IIF 876 - director → ME
  • 56
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2017-08-23 ~ 2018-08-15
    IIF 1210 - director → ME
    Person with significant control
    2017-08-23 ~ 2018-08-15
    IIF 639 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    WILLENHALL SUPERMARKET LIMITED - 2015-09-04
    22-26 Nottingham Drive, Willenhall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    167 GBP2018-05-31
    Officer
    2019-09-05 ~ 2019-09-05
    IIF 731 - director → ME
    2014-06-01 ~ 2019-09-05
    IIF 733 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-05
    IIF 138 - Ownership of shares – 75% or more OE
  • 58
    9b West Road, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2014-09-26 ~ 2015-02-01
    IIF 1115 - director → ME
  • 59
    10 Keasden Grove, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    -44,698 GBP2023-10-31
    Officer
    2019-10-04 ~ 2024-03-01
    IIF 572 - director → ME
    Person with significant control
    2019-10-04 ~ 2024-03-01
    IIF 119 - Has significant influence or control OE
  • 60
    58 Tenby Close, Blackburn, England
    Corporate (2 parents)
    Equity (Company account)
    7,195 GBP2023-06-30
    Officer
    2020-06-15 ~ 2020-06-15
    IIF 1127 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-06-15
    IIF 605 - Ownership of shares – 75% or more OE
  • 61
    Flat 701, 450 High Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,633 GBP2022-01-31
    Officer
    2023-03-27 ~ 2023-06-18
    IIF 751 - director → ME
    2018-01-29 ~ 2022-07-01
    IIF 1205 - director → ME
  • 62
    14 Boulters Close, Slough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,167 GBP2023-06-30
    Officer
    2021-06-11 ~ 2023-06-18
    IIF 1223 - director → ME
    2024-01-06 ~ 2024-06-11
    IIF 879 - director → ME
  • 63
    42 Cotesmore Gardens, Dagenham, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,638 GBP2023-07-31
    Officer
    2022-09-23 ~ 2023-07-14
    IIF 835 - director → ME
    2021-09-27 ~ 2022-05-28
    IIF 832 - director → ME
    2020-07-27 ~ 2021-07-07
    IIF 831 - director → ME
    2023-08-24 ~ 2024-06-17
    IIF 833 - director → ME
  • 64
    10 Dorchester Waye, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    7,243 GBP2023-10-31
    Officer
    2016-10-07 ~ 2017-06-09
    IIF 365 - director → ME
  • 65
    Westminster Business Centre Unit F Britannia Trading Estate, Printing House Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    53,351 GBP2023-10-31
    Officer
    2018-10-29 ~ 2021-05-04
    IIF 1153 - director → ME
  • 66
    26 Harrow Road, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    3,923 GBP2024-04-30
    Officer
    2021-12-20 ~ 2022-01-17
    IIF 1208 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-01-17
    IIF 641 - Ownership of shares – 75% or more OE
  • 67
    51 Wheatley Lane, Halifax, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-08 ~ 2022-01-09
    IIF 906 - director → ME
  • 68
    Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,080 GBP2022-01-31
    Officer
    2019-01-24 ~ 2024-04-01
    IIF 394 - director → ME
  • 69
    2 Lyon Hall, 13 Hillfield Close, Harrow, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ 2011-10-19
    IIF 1119 - director → ME
    2011-07-25 ~ 2011-10-19
    IIF 1269 - secretary → ME
  • 70
    Pond House Village Road, Dorney, Windsor, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-30
    Officer
    2022-03-22 ~ 2024-12-03
    IIF 406 - director → ME
  • 71
    14 Claremont Street, Shrewsbury
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ 2014-07-25
    IIF 1178 - director → ME
  • 72
    HUDDERSFIELD TOWN FOUNDATION LIMITED - 2022-02-01
    John Smith's Stadium Stadium Way, Leeds Road, Huddersfield, West Yorkshire, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,362,524 GBP2022-08-31
    Officer
    2022-05-19 ~ 2023-11-21
    IIF 510 - director → ME
  • 73
    Flat1 2padside Row, Hamilton, Leicester, England
    Corporate (1 parent)
    Officer
    2019-10-24 ~ 2020-01-06
    IIF 837 - director → ME
    Person with significant control
    2019-10-24 ~ 2020-01-06
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 74
    41 Skylines Village, Lime Harbour, London
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ 2013-01-31
    IIF 1092 - director → ME
  • 75
    2a Floyd Road, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-04 ~ 2020-08-15
    IIF 519 - director → ME
  • 76
    298-300 Maxwell Road, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2023-08-10 ~ 2023-08-11
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
  • 77
    28 Heather Close, Isleworth
    Dissolved corporate (2 parents)
    Officer
    2015-08-04 ~ 2015-08-12
    IIF 1201 - director → ME
  • 78
    9 High Street, Quinton, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ 2024-07-11
    IIF 541 - director → ME
  • 79
    13 Wren Avenue, Southall, England
    Corporate (5 parents)
    Equity (Company account)
    3,961 GBP2023-09-30
    Person with significant control
    2021-09-30 ~ 2023-06-14
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    129 Lynton Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-01 ~ 2020-10-01
    IIF 1249 - director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-01
    IIF 797 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    40 The Parade, Oadby, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,028 GBP2023-08-31
    Person with significant control
    2022-01-26 ~ 2022-11-23
    IIF 598 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 598 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 82
    Langley House, 72 Leicester Road, Leicester, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -65,534 GBP2021-10-31
    Officer
    2023-02-27 ~ 2023-02-27
    IIF 1112 - director → ME
  • 83
    412 Greenford Road, Greenford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -45,122 GBP2020-10-31
    Officer
    2019-10-01 ~ 2020-09-04
    IIF 836 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-09-04
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
  • 84
    41 Jordans Close, Stanwell, Stains-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ 2023-12-31
    IIF 818 - director → ME
    Person with significant control
    2022-12-01 ~ 2023-12-31
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
  • 85
    5 Hollow Park Court, Ayr, Scotland
    Corporate (1 parent)
    Equity (Company account)
    7,641 GBP2023-03-31
    Officer
    2018-05-09 ~ 2023-04-05
    IIF 1139 - director → ME
    2016-03-23 ~ 2016-06-21
    IIF 1137 - director → ME
    Person with significant control
    2017-04-06 ~ 2023-04-05
    IIF 674 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    Flat 1 Above 407 Park Road, Hockley, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,795 GBP2024-02-28
    Officer
    2018-02-05 ~ 2023-11-02
    IIF 781 - director → ME
    Person with significant control
    2018-02-05 ~ 2023-11-02
    IIF 801 - Ownership of shares – More than 50% but less than 75% OE
    IIF 801 - Ownership of voting rights - More than 50% but less than 75% OE
  • 87
    TGH DIRECT SALES LTD - 2024-08-06
    First Floor Flat, 20, Roehampton High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,000 GBP2024-04-30
    Officer
    2019-04-29 ~ 2019-05-15
    IIF 1227 - director → ME
    Person with significant control
    2019-04-29 ~ 2019-05-15
    IIF 648 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 648 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2014-07-18 ~ 2014-12-22
    IIF 1120 - director → ME
  • 89
    10 Normandale Avenue, Bolton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-05-21 ~ 2020-09-29
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 90
    Suite 37/38 Marshall House 124 Middleton Road, Morden, Surrey, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    538,352 GBP2023-07-31
    Officer
    2016-02-22 ~ 2016-08-12
    IIF 824 - director → ME
    2013-08-08 ~ 2014-11-24
    IIF 825 - director → ME
  • 91
    55 Melbury Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-03-31
    Officer
    2012-11-07 ~ 2020-04-01
    IIF 1073 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-01
    IIF 460 - Has significant influence or control OE
  • 92
    Charles House, Bridge Road, Southall, England
    Corporate (1 parent)
    Officer
    2018-09-14 ~ 2019-12-30
    IIF 732 - director → ME
    Person with significant control
    2018-09-14 ~ 2018-12-30
    IIF 139 - Has significant influence or control OE
  • 93
    C/o Tax Accounting Ltd 23 Goodlass Road, Speke, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-04 ~ 2023-07-23
    IIF 1259 - director → ME
    Person with significant control
    2022-05-04 ~ 2023-07-23
    IIF 896 - Ownership of shares – 75% or more OE
    IIF 896 - Ownership of voting rights - 75% or more OE
    IIF 896 - Right to appoint or remove directors OE
  • 94
    960 Capability Green, Luton
    Dissolved corporate (1 parent)
    Officer
    2014-09-01 ~ 2014-09-01
    IIF 1006 - director → ME
  • 95
    VIET FOOD (MIDLANDS) LIMITED - 2017-03-04
    SONG TUOI LIMITED - 2017-03-02
    SONGTOUI LIMITED - 2016-01-22
    Latitude, 155 Bromsgrove Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,124 GBP2022-12-31
    Officer
    2015-12-18 ~ 2016-05-23
    IIF 571 - director → ME
  • 96
    CSI TRAVELS LIMITED - 2021-01-15
    170 Cape Hill, Smethwick, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,502 GBP2020-10-31
    Officer
    2018-11-26 ~ 2019-10-18
    IIF 429 - director → ME
  • 97
    Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,122 GBP2023-12-31
    Officer
    2019-12-05 ~ 2021-09-02
    IIF 788 - director → ME
    Person with significant control
    2019-12-05 ~ 2021-09-02
    IIF 798 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    94 Beresford Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-15 ~ 2017-07-25
    IIF 1118 - director → ME
  • 99
    1 & 2 Stanwell Place Park Road, Stanwell, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1,970,088 GBP2023-08-31
    Officer
    2022-11-02 ~ 2023-11-01
    IIF 441 - director → ME
    Person with significant control
    2022-11-02 ~ 2022-11-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 100
    HEALTHY GREEN LIMITED - 2012-03-22
    Unit 9, Latitude, 155 Bromsgrove Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-12-11 ~ 2016-05-24
    IIF 990 - director → ME
  • 101
    Argyle House 76 Joel Street, Flat 2 - Apt 2g, Northwood Hills, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,894 GBP2023-12-31
    Officer
    2023-04-02 ~ 2025-02-17
    IIF 512 - director → ME
    Person with significant control
    2023-04-03 ~ 2025-02-20
    IIF 105 - Has significant influence or control OE
  • 102
    PASSMEON FIFTY LIMITED - 2022-05-03
    1386 London Road, Leigh On Sea, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2022-05-03 ~ 2025-02-13
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    30 Dorset Waye, Hounslow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,040 GBP2024-01-31
    Person with significant control
    2017-07-17 ~ 2025-02-01
    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
  • 104
    30 Dorset Waye, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,666 GBP2023-07-31
    Officer
    2014-07-15 ~ 2014-07-18
    IIF 1001 - director → ME
  • 105
    31a Eastwood Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,971 GBP2023-11-30
    Person with significant control
    2022-11-09 ~ 2023-01-09
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    2023-01-17 ~ 2023-02-16
    IIF 235 - Has significant influence or control OE
  • 106
    358 Mortlake Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -15,791 GBP2023-09-30
    Officer
    2019-03-11 ~ 2019-08-15
    IIF 955 - director → ME
    Person with significant control
    2019-03-11 ~ 2019-08-15
    IIF 275 - Ownership of shares – 75% or more OE
  • 107
    36 Finucane Gardens, Rainham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2024-02-28
    Officer
    2022-02-01 ~ 2023-07-01
    IIF 1184 - director → ME
  • 108
    609 Romford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,414 GBP2023-08-31
    Officer
    2016-08-24 ~ 2022-01-01
    IIF 981 - director → ME
    Person with significant control
    2016-08-24 ~ 2022-01-01
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
  • 109
    Excel House, 3 Duke Street, Bedford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,432 GBP2016-12-31
    Officer
    2014-01-17 ~ 2017-03-24
    IIF 471 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-24
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    S B HOUSE UK LTD - 2009-02-11
    The Stables Old Forge Trading Est, Dudley Road, Stourbridge, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-30 ~ 2008-07-30
    IIF 954 - director → ME
  • 111
    116 - 118 Hurst Road, Bilston, England
    Corporate (2 parents)
    Equity (Company account)
    891 GBP2023-08-31
    Officer
    2019-08-02 ~ 2023-08-18
    IIF 1038 - director → ME
    Person with significant control
    2019-08-02 ~ 2023-08-18
    IIF 375 - Has significant influence or control OE
  • 112
    SINGHCONSTRUCTION LEICESTER LIMITED - 2016-03-01
    9 Ireton Road, Leicester
    Corporate (1 parent)
    Equity (Company account)
    -23,516 GBP2023-09-30
    Officer
    2012-08-08 ~ 2012-08-21
    IIF 1276 - secretary → ME
  • 113
    129 Lynton Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    53,428 GBP2023-08-31
    Officer
    2013-08-27 ~ 2021-08-18
    IIF 1083 - director → ME
    Person with significant control
    2016-08-27 ~ 2023-09-05
    IIF 578 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 578 - Right to appoint or remove directors OE
  • 114
    64 Beechcroft Road, Swindon, England
    Corporate (2 parents)
    Person with significant control
    2023-05-10 ~ 2023-08-31
    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
    IIF 10 - Right to appoint or remove directors OE
  • 115
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    734,479 GBP2023-12-31
    Officer
    2021-11-10 ~ 2023-03-06
    IIF 1273 - secretary → ME
  • 116
    Hmrb Accounting, 6 King Street, Rock Ferry, Birkenhead, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-12-05 ~ 2009-10-01
    IIF 1264 - director → ME
    2007-12-05 ~ 2009-10-01
    IIF 1081 - secretary → ME
  • 117
    40 The Parade, Oadby, Leicester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,684 GBP2023-07-31
    Officer
    2022-07-04 ~ 2024-06-01
    IIF 1110 - director → ME
  • 118
    KALRA PROPERTIES LIMITED - 2015-11-11
    SLOUGH FOOD & WINE LTD - 2015-10-27
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-05-25 ~ 2024-04-17
    IIF 480 - director → ME
    Person with significant control
    2023-06-10 ~ 2024-04-17
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    13 Wren Avenue, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-15 ~ 2024-04-19
    IIF 1071 - director → ME
    Person with significant control
    2023-08-15 ~ 2024-04-19
    IIF 465 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 465 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    Oakspring, Beacon Road, Walsall, England
    Corporate (4 parents)
    Equity (Company account)
    41,896 GBP2022-06-30
    Officer
    2019-06-18 ~ 2019-10-23
    IIF 1040 - director → ME
  • 121
    N S A House, Cornwall Road, Smethwick, West Midlands
    Dissolved corporate
    Officer
    2013-11-15 ~ 2015-07-10
    IIF 356 - director → ME
  • 122
    94 Beresford Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,041 GBP2015-11-30
    Officer
    2014-10-01 ~ 2015-01-06
    IIF 1114 - director → ME
  • 123
    AMARDEEP SINGH LIMITED - 2023-04-24
    36 Norway Drive, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-05-20 ~ 2023-06-22
    IIF 748 - director → ME
  • 124
    54 Mountbatten Road, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-18 ~ 2017-07-12
    IIF 525 - director → ME
  • 125
    29a Wilmington Gardens, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,949 GBP2018-11-30
    Officer
    2018-04-01 ~ 2019-05-01
    IIF 656 - director → ME
  • 126
    TRANSLAND LOGISTICS LTD - 2017-03-30
    TRANSLAND SHIPPING LTD - 2013-12-23
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,365 GBP2023-12-31
    Officer
    2023-09-06 ~ 2023-11-03
    IIF 740 - director → ME
    Person with significant control
    2023-09-06 ~ 2023-11-03
    IIF 270 - Ownership of shares – 75% or more OE
  • 127
    25 Goodlass Road, Liverpool, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    978 GBP2016-04-05
    Officer
    2013-02-19 ~ 2016-12-01
    IIF 768 - director → ME
    2013-02-19 ~ 2016-12-01
    IIF 1303 - secretary → ME
  • 128
    Plough Inn Front Street, Kibblesworth, Gateshead, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,436 GBP2023-09-30
    Officer
    2024-01-10 ~ 2024-11-01
    IIF 790 - director → ME
    Person with significant control
    2024-01-10 ~ 2024-12-15
    IIF 266 - Ownership of shares – More than 50% but less than 75% OE
    IIF 266 - Ownership of voting rights - More than 50% but less than 75% OE
  • 129
    2 Titchfield Street, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-12-20 ~ 2018-03-09
    IIF 965 - director → ME
    Person with significant control
    2016-12-20 ~ 2018-03-09
    IIF 285 - Ownership of shares – 75% or more OE
  • 130
    GS INTERNATIONAL LTD - 2025-04-02
    Long Eaton Industrial Estate, Field Farm Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    107,670 GBP2024-05-31
    Officer
    2024-12-12 ~ 2024-12-20
    IIF 353 - director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 131
    45 Durham Place Durham Place, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    2,050 GBP2023-11-30
    Officer
    2020-09-13 ~ 2021-07-14
    IIF 528 - director → ME
  • 132
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    71,612 GBP2017-12-31
    Officer
    2016-04-01 ~ 2018-12-20
    IIF 440 - director → ME
    Person with significant control
    2016-12-16 ~ 2018-12-20
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 133
    Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    31,110 GBP2023-03-31
    Officer
    2014-03-13 ~ 2019-11-25
    IIF 779 - director → ME
    2015-06-05 ~ 2018-05-04
    IIF 540 - director → ME
    Person with significant control
    2016-09-01 ~ 2019-11-25
    IIF 714 - Ownership of shares – 75% or more OE
  • 134
    558a Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 1010 - director → ME
  • 135
    11 Overbridge Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-06-20
    IIF 951 - director → ME
  • 136
    2 Leighton Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -561 GBP2020-05-31
    Officer
    2021-09-01 ~ 2021-12-28
    IIF 761 - director → ME
    Person with significant control
    2021-09-01 ~ 2021-12-28
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 137
    Earlsfield House, Seven Kings Way, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,900 GBP2016-06-30
    Officer
    2015-06-11 ~ 2017-02-10
    IIF 567 - director → ME
  • 138
    1 1 Empireway, Empireway, Burnley, Lancashire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    82,900 GBP2016-06-30
    Officer
    2015-06-11 ~ 2016-04-01
    IIF 568 - director → ME
    2015-06-11 ~ 2016-01-01
    IIF 339 - director → ME
  • 139
    11 Overbridge Road, Salford, England
    Corporate (1 parent)
    Officer
    2023-04-15 ~ 2023-06-20
    IIF 310 - director → ME
    Person with significant control
    2023-04-15 ~ 2023-06-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 140
    18 Ashbourne Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -67,751 GBP2023-11-30
    Officer
    2020-12-18 ~ 2023-04-12
    IIF 1126 - director → ME
    Person with significant control
    2020-12-18 ~ 2023-04-12
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
  • 141
    115 Pargeter Street, Walsall
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ 2015-02-01
    IIF 1291 - secretary → ME
  • 142
    126 Clarkes Lane, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-21 ~ 2018-05-31
    IIF 720 - director → ME
    2018-05-21 ~ 2018-05-31
    IIF 1296 - secretary → ME
    Person with significant control
    2018-05-21 ~ 2018-05-31
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.