logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Sandeep

    Related profiles found in government register
  • Singh, Sandeep
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 1
  • Singh, Sandeep
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3rd Floor 11-13 Pacific Chambers, Victoria Street, Liverpool, Liverpool, L2 5QQ, United Kingdom

      IIF 8
    • icon of address 211 Station Road, Harrow, London, HA1 2TP, England

      IIF 9
    • icon of address 1 Hercies Road, Uxbridge, UB10 9LS, England

      IIF 10
  • Singh, Sandeep
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Station Road, Edgware, Middlesex, HA8 7AU, United Kingdom

      IIF 11
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 12 IIF 13
  • Singh, Sandeep
    British chip shop owner born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 14
  • Singh, Sandeep
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 15
  • Singh, Sandeep
    British shop assistant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tierney Drive, Tipton, DY4 7DN, England

      IIF 16
  • Singh, Sandeep
    British building construction services born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 17
  • Singh, Sandeep
    British business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Gatehill Gardens Luton, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 18
  • Singh, Sandeep
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Arthur Street, Luton, LU1 3SG, England

      IIF 19
  • Singh, Sandeep
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 20
  • Singh, Sandeep
    British construction worker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Horton Crescent, Middleton Cheney, Northamptonshire, OX17 2LF, United Kingdom

      IIF 21
  • Singh, Sandeep
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 22
    • icon of address 8, Jasmine Terrace, West Drayton, UB7 9AN, England

      IIF 23
  • Singh, Sandeep
    British car parts salesman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 24
  • Singh, Sandeep
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 25
  • Singh, Sandeep
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5 , The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 26
  • Singh, Amandeep
    British business person born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Broadway North, Walsall, WS1 2PY, England

      IIF 27
  • Singh, Amandeep
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 28
    • icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 29
    • icon of address 37, Carshalton Grove, Wolverhampton, WV2 2QZ, United Kingdom

      IIF 30
  • Singh, Mandeep
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 31
  • Singh, Mandeep
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 32
  • Singh, Mandeep
    British driver born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Shepherd Drive, Willenhall, WV12 4HZ, England

      IIF 33
  • Singh, Mandeep
    British consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shepiston Lane, Hayes, UB3 1LL, United Kingdom

      IIF 34
  • Singh, Mandeep
    British taxi driver born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Quayside Road, Southampton, SO18 1AE, England

      IIF 35
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 36
    • icon of address 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 37 IIF 38
    • icon of address Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 39
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 40
  • Singh, Mandeep
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Bowhill Grove, Leicester, LE5 2PF, England

      IIF 41
  • Singh, Mandeep
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 42
  • Singh, Mandeep
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 43
    • icon of address 237, Henley Road, Ilford, IG1 2TN, England

      IIF 44
  • Singh, Mandeep
    British none born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Gillroyd Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5SH

      IIF 45
  • Singh, Sandeep
    British co director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, High Street North, London, E12 6TJ, England

      IIF 46
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 47
  • Singh, Sandeep
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431 A, High Street North, London, E12 6TJ, England

      IIF 48
    • icon of address 431, High Street North, London, E12 6TJ, United Kingdom

      IIF 49
  • Singh, Sandeep
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jeeya Apartments, 213-217 Barking Road, London, E16 4HH, England

      IIF 50
  • Singh, Sandeep
    British automotive and fleet director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 51
  • Singh, Sandeep
    British developer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ss House, 8 Blossomfield Road, Solihull, B91 1LD, England

      IIF 52
  • Singh, Sandeep
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Muir Row, Fradley, Lichfield, WS13 8GY, England

      IIF 53
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 54
  • Singh, Sandeep
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, B1 3NJ, England

      IIF 55
    • icon of address 2, Muir Row, Fradley, Lichfield, WS13 8GY, England

      IIF 56
  • Singh, Sandeep
    British new sales manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ss House 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 57
  • Singh, Sandeep
    British uk director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ss House 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 58
  • Singh, Sandeep
    British lorry driver born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Greenside Way, Walsall, WS5 4BL, United Kingdom

      IIF 59
  • Singh, Sandeep
    British technician born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Heycroft, Coventry, West Midlands, CV4 7HE, England

      IIF 60
  • Singh, Sandeep
    British site manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Friar Road, Hayes, UB4 9BZ, England

      IIF 61
  • Singh, Sandeep
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 62
  • Singh, Sandeep
    British builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 63
  • Singh, Sandeep
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, New Normanton Mills, Stanhope Street, Derby, DE23 6QJ, England

      IIF 64
  • Singh, Sandeep
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British marketing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Great South West Road, Hounslow, TW4 7NF, United Kingdom

      IIF 68
  • Singh, Sandeep
    British businessman born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Crispins Close, Southall, Middlesex, UB1 2UH, England

      IIF 69
  • Singh, Sandeep
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hicfield Road, Beck Row, Bury St. Edmunds, IP28 8UH, England

      IIF 70
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 71
  • Singh, Sandeep
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Saxony Parade, Hayes, UB3 2TQ, England

      IIF 72
    • icon of address 8, Manor Way, Southall, UB2 5JJ, England

      IIF 73
  • Singh, Sandeep
    British sales born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 74
  • Siingh, Sandeep
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bromptons Farm, Wyken Road, Stanton, Bury St. Edmunds, IP31 2DN, England

      IIF 75
  • Singh, Amandeep
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ramsay Drive, Basildon, SS16 4RR, England

      IIF 76
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 77
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 78
  • Singh, Amandeep
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ramsay Drive, Basildon, SS16 4RR, United Kingdom

      IIF 79
  • Singh, Amandeep
    British electrical engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 80
  • Singh, Amandeep
    British engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, United Kingdom

      IIF 81
  • Singh, Amandeep
    British frames engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Glen, Southall, Middlesex, UB2 5RS, United Kingdom

      IIF 82
  • Singh, Amandeep
    British software engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 83
  • Singh, Amandeep
    British builder born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 84
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 85 IIF 86
  • Singh, Amandeep
    British self employed born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 87
  • Singh, Mandeep
    British director born in June 1972

    Resident in England

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

      IIF 88
  • Singh, Mandeep
    British labourer born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Yale Road, Willenhall, WV13 2JN, England

      IIF 89
  • Singh, Mandeep
    British site manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Friar Road, Hayes, UB4 9BZ, England

      IIF 90
  • Singh, Mandeep
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 91
    • icon of address 21, Whixley Way, Hamilton, Leicester, LE5 1BF, England

      IIF 92
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 93
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 94 IIF 95
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 96
    • icon of address Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 97
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 98 IIF 99
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 100
  • Singh, Mandeep
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 101
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 102
  • Singh, Mandeep
    British sourcing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 103
  • Singh, Mandeep
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sir Harrys Road, Egbaston, Birmingham, West Midlands, B15 2UX, England

      IIF 104
  • Singh, Mandeep
    British finance director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare & Hounds, Holyhead Road, Oakengates, Telford, TF2 6DJ, England

      IIF 105
  • Singh, Mandeep
    British gas engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 106
  • Singh, Mandeep
    British heating engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 107
  • Singh, Mandeep
    British it support born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 108 IIF 109
  • Singh, Mandeep
    British glazier born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 110
    • icon of address 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 111
  • Singh, Mandeep
    British company secretary/director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marnham Road, West Bromwich, B71 4AB, United Kingdom

      IIF 112
  • Singh, Mandeep
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 113
  • Singh, Mandeep
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Charlemont Road, Walsall, West Midlands, WS5 3NQ, England

      IIF 114
  • Singh, Mandeep
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 115 IIF 116
  • Singh, Mandeep
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 117
  • Singh, Mandeep
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 118
  • Singh, Mandeep
    British employee born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 119
  • Singh, Mandeep
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 120
  • Singh, Sandeep
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 121
  • Singh, Sandeep
    British business analyst and project manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Capel Place, Dartford, DA2 7PU, England

      IIF 122
  • Singh, Amandeep
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Broad Lane, Wolverhampton, WV3 9BJ, England

      IIF 123
    • icon of address 36, Nine Elms Lane, Wolverhampton, WV10 9AF, United Kingdom

      IIF 124
  • Singh, Amandeep
    British manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 125
  • Singh, Amandeep
    British consultant born in July 1980

    Resident in England

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

      IIF 126
  • Singh, Amandeep
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 127
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 128
  • Singh, Amandeep
    British hgv driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Slough, SL1 9DY, England

      IIF 129
  • Singh, Amandeep
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 130
  • Singh, Amandeep
    British chartered certified accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 131
  • Singh, Amandeep
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 132
  • Singh, Amandeep
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 133
  • Singh, Amandeep
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, England

      IIF 134
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, United Kingdom

      IIF 135
  • Singh, Amandeep
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Bryndale Avenue, Birmingham, B14 6NQ, England

      IIF 136
  • Singh, Amandeep
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, B70 6PX, England

      IIF 137
  • Singh, Amandeep
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 138
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 139
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 140
  • Singh, Amandeep
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cartwright Gardens, Tividale, Oldbury, B69 3JJ, United Kingdom

      IIF 141
  • Singh, Amandeep
    British architect born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 142
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 143
  • Singh, Amandeep
    British engineer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 144
  • Singh, Amandeep
    British gardener born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 145
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 146
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 147
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 148
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 149
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 150
  • Singh, Amandeep
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, South Road, Southall, UB1 1RR, England

      IIF 151
  • Singh, Amandeep
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Brierley Hill, DY5 3AU, England

      IIF 152
    • icon of address 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 153
  • Singh, Amandeep
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fountain Arcade, Dudley, DY1 1PG, England

      IIF 154
  • Singh, Gagandeep
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vernon Road, Ilford, IG3 8DJ, England

      IIF 155
  • Singh, Gagandeep
    British business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gordon Row, Weymouth, DT4 8LL, England

      IIF 156
  • Singh, Gagandeep
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 157
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port Tipton, West Midlands, DY4 7RN, England

      IIF 158
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 159
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hellier Avenue, Tipton, West Midlands, DY4 7RN, England

      IIF 160
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 161
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 162
  • Singh, Mandeep
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Larkfield, Eccleston, Chorley, PR7 5RN, England

      IIF 163
    • icon of address 12, Martin Road, Grays, Essex, RM15 4TR, United Kingdom

      IIF 164
  • Singh, Mandeep
    British directror born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C2, Easige Estate, Botany Way, Purfleet, RM19 1TB, England

      IIF 165
  • Singh, Mandeep
    British fabricator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Martin Road, Aveley, South Ockendon, RM15 4TR, England

      IIF 166
  • Singh, Mandeep
    British businessman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 167
    • icon of address 57, Grosvenor Road, Dagenham, RM8 1NL, England

      IIF 168
  • Singh, Mandeep
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 169
    • icon of address 73 Dawlish Drive, Ilford, Essex, IG3 9EE

      IIF 170
  • Singh, Mandeep
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teehey Office, 100 Teehey Lane, Higher Bebington, CH63 8QT, England

      IIF 171
  • Singh, Mandeep
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 172
  • Singh, Mandeep
    British heating engineer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, England

      IIF 173
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 174
  • Singh, Mandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Gwendolen Road, Leicester, Leicestershire, LE5 5FJ

      IIF 175
  • Singh, Mandeep
    British consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Western Road, Southall, UB2 5HQ, England

      IIF 176
  • Singh, Mandeep
    British director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 81 High Street, London, Greater London, NW10 4NT, England

      IIF 177
  • Singh, Mandeep
    British events coordinator / non-exec director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Coningham Road, Second Floor, London, W12 8BH, England

      IIF 178
  • Singh, Mandeep
    British events manager born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Coningham Road, Second Floor, London, W12 8BH, England

      IIF 179
  • Singh, Sandeep
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 180
  • Singh, Amandeep
    British business executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 181
  • Singh, Amandeep
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 182
  • Singh, Amandeep
    British dtf law born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Craneswater, Hayes, UB3 5HP, England

      IIF 183
  • Singh, Amandeep
    British solicitor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Craneswater, Hayes, UB3 5HP, England

      IIF 184
  • Singh, Amandeep
    British wholesaler fruit and veg born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Craneswater, Hayes, UB3 5HP, England

      IIF 185
  • Singh, Amandeep
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 188
  • Singh, Amandeep
    British it consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 189
    • icon of address Regal Court, 42-44 High Street, Slough, SL1 1EL, England

      IIF 190
  • Singh, Amandeep
    British manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 191
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Torridon House, Churchfield Road, London, W3 6GR, England

      IIF 192
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 193
  • Singh, Amandeep
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 194
  • Singh, Amandeep
    British consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Church Road, Hounslow, TW5 0LA, England

      IIF 195
  • Singh, Amandeep
    British it professional born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 196
  • Singh, Amandeep
    British chemist born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 197
    • icon of address 8, Copse Grove, Littleover, Derby, Derbyshire, DE23 3WW, United Kingdom

      IIF 198
  • Singh, Amandeep
    British pharmacist born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 199
  • Singh, Amardeep
    British business person born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crossland Avenue, Southall, UB2 5QY, United Kingdom

      IIF 200
  • Singh, Amardeep
    British businessman born in June 1983

    Resident in England

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

      IIF 201
  • Singh, Amardeep
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amardeep
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 204
    • icon of address 35, Meadow Waye, Heston, Hounslow, TW5 9EY, United Kingdom

      IIF 205
    • icon of address 30, King Street, Southall, UB2 4DB, England

      IIF 206
  • Singh, Amardeep
    British entrepreneur born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crosslands Avenue, Southall, Middlesex, UB2 5QY, England

      IIF 207
  • Singh, Amardeep
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Alderwood Road, West Cross, Swansea, SA3 5JD

      IIF 208
  • Singh, Gagandeep
    British futures trader born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 209
  • Singh, Jagandeep
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hag Hill Rise, Taplow, Maidenhead, SL6 0LU, England

      IIF 210
  • Singh, Mandeep
    British telephone engineer born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Carnforth Road, Stockport, SK4 5LE, England

      IIF 211
  • Singh, Namandeep
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 212
  • Singh, Sandeep
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Hyndland Road, Glasgow, G12 9JA, Scotland

      IIF 213
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 214
  • Singh, Sandeep
    British managing director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Duthie Park Place, Glasgow, G13 1GA, Scotland

      IIF 215
  • Singh, Aman Deep
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 216
    • icon of address Abmo Consultancy, Office 1, First Floor, 5-7 Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 217
  • Singh, Amandeep
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 218
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 219
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 220 IIF 221 IIF 222
  • Singh, Amandeep
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 224
    • icon of address 84, Golborne Road, North Kensington, London, W10 5PS

      IIF 225
  • Singh, Amardeep
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Square, Barnstaple, Devon, EX32 8LS, United Kingdom

      IIF 226
    • icon of address 1, The Square, Barnstaple, EX32 8LS, England

      IIF 227
    • icon of address 2, Little Field Close, Barnstaple, EX32 8NZ, England

      IIF 228
  • Singh, Karandeep
    British manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 229
    • icon of address 296, Norwood Road, Southall, UB2 4JH, England

      IIF 230
    • icon of address 10, Russell Road, Twickenham, TW2 7QT, United Kingdom

      IIF 231 IIF 232
  • Singh, Namandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 233
    • icon of address 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 234
    • icon of address 23b, Leda Avenue, Enfield, EN3 5PZ, England

      IIF 235 IIF 236
  • Singh, Sandeep
    Indian building works (residential / industrial) born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolmer Drive, Hemel Hempstead, HP2 4UX, England

      IIF 237
  • Singh, Sandeep
    Indian hgv driver born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 238
  • Singh, Sandeep
    Indian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Devon Avenue, Slough, SL1 3HR, England

      IIF 239
  • Singh, Sandeep
    Indian hgv driver born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Allerton Drive, Leicester, LE3 9EG, England

      IIF 240
  • Singh, Sandeep
    British assistant manager born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-26, Calvay Road, Glasgow, G33 4RE, Scotland

      IIF 241
  • Singh, Sandeep
    British company director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, Scotland

      IIF 242 IIF 243
  • Singh, Sandeep
    British director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, Scotland

      IIF 244
  • Singh, Sandeep
    British investor born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, Scotland

      IIF 245 IIF 246
  • Singh, Sandeep
    British managing director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British none born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, United Kingdom

      IIF 251
  • Singh, Sandeep
    British self employed born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, Scotland

      IIF 252
  • Singh, Sandeep
    British shop assistant born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Sherbrooke Avenue, Glasgow, G41 4SB, Scotland

      IIF 253
  • Singh, Sandeep
    British director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Newgrove Gardens, Cambuslang, Glasgow, Lanarkshire, G72 7LL, Scotland

      IIF 254
  • Sagoo, Mandeep
    British electrical engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 255
  • Singh, Mandeep
    Indian business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Broadway, West Ealing, London, W13 9BE, England

      IIF 256
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 257
  • Singh, Mandeep
    British business person born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12-14, Auckland Place, Clydebank, G81 4JZ, Scotland

      IIF 258
    • icon of address 35, Dalmarnock Road, Glasgow, G40 4LA, Scotland

      IIF 259 IIF 260
  • Singh, Mandeep
    British businessman born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-37, Dalmarnock Road, Glasgow, G40 4LA, United Kingdom

      IIF 261
  • Singh, Mandeep
    English self employed born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Watford Road, Wembley, HA0 3EZ, India

      IIF 262
  • Singh, Sandeep
    British business born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 263
  • Singh, Sandeep
    British businessman born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, East Renfrewshire, G77 6WT, United Kingdom

      IIF 264
  • Singh, Sandeep
    British company director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 B, Alloway Place Ayr, Ayr, KA7 2AA, Scotland

      IIF 265
    • icon of address 84, Glencairn Street, Stevenston, KA20 3BT, Scotland

      IIF 266
  • Singh, Sandeep
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 267
  • Singh, Sandeep
    Indian company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, London Road, Derby, DE1 2QQ, England

      IIF 268
    • icon of address 90, Moorside Crescent, Sinfin, Derby, DE24 9PH, England

      IIF 269
    • icon of address School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 270
  • Singh, Sandeep
    Indian director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hayford Place, Derby, DE22 3SL, England

      IIF 271
  • Singh, Sandeep
    Indian business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Edward Road, Feltham, TW14 9RF, England

      IIF 272
  • Singh, Sandeep
    Indian business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 273
  • Singh, Sandeep
    Indian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 274 IIF 275
    • icon of address 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 276
  • Singh, Sandeep
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 277
  • Singh, Sandeep
    Indian plumber born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Odessa Road, Forest Gate, E7 9BH, England

      IIF 278
  • Singh, Sandeep
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Scotch Park Trading Estate, Forge Lane, Leeds, LS12 2PY, England

      IIF 279
  • Singh, Sandeep
    French business born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 280
  • Singh, Sandeep
    French company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 281
  • Singh, Sandeep
    French director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 282
  • Singh, Sandeep
    Indian company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Monkton Road, Welling, DA16 3JU, England

      IIF 283
  • Singh, Sandeep
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Monkton Road, Welling, DA16 3JU, England

      IIF 284
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 285
  • Singh, Sandeep
    Indian company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald House, Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, United Kingdom

      IIF 286
  • Singh, Sandeep
    Indian director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, York Avenue, Hayes, UB3 2TN, England

      IIF 287
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 288
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 289
    • icon of address 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 290
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 291
  • Singh, Sandeep
    Indian van driver born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 292
  • Singh, Amandeep
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gagan Deep
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Berkshire Road, Hackney Wick, London, E9 5LU

      IIF 297
  • Singh, Mandeep
    Indian director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343-345, Uxbridge Road, Southall, UB1 3EJ, England

      IIF 298
  • Singh, Mandeep
    Indian manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, York Road, Peterlee, SR8 2DP, England

      IIF 299
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 300
    • icon of address 80b, Queens Road, Watford, WD17 2LA, England

      IIF 301
  • Singh, Mandeep
    Indian hgv driver born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Norfolk Avenue, Slough, SL1 3AF, England

      IIF 302
  • Singh, Mandeep
    Belgian businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Stanton Street, Derby, DE23 6NF, England

      IIF 303
  • Singh, Mandeep
    Belgian company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 304
  • Singh, Mandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 305
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Summerhouse Avenue, Hounslow, TW5 9DF, England

      IIF 306
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 307
  • Singh, Mandeep
    Indian haulage contractor born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 310
  • Singh, Mandeep
    Indian director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Raymond Close, Colnbrook, Slough, SL3 0PP, England

      IIF 311
  • Singh, Sandeep
    British property developer born in June 1982

    Registered addresses and corresponding companies
    • icon of address 51 Kent Road, Gravesend, Kent, DA11 0SZ

      IIF 312
  • Singh, Sandeep
    Indian director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Coleman Road, Leicester, LE5 4LN, England

      IIF 313
    • icon of address Unit 4, 2nd Floor, Block B, East Park Road, Leicester, LE5 4QD, United Kingdom

      IIF 314
  • Singh, Sandeep
    Indian driver born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 315
  • Singh, Sandeep
    Indian businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 318
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 319
    • icon of address 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 320
  • Singh, Sandeep
    Indian self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 321
  • Singh, Sandeep
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, North Hyde Lane, Southall, UB2 5TH, England

      IIF 322
  • Singh, Sandeep
    Indian manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Greswolde Road, Birmingham, B11 4DL, United Kingdom

      IIF 323
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 324
  • Singh, Sandeep
    Indian builder born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Laurel Avenue, Slough, SL3 7DG, United Kingdom

      IIF 325
  • Singh, Sandeep
    Indian building contractor born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6ES, United Kingdom

      IIF 327
  • Singh, Sandeep
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Park Road, Southampton, SO15 3AW, England

      IIF 328
  • Singh, Sandeep
    Indian van driver born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Brickhouse Lane, West Bromwich, B70 0DT, England

      IIF 329
  • Singh, Sandeep
    Indian long distance lorry driver born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Temple Street, Bilston, WV14 0NU, England

      IIF 330
  • Singh, Sandeep
    Indian transportation born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT, United Kingdom

      IIF 331
  • Singh, Sandeep
    Italian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 332
  • Singh, Sandeep
    Indian administrator born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 333
  • Singh, Sandeep
    Indian company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, John Street, Beamish, Stanley, DH9 0QW, England

      IIF 334
    • icon of address 42-44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 335
    • icon of address 98, Sheepcot Lane, Watford, WD25 0EB, England

      IIF 336 IIF 337
  • Singh, Sandeep
    Indian company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Wattville Road, Birmingham, B21 0DN, England

      IIF 338
  • Singh, Sandeep
    Indian businessman born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kings Arbour, Southall, UB25TA, England

      IIF 339
  • Singh, Sandeep
    Indian builder born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 342
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 343
    • icon of address 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 344
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 345
    • icon of address 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 346
  • Singh, Sandeep
    Indian director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 52 Rothwell House, 17 Biscoe Close, Hounslow, TW5 0UZ, England

      IIF 347
  • Singh, Sandeep
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Cheema, Mandeep
    British none born in August 1987

    Resident in England

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

      IIF 350
  • Singh, Amandeep
    Indian director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 351
  • Singh, Amandeep
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 352
    • icon of address 13, Finsbury Road, Leicester, Leicestershire, LE4 6GQ, United Kingdom

      IIF 353
  • Singh, Amandeep
    Indian manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 354
  • Singh, Amandeep
    Indian retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 355
  • Singh, Amandeep
    Indian general builder born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allenby Road, Southall, Middlesex, UB1 2EU, England

      IIF 356
  • Singh, Amandeep
    Indian business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 357
  • Singh, Amandeep
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 358
  • Singh, Amandeep
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 359
  • Singh, Amandeep
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 360
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 361
  • Singh, Amandeep
    Indian building construction sector born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 362
  • Singh, Amandeep
    Indian company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 363
  • Singh, Amandeep
    Indian manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 364
  • Singh, Amandeep
    Indian truck driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Nestles Avenue, Hayes, Middlesex, UB3 4QF, United Kingdom

      IIF 365
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 366 IIF 367
    • icon of address 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 368
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 369
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 370
  • Singh, Amandeep
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 371
  • Singh, Amandeep
    Indian builder born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34. Turner Street, London, London, E1 2AS, England

      IIF 372
  • Singh, Amandeep
    Indian company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Barking, IG11 8DN, England

      IIF 375
  • Singh, Amandeep
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat, Bentley Road South, Wednesbury, WS2 0EX, United Kingdom

      IIF 376
  • Singh, Amandeep
    Indian hgv driver born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat, Bentley Road South, Wednesbury, WS10 8LW, England

      IIF 377
  • Singh, Amandeep
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 378
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 379
  • Singh, Amandeep
    Indian builder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Calbroke Road, Slough, SL2 2HH, England

      IIF 380
  • Singh, Amandeep
    Indian company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 383
  • Singh, Amandeep
    Indian building contractor born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orchard Avenue, Feltham, TW14 9RE, England

      IIF 384
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 385
  • Singh, Amandeep
    Indian building contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Northcote Avenue, Southall, UB1 2AZ, England

      IIF 386
  • Singh, Amandeep
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Station Road, Hayes, UB3 4FQ, England

      IIF 387
  • Singh, Amandeep
    Indian courier driver born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 388
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 389
  • Singh, Amandeep
    Indian director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 390
  • Singh, Amandeep
    Indian self employed born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Clivesdale Drive Hayes, Clivesdale Drive, Hayes, UB3 3PS, England

      IIF 391
  • Singh, Amandeep
    Indian builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 392
  • Singh, Amandeep
    Dutch business born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Carrington Road, Slough, SL1 3RH, England

      IIF 393
  • Singh, Amandeep
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 394
  • Singh, Amandeep
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Patching Way, Hayes, UB4 9YD, England

      IIF 395
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 396
  • Singh, Amandeep
    Indian president born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 55 Riverside House, 206 Aldridge Road, Perry Barr, Birmingham, B42 2FX, England

      IIF 397
  • Singh, Mandeep
    Indian business person born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, - 14 Ribblesdale Road, Birmingham, B30 2YP, United Kingdom

      IIF 398
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Station Road, Handsworth, Birmingham, B21 0HA

      IIF 399
  • Singh, Mandeep
    Indian director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Marsh Road, Luton, LU3 2QL, England

      IIF 400
    • icon of address 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 401
  • Singh, Mandeep
    Indian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Wood Lane, Dagenham, RM8 3NA, England

      IIF 402
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 5, Saunton Avenue, Bolton, BL2 4HL, United Kingdom

      IIF 403
  • Singh, Mandeep
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Liz Clare Court, Donnington, Telford, TF2 7RB, England

      IIF 404
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 405
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, The Drive, Hounslow, TW3 1PW, England

      IIF 406
  • Singh, Mandeep
    Indian plumber born in April 1984

    Resident in England

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

      IIF 407
  • Singh, Mandeep
    Indian company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 408
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 317a, High Road, Ilford, IG1 1NR, England

      IIF 409
  • Singh, Mandeep
    Indian director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 410
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 411
  • Singh, Mandeep
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Birches Barn Avenue, Wolverhampton, WV3 7BT, England

      IIF 412
  • Singh, Mandeep
    Indian director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ashton Close, Leicester, LE4 2BQ, England

      IIF 413
    • icon of address 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 414
  • Singh, Mandeep
    Indian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 415
    • icon of address 12, Sutherland Road, Wolverhampton, WV4 5AW, England

      IIF 416
  • Singh, Mandeep
    Indian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndon Road, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 417
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 418
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 419
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 420
  • Singh, Mandeep
    Indian company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 421
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wentworth Crescent, Hayes, Middlesex, UB3 1NN, United Kingdom

      IIF 422
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 423
  • Singh, Mandeep
    Italian hgv driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Usworth Close, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 424
  • Singh, Mandeep
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 425
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Jeromes Grove, Hayes, UB3 2PJ, England

      IIF 426
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 427
  • Singh, Mandeep
    Indian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite No.14d, School House Business Centre, London Road, Derby, DE24 8UQ, England

      IIF 428 IIF 429 IIF 430
  • Singh, Mandeep
    Italian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 431
    • icon of address 118, Ashbourne Road, Derby, DE22 3AG, United Kingdom

      IIF 432
  • Singh, Mandeep
    Indian carpenter born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Suffrage Street, Smethwick, B66 3QB, England

      IIF 433
  • Singh, Mandeep
    Indian hgv driver born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Northern Road, Northern Road, Slough, SL2 1LS, United Kingdom

      IIF 434
  • Singh, Mandeep
    Indian business person born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 435
  • Singh, Mandeep
    Indian director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 436
    • icon of address 109, Wood End Green Road, Hayes, UB3 2SQ, England

      IIF 437
  • Singh, Mandeep
    Indian it professional born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 440
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 441
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 442
  • Singh, Mandeep
    Indian manager born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Trinity Road, Southall, Middlesex, UB1 1ES, England

      IIF 443
  • Singh, Sandeep
    Indian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cowcross Street, Farringdon, London, EC1M 6DR, England

      IIF 444
    • icon of address Subway, 4, Cowcross Street, London, EC1M 6DR, England

      IIF 445
  • Singh, Sandeep
    Indian entrepreneur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian leisure born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cowcross Street, London, EC1M 6DR, England

      IIF 448
  • Singh, Sandeep
    Indian builder born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Uxbridge Road, Slough, SL1 1SN, England

      IIF 449
  • Singh, Sandeep
    Indian building contractor born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Comet Road, Stanwell, Staines-upon-thames, TW19 7HP, England

      IIF 450
  • Singh, Sandeep
    Indian builder born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Sandbeds Road, Willenhall, WV12 4EX, England

      IIF 451
  • Singh, Sandeep
    Indian director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Pennine Way, Harlington, Hayes, UB3 5LW, England

      IIF 452
  • Singh, Sandeep
    Indian company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 453
  • Singh, Sandeep
    Indian director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Station Road, Hayes, UB3 4AN, England

      IIF 454
  • Singh, Sandeep
    Indian director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Albans Road, Smethwick, B67 7NH, England

      IIF 455
  • Singh, Sandeep
    Indian director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 456
  • Singh, Sandeep
    Portuguese company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 457
  • Singh, Sandeep
    Portuguese director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 458 IIF 459
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 460
  • Singh, Sandeep
    Indian company director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat E 240-242, Dunstable Road, Luton, LU4 8JL, England

      IIF 461
  • Singh, Sandeep
    Indian gas and electric engineer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat E4, Beachill Court, 240-242 Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 462
  • Singh, Sukhwinder
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Carlyle Avenue, Southall, Middlesex, UB1 2BH, England

      IIF 463
  • Singh, Sukhwinder
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Haig Road, Uxbridge, UB8 3EG, England

      IIF 464
  • Singh, Amandeep
    Indian builder born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 465
  • Singh, Amandeep
    Indian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 466
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, England

      IIF 467
  • Singh, Amandeep
    Indian driver born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Deeley Drive, Tipton, DY4 7DW, England

      IIF 468
  • Singh, Amandeep
    Indian builder born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 469
  • Singh, Amandeep
    Portuguese builder born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lessington Avenue, Romford, RM7 9EB, England

      IIF 470
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Bonham Road, Dagenham, RM8 3BJ, England

      IIF 471
  • Singh, Amandeep
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakfield Avenue, Harrow, HA3 8TJ, England

      IIF 472
    • icon of address 42 Southall Court, Lady Margaret Road, Southall, UB1 2RQ, England

      IIF 473
  • Singh, Amandeep
    Indian businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 474
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, England

      IIF 475
  • Singh, Amandeep
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 476
  • Singh, Amandeep
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Carlton Road, Slough, SL2 5PZ, England

      IIF 477
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 478
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 479 IIF 480 IIF 481
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 482
  • Singh, Amandeep
    Italian company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wyvern Close, Willenhall, WV12 5UF, England

      IIF 483
  • Singh, Amandeep
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Harlech Gardens, Hounslow, TW5 9PS, England

      IIF 484
    • icon of address 10, Glover Street, West Bromwich, B70 6EB, England

      IIF 485
    • icon of address 7, Bridge Street, West Bromwich, B70 9HW, England

      IIF 486
    • icon of address 7 Bridge Street, West Bromwich, West Midlands, B70 9HW, England

      IIF 487
  • Singh, Amandeep
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 488
  • Singh, Amandeep
    Indian bussiness born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 489
  • Singh, Amandeep
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 490
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 491
  • Singh, Amandeep
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Uxbridge Road, Southall, UB1 3EW, England

      IIF 492
  • Singh, Amandeep
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 493
    • icon of address 4, Orson Street, Leicester, LE5 5EL, England

      IIF 494
  • Singh, Amandeep
    Indian ships captain born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashcroft Close, Oxford, OX2 9SE, England

      IIF 495
  • Singh, Amandeep
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oatlands Close, Coventry, CV6 4PY, England

      IIF 496
    • icon of address 257, Woolwich Road, London, SE2 0AR, England

      IIF 497
  • Singh, Amandeep
    Indian delivery driver born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Huntsmans Way, Leicester, LE4 7ZG, England

      IIF 498
  • Singh, Amandeep
    Indian driving born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Huntsmans Way, Leicester, LE4 7ZG, England

      IIF 499
  • Singh, Amandeep
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rosedene Avenue, Greenford, UB6 9SB, England

      IIF 500
    • icon of address 534, Katherine Road, London, E7 8EA, England

      IIF 501
  • Singh, Amandeep
    Indian company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Raeburn Road, Hayes, UB4 8PJ, England

      IIF 502
  • Singh, Amandeep
    Indian director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Broomfield, Smethwick, Birmingham, West Midlands, B67 7DR, England

      IIF 503
    • icon of address 87a, Grange Road, Smethwick, B66 4NG, England

      IIF 504
  • Singh, Amandeep
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 505
  • Singh, Amandeep
    Indian builder born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Knowle Road, 186 Knowle Road, Birmingham, B11 3AN, England

      IIF 506
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Bonham Road, Dagenham, RM8 3BP, England

      IIF 507
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 508
  • Singh, Amandeep
    Indian company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 509
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 510
    • icon of address 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 511
    • icon of address 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 512
  • Singh, Amandeep
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Kendrick Street, Stroud, GL5 1AQ, England

      IIF 513
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 514
  • Singh, Amandeep
    Indian manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 515
  • Singh, Amandeep
    Indian company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Pole Hill Road, Uxbridge, UB10 0QD, England

      IIF 516
  • Singh, Amandeep
    Indian business born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Norwood Road, Southall, UB2 4DL, England

      IIF 517
  • Singh, Amandeep
    Indian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wellington Street, Luton, LU1 5AF, England

      IIF 518
    • icon of address 16, Norwood Road, Southall, Middlesex, UB2 4DL, United Kingdom

      IIF 519
  • Singh, Amandeep
    Indian construction born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stormount Drive, Hayes, UB3 1RH, United Kingdom

      IIF 520
    • icon of address 16, Norwood Road, Southall, Middlesex, UB2 4DL, United Kingdom

      IIF 521
  • Singh, Amandeep
    Indian director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 522
    • icon of address 22, Croyde Avenue, Langthorne House, Hayes, UB3 4EH, England

      IIF 523
    • icon of address 24b, Wheatley Crescent, Hayes, UB3 2JF, England

      IIF 524
    • icon of address 91, Wellington Street, Luton, LU1 5AF, England

      IIF 525
    • icon of address 91, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 526
  • Singh, Amandeep
    Indian recruitment consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stormount Drive, Hayes, UB3 1RH, United Kingdom

      IIF 527
  • Singh, Amandeep
    Indian manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-76, Queen Street, Withernsea, HU19 2HB, England

      IIF 528
  • Singh, Amandeep
    Indian builder born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Speart Lane, Hounslow, TW5 9EF, England

      IIF 529
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dale Road, Luton, LU1 1LJ, England

      IIF 530
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 531
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 532
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 533
  • Singh, Amandeep
    Indian director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 534
    • icon of address 30, Harrington Croft, West Bromwich, West Midlands, B71 3RJ, United Kingdom

      IIF 535
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 536 IIF 537
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 538
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian hairdresser born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 545
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 546
    • icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 547
  • Singh, Amandeep
    Indian company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Baldock Street, Ware, SG12 9DH, England

      IIF 548
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Meynell Street, Derby, DE23 6NH, United Kingdom

      IIF 549
  • Singh, Amandeep
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, India Road, Slough, SL1 1SF, England

      IIF 550
  • Singh, Amandeep
    Indian company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 551
  • Singh, Gagandeep
    Indian builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Makepeace Road, Northolt, UB5 5UG, England

      IIF 552
  • Singh, Gagandeep
    Indian business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingston Road, Southall, Middlesex, UB2 4AW, England

      IIF 553
  • Singh, Gagandeep
    Indian businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Brook Industrial Estate, Bullsbrook Road, Hayes, UB4 0JR, England

      IIF 554
  • Singh, Gagandeep
    Indian company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Brook Industrial Estate, Bullsbrook Road, Hayes, UB4 0JR, United Kingdom

      IIF 555
  • Singh, Gagandeep
    Indian business consultant born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Rowton Road, London, SE18 2TE, England

      IIF 556
  • Singh, Gagandeep
    Indian businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hartland Road, Isleworth, TW7 6RH, United Kingdom

      IIF 557
  • Singh, Gagandeep
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hartland Road, Isleworth, TW7 6RH, England

      IIF 558
    • icon of address 161a, Upper Wickham Lane, Welling, Kent, DA16 3AW, England

      IIF 559
  • Singh, Gagandeep
    Indian company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    Indian director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hall Road, Smethwick, B67 6SG, England

      IIF 562
  • Singh, Mandeep
    Indian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 563
  • Singh, Mandeep
    British director born in July 1981

    Registered addresses and corresponding companies
    • icon of address 78 Craig Road, Stockport, Cheshire, SK4 2BG

      IIF 564
  • Singh, Mandeep
    Indian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, United Kingdom

      IIF 565
    • icon of address Unit, Hd06 50 Cambridge Road, Houghton Coquest, Barking, IG11 8FQ, England

      IIF 566
    • icon of address 63, Essex Road, London, IG11 7QN, United Kingdom

      IIF 567
  • Singh, Mandeep
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian manager born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 572
  • Singh, Mandeep
    Italian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 573
  • Singh, Mandeep
    Indian businessman born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 574
  • Singh, Mandeep
    Indian director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 575
  • Singh, Mandeep
    Indian driver born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eldon Avenue, Hounslow, TW5 0LX, England

      IIF 576
  • Singh, Mandeep
    Indian manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Aspire, 55 Herschel Street, Slough, SL1 1GR, England

      IIF 577
  • Singh, Mandeep
    Indian director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Applecroft Road, Luton, LU2 8BD, England

      IIF 578
    • icon of address 105, West End Road, Southall, UB1 1JG, England

      IIF 579
  • Singh, Mandeep
    Indian director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 580
  • Singh, Mandeep
    Indian manager born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 581
  • Singh, Sandeep
    Portuguese director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Baptist End Road, Dudley, DY2 8HY, England

      IIF 582
  • Singh, Sandeep
    Australian finance manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 583
  • Singh, Sandeep
    Portuguese builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 584
  • Singh, Sandeep
    Portuguese director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 585
    • icon of address 10, Heddington Way, Leicester, LE2 6HF, England

      IIF 586
  • Singh, Sandeep
    Scottish director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Daisy Bank Road, Manchester, M14 5QP, England

      IIF 587
  • Singh, Sandeep
    born in March 1994

    Resident in England

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

      IIF 588
  • Singh, Sandeep
    Afghan company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 589
  • Singh, Sandeep
    Indian company director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Recreation Road, Southall, UB2 5PE, England

      IIF 590
  • Singh, Sukhwinder
    British director born in March 1975

    Resident in England

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

      IIF 591
  • Singh, Sukhwinder
    British events manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 592
  • Singh, Sukhwinder
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 593
  • Singh, Sukhwinder
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 594
  • Singh, Sukhwinder
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 595
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 596
    • icon of address 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 597
  • Li, Wei
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105a, Commercial Road, London, E1 1RD, England

      IIF 598
  • Singh, Amandeep
    Indian manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian shop fitter born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 601
  • Singh, Amandeep
    Indian company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Farmway, Dagenham, RM8 2SP, England

      IIF 602
  • Singh, Amandeep
    Indian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08165262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 603
    • icon of address 16, Easebourne Road, Dagenham, RM8 2DN, England

      IIF 604
  • Singh, Amandeep
    Indian company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, England

      IIF 605 IIF 606
    • icon of address 47, John Cooper Way, Coalville, Leicestershire, LE67 4EQ, England

      IIF 607
  • Singh, Amandeep
    Indian director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 John Cooper Way, Coalville, LE67 4EQ, England

      IIF 608
  • Singh, Amandeep
    Indian transport born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, United Kingdom

      IIF 609
  • Singh, Amandeep
    Indian transport manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, United Kingdom

      IIF 610
  • Singh, Amandeep
    German director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit20a46, Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, SK1 3JR, United Kingdom

      IIF 611
  • Singh, Amandeep
    Italian general born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 612
  • Singh, Amandeep
    Indian civil servant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Western Lane, London, SW12 8JS, England

      IIF 613
  • Singh, Amandeep
    Indian construction worker born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 614
  • Singh, Amandeep
    Indian courier born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Buller Street, Bradford, BD4 8QF, England

      IIF 615
  • Singh, Amandeep
    Indian business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 616
  • Singh, Amandeep
    Indian company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Carlyle Avenue, Southall, UB1 2LW, England

      IIF 617
  • Singh, Amandeep
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Carlyle Avenue, Southall, UB1 2LW, England

      IIF 618
  • Singh, Amandeep
    Italian company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 619
  • Singh, Amandeep
    Indian hgv driver born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Lord Street West, Bilston, WV14 8RR, England

      IIF 620
  • Singh, Amandeep
    Indian company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, B66 1HF, England

      IIF 621
  • Singh, Amandeep
    Indian director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 St Pauls Road, Smethwick, West Midlands, B66 1QR, England

      IIF 622
  • Singh, Amandeep
    Indian hgv driver born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Harrow Way, Andover, SP10 3DY, England

      IIF 623
  • Singh, Amandeep
    Afghan businessperson born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 624
  • Singh, Amandeep
    Afghan director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265-267, Bath Road, Hounslow, Middlesex, TW3 3DA, United Kingdom

      IIF 625
  • Singh, Amardeep
    Indian construction born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 626
  • Singh, Amardeep
    Indian director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Rothesay Road, Luton, LU1 1QZ, England

      IIF 627
  • Singh, Gagandeep
    Indian director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Victoria Road East, Leicester, LE5 0LF, England

      IIF 628
  • Singh, Jagandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708 , Vantage Building, Station Approach, Hayes, Middlesex, UB3 4FB, England

      IIF 629
  • Singh, Karandeep
    Indian director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 630
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 631
  • Singh, Mandeep
    Portuguese construction industry born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burleigh Road, Wolverhampton, WV3 0HJ, England

      IIF 632
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 633
  • Singh, Mandeep
    Afghan company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Wentworth Road, Southall, UB2 5TY, England

      IIF 634
  • Singh, Mandeep
    Afghan managing director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Headstone Road, Harrow, HA1 1PG, England

      IIF 635
  • Singh, Mandeep
    Indian director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St. Georges Way, 6 St. Georges Way, Leicester, LE1 1QZ, England

      IIF 636
    • icon of address 34, Cheneys Walk, Bletchley, Milton Keynes, MK3 6JY, England

      IIF 637
  • Singh, Mandeep
    Indian sales director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 03, Essington Close, Lichfield, WS14 9AZ, England

      IIF 638
  • Singh, Ramandeep
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 639
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 640
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 641
  • Singh, Sandeep
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 642
    • icon of address 4 Janice Drive, Fulwood, Preston, PR2 9YE, United Kingdom

      IIF 643
  • Singh, Sandeep
    Malaysian director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Inspired Property Management, Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 644
  • Gill, Sandeep Singh
    British company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Amanda Avenue, Penn, Wolverhampton, WV4 5PP, England

      IIF 645
  • Gill, Sandeep Singh
    British director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Jhand, Sandeep Singh
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Margarets Close, Iver, SL0 0DB, England

      IIF 648
  • Jhand, Sandeep Singh
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Margarets Close, Iver, SL0 0DB, England

      IIF 649
  • Li, Wei
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, 14 Cross End, Wavendon, Milton Keynes, MK17 8AQ, England

      IIF 650
  • Mr Sandeep Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Portuguese transport manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Francis Road, Hounslow, TW4 7JT, England

      IIF 662
  • Singh, Amandeep
    Indian director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lindsay Road, Leicester, LE3 2EJ, England

      IIF 663
  • Singh, Amandeep
    Indian director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Avenue, Feltham, TW14 9RD, England

      IIF 664
  • Singh, Kamandeep
    Indian transporter born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 665
  • Singh, Mandeep
    Indian businessman born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 666
  • Singh, Mandeep
    Portuguese company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Road, Southall, UB1 1RQ, England

      IIF 667
  • Singh, Ramandeep
    Indian director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Elers Road, Hayes, UB3 1NZ, England

      IIF 668
  • Singh, Sandeep
    British

    Registered addresses and corresponding companies
    • icon of address 201, Gloucester Terrace, London, W2 6HX, United Kingdom

      IIF 669
  • Singh, Sandeep
    British business trader born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Fenton Road, Harrow, Greater London, HA2 6DX, United Kingdom

      IIF 678
  • Singh, Sandeep
    British manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 446, Field End Rroad, Eastcote, HA4 9PB, United Kingdom

      IIF 679
  • Singh, Sandeep
    British marketing born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Burnham Street, Kingston Upon Thames, KT2 6QR, United Kingdom

      IIF 680
  • Singh, Sandeep
    Indian director born in July 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 681
  • Singh, Sandeep
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Hayes, UB3 2FF, United Kingdom

      IIF 682
  • Singh, Sandeep
    British car parts salesman born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 683
    • icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 684
  • Sandeep Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 685
  • Li, Jing
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 687 IIF 688
    • icon of address 10, Tierney Drive, Tipton, DY4 7DN, England

      IIF 689
  • Mr Sandeep Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 690
    • icon of address 7, Horton Crescent, Middleton Cheney, OX17 2LF, United Kingdom

      IIF 691
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 692
    • icon of address 8, Jasmine Terrace, West Drayton, UB7 9AN, England

      IIF 693
  • Mr Sandeep Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 694
    • icon of address Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 695
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Dawer & Co, Amberley Way, Hounslow, TW4 6BX, England

      IIF 696
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 697
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 698
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Hurley Road, Greenford, Middlesex, UB6 9HB, United Kingdom

      IIF 699
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 700
  • Sagoo, Mandeep Singh
    British electrical engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 701
  • Sagoo, Mandeep Singh
    British electrician born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 702
  • Sagoo, Mandeep Singh
    British engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 703
  • Singh, Amandeep
    Indian company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sidmouth Grange Close, Earley, Reading, RG6 1ER, England

      IIF 704
    • icon of address 49, Hobs Road, Wednesbury, WS10 9BL, England

      IIF 705
  • Singh, Amandeep
    Indian director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • icon of address 95, Woolwich Road, London, SE2 0DY, United Kingdom

      IIF 708
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 709
  • Singh, Mandeep
    British director

    Registered addresses and corresponding companies
    • icon of address 284, Gwendolen Road, Leicester, Leicestershire, LE5 5FJ

      IIF 710
  • Singh, Mandeep
    India merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 711
  • Singh, Mandeep
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blakeshay Farm, Ulverscroft Lane, Newton Linford, Leicestershire, LE6 0AJ, United Kingdom

      IIF 712 IIF 713
  • Singh, Mandeep
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Ross Walk, Leicester, LE4 5HH, United Kingdom

      IIF 714
  • Singh, Mandeep
    British cfo born in December 1982

    Resident in United Kingdom

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

      IIF 715
  • Singh, Mandeep
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hessel Road, London, W13 9ES, England

      IIF 716
  • Singh, Mandeep
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 717
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

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

      IIF 718
  • Singh, Mandeep
    Indian company director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No. 122, Sector 58, Shahi Majra, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab, 160055, India

      IIF 719
  • Singh, Mandeep
    Indian company director born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 720
  • Singh, Mandeep
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, Kelvin Road, Bellshill, Lanarkshire, ML4 1LN, Scotland

      IIF 721
  • Singh, Ramandeep
    Indian director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 722
  • Singh, Sandeep
    British co director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 723
  • Singh, Sandeep
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hainault Hall, Lambourne Road, Chigwell, Essex, IG7 6JU, England

      IIF 724 IIF 725
    • icon of address 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 726 IIF 727 IIF 728
    • icon of address 310 T R S Apartments, The Green, Southall, Middlesex, UB2 4FE, United Kingdom

      IIF 729 IIF 730
  • Singh, Sandeep
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British estate agent born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 739
  • Singh, Sandeep
    British property manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 740
  • Singh, Sandeep
    Indian director born in March 1983

    Resident in India

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

      IIF 741
  • Singh, Sandeep
    British tiler born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 742
  • Singh, Sandeep
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Merynton Avenue, Coventry, CV4 7BL, England

      IIF 743
  • Singh, Sandeep
    British recruitment consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 744
    • icon of address First Floor / 85, Great Portland Street, London, England, W1W 7LT, United Kingdom

      IIF 745
  • Singh, Sandeep
    Indian director born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 13, Oliver Business Park, Oliver Road, London, NW10 7JB, United Kingdom

      IIF 746
  • Singh, Sandeep
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Endlebury Road, London, E4 6PX, United Kingdom

      IIF 747
  • Singh, Sandeep
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bank Side, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 748
  • Singh, Sandeep
    British fast food born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Laburnum Road, Tipton, DY4 9QS, England

      IIF 749
  • Singh, Sandeep
    born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 362, Gali Harjinder Singh, Je Wali, Noordi Adda Tarn Taran, India

      IIF 750
  • Singh, Sandeep
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 751
  • Singh, Sandeep
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromptons Farm, Wyken Road, Stanton, Bury St. Edmunds, Suffolk, IP31 2DN, United Kingdom

      IIF 752
  • Singh, Sandeep
    British con born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bernard Gardens, Hayes, UB4 9ER, United Kingdom

      IIF 753
  • Singh, Sandeep
    British construction born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Harrow Road, Barking, IG11 7QZ, United Kingdom

      IIF 754
    • icon of address 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 755
  • Singh, Sandeep
    British construction industry born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Mytt Avenue, Tettenhall, Wolverhampton, WV2 2DL, United Kingdom

      IIF 756
  • Singh, Sandeep, Mr.
    Indian sales director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 757
  • Singh, Sukhwinder
    Polish director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wroxall Way, Leicester, LE3 9TL, England

      IIF 758
  • Chen, Yu
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Curlew Gardens, Guildford, GU4 7DY, England

      IIF 759
    • icon of address 47 Wrens Park, Middleton, Milton Keynes, MK10 9BH, England

      IIF 760
  • Flora, Amandeep Singh
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baj Building, Unit 1, 252 High Street, Langley, Slough, SL3 8HA

      IIF 761
  • Flora, Amandeep Singh
    British manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 762
  • Mandeep Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 763
  • Mr Amandeep Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 764
    • icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 765
    • icon of address 219, Broadway North, Walsall, WS1 2PY, England

      IIF 766
  • Mr Gagandeep Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 767
    • icon of address 9, Gordon Row, Weymouth, DT4 8LL, England

      IIF 768
  • Mr Mandeep Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 769
    • icon of address 41, Shepherd Drive, Willenhall, WV12 4HZ, England

      IIF 770
  • Mr Mandeep Singh
    British born in December 1982

    Resident in England

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

      IIF 771
    • icon of address 49, Quayside Road, Southampton, SO18 1AE, England

      IIF 772
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48, Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 773
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Penn Road, Wolverhampton, WV4 5QF, England

      IIF 774
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 775
  • Mr Mandeep Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Bowhill Grove, Leicester, LE5 2PF, England

      IIF 776
  • Mr Mandeep Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 The Lodge, Linthwaite, Huddersfield, HD7 5TG, United Kingdom

      IIF 777
    • icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 778
    • icon of address 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 779 IIF 780
  • Mr Sandeep Singh
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Arthur Street, Luton, LU1 3SG, England

      IIF 781
  • Mr Sandeep Singh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213-215, Barking Road, Canning Town, London, E16 4HH, United Kingdom

      IIF 782
    • icon of address 213-215, Barking Road, London, E16 4HH, England

      IIF 783
  • Mr Sandeep Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, B1 3NJ, England

      IIF 784
    • icon of address 2, Muir Row, Fradley, Lichfield, WS13 8GY, England

      IIF 785
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 786
  • Mr Sandeep Singh
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Heycroft, Coventry, West Midlands, CV4 7HE, England

      IIF 787
    • icon of address 75, Greenside Way, Walsall, WS5 4BL, United Kingdom

      IIF 788
  • Mr Sandeep Singh
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 789
  • Mr Sandeep Singh
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 790
  • Mr Sandeep Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, New Normanton Mills, Stanhope Street, Derby, DE23 6QJ, England

      IIF 791
  • Mr Sandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Great South West Road, Hounslow, TW4 7NF, United Kingdom

      IIF 795
  • Mr Sandeep Singh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hicfield Road, Beck Row, Bury St. Edmunds, IP28 8UH, England

      IIF 796
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 797
  • Mr Sandeep Singh
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Saxony Parade, Hayes, UB3 2TQ, England

      IIF 798
    • icon of address 8, Manor Way, Southall, UB2 5JJ, England

      IIF 799
  • Mr Sandeep Singh
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 800
  • Ms Yu Chen
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Curlew Gardens, Guildford, GU4 7DY, England

      IIF 801
  • Rao, Sandeep Singh
    British construction industry born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Yellow, Gsv Partners Ltd Room 33, 111 Whitby Road, Slough, SL1 3DR, England

      IIF 802
  • Singh, Amandeep
    Indian company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Cromwell Close, Rowley Regis, B65 8PU, England

      IIF 803
  • Singh, Amandeep
    Indian director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 217, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 806
    • icon of address 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 807 IIF 808
    • icon of address 12, Central Avenue, Kilmarnock, Ayrshire, KA1 4PS, Scotland

      IIF 809
  • Singh, Amandeep
    Indian n/a born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 248, Ellesmere Street, Glasgow, G22 5LZ, Scotland

      IIF 810
  • Singh, Amandeep
    British construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 811 IIF 812
  • Singh, Amandeep
    British construction worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 813 IIF 814 IIF 815
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 817
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 818 IIF 819
  • Singh, Amandeep
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 820
  • Singh, Amandeep
    British labour manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 821
  • Singh, Amandeep
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 822
  • Singh, Amandeep
    British music born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 823
  • Singh, Amandeep
    Indian company director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 824
    • icon of address 102, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 825
    • icon of address 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 826
    • icon of address 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 827
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 828
    • icon of address 37, Bank Street, Irvine, KA12 0LP, Scotland

      IIF 829
    • icon of address 98, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 830
    • icon of address 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 831
  • Singh, Gagandeep
    Indian director born in January 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Balloch Road, Alexandria, Scotland, G83 8SR, Scotland

      IIF 832
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 833
  • Singh, Mandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 834
  • Singh, Mandeep
    Indian director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 835
  • Singh, Mandeep
    Indian distribution born in January 1976

    Registered addresses and corresponding companies
    • icon of address 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 836
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Dunbar Business Centre, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 837
  • Singh, Mandeep
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 838
    • icon of address 9, Otley Road, Leeds, LS63AA, England

      IIF 839
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 840
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Martins View, Leeds, LS7 3LB

      IIF 841
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Martins View, Leeds, West Yorkshire, LS7 3LB, United Kingdom

      IIF 842
  • Singh, Mandeep
    Indian businessman born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Sukhdev Singh, 243 Wexham Road, Slough, SL25JT, United Kingdom

      IIF 843
  • Singh, Mandeep
    Indian company director born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 844
  • Singh, Mandeep
    British, director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Ross Walk, Leicester, LE4 5HH, England

      IIF 845 IIF 846
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 847
  • Singh, Mandeep
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Exeter Place, Walsall, WS2 9UQ, United Kingdom

      IIF 848
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 849
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 850 IIF 851
  • Singh, Mandeep
    British technician born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 852
  • Singh, Mandeep
    British manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Herbert Road, Hornchurch, Essex, RM11 3LL, United Kingdom

      IIF 853
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 854
  • Singh, Mandeep
    British property born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 855 IIF 856
  • Singh, Mandeep
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 857
  • Singh, Mandeep
    British builder born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160, London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 858
    • icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 859
    • icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 860
    • icon of address Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 861
  • Singh, Mandeep
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 862
  • Singh, Mandeep
    British construction manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Woolwich Road, London, SE2 0DY, United Kingdom

      IIF 863
  • Singh, Mandeep
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Rippin & Turner, 130 College Road, Middlesex House, Harrow, HA1 1BQ, England

      IIF 864
    • icon of address Middlesex House, 130 College Road Charles Rippin & Turner, Harrow, HA1 1BQ, England

      IIF 865
    • icon of address 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 866
    • icon of address 95, Woolwich Road, London, SE2 0DY, England

      IIF 867
    • icon of address C/o Ams Accountants, 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, United Kingdom

      IIF 868
    • icon of address 20, Mandale Road, Wolverhampton, WV10 9RR, United Kingdom

      IIF 869
  • Singh, Mandeep
    British shareholder born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fendyke Road, Belvedere, DA17 5DP, United Kingdom

      IIF 870
  • Singh, Mandeep
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lothair Road, Aylestone Park, Leicester, LE2 7QE, England

      IIF 871
    • icon of address 89, Leslie Road, Park Village, Wolverhampton, WV10 0BT, United Kingdom

      IIF 872
  • Singh, Mandeep
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Abbey Business Park, Friday Street, Leicester, LE1 3BW, England

      IIF 873
    • icon of address 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 874
    • icon of address 36 Orton Road, Leicester, LE4 2AS, United Kingdom

      IIF 875
  • Singh, Mandeep
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 876
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caterham Avenue, London, IG50QW, England

      IIF 877
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 878
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 879
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 880
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 881
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 882
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 883
  • Singh, Mandeep
    British producer born in December 1988

    Resident in United Kingdom

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

      IIF 884
  • Singh, Mandeep
    Canadian jeweller born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 885
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 886
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hartland Drive, Sunnyhill, Derby, DE23 1LW, England

      IIF 887
  • Singh, Mandeep
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Vernon Road, Feltham, Middlesex, TW13 4LL, United Kingdom

      IIF 888
    • icon of address 11, Newlands Close, Southall, UB2 5TN, United Kingdom

      IIF 889
  • Singh, Mandeep
    British manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Vernon Road, Feltham, Middx, TW13 4LL, United Kingdom

      IIF 890
  • Singh, Mandeep
    Indian business person born in December 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, United Kingdom

      IIF 891
  • Singh, Mandeep
    British director born in December 1992

    Resident in United Kingdom

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

      IIF 892
  • Singh, Mandeep
    Indian it entrepreneur born in February 1992

    Resident in India

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

      IIF 893
  • Singh, Mandeep
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Weaver Grove, Willenhall, West Midlands, WV13 2SF, United Kingdom

      IIF 894
  • Singh, Mandeep
    British mechanic born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Liquidation Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 895
  • Singh, Mandeep
    British property entrepreneur born in November 1998

    Resident in United Kingdom

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

      IIF 896
  • Singh, Sandeep
    British business born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 897
    • icon of address 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 898
    • icon of address 22 Bell Road, Walsall, WS5 3JW, England

      IIF 899
  • Singh, Sandeep
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Greenside, Birmingham, B17 0BT, United Kingdom

      IIF 900
  • Singh, Sandeep
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bourne Circus, Bourne Avenue, Hayes, Middlesex, UB3 1PS, United Kingdom

      IIF 901
  • Singh, Sandeep
    British business person born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-134, Lots Road, Chelsea, London, SW10 0RJ, England

      IIF 902
  • Singh, Sandeep
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Tower Street, Ipswich, Suffolk, IP1 3BE, England

      IIF 903
  • Singh, Sandeep
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 904
  • Singh, Sandeep
    British entrepreneur born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 419, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 905
    • icon of address 18, Alie Street, London, London, E1 8DE, United Kingdom

      IIF 906
  • Singh, Sandeep
    British managing director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alie Street, London, E1 8DE, United Kingdom

      IIF 907
  • Singh, Sandeep
    British clothing born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Khartoum Road, Plaistow, London, E13 8RF, United Kingdom

      IIF 908
  • Singh, Sandeep
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 909
    • icon of address 63, Wensleydale Avenue, Ilford, IG5 0NB, United Kingdom

      IIF 910
  • Singh, Sandeep
    British indirect tax specialist born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian business consultant born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mary Sheridan House, 11-19 St Thomas Street, London, SE1 9RY, England

      IIF 913
  • Singh, Sandeep
    Indian managing director born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dhillon's, #7,new Colony, Attar Singh Marg, Mansa, India, 151505, India

      IIF 914
  • Singh, Sukhwinder
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, City Road, Birmingham, B16 0NE, England

      IIF 915
  • Virk, Amandeep Singh
    British marketing consultant born in November 1988

    Resident in England

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

      IIF 916
  • Virk, Amandeep Singh
    British online dating website born in November 1988

    Resident in England

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

      IIF 917
  • Virk, Amandeep Singh
    British online mini cab booking service born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Patching Way, Hayes, Middlesex, UB4 9YD, United Kingdom

      IIF 918
  • Amandeep Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Mount Pleasant Road, Chigwell, Essex, IG7 5ER, England

      IIF 919
  • Flora, Amardeep Singh
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 -335, Lichfield Road, Birmingham, B6 7ST, England

      IIF 920
  • Flora, Amardeep Singh
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543 Walsall Road, Great Barr, Birmingham, B42 1LS, United Kingdom

      IIF 921
  • Lail, Amandeep Singh
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 922
  • Liu, Wei Chao
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 923
  • Liu, Wei Chao
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 924
  • Mandeep Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 925
  • Mr Amandeep Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 926
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 927 IIF 928 IIF 929
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, United Kingdom

      IIF 930
    • icon of address 27, The Glen, Southall, Middlesex, UB2 5RS

      IIF 931
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 932 IIF 933
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 934
    • icon of address 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 935
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 936
  • Mr Jing Li
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15264889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 937
  • Mr Mandeep Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 938
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

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

      IIF 939
    • icon of address 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 940
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 941
  • Mr Mandeep Singh
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Yale Road, Willenhall, WV13 2JN, England

      IIF 942
  • Mr Mandeep Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Friar Road, Hayes, UB4 9BZ, England

      IIF 943
  • Mr Mandeep Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 944
    • icon of address 21, Whixley Way, Hamilton, Leicester, LE5 1BF, England

      IIF 945
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 946
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 947
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 948 IIF 949 IIF 950
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 951
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 952
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 953 IIF 954
  • Mr Mandeep Singh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Sir Harrys Road, Edgbaston, Birmingham, West Midlands, B15 2UX, England

      IIF 955
  • Mr Mandeep Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 956
    • icon of address 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 957
  • Mr Mandeep Singh
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 958
  • Mr Mandeep Singh
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marnham Road, West Bromwich, B71 4AB, United Kingdom

      IIF 959
  • Mr Mandeep Singh
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 960
  • Mr Mandeep Singh
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Charlemont Road, Walsall, West Midlands, WS5 3NQ, England

      IIF 961
  • Mr Mandeep Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 962 IIF 963
  • Mr Mandeep Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 964
    • icon of address Middlesex House, 130 College Road Charles Rippin & Turner, Harrow, HA1 1BQ, England

      IIF 965 IIF 966
    • icon of address Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 967
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 968 IIF 969
    • icon of address 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 970 IIF 971
    • icon of address 95, Woolwich Road, London, SE2 0DY, England

      IIF 972
    • icon of address C/o Ams Accountants, 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, United Kingdom

      IIF 973
  • Mr Mandeep Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Orton Road, Leicester, LE4 2AS, United Kingdom

      IIF 974
  • Mr Mandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 975
  • Mr Mandeep Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 976
  • Mr Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 977
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 978
  • Mr Sandeep Siingh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bromptons Farm, Wyken Road, Stanton, Bury St. Edmunds, IP31 2DN, England

      IIF 979
  • Mr Sandeep Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Wharncliffe Road, Ilkeston, DE7 5GF, England

      IIF 980
  • Mr Wei Li
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Brooklyn House, 31 Rillaton Walk, Milton Keynes, Buckinghamshire, MK9 2BN, England

      IIF 981
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 982
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 983
  • Singh, Amandeep
    Indian retailer born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Beale Close, Cardiff, CF5 2RU, Wales

      IIF 984
  • Singh, Amandeep
    Indian sales person born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Beale Close, Cardiff, CF5 2RU, Wales

      IIF 985
  • Singh, Amandeep
    British driver born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Goathland Road, Stenson Fields, Derby, DE24 3BW, United Kingdom

      IIF 986
  • Singh, Amandeep
    Indian company director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, Witton Road, Birmingham, B6 6JN, England

      IIF 987
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 988
  • Singh, Amandeep
    British business executive born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 989
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

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

      IIF 990
  • Singh, Amandeep
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 991
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 992
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 993 IIF 994
  • Singh, Amandeep
    British company director born in July 1986

    Resident in United Kingdom

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

      IIF 995
  • Singh, Amandeep
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Mount Pleasant Road, Chigwell, Essex, IG7 5ER, England

      IIF 996
  • Singh, Amandeep
    British illustrator born in July 1986

    Resident in United Kingdom

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

      IIF 997
  • Singh, Amandeep
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 Spon Lane, 149 Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 998
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 3270, Street No 4, New Janta Nagar, Ludhiana, India

      IIF 999
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 1000
  • Singh, Amandeep
    born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 1001
  • Singh, Amandeep
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 1002
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 1003
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 1004
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

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

      IIF 1005
  • Singh, Amandeep
    Indian driving born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, Cleave Avenue, Hayes, UB3 4HD, United Kingdom

      IIF 1006
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Cranborne Waye, Hayes, UB4 0HS, United Kingdom

      IIF 1007
  • Singh, Amandeep
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 1008
  • Singh, Amandeep, Mr.
    Indian business professional programmer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1009
  • Singh, Amandeep, Mr.
    Indian computer programmer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1010
  • Singh, Amandeep, Mr.
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1011
  • Singh, Amardeep
    British it analyst born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Sandringham Avenue, Leicester, LE47NR, United Kingdom

      IIF 1012
  • Singh, Amardeep
    British none born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Sandringham Avenue, Leicester, Leicestershire, LE4 7NR

      IIF 1013
  • Singh, Gagandeep
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meridian Rise, Ipswich, Suffolk, IP4 2GA, United Kingdom

      IIF 1014
  • Singh, Karandeep
    British

    Registered addresses and corresponding companies
    • icon of address 28, Adine Road, London, E13 8LL, United Kingdom

      IIF 1015
  • Singh, Karandeep
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Adine Road, London, E13 8LL, United Kingdom

      IIF 1016
  • Singh, Mandeep
    British consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 1017
  • Singh, Mandeep
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 1018
  • Singh, Mandeep
    British management consultant born in May 1970

    Resident in United Kingdom

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

      IIF 1019
  • Singh, Mandeep
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 1020
  • Singh, Mandeep
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Noak Hill Road, Romford, RM3 7LD, United Kingdom

      IIF 1021
  • Singh, Mandeep
    British consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 16 Shaw Street, Walsall, WS2 8PH, United Kingdom

      IIF 1024
  • Singh, Mandeep
    British finance consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, New Chester Road, Wirral, CH62 4RA, United Kingdom

      IIF 1025
  • Singh, Mandeep
    British finance/insurance broker born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 1026
  • Singh, Mandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Station Lane, Scraptoft, Leicester, LE7 9UG, United Kingdom

      IIF 1027
    • icon of address 48, Chestnut Drive, Oadby Stretton Farm, Leicester, Leicestershire, LE2 4OX, United Kingdom

      IIF 1028
    • icon of address 48 Chestnut Drive, Stretton Hall, Oadby, Leicester, LE2 4QX, United Kingdom

      IIF 1029 IIF 1030 IIF 1031
    • icon of address 48, Chestnut Drive, Stretton Farm, Oadby, Leicester, United Kingdom

      IIF 1032
  • Singh, Mandeep
    British taxi driver born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chestnut Drive, Oadby, Leicester, Leicestershire, LE2 4QX, United Kingdom

      IIF 1033
  • Singh, Mandeep
    Indian director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Coed Y Graig, Penycae, Wrexham, LL14 2NT, Wales

      IIF 1034
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

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

      IIF 1035
  • Singh, Mandeep
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Cloisters, Lawley Village, Telford, Telford And Wrekin, TF4 2GH, England

      IIF 1036
  • Singh, Mandeep
    British chief executive born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, HA4 9AU

      IIF 1037
  • Singh, Mandeep
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 1038
  • Singh, Mandeep
    British driver born in October 1991

    Resident in United Kingdom

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

      IIF 1039
  • Singh, Mandeep
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Clydesdale Avenue, Stanmore, Middlesex, HA7 1LW, England

      IIF 1040
  • Singh, Mandeep
    British business man born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, The Warren, Hounslow, TW5 0JW, United Kingdom

      IIF 1041
  • Singh, Mandeep
    British businessman born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, The Warren, Hounslow, TW5 0JW, United Kingdom

      IIF 1042
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 1043
  • Singh, Mandeep
    British director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, The Warren, Hounslow, TW5 0JW, United Kingdom

      IIF 1044
  • Singh, Omkar
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1045
    • icon of address 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 1046
    • icon of address Sunner Farm, Albrighton By Pass, Albrighton, Wolverhampton, WV7 3BN, England

      IIF 1047
  • Singh, Omkar
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Flair Groups (ltd), (new Flair Groups Ltd) Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1048
    • icon of address 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 1049
  • Singh, Sandeep
    Indian lawyer born in October 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 1050
  • Singh, Sandeep Singh
    Indian businessman born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 South Park Drive, 256 Green Street, Ilford, IG3 9AA, England

      IIF 1051
  • Singh, Sandeep Singh
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 1052
  • Singh, Sandeep, Dr
    Indian doctor born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 15 Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 1053
  • Singh, Sukhwinder
    Indian company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1054
  • Singh, Sukhwinder
    Indian hgv driver born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clunbury Avenue, Southall, UB2 5SN, England

      IIF 1055
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 1056
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 1057
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 1058
    • icon of address 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 1059
  • Amandeep Singh
    British born in May 1990

    Resident in England

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

      IIF 1060
  • Amandeep Singh
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1061
  • Jalf, Mandeep Singh
    British company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 1062
  • Jagandeep Singh
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hag Hill Rise, Taplow, Maidenhead, SL6 0LU, England

      IIF 1063
  • Mr Amandeep Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 1064
    • icon of address 1 Broad Lane, Wolverhampton, WV3 9BJ, England

      IIF 1065
    • icon of address 36, Nine Elms Lane, Wolverhampton, WV10 9AF, United Kingdom

      IIF 1066
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 1067
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 1068
  • Mr Amandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Slough, SL1 9DY, England

      IIF 1069
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 1070
  • Mr Amandeep Singh
    British born in July 1983

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, England

      IIF 1073
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, United Kingdom

      IIF 1074
  • Mr Amandeep Singh
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Bryndale Avenue, Birmingham, B14 6NQ, England

      IIF 1075
    • icon of address Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 1076
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1077
    • icon of address Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, B70 6PX, England

      IIF 1078
  • Mr Amandeep Singh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cartwright Gardens, Tividale, Oldbury, B69 3JJ, United Kingdom

      IIF 1079
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 1080
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 1085
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 1086
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 1087
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 1088
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 1089
  • Mr Amandeep Singh
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, South Road, Southall, UB1 1RR, England

      IIF 1090
  • Mr Amandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Brierley Hill, DY5 3AU, England

      IIF 1091
    • icon of address 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 1092
  • Mr Amardeep Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Sandringham Avenue, Leciester, LE4 7NR

      IIF 1093
  • Mr Mandeep Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Larkfield, Eccleston, Chorley, PR7 5RN, England

      IIF 1094
    • icon of address 12, Martin Road, Grays, Essex, RM15 4TR, United Kingdom

      IIF 1095
    • icon of address C2, Easige Estate, Botany Way, Purfleet, RM19 1TB, England

      IIF 1096
    • icon of address 12, Martin Road, Aveley, South Ockendon, RM15 4TR, England

      IIF 1097 IIF 1098
  • Mr Mandeep Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, 57 Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 1099
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 1100
    • icon of address 57, Grosvenor Road, Dagenham, RM8 1NL, England

      IIF 1101 IIF 1102
  • Mr Mandeep Singh
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 81 High Street, London, Greater London, NW10 4NT, England

      IIF 1103
  • Mr Mandeep Singh
    British born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, The Warren, Hounslow, TW5 0JW, England

      IIF 1104
    • icon of address 49, The Warren, Hounslow, TW5 0JW, United Kingdom

      IIF 1105
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 1106
    • icon of address 21, The Retreat, Surbiton, KT5 8RN, England

      IIF 1107
  • Mr Namandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 1108
  • Mr Sandeep Singh
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 1109
  • Mr Wei Chao Liu
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 1110
    • icon of address 38, North Gate, Newark, NG24 1EZ, England

      IIF 1111
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 1112
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

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

      IIF 1113
  • Singh, Amandeep
    American director born in December 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 1114
  • Singh, Amandeep
    Canadian software programmer born in December 1978

    Resident in Canada

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

      IIF 1115
  • Singh, Amandeep
    British builder born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hunt Road, Northfleet, Gravesend, DA11 8JT, England

      IIF 1116
  • Singh, Amandeep
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 388 Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 1117
  • Singh, Amandeep
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner Shop, Upper Brents, Faversham, Kent, ME137DR, United Kingdom

      IIF 1118
    • icon of address 3, Copper Beech Close, Gravesend, Kent, DA12 2TH, United Kingdom

      IIF 1119
    • icon of address 3, Copperbeech Close, Gravesend, DA11 0QP, United Kingdom

      IIF 1120
    • icon of address 45 Station Road, 45 Station Road, Gravesend, DA3 7QD, England

      IIF 1121 IIF 1122
    • icon of address 388 - 390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 1123
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 1124
    • icon of address 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 1125
  • Singh, Amandeep
    British sales manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 1126
  • Singh, Amandeep
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1127
  • Singh, Amandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, Leicester, LE67 4EQ, United Kingdom

      IIF 1128
  • Singh, Amandeep
    British self employed born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311 Ashby Road, Coalville, LE67 3LH, England

      IIF 1129
  • Singh, Amandeep
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Pleck Road, Walsall, WS2 9HD, United Kingdom

      IIF 1130
  • Singh, Amandeep
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Moathouse Lane West, Wolverhampton, WV11 3HB, England

      IIF 1131
  • Singh, Amandeep
    British it consultant born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Henley Road, Leicester, LE3 9RB, England

      IIF 1132
  • Singh, Amandeep, Mr.
    Indian company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brodie Close, Wolverhampton, WV2 3AX, England

      IIF 1133
  • Singh, Amandeep, Mr.
    Indian company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 1134
    • icon of address 51, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 1135
  • Singh, Amandeep, Mr.
    Indian director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 1136
  • Singh, Gagandeep
    British marketing & advertising born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Miles Drive, London, SE28 0NE, United Kingdom

      IIF 1137
  • Singh, Gagandeep
    British marketing consultant born in November 1986

    Resident in United Kingdom

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

      IIF 1138
  • Singh, Gagandeep
    British marketing director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Khalsa Academy Wolverhampton, Millfields Road, Ettingshall, Wolverhampton, WV4 6JP, England

      IIF 1139
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 1140
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 1141
  • Singh, Mandeep
    British manager born in March 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Telford Plaza, Ironmasters Way, Telford, TF3 4NT, Great Britain

      IIF 1142
  • Singh, Namandeep
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 1143
  • Singh, Ramandeep
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 1144
    • icon of address 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 1145
  • Singh, Ramandeep
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 1146 IIF 1147 IIF 1148
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 1149 IIF 1150
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 1151
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 1152
    • icon of address 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 1153 IIF 1154
    • icon of address 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 1155
  • Singh, Ramandeep
    British car and van sales born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389a, Stafford Road, Wolverhampton, WV10 6RP, England

      IIF 1156
  • Singh, Ramandeep
    British demolition born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389a, Stafford Road, Wolverhampton, WV10 6RP, United Kingdom

      IIF 1157
  • Singh, Ramandeep
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 1158
  • Singh, Sandeep
    American owns business born in September 1985

    Resident in America

    Registered addresses and corresponding companies
    • icon of address 26030, 166th Pl Se, Covington, 98042, Usa

      IIF 1159
  • Singh, Sandeep
    Malaysian director born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address No. 63, Lingkaran Meru, Meru Vallery Golf Resort, 30020 Ipoh, Perak, Malaysia

      IIF 1160
  • Singh, Sukhwinder
    Indian director owner born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1161
  • Singh, Sukhwinder
    Indian manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 1162
  • Singh, Sukhwinder
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 1163
  • Kang, Mandeep Singh
    British

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 1164
  • Kang, Mandeep Singh
    British electrician

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 1165
  • Khaira, Gagandeep Singh
    British business executive born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Langley, Slough, SL3 8NF, England

      IIF 1166
  • Khaira, Gagandeep Singh
    British businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Langley, Slough, SL3 8NF, United Kingdom

      IIF 1167
  • Khaira, Gagandeep Singh
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Langley, Slough, SL3 8NF, United Kingdom

      IIF 1168
  • Li, Wei
    Chinese software developer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Barons, Bishops Stortford, Hertfordshire, CM23 4HR, England

      IIF 1169
  • Liu, Wei
    Chinese company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E8, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 1170
  • Liu, Wei
    Chinese director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E8, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 1171
  • Liu, Wei
    Chinese company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Liu, Wei
    Chinese director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Daubney Street, Cleethorpes, DN35 7PE, England

      IIF 1174
    • icon of address 16, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 1175
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 1176
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 1177
  • Mr Amandeep Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 1185
    • icon of address 14, Church Road, Hounslow, TW5 0LA, England

      IIF 1186
  • Mr Amandeep Singh
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 1187 IIF 1188
    • icon of address 8, Copse Grove, Littleover, Derby, Derbyshire, DE23 3WW, United Kingdom

      IIF 1189
  • Mr Amandeep Singh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 1190
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 1191
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 1192
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 1193 IIF 1194 IIF 1195
  • Mr Amardeep Singh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Barra Hall Circus, Park Parade, Hayes, UB3 2NU, England

      IIF 1197
    • icon of address 5, Heston Avenue, Hounslow, TW5 9EU, England

      IIF 1198 IIF 1199 IIF 1200
    • icon of address 14, Crossland Avenue, Southall, UB2 5QY, United Kingdom

      IIF 1201
    • icon of address 14, Crosslands Avenue, Southall, UB2 5QY, England

      IIF 1202
    • icon of address 10-12, Alderwood Road, West Cross, Swansea, SA3 5JD

      IIF 1203
  • Mr Karandeep Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Norwood Road, Southall, UB2 4JH, England

      IIF 1204
  • Mr Mandeep Singh
    British born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Carnforth Road, Stockport, SK4 5LE, England

      IIF 1205
  • Mr Namandeep Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 1206
    • icon of address 23b, Leda Avenue, Enfield, EN3 5PZ

      IIF 1207
    • icon of address 7 Skylines Village, Canary Wharf, London, E14 9TS, England

      IIF 1208
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 1209 IIF 1210
  • Mr. Amandeep Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High St, Slough, SL1 1EL, England

      IIF 1211
  • Singh, Aman Deep
    Indian director born in October 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 1212
  • Singh, Amardeep
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashdale Gardens, Luton, Bedfordshire, LU3 4DE, United Kingdom

      IIF 1213 IIF 1214
  • Singh, Mandeep
    born in July 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 117, Wentworth Road, Southall, Middlesex, UB2 5TU

      IIF 1215
  • Singh, Namandeep
    British commercial director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108b, High Street, Musselburgh, EH21 7EA, Scotland

      IIF 1216
  • Singh, Namandeep
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 1217
  • Singh, Namandeep
    British coo born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Namandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 1222
    • icon of address 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 1223 IIF 1224
    • icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 1225 IIF 1226
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 1227 IIF 1228 IIF 1229
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 1230
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 1231
    • icon of address 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 1232
  • Singh, Sandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ripley Road, Ilford, Essex, IG3 9HA, United Kingdom

      IIF 1233
    • icon of address 110, Greenside Way, Walsall, WS5 4BH, England

      IIF 1234
  • Singh, Sandeep
    Indian hgv driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Allerton Drive, Leicester, LE3 9EG, United Kingdom

      IIF 1235
  • Wang, Jian
    Chinese director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni707124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1236
  • Almaroof, Babatunde
    British investments born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Acworth House, Barnfield Road, Woolwich, London, SE18 3TW, England

      IIF 1237
  • Bains, Mandeep
    British taxi controller born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roseneath Avenue, Roseneath Avenue, Leicester, LE4 7GS, United Kingdom

      IIF 1238
  • Dhaliwal, Gamandeep Singh
    British manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, United Kingdom

      IIF 1239
  • Li, Wei
    British director born in March 1982

    Registered addresses and corresponding companies
    • icon of address 27, Wollaton Hall Drive, Nottingham, Nottinghamshire, NG8 1AF, United Kingdom

      IIF 1240
  • Liu, Wei
    Chinese company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Spencers Close, Aughton, Ormskirk, L39 4AZ, England

      IIF 1241
  • Liu, Wei
    Chinese finance director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Spencers Close, Aughton, Ormskirk, L39 4AZ, England

      IIF 1242
  • Liu, Wei
    British none born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 1243
  • Mr Aman Deep Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amardeep Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Square, Barnstaple, Devon, EX32 8LS, United Kingdom

      IIF 1246
    • icon of address 1, The Square, Barnstaple, EX32 8LS, England

      IIF 1247
    • icon of address 2, Little Field Close, Barnstaple, EX32 8NZ, England

      IIF 1248
  • Mr Gagan Deep Singh
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Berkshire Road, Hackney Wick, London, E9 5LU

      IIF 1249
  • Mr Sandeep Singh
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 1250
  • Mr Sandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Allerton Drive, Leicester, LE3 9EG, England

      IIF 1251
    • icon of address 20, Devon Avenue, Slough, SL1 3HR, England

      IIF 1252
  • Mr Sandeep Singh
    British born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Newgrove Gardens, Cambuslang, Glasgow, G72 7LL, Scotland

      IIF 1264
  • Mr Sukhwinder Singh
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Carlyle Avenue, Southall, Middlesex, UB1 2BH, England

      IIF 1265
  • Singh, Aman
    Indian director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1266
  • Singh, Amandeep
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Woodlands Road, Ilford, IG1 1JN, United Kingdom

      IIF 1267
  • Singh, Mandeep
    Indian director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cherry Tree House, 6 Wood Lane, Ruislip, Middlesex, HA4 6EX, United Kingdom

      IIF 1268
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 1269
  • Singh, Mandeep, Mr.
    Indian merchant born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1270
  • Singh, Sandeep
    Indian director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Northfield Road, Hounslow, TW5 9JG, United Kingdom

      IIF 1271
  • Singh, Sandeep
    Indian businessman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Eton Road, Ilford, Essex, IG1 2UJ, United Kingdom

      IIF 1272
  • Singh, Sandeep
    Indian co director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ashburnham Road, Luton, LU1 1JN, United Kingdom

      IIF 1273
  • Singh, Sandeep
    Indian managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 1274
  • Singh, Sandeep
    Indian director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295a, Normanton Road, Derby, DE23 6UU, United Kingdom

      IIF 1275
  • Singh, Sandeep
    Indian building contractor born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Margarets Close, Iver, Bucks, SL0 0DB, England

      IIF 1276
  • Singh, Sandeep
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 1277
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, England

      IIF 1278
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, United Kingdom

      IIF 1279
  • Singh, Sandeep
    Indian building work born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thorncliffe Road, Southall, UB2 5RG

      IIF 1280
  • Singh, Sandeep
    Indian director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Dock Road, Grays, RM17 6HD, England

      IIF 1281
  • Singh, Sandeep
    Indian company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fennells, Harlow, Essex, CM19 4RN, United Kingdom

      IIF 1282
  • Singh, Sandeep
    Indian business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 1283
  • Singh, Sandeep
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Felbridge Court, 311 High Street, Hayes, Middlesex, UB3 5EP, United Kingdom

      IIF 1284
    • icon of address 6, Elm Field Road, Southall, UB2 5AJ, England

      IIF 1285
    • icon of address 6, Elmfield Road, Southall, UB2 5AJ, United Kingdom

      IIF 1286 IIF 1287
  • Singh, Sandeep
    Indian sales and marketing consultant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Derley Road, Southall, Middx, UB2 5EN, United Kingdom

      IIF 1288
  • Singh, Sandeep
    Indian tutor born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Derley Road, Southall, Middx, UB2 5EN, United Kingdom

      IIF 1289
  • Singh, Sandeep, Dr.
    British doctor born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stillingfleet Road, London, SW13 9AG, United Kingdom

      IIF 1290
  • Sandeep Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, London Road, Derby, DE1 2QQ, England

      IIF 1291
  • Chen, Yu
    Chinese director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Uxbridge Road, London, W13 9AJ, England

      IIF 1292
  • Flora, Amandeep
    British engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Weston Drive, Stanmore, Middlesex, HA7 2EX, United Kingdom

      IIF 1293
  • Jian Wang
    Chinese born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni707124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1294
  • Li, Wei
    Chinese general manager born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14775006 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1295
  • Liu, Wei
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 1296 IIF 1297
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Broadway, West Ealing, London, W13 9BE, England

      IIF 1298
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 1299
  • Mr Mandeep Singh
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12-14, Auckland Place, Clydebank, G81 4JZ, Scotland

      IIF 1300
    • icon of address 35, Dalmarnock Road, Glasgow, G40 4LA, Scotland

      IIF 1301 IIF 1302
    • icon of address 35-37, Dalmarnock Road, Glasgow, G40 4LA, United Kingdom

      IIF 1303
  • Mr Sandeep Singh
    British born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 1304
    • icon of address 84, Glencairn Street, Stevenston, KA20 3BT, Scotland

      IIF 1305
  • Mr Sandeep Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hayford Place, Derby, DE22 3SL, England

      IIF 1306
    • icon of address 90, Moorside Crescent, Sinfin, Derby, DE24 9PH, England

      IIF 1307
  • Mr Sandeep Singh
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Edward Road, Feltham, TW14 9RF, England

      IIF 1308
  • Mr Sandeep Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, England

      IIF 1309
  • Mr Sandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 1310 IIF 1311
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 1312 IIF 1313
    • icon of address 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 1314
  • Mr Sandeep Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Odessa Road, Forest Gate, E7 9BH, England

      IIF 1315
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 1316
  • Mr Sandeep Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Felbridge Court, 311 High Street, Hayes, UB3 5EP, United Kingdom

      IIF 1317
  • Mr Sandeep Singh
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 1318
    • icon of address 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 1319 IIF 1320
  • Mr Sandeep Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 1323
    • icon of address 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 1324
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1325
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1326
    • icon of address 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 1327
    • icon of address 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 1328
  • Mr Sandeep Singh Gill
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh Jhand
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sukhwinder Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 1333
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Yu Chen
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Uxbridge Road, London, W13 9AJ, England

      IIF 1336
  • Ms Liu Wei
    Chinese born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 1337
  • Ms Sukhwinder Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1338
    • icon of address Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1339
  • Singh, Amandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 1340
  • Singh, Gagan Deep
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent, Staffs, ST3 5JU

      IIF 1341
  • Singh, Gagan Deep
    British consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frontier Fiscal Services Ltd, Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 1342
  • Singh, Gagan Deep
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Summerhouse Avenue, Heston, Middlesex, TW5 9DA, United Kingdom

      IIF 1349
  • Singh, Mandeep
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leonard Road, Southall, UB2 5HZ, England

      IIF 1350
  • Singh, Mandeep
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Welcombe Grove, Solihull, B91 1PD, England

      IIF 1351
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 1352
  • Singh, Mandeep
    Indian builder born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 1353
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in United Kingdom

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

      IIF 1354
    • icon of address 3a, Wombourne, Wolverhampton, Staffordshire, WV5 9JB, England

      IIF 1355
  • Singh, Mandeep
    Indian driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian supervisor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 1359
  • Singh, Mandeep
    Afghan company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 1360
  • Singh, Mandeep
    Indian takeway born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Bruce Street, Stirling, FK8 1PB, United Kingdom

      IIF 1361
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

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

      IIF 1362
  • Singh, Mandeep
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cottesbrooke Close, Colnbrook, Slough, SL3 0JE, England

      IIF 1363
  • Singh, Mandeep, Mr.

    Registered addresses and corresponding companies
    • icon of address 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 1364
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, Scotland

      IIF 1365
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 1366
    • icon of address 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 1367
    • icon of address 23, Priestman Road, Braunstone, Leicester, Leicestershire, LE3 3UJ, United Kingdom

      IIF 1368
    • icon of address 78, Aberdale Road, Leicester, Leicestershire, LE2 6GB, United Kingdom

      IIF 1369
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1370
  • Singh, Sandeep
    Indian director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Mirador Crescent, Slough, SL2 5JX, England

      IIF 1371
  • Singh, Sandeep
    Indian business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Aberdale Road, Leicester, Leicestershire, LE2 6GB, United Kingdom

      IIF 1372
  • Singh, Sandeep
    Indian company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Bolingbroke Road, Luton, LU1 5JE, United Kingdom

      IIF 1373
  • Singh, Sandeep
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Tudor Road, Hayes, UB3 2QD, England

      IIF 1374
  • Singh, Sandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cavenham Gardens, Ilford, Essex, IG1 1XY, United Kingdom

      IIF 1375
  • Singh, Sandeep
    Indian builder born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 90 Orchard Avenue, Hounslow, Middlesex, TW5 0DX, United Kingdom

      IIF 1376
  • Singh, Sandeep
    Indian company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Glenbrook Drive, Bradford, BD7 2QF, England

      IIF 1377
  • Singh, Sandeep
    Indian building contractor born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 1378
  • Singh, Sandeep
    Indian business man born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Priestman Road, Braunstone, Leicester, LE3 3UJ, United Kingdom

      IIF 1379
  • Singh, Sandeep
    Indian director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Priestman Road, Braunstone, Leicester, Leicestershire, LE3 3UJ, United Kingdom

      IIF 1380
  • Singh, Sandeep
    Indian labourer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 West Central Apartments, Stoke Road, Slough, SL2 5PE, England

      IIF 1381
  • Singh, Sandeep
    Indian builder born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Chestnut Rise, London, SE18 1RL, United Kingdom

      IIF 1382
  • Singh, Sandeep
    Indian businessperson born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Leven Way, Hayes, UB3 2SS, United Kingdom

      IIF 1383
  • Singh, Sandeep
    Italian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 1384
  • Singh, Sandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 1385
  • Singh, Sandeep
    Indian manager born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Buckrose Terrace, Huddersfield, HD1 6HD, United Kingdom

      IIF 1386
  • Singh, Sandeep
    Italian executive born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Manor Way, Southall, London, UB2 5JJ, United Kingdom

      IIF 1387
  • Singh, Sandeep
    Indian managing director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 1388
  • Singh, Sandeep
    Indian demolition born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crowther Street, Wolverhampton, WV10 9AG, United Kingdom

      IIF 1389
  • Singh, Sandeep
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Norwood Road, Southall, Middlesex, UB2 4DP, United Kingdom

      IIF 1390
  • Singh, Sandeep
    Indian director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Loweswater Close, Watford, Hertfordshire, WD20 0TX, United Kingdom

      IIF 1391
  • Singh, Sandeep
    Indian company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Canterbury Road, West Bromwich, B71 2LG, United Kingdom

      IIF 1392
  • Singh, Sandeep
    Indian director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Bourne Circus, Bourne Avenue, Hayes, UB3 1PS, United Kingdom

      IIF 1393
    • icon of address 7a, Burnham Gardens, Hayes, UB3 1RB, United Kingdom

      IIF 1394
  • Singh, Sandeep
    Indian construction born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Felbridgge Road, Seven Kings, IG3 8DP, United Kingdom

      IIF 1395
  • Singh, Sandeep
    Indian director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Blithdale Road, London, SE2 9HJ, England

      IIF 1396
  • Singh, Sandeep
    Indian sales born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fellbriddge Road, Seven Kings, IG3 8DP, United Kingdom

      IIF 1397
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, First Avenue, Hayes, Middlesex, UB3 2EQ, United Kingdom

      IIF 1398
  • Singh, Sandeep
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Felbrigge Road, Ilford, Essex, IG3 8DN, United Kingdom

      IIF 1399
  • Singh, Sandeep
    Indian director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Bath Road, Totterdown, Bristol, BS4 3EF, United Kingdom

      IIF 1400
  • Singh, Sandeep
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Coldharbour Lane, Hayes, UB3 3HQ, England

      IIF 1401
  • Singh, Sukhwinder
    Indian director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1402
  • Singh, Sukhwinder
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Carfin Street, Motherwell, Lanarkshire, ML1 4JL, Scotland

      IIF 1403
  • Wei, Liu
    Chinese company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 1404
  • Wei, Liu
    Chinese director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 1405
  • Gagandeep Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lysander Close, Bicester, OX26 4TJ, England

      IIF 1406
  • Liu, Jingjing
    Italian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jenny Lane, Bristol, Avon, BS10 6WH, England

      IIF 1407
  • Liu, Wei
    Chinese administrator born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc790601 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1408
  • Liu, Wei
    Chinese business person born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1101, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 1409
    • icon of address Office 15, 13 Quad Road, East Lane, Wembley, England, HA9 7NE

      IIF 1410
  • Mandeep Singh
    British born in November 1982

    Registered addresses and corresponding companies
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 1415
  • Mandeep Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Birches Barn Avenue, Wolverhampton, WV3 7BT, England

      IIF 1416
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harrington Street, Pear Tree, Derby, DE23 8PE, England

      IIF 1417
  • Mandeep Singh
    Italian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Amington Road, Yardley, Birmingham, B25 8DY, England

      IIF 1418
  • Mr Amandeep Singh
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Torrance Gait, East Kilbride, Glasgow, G75 0RR, Scotland

      IIF 1419 IIF 1420
    • icon of address 531, Victoria Road, Glasgow, G42 8BH, Scotland

      IIF 1421
  • Mr Gagandeep Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Brook Industrial Estate, Bullsbrook Road, Hayes, UB4 0JR, England

      IIF 1422
    • icon of address Unit 19, Brook Industrial Estate, Bullsbrook Road, Hayes, UB4 0JR, United Kingdom

      IIF 1423
    • icon of address 70, Makepeace Road, Northolt, UB5 5UG, England

      IIF 1424
  • Mr Gagandeep Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Hartland Road, Isleworth, TW7 6RH, England

      IIF 1425
    • icon of address 28, Hartland Road, Isleworth, TW7 6RH, United Kingdom

      IIF 1426
    • icon of address 27, High Street, Langley, Slough, SL3 8NF, England

      IIF 1427
  • Mr Gagandeep Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lysander Close, Bicester, OX26 4TJ, England

      IIF 1428
    • icon of address 3, Hall Road, Smethwick, B67 6SG, England

      IIF 1429
  • Mr Mandeep Singh
    Indian born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, York Road, Peterlee, SR8 2DP, England

      IIF 1430
    • icon of address 343-345, Uxbridge Road, Southall, UB1 3EJ, England

      IIF 1431
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 1432
  • Mr Mandeep Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Norfolk Avenue, Slough, SL1 3AF, England

      IIF 1433
  • Mr Mandeep Singh
    Belgian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 1434
  • Mr Mandeep Singh
    Belgian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 1435
  • Mr Mandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Planks Lane, Wombourne, Wolverhampton, WV5 8DX, England

      IIF 1436
  • Mr Mandeep Singh
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Summerhouse Avenue, Hounslow, TW5 9DF, England

      IIF 1437
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 1438
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 1439
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 1440
  • Mr Mandeep Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Raymond Close, Colnbrook, Slough, SL3 0PP, England

      IIF 1441
  • Mr Sandeep Singh
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Coleman Road, Leicester, LE5 4LN, England

      IIF 1442
    • icon of address Unit 4, 2nd Floor, Block B, East Park Road, Leicester, LE5 4QD, United Kingdom

      IIF 1443
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 1444
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 1445
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 1446
    • icon of address 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 1447
    • icon of address 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 1448 IIF 1449 IIF 1450
  • Mr Sandeep Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Greswolde Road, Birmingham, B11 4DL, United Kingdom

      IIF 1451
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 1452
    • icon of address 327, North Hyde Lane, Southall, UB2 5TH, England

      IIF 1453
  • Mr Sandeep Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Great South West Road, Hounslow, TW4 7NE, England

      IIF 1454
    • icon of address 24, Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6ES, United Kingdom

      IIF 1455
    • icon of address 8, Laurel Avenue, Slough, SL3 7DG, United Kingdom

      IIF 1456
  • Mr Sandeep Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Priestman Road, Braunstone, Leicester, LE3 3UJ, United Kingdom

      IIF 1457
  • Mr Sandeep Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Brickhouse Lane, West Bromwich, B70 0DT, England

      IIF 1458
  • Mr Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Temple Street, Bilston, WV14 0NU, England

      IIF 1459
    • icon of address 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT

      IIF 1460
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 1461
  • Mr Sandeep Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 1462
  • Mr Sandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, John Street, Beamish, Stanley, DH9 0QW, England

      IIF 1463
    • icon of address 98, Sheepcot Lane, Watford, WD25 0EB, England

      IIF 1464
  • Mr Sandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Wattville Road, Birmingham, B21 0DN, England

      IIF 1465
  • Mr Sandeep Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kings Arbour, Southall, UB25TA, England

      IIF 1466
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1467
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 1468 IIF 1469 IIF 1470
    • icon of address 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 1471
    • icon of address 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 1472
    • icon of address 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 1473
  • Mr Sandeep Singh
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 52 Rothwell House, 17 Biscoe Close, Hounslow, TW5 0UZ, England

      IIF 1474
  • Mr Sandeep Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Langley Broom, Slough, SL3 8NB, England

      IIF 1475
    • icon of address 53, Langley Broom, Slough, SL38NB, England

      IIF 1476
  • Mr Wei Liu
    Chinese born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E8, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 1477
    • icon of address Unit E8, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 1478
  • Mr Wei Liu
    Chinese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Chaplin Close, Salford, M6 8FW, England

      IIF 1479
  • Mr Wei Liu
    Chinese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Daubney Street, Cleethorpes, DN35 7PE, England

      IIF 1480
    • icon of address 16, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 1481
  • Mr. Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 1482
  • Ms Wei Li
    Chinese born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Barons, Bishops Stortford, Hertfordshire, CM23 4HR, England

      IIF 1483
  • Ms Wei Liu
    Chinese born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chalfont Close, Cambridge, CB1 9NA, England

      IIF 1484
  • Singh, Amandeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 1487
  • Singh, Amandeep
    Indian beauty treatment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Burleigh Road, Wolverhampton, WV3 0HN, England

      IIF 1488
  • Singh, Amandeep
    Indian construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 1489
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 1490
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 1491
    • icon of address 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1492
  • Singh, Amandeep
    Indian construction manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 1493
  • Singh, Amandeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1494
  • Singh, Amandeep
    Indian driver born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Market Garden Close, Thurmaston, Leicester, LE4 8NW, United Kingdom

      IIF 1495
  • Singh, Amandeep
    Indian recruitment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1496
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, England

      IIF 1497
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 1498
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 1499
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 1500
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 1501
    • icon of address 39, Hollywood Gardens, Hayes, UB4 0DY, England

      IIF 1502
  • Singh, Amandeep
    Italian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian hgv drivers recruitment born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Norman Avenue, Southall, Middlesex, UB1 2AU, United Kingdom

      IIF 1505
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 1506
    • icon of address 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 1507
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104c, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 1508
  • Singh, Amandeep
    Indian gas safe and electrition born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 1509
  • Singh, Amandeep
    Indian director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Old Heath Road, Wolverhampton, West Midlands, WV1 2SQ, United Kingdom

      IIF 1510
  • Singh, Gagandeep, Mr.
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simply Accounts & Tax, Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 1511
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • icon of address Crescent House, Broad Street, Bilston, West Midlands, WV14 0BZ, United Kingdom

      IIF 1512
    • icon of address 105, Stanton Street, Derby, DE23 6NF, England

      IIF 1513
    • icon of address 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 1514
    • icon of address 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 1515
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 1516
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 1517
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 1518 IIF 1519 IIF 1520
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1523
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1524
    • icon of address Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 1525
    • icon of address Blakeshay Farm, Ulverscroft Lane, Newton Linford, Leicestershire, LE6 0AJ

      IIF 1526
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 1527
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 1528
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 1529
    • icon of address 123, Trinity Road, Southall, Middlesex, UB1 1ES, England

      IIF 1530
    • icon of address 103 Watford Road, Wembley, HA0 3EZ, India

      IIF 1531
    • icon of address 110, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NB, United Kingdom

      IIF 1532
  • Singh, Mandeep
    Indian director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, Greenford, UB6 9BY, England

      IIF 1533
  • Singh, Mandeep
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 1534
  • Singh, Mandeep
    Indian director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Boulton Road, Dagenham, Essex, RM8 3DD, United Kingdom

      IIF 1535
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1536
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Derley Road, Southall, UB2 5EN, England

      IIF 1537
  • Singh, Mandeep
    Indian marketing consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 1538
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Somerset Road, Southall, UB1 2TR, England

      IIF 1539
  • Singh, Mandeep
    Indian builder born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shirley Parade, Gomersal, Cleckheaton, West Yorkshire, BD19 4NJ, United Kingdom

      IIF 1540
  • Singh, Mandeep
    Indian demolition born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crescent House, Broad Street, Bilston, West Midlands, WV14 0BZ, England

      IIF 1541
  • Singh, Mandeep
    Indian director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ings Road, Batley, West Yorkshire, WF17 8LT, United Kingdom

      IIF 1542
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 1543
  • Singh, Mandeep
    Indian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Knowsley Avenue, Southall, UB1 3AX, United Kingdom

      IIF 1544
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 1545
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 1546
  • Singh, Mandeep
    Indian haulier born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Pier Road, Gravesend, Kent, DA11 9NB, United Kingdom

      IIF 1547
  • Singh, Mandeep
    Indian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52f, Station Road, Hayes, UB3 4DS, United Kingdom

      IIF 1548
  • Singh, Mandeep
    Indian managing director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lennox Rd, Reading, RG6 1PJ, England

      IIF 1549
  • Singh, Mandeep
    Italian hgv driver born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 1550
  • Singh, Mandeep
    Indian con born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, David Close, Hayes, UB35AE, United Kingdom

      IIF 1551
  • Singh, Mandeep
    Indian builder born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 1552
  • Singh, Mandeep
    Indian business m born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Watling House, 128 New Kent Road, London, SE1 6TX, England

      IIF 1553
  • Singh, Mandeep
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Cranborne Road, Barking, IG117XE, United Kingdom

      IIF 1554
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Old Bedford Road, The Shires, Luton, LU2 7QA, United Kingdom

      IIF 1555
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Orchard Road, Hounslow, TW4 5JW, England

      IIF 1556
  • Singh, Mandeep
    Indian building contractor born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 3, Earl Street, Rugby, CV21 3SS, England

      IIF 1557
  • Singh, Mandeep
    Indian company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, England

      IIF 1558
  • Singh, Mandeep
    Indian academy driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146a, Station Road, Glenfield, Leicester, LE3 8BR, United Kingdom

      IIF 1559
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Dibble Road, Birmingham, B67 7PY, United Kingdom

      IIF 1560
  • Singh, Mandeep
    Indian company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fairfield Avenue, Slough, SL3 9NQ, United Kingdom

      IIF 1561
  • Singh, Sandeep
    Indian director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, South Street North, Chesterfield, S43 2AD

      IIF 1562
  • Singh, Sandeep
    Indian director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Garnet Place, Leeds, West Yorkshire, LS11 5HX, United Kingdom

      IIF 1563
  • Singh, Sandeep
    Indian director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 276, Station Road, Hayes, UB3 4AW, United Kingdom

      IIF 1564
  • Singh, Sukhwinder
    Indian company director born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 867, Moh Preet Nagar, Block C, Kapurthala, 144601, India

      IIF 1565
  • Singh, Sukhwinder
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Princes Park Avenue, Hayes, Middlesex, UB3 1LD, United Kingdom

      IIF 1566 IIF 1567
  • Sandeep Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Subway, 4 Cowcross Street, Farringdon, EC1M 6DR, United Kingdom

      IIF 1568
  • Sandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Uxbridge Road, Slough, SL1 1SN, England

      IIF 1569
  • Yang, Ruide
    Chinese director born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.1508,bldg.,4, Century Center Excellence, Fuhua Third Road,futian Cbd District, Shenzhen, 518000, China

      IIF 1570
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1571
    • icon of address No.25, Lianjiang Road, Lelian Village, Xinquan, Liancheng, 000, China

      IIF 1572
  • Aulak, Ramandeep
    British self employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1573
  • Aulak, Ramandeep
    British self-employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1574
  • Amandeep Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashcroft Close, Oxford, OX2 9SE, England

      IIF 1575
  • Chen, Manmei
    Chinese merchant born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1576
  • Deng, Yong
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 101, Entrance 1 Building 3, No.555, Shaoshan Middle Road, Yuhua District, Changsha Municipality, China

      IIF 1577
  • Dong, Baoli
    Chinese merchant born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address B901, Hesheng Yuan, Shayong North Baiyun District, Guanghzou, China

      IIF 1578
  • Feng, Yaheng
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.92, Dianye New Village, Baicheng Town Xiping County, Henan, China

      IIF 1579
  • Li, Jing
    Chinese carpente born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc788475 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1580
  • Li, Peng
    Chinese director born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1409, No.889 Cao Yang Business Building, Zhongjiang Road, Putuo District, Shanghai, 200333, China

      IIF 1581
  • Li, Wenyan
    Chinese merchant born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1582
  • Lin, Lin
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1822, Lingqiao Square Office, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, 315000, China

      IIF 1583
  • Liu, Wei
    Chinese director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 158, 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, AB15 8ES, United Kingdom

      IIF 1584
  • Liu, Wenjie
    Chinese merchant born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.35-2, Liucuo Alley, Jiazi Town, Lufeng City, Guangdong, China

      IIF 1585
  • Ming, Wenlan
    Chinese merchant born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1586
  • Mr Amandeep Singh
    Indian born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 1587
  • Mr Amandeep Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1588 IIF 1589
    • icon of address 13, Finsbury Road, Leicester, Leicestershire, LE4 6GQ, United Kingdom

      IIF 1590
  • Mr Amandeep Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 1591
    • icon of address 331, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 1592
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 1593
  • Mr Amandeep Singh
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 1594
    • icon of address 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 1595
    • icon of address 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 1596
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 1597
    • icon of address 3, North Road, Southall, UB1 2JQ, England

      IIF 1598
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 1599
  • Mr Amandeep Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 1600 IIF 1601
    • icon of address 32-34. Turner Street, London, London, E1 2AS, England

      IIF 1602
  • Mr Amandeep Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Barking, IG11 8DN, England

      IIF 1603
  • Mr Amandeep Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat, Bentley Road South, Wednesbury, WS10 8LW, England

      IIF 1604
    • icon of address The Boat, Bentley Road South, Wednesbury, WS2 0EX, United Kingdom

      IIF 1605
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 1606 IIF 1607
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, United Kingdom

      IIF 1608
  • Mr Amandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orchard Avenue, Feltham, TW14 9RE, England

      IIF 1611
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 1615
  • Mr Amandeep Singh
    Dutch born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Carrington Road, Slough, SL1 3RH, England

      IIF 1616
  • Mr Amandeep Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 1617
  • Mr Amandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Patching Way, Hayes, UB4 9YD, England

      IIF 1618
  • Mr Amandeep Singh
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 55 Riverside House, 206 Aldridge Road, Perry Barr, Birmingham, B42 2FX, England

      IIF 1619
  • Mr Amandeep Singh Flora
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 1620
    • icon of address Baj Building, Unit 1, 252 High Street, Langley, Slough, SL3 8HA

      IIF 1621
  • Mr Amandeep Singh Lail
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 1622
  • Mr Amandeep Singh Virk
    British born in November 1988

    Resident in England

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

      IIF 1623
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1624
  • Mr Amardeep Singh Flora
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Lichfield Road, Birmingham, B6 7ST, England

      IIF 1625
  • Mr Gagandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 1626
  • Mr Gagandeep Singh
    Indian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Victoria Road East, Leicester, LE5 0LF, England

      IIF 1627
  • Mr Mandeep Singh
    Indian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mayfield Road, Dunstable, LU5 4AW, England

      IIF 1628
    • icon of address 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 1629
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 1630
  • Mr Mandeep Singh
    Indian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Wood Lane, Dagenham, RM8 3NA, England

      IIF 1631
  • Mr Mandeep Singh
    British born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Liz Clare Court, Donnington, Telford, TF2 7RB, England

      IIF 1632
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

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

      IIF 1633
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 1634
    • icon of address 317a, High Road, Ilford, IG1 1NR, England

      IIF 1635
  • Mr Mandeep Singh
    Indian born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 1636
    • icon of address 142-143, Parrock Street, Gravesend, Kent, DA12 1EY, England

      IIF 1637
  • Mr Mandeep Singh
    Indian born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ashton Close, Leicester, LE4 2BQ, England

      IIF 1638
    • icon of address 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 1639
  • Mr Mandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1640
    • icon of address 12, Sutherland Road, Wolverhampton, WV4 5AW, England

      IIF 1641
  • Mr Mandeep Singh
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndon Road, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 1642
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1643
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wentworth Crescent, Hayes, UB3 1NN, United Kingdom

      IIF 1644
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 1645
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 1646
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 1647
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 1648
  • Mr Mandeep Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 1649
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 1650
  • Mr Mandeep Singh
    Indian born in July 1989

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Northern Road, Slough, SL2 1LS, England

      IIF 1654
    • icon of address 36, Suffrage Street, Smethwick, B66 3QB, England

      IIF 1655
  • Mr Mandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, London, IG11 7QN, England

      IIF 1656
  • Mr Mandeep Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 1657
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norman Road, Dartford, DA1 1LE, England

      IIF 1658
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 1659
    • icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 1660
  • Mr Mandeep Singh
    Indian born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cheneys Walk, Bletchley, Milton Keynes, MK3 6JY, England

      IIF 1661
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 1662
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 1663 IIF 1664
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 1665
  • Mr Omkar Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Perton Brook Vale, Wolverhampton, WV6 8DU, England

      IIF 1666
    • icon of address 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 1667
  • Mr Sandeep Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Tower Street, Ipswich, Suffolk, IP1 3BE, England

      IIF 1668
  • Mr Sandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Comet Road, Stanwell, Staines-upon-thames, TW19 7HP, England

      IIF 1669
  • Mr Sandeep Singh
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 Sandbeds Road, Willenhall, WV12 4EX, England

      IIF 1670
  • Mr Sandeep Singh
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Pennine Way, Harlington, Hayes, UB3 5LW, England

      IIF 1671
  • Mr Sandeep Singh
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 1672
  • Mr Sandeep Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Station Road, Hayes, UB3 4AN, England

      IIF 1673
  • Mr Sandeep Singh
    Indian born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Albans Road, Smethwick, B67 7NH, England

      IIF 1674
  • Mr Sandeep Singh
    Afghan born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 1675
  • Mr Sandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 1676
  • Mr Sandeep Singh
    Portuguese born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 1677
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 1678 IIF 1679
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 1680
  • Mr Sandeep Singh
    Indian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat E 240-242, Dunstable Road, Luton, LU4 8JL, England

      IIF 1681
    • icon of address Flat E4, Beachill Court, 240-242 Dunstable Road, Luton, Bedfordshire, LU4 8JL, United Kingdom

      IIF 1682
  • Mr. Amandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Calbroke Road, Slough, SL2 2HH, England

      IIF 1683
  • Mrs Wei Liu
    Chinese born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • icon of address 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 1686
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 1687
    • icon of address 118, Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 1688
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1689
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1690
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 1691
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 1692
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 1693
    • icon of address 7, Allenby Road, Southall, Middlesex, UB1 2EU, England

      IIF 1694
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 1695 IIF 1696
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 1697 IIF 1698
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 1699
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 1700 IIF 1701
    • icon of address 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 1702 IIF 1703 IIF 1704
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 1706
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 1707 IIF 1708
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 1709 IIF 1710
    • icon of address 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 1711 IIF 1712
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 1713
    • icon of address 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1714
  • Singh, Amandeep
    Indian businessman born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grisedale Close, Gorton, Manchester, Lancashire, M18 7SL, United Kingdom

      IIF 1715
    • icon of address 6 Grisedale Close, Manchester, M18 7SL, England

      IIF 1716
  • Singh, Amandeep
    Indian director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian indian born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322, 322 Slade Lane, Levenshulme, Manchester, M19 2BY, United Kingdom

      IIF 1719
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Belgian business person born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 1722
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 1723
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 1724
    • icon of address 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 1725
  • Singh, Amandeep
    Indian consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132a, Cordwallis Road, Maidenhead, Berkshire, SL6 7BB, United Kingdom

      IIF 1726
  • Singh, Amandeep
    Indian engineer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 1727
  • Singh, Amandeep
    Indian manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 1728
  • Singh, Amandeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 1729
  • Singh, Amandeep
    Italian driver born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wollaston Crescent, Wolverhampton, West Midlands, WV11 1NP, United Kingdom

      IIF 1730
  • Singh, Amandeep
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stanhope Park Road, Greenford, UB6 9LT, England

      IIF 1731
    • icon of address 17, Stanhope Park Road, Greenford, UB6 9LT, United Kingdom

      IIF 1732
  • Singh, Amandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1733
    • icon of address 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 1734
    • icon of address 11, Clarendon Road, Walsall, West Midlands, WS4 1AX, United Kingdom

      IIF 1735
  • Singh, Amandeep
    Indian construction born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bridge Street, Bridge Street, West Bromwich, West Midlands, B70 9HW, United Kingdom

      IIF 1736
  • Singh, Amandeep
    Indian director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 767, Uxbridge Road, Hayes, UB4 8HY, United Kingdom

      IIF 1737
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 1738
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1739
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1740 IIF 1741
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 1742
  • Singh, Amandeep
    Italian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 1743
  • Singh, Amandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 1744
  • Singh, Amandeep
    Italian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 1745
  • Singh, Amandeep
    Italian self employed born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 450 Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 1746
  • Singh, Amandeep
    Indian managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 1747
  • Singh, Amandeep
    Indian barber born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Unit B, Baylis Parade, Slough, SL1 3LF, England

      IIF 1748
  • Singh, Amandeep
    Indian builder born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Landseer Avenue, Manor Park, London, E12 6JD, United Kingdom

      IIF 1749
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 1750
  • Singh, Amandeep
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Sovereign House, Bramhall, Cheshire, SK7 1AW

      IIF 1751
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 1752
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 1753
  • Singh, Amandeep
    Indian construction born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Spring Promenade, West Drayton, UB7 9GL, United Kingdom

      IIF 1754
  • Singh, Amandeep
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury, Judge Heath Lane, Uxbridge, UB8 3JU, United Kingdom

      IIF 1755
  • Singh, Amandeep
    Indian director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 479, Littelmoore Road, Weymouth, DT3 5NX, United Kingdom

      IIF 1756
    • icon of address 71, Rances Lane, Wokingham, Berkshire, RG40 2LQ, United Kingdom

      IIF 1757
  • Singh, Amandeep
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 1758
    • icon of address 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 1759
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, UB3 1AA, England

      IIF 1760
    • icon of address 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 1761
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 1762
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1763
  • Singh, Amandeep
    Indian van driver born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Huntingdon Road, Westbromwich, B71 2RW, United Kingdom

      IIF 1764
  • Singh, Amandeep
    Indian director born in November 1993

    Resident in United Kingdom

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

      IIF 1765
  • Singh, Amandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Balmoral Gardens, Ilford, IG3 8DH, United Kingdom

      IIF 1766
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 1767
  • Singh, Amandeep
    Indian director born in December 1996

    Resident in United Kingdom

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

      IIF 1768
  • Singh, Amandeep
    Indian director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Capel Gardens, Ilford, Essex, IG39DG, United Kingdom

      IIF 1769
  • Singh, Jagandeep
    Indian it contractor born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, New Road, Uxbridge, UB8 3DX, England

      IIF 1770
  • Singh, Jagandeep
    Indian self employed born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 1771
  • Singh, Mandeep
    Italian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 1 Willenhall Road, Wolverhampton, West Midlands, WV1 2HG, United Kingdom

      IIF 1772
  • Singh, Mandeep
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86a, Frogmore Avenue, Hayes, UB4 8AS, United Kingdom

      IIF 1773
  • Singh, Mandeep
    Indian businessman born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Applecroft Road, Luton, Bedfordshire, LU2 8BD, United Kingdom

      IIF 1774
  • Singh, Mandeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 1775
  • Singh, Ramandeep
    Indian company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Willcock Road, Wolverhampton, WV2 2DA, United Kingdom

      IIF 1776
  • Singh, Ramandeep
    Indian director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ramandeep
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cranford Park Road, Hayes, UB3 4PF, United Kingdom

      IIF 1780
  • Singh, Sukhwinder
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Elmwood Road, Slough, SL2 5QQ, United Kingdom

      IIF 1781
  • Singh, Sukhwinder
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hallam Crescent, Wolverhampton, West Midlands, WV10 9YA, United Kingdom

      IIF 1782
    • icon of address Kular Super Market, First Avenue, Wolverhampton, West Midlands, WV10 9SA, United Kingdom

      IIF 1783
  • Song, Yunzhi
    Chinese merchant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1784
  • Sandeep Singh
    Portuguese born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Heddington Way, Leicester, LE2 6HF, England

      IIF 1785
  • Sandeep Singh
    Indian born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Recreation Road, Southall, UB2 5PE, England

      IIF 1786
  • Yang, Rui De
    Chinese merchant born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1787
  • Amandeep Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Easebourne Road, Dagenham, RM8 2DN, England

      IIF 1788
  • Amandeep Singh
    Indian born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lindsay Road, Leicester, LE3 2EJ, England

      IIF 1789
  • Gadria, Amandeep Singh
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Jing, Ruiqin
    Chinese director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1792
  • Jing, Ruiqin
    Chinese merchant born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1793
  • Lao, Shangde
    Chinese director/shareholder born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 603, 58 Building, Luozushangxin Village, Shiyandadao, Shiyan Town, Baoan District, Shenzhen City, Guangdong, 0000, China

      IIF 1794
  • Li, Minghui
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.95, Dianye New Village, Baicheng Town Xiping County, Henan, China

      IIF 1795
  • Li, Wei
    Chinese businessman born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1796
  • Li, Wei
    Chinese director born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1797
  • Li, Wei
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Tintern Road, Carshalton, SM5 1QF, United Kingdom

      IIF 1798
    • icon of address 180-182, Earls Court Road, London, SW5 9QG, England

      IIF 1799
  • Li, Wei
    British general manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180-182, Earls Court Road, London, SW5 9QG, United Kingdom

      IIF 1800
  • Li, Wei
    Chinese merchant born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1801
  • Liang, Shubiao
    Chinese merchant born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1802
  • Liu, Shufang
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5/f, Building 612, Bagua Second Road Futian District, Shenzhen, Guangdong, China

      IIF 1803
  • Liu, Wei
    Chinese director/shareholder born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.12-8, Ganshui Road, Xiangfang District, Haerbin City, 0000, China.

      IIF 1804
  • Liu, Wei
    Chinese director born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 1805
  • Liu, Wei
    Chinese product manager born in March 1982

    Resident in China

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

      IIF 1806
  • Liu, Wei
    Chinese director of video born in April 1982

    Resident in China

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

      IIF 1807
  • Liu, Wei
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tax Affinity Ltd, Tax Affinity Ltd, 16, Central Road, Worcester Park, KT4 8HZ, England

      IIF 1808
  • Liu, Wei
    Chinese director born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 1809
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 1810
  • Mr Amandeep Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 1811
  • Mr Amandeep Singh
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Deeley Drive, Tipton, DY4 7DW, England

      IIF 1812
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 1813
  • Mr Amandeep Singh
    Portuguese born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lessington Avenue, Romford, RM7 9EB, England

      IIF 1814
  • Mr Amandeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakfield Avenue, Harrow, HA3 8TJ, England

      IIF 1815
    • icon of address Office 3 Albion House, 470 Church Lane, London, NW9 8UA, United Kingdom

      IIF 1816
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, England

      IIF 1817
  • Mr Amandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1818
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1819
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1820 IIF 1821 IIF 1822
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1823
  • Mr Amandeep Singh
    Italian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wyvern Close, Willenhall, WV12 5UF, England

      IIF 1824
  • Mr Amandeep Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Harlech Gardens, Hounslow, TW5 9PS, England

      IIF 1825
    • icon of address 10, Glover Street, West Bromwich, B70 6EB, England

      IIF 1826
    • icon of address 7 Bridge Street, Bridge Street, West Bromwich, West Midlands, B70 9HW, United Kingdom

      IIF 1827
    • icon of address 7, Bridge Street, West Bromwich, B70 9HW, England

      IIF 1828
    • icon of address 7 Bridge Street, West Bromwich, West Midlands, B70 9HW, England

      IIF 1829
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 1830
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 1831
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 1832
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 1833
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 1834
  • Mr Amandeep Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1835
    • icon of address 4, Orson Street, Leicester, LE5 5EL, England

      IIF 1836
    • icon of address 399, Uxbridge Road, Southall, UB1 3EW, England

      IIF 1837
  • Mr Amandeep Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oatlands Close, Coventry, CV6 4PY, England

      IIF 1838
    • icon of address 257, Woolwich Road, London, SE2 0AR, England

      IIF 1839
  • Mr Amandeep Singh
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 1842
  • Mr Amandeep Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rosedene Avenue, Greenford, UB6 9SB, England

      IIF 1843
  • Mr Amandeep Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Broomfield, Smethwick, Birmingham, West Midlands, B67 7DR, England

      IIF 1844
    • icon of address 17, Raeburn Road, Hayes, UB4 8PJ, England

      IIF 1845
    • icon of address 87a, Grange Road, Smethwick, B66 4NG, England

      IIF 1846
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 1847
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 1848
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, England

      IIF 1849
    • icon of address 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 1850
  • Mr Amandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 1854
  • Mr Amandeep Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Pole Hill Road, Uxbridge, UB10 0QD, England

      IIF 1855
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 1856
  • Mr Amandeep Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 1857
    • icon of address 24b, Wheatley Crescent, Hayes, UB3 2JF, England

      IIF 1858
    • icon of address 91, Wellington Street, Luton, LU1 5AF, England

      IIF 1859 IIF 1860
    • icon of address 91, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 1861
  • Mr Amandeep Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-76, Queen Street, Withernsea, HU19 2HB, England

      IIF 1862
  • Mr Amandeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Speart Lane, Hounslow, TW5 9EF, England

      IIF 1863
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dale Road, Luton, LU1 1LJ, England

      IIF 1864
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 1865
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 1866
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 1867
  • Mr Amandeep Singh
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1868
    • icon of address 30, Harrington Croft, West Bromwich, B71 3RJ, United Kingdom

      IIF 1869
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 1880
  • Mr Amandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 1881
    • icon of address 13a, Baldock Street, Ware, SG12 9DH, England

      IIF 1882
  • Mr Amandeep Singh
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, India Road, Slough, SL1 1SF, England

      IIF 1883
  • Mr Karandeep Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 1884
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 1885
  • Mr Mandeep Singh
    Indian born in February 1990

    Resident in England

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

      IIF 1886
  • Mr Mandeep Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 1887
    • icon of address 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 1888 IIF 1889 IIF 1890
    • icon of address 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 1891
  • Mr Mandeep Singh
    Indian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eldon Avenue, Hounslow, TW5 0LX, England

      IIF 1892
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1893
  • Mr Mandeep Singh
    Afghan born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Headstone Road, Harrow, HA1 1PG, England

      IIF 1894
  • Mr Mandeep Singh
    Indian born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Aspire, 55 Herschel Street, Slough, SL1 1GR, England

      IIF 1895
  • Mr Mandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 1896
    • icon of address 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 1897
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 1898
  • Mr Ramandeep Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 1899
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 1900
  • Mr Sandeep Singh
    Portuguese born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Baptist End Road, Dudley, DY2 8HY, England

      IIF 1901
  • Mr Sandeep Singh
    Australian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 69 Dyne Road, London, NW6 7DR, England

      IIF 1902
  • Mr Sandeep Singh
    Portuguese born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 1903
  • Mr Sandeep Singh
    Scottish born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 1904
  • Mr Sukhwinder Singh
    Polish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wroxall Way, Leicester, LE3 9TL, England

      IIF 1905
  • Mr Wei Li
    Chinese born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14775006 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1906
  • Mr. Amandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1907
  • Sandhu, Sandeep Singh
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1908 IIF 1909 IIF 1910
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1911
  • Shi, Song
    Chinese merchant born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1912
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

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

      IIF 1913
  • Singh, Amandeep
    Indian director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Kent Road, Luton, LU1 1TL, England

      IIF 1914
  • Singh, Amandeep
    Indian businessman born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rickleton Village Centre, Washington, NE38 9ET, United Kingdom

      IIF 1915
  • Singh, Amandeep
    Indian director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Benfleet Avenue, Sunderland, SR5 4RA, United Kingdom

      IIF 1916
  • Singh, Amandeep
    Indian general manager born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Coniston Avenue, Barking, IG11 7RD, England

      IIF 1917
  • Singh, Amandeep
    Indian con born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Britannia Avenue, Luton, Uk, LU3 1XD, United Kingdom

      IIF 1918
  • Singh, Amandeep
    Indian director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Burnet Close, Leicester, Leicestershire, LE5 1TQ, United Kingdom

      IIF 1919
  • Singh, Amandeep
    Indian director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 1920
  • Singh, Amardeep

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 1921
  • Singh, Amardeep
    Indian director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Humber Road, Witham, CM8 1UE, United Kingdom

      IIF 1922
  • Singh, Gagandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 1923
  • Singh, Gagandeep
    Indian window fitting & construction born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 1924
  • Singh, Karandeep

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 1925
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 1926
  • Singh, Karandeep
    Indian businessman born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 1927
  • Singh, Karandeep
    Indian director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1928
  • Singh, Karandeep
    Indian manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 1, Topsfield Parade, Tottenham Lane, London, N8 8PR, United Kingdom

      IIF 1929
  • Singh, Karandeep
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1930
  • Singh, Mandeep
    Indian director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NB, United Kingdom

      IIF 1931
  • Singh, Mandip
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 1932
  • Singh, Namandeep

    Registered addresses and corresponding companies
    • icon of address 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 1933
    • icon of address 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 1934
    • icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 1935 IIF 1936
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 1937
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 1938 IIF 1939 IIF 1940
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 1942
    • icon of address 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 1943
    • icon of address 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 1944
    • icon of address 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 1945
  • Singh, Ramandeep
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 1946
  • Singh, Sandeep
    Portuguese builder born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Berryfield, Slough, SL2 5SA, United Kingdom

      IIF 1947
    • icon of address 13, Maple Grove, Southall, Middlesex, UB1 2PA, United Kingdom

      IIF 1948
  • Singh, Sandeep
    Portuguese hgv driver born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Berryfield, Slough, Berkshire, SL2 5SA, United Kingdom

      IIF 1949
  • Sun, Guoqin
    Chinese merchant born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1950
  • Sandeep Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Station Road, Edgware, HA8 7AU, United Kingdom

      IIF 1951
  • Tong, Xiangjun
    Chinese merchant born in September 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1952
  • Wang, Baohua
    Chinese merchant born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1953
  • Wang, Fei
    Chinese director born in November 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 1954
  • Wang, Fei
    Chinese director born in January 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, Surrey, CR8 2AD, United Kingdom

      IIF 1955 IIF 1956
  • Wang, Jian
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1957 IIF 1958
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1959
  • Wang, Jian
    Chinese director and shareholder born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 403, Unit 1, Bldg. 1, Jiankang Road, Beipiao City, Liaoning Province, 122100, China

      IIF 1960
  • Wang, Jian
    Chinese director born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1961
  • Wang, Jian
    Chinese director born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.30 Xiaofu Group Gutang Village, Yaopu Town Nanqiao District, Chuzhou City, Anhui Province, 239001, China

      IIF 1962
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 1963
  • Wang, Jian
    Chinese merchant born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1964
  • Wang, Jian
    Chinese director/share holder born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1965
  • Wang, Jian
    Chinese director born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 1966
  • Wang, Jian
    Chinese director born in November 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 1967
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1968 IIF 1969
  • Wang, Juan
    Chinese accountant born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12, Floor 415 High Street, Jinghai, Beijing, 000000, China

      IIF 1970
    • icon of address 13350717 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1971
  • Wang, Juan
    Chinese commercial director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 1972
  • Wang, Juan
    Chinese director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 1973
  • Wang, Xing
    Chinese merchant born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1974
  • Zeng, Lili
    Chinese merchant born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1975
  • Bath, Gurmandeep Singh
    Indian director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27, 102-104, Farnham Road, Slough, SL1 4ED, England

      IIF 1976
  • Cai, Yan
    Chinese director born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Rd., Luohu District, Shenzhen, Guangdong, 518023, China

      IIF 1977
  • Cai, Yan
    Chinese merchant born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Road, Luohu District, Shenzhen, Guangdong, China

      IIF 1978
    • icon of address Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1979
  • Cao, Wankun
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 901, Second Unit Building 3 Guangshanyue Garden, No.40, West Shihua Avenue, Shangtian, Daya Bay West Area, Huizhou, Guangdong, China

      IIF 1980
  • Cheema, Mandeep Singh

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

      IIF 1981
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1982
  • Du, Juan
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1983
  • Dr Sandeep Singh
    Indian born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 15 Granville Street, Glasgow, G3 7EE

      IIF 1984
  • Feng, Hui, Mr.
    Chinese merchant born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08680407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1985
  • Gao, Shan
    Chinese merchant born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1986
  • Guoqin Sun
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 1987
  • Hang, Xiaolei
    Chinese merchant born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1988
  • Hong, Tao, Mr.
    Chinese merchant born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 1989
  • Huang, Yingyun
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1990
  • Ji, Wei
    Chinese director born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1991
  • Ji, Yanyu
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.33, Anguan Road, Anqiu City, Shandong, China

      IIF 1992
    • icon of address No. 33, Anguan Road, Anqiu City, Shandong Province, 262100, China

      IIF 1993
  • Jia, Jianlin
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 1994
  • Jiang, Congxiao
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 1995 IIF 1996
  • Li, Hong
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Dongyuyuan G4-1403, Junjing Garden, No.190, Zhongshan Avenue, Tianhe District, Guangzhou, China

      IIF 1997
  • Li, Jing
    Chinese merchant born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 1998
  • Li, Jing
    Chinese director born in October 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 1999
  • Li, Jing
    Chinese director born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 2000
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2001
  • Li, Peng
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2002
  • Li, Wei
    Chinese merchant born in December 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Hu 1, No 17 Zhushuishan Road, Shibei District, Qingdao City, 266001, China

      IIF 2003
  • Li, Wei
    Chinese company director born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 601, No.13 Huayan Road, Qingdao, Shandong, 266071, China

      IIF 2004
  • Li, Wei
    Chinese consultant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1005c Building 3 Green City Osmanthus Garden, No.621 Huangshan Road, Shushan District, Hefei City, Anhui Province, 230088, China

      IIF 2005
  • Li, Wei
    Chinese director born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 18 Bridge House, 6 Waterworks Yard, Croydon, CR0 1UL

      IIF 2006
    • icon of address Rm.666-2-2209, Jiangshan South Load, Huangdao District Qingdao City, Shandong Province, China

      IIF 2007
  • Li, Wei
    Chinese businessman born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2008
  • Li, Wei
    Chinese director born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2009
    • icon of address Room 404, No 19 Building, Nian-si-er-cun North Of Yangzijiang Road, Yangzhou City, Jiangsu Province, 225000, China

      IIF 2010
  • Li, Wei
    Chinese director born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom

      IIF 2011
  • Li, Wei
    Chinese director born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 106-407 Chun Jiang Hua Cheng, No.677 Siming East Road, Yinzhou, Ningbo, China, 315000, China

      IIF 2012
  • Li, Wei
    Chinese director/share holder born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 501 Room, 2 Building, Huilong Yuan, Nanhu District, Jiaxing City, Zhejiang Province, 0000, China.

      IIF 2013
  • Li, Wei
    Chinese merchant born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 204, No. 18 Lane 387, Caihong South Road, Jiangdong District, Ningbo City, Zhejiang Province, 315000, China

      IIF 2014
  • Li, Wei
    Chinese merchant born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 2015
    • icon of address No.223, Daizong Street, Taishan District, Tai'an, Shandong, 271099, China

      IIF 2016
  • Li, Wei
    Chinese director born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2017
  • Li, Wei
    Chinese director born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2018
  • Li, Wei
    Chinese merchant born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 97, Xiaoliuzhuang, Leiyan Village, Leizhai Tow, Zhengyang County, 463610, China

      IIF 2019
  • Li, Wei
    Chinese director/shareholder born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Taiping High Technology College, Jiafotang Village, Taiping Town, Hu County, Xi'an City, 0000, China.

      IIF 2020
  • Li, Wei
    Chinese merchant born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 2021
  • Li, Wei
    Chinese company director born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 853, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2022
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 2023
  • Li, Wei
    Chinese director born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2024
  • Li, Wei
    Chinese director born in November 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2025
  • Li, Wei
    Chinese director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 2026
  • Li, Wei
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 2027
    • icon of address No.20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 2028
  • Li, Wei
    Chinese director born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2029
  • Li, Wei
    Chinese merchant born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 2030
  • Liang, Xiuyu
    Chinese merchant born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2031
  • Lin, Chengli
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2032
  • Lin, Yuqiong
    Chinese merchant born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2033
  • Liu, Wei
    Chinese merchant born in September 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2034
  • Liu, Wei
    Chinese director & shareholder born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 2035
  • Liu, Wei
    Chinese company director born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2036
  • Liu, Wei
    Chinese director born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 4, Xingguan Rd., Songyuan St., Qingyuan County, Zhejiang, 323800, China

      IIF 2037
  • Liu, Wei
    Chinese deputy head of general affiars group born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 5 Aldermanbury Square, London, Greater London, EC2V 7HR, United Kingdom

      IIF 2038
  • Liu, Wei
    Chinese merchant born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2039
  • Liu, Wei
    Chinese director born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 2040
  • Liu, Wei
    Chinese director & shareholder born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 403, No.23,lane 478, Wuwei Rd.(e), Shanghai, 200000, China

      IIF 2041
  • Liu, Wei
    Chinese company director born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2042
  • Liu, Wei
    Chinese director born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 3 1st Floor Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 2043
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2044
  • Liu, Wei
    Chinese company director born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2045
  • Liu, Wei
    Chinese director born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 2046
  • Liu, Wei
    Chinese company director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 32, Yun Yang Road, Danyang City, Jiangsu Province, China

      IIF 2047
  • Liu, Wei
    Chinese director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 2048
    • icon of address No160, Zhongshan Street, Wanbu Town Anyi County, Nanchang City, Jiangxi Province, China

      IIF 2049
  • Liu, Wei
    Chinese businessman born in September 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 2050
  • Liu, Wei
    Chinese director born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15150963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2051
    • icon of address 15201269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2052
    • icon of address 6th Floor, South Building, Shanhai Mansion, No.192, Guping Road, Gulou District, Fuzhou City, Fujian Province, 350003, China

      IIF 2053
    • icon of address 10, Half Moon Ln, Worthing, West Sussex, BN13 2EJ, United Kingdom

      IIF 2054
  • Liu, Wei
    Chinese full stack developer born in August 1985

    Resident in Hong Kong

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

      IIF 2055
  • Liu, Wei
    Chinese director born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2056
  • Liu, Wei
    Chinese manager born in March 1986

    Resident in China

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

      IIF 2057
  • Liu, Wei
    Chinese director born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2058
    • icon of address 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2059
  • Liu, Wei
    Chinese merchant born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1822, Lingqiao Square Office, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, China

      IIF 2060
  • Liu, Wei
    Chinese director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 3, Bai He Wan, Dong Qing Village, Ma Ping Town, Guang Shui City, Hu Bei Province, China

      IIF 2061
    • icon of address No.51, Nanhu Road, Hognshan District, Wuhan City, 430070, China

      IIF 2062
  • Liu, Wei
    Chinese director born in February 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.301, Gate 4, Building 5, Yushui Garden, Yujiang Road, Hexi District, Tianjin, 300202, China

      IIF 2063
    • icon of address No 5-4-301, Yushui Garden Yujiang Street, Hexi District, Tianjin City, China

      IIF 2064
  • Liu, Wei
    Chinese company director born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 17, Yiminjie Luyangqu Hefeishi, Anhui, 230000, China

      IIF 2065
  • Liu, Wei
    Chinese director born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 232, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 2066
  • Liu, Wei
    Chinese director born in September 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2067
  • Liu, Wenhua
    Chinese merchant born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2068
  • Ma, Yingjue
    Chinese merchant born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2069
  • Mr Amandeep Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 2072
  • Mr Amandeep Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, England

      IIF 2074 IIF 2075
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, United Kingdom

      IIF 2076
    • icon of address 47, John Cooper Way, Coalville, Leicestershire, LE67 4EQ, England

      IIF 2077 IIF 2078
  • Mr Amandeep Singh
    German born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit20a46, Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, SK1 3JR, United Kingdom

      IIF 2079
  • Mr Amandeep Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Buller Street, Bradford, BD4 8QF, England

      IIF 2080
    • icon of address 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 2081
  • Mr Amandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 2082
  • Mr Amandeep Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 2085
  • Mr Amandeep Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Lord Street West, Bilston, WV14 8RR, England

      IIF 2086
  • Mr Amandeep Singh
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 St Pauls Road, Smethwick, West Midlands, B66 1QR, England

      IIF 2087
    • icon of address 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, B66 1HF, England

      IIF 2088
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Harrow Way, Andover, SP10 3DY, England

      IIF 2089
  • Mr Amandeep Singh
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Long Lane, Halesowen, B62 9EF, England

      IIF 2090
    • icon of address 265-267, Bath Road, Hounslow, TW3 3DA, United Kingdom

      IIF 2091
    • icon of address 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 2092
  • Mr Amandeep Singh
    Indian born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sidmouth Grange Close, Earley, Reading, RG6 1ER, England

      IIF 2093
  • Mr Amandeep Singh
    Indian born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amardeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 2096
    • icon of address 28b, Rothesay Road, Luton, LU1 1QZ, England

      IIF 2097
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 2098
  • Mr Madeep Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, West End Road, Southall, UB1 1JG, England

      IIF 2099
  • Mr Mandeep Singh
    Portuguese born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burleigh Road, Wolverhampton, WV3 0HJ, England

      IIF 2100
  • Mr Ramandeep Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Elers Road, Hayes, UB3 1NZ, England

      IIF 2101
  • Mr Sandeep Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Janice Drive, Fulwood, Preston, PR2 9YE, United Kingdom

      IIF 2102
  • Mr Sukhwinder Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, City Road, Birmingham, B16 0NE, England

      IIF 2103
  • Mr Wei Liu
    Chinese born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc790601 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2104
  • Mr. Amandeep Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brodie Close, Wolverhampton, WV2 3AX, England

      IIF 2105
  • Mr. Amandeep Singh
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 2106 IIF 2107
    • icon of address 51, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 2108
  • Peng, Na
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2109
  • Qin, Lixin
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.17, Liubao Road, Liujiang County, Liuzhou, Guangxi, China

      IIF 2110
  • Ruide Yang
    Chinese born in January 1985

    Resident in China

    Registered addresses and corresponding companies
  • Shi, Huanhuan
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2113
  • Singh, Aman Deep

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 2114
  • Singh, Amandeep
    Afghan director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Walton Road, West Molesey, Surrey, KT8 2HT, United Kingdom

      IIF 2115
  • Singh, Amandeep
    Indian director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 2116
  • Singh, Ramandeep
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19c, Park Avenue, Southall, UB1 3AH, United Kingdom

      IIF 2117
  • Singh, Ramandeep
    Indian director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Shakespeare Avenue, Hayes, UB4 0BP, United Kingdom

      IIF 2118
  • Singh, Umardeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hickling Road, Ilford, Essex, IG1 2HY, United Kingdom

      IIF 2119
  • Wang, Burong
    Chinese merchant born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2120
  • Wang, Jian
    Chinese director born in November 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2121
  • Wang, Jian
    Chinese director born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 2122
  • Wang, Jian
    Chinese company director born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs., 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 2123
    • icon of address L220, Beaconside Business Village, Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, England

      IIF 2124
  • Wang, Jian
    Chinese company director born in September 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2125
  • Wang, Jian
    Chinese director born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2126
  • Wang, Jian
    Chinese director born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 85, Booth Road, London, NW9 5JU, England

      IIF 2127
  • Wang, Jian
    Chinese company director born in August 1998

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 11, Goudong Group, Renmatai Neighborhood Committee, Shucheng Town, Shuyang County, 223600, China

      IIF 2128
  • Wang, Xianzhou
    Chinese merchant born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2129
  • Wu, Mei
    Chinese director born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13790957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2130
  • Wenyan Li
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2131
  • Xiao, Xianghua
    Chinese merchant born in November 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2132
  • Zeng, Aijing
    Chinese merchant born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08773850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2133
  • Zhang, Lijia
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2134
  • Zhang, Mingli
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.888, Tianhe North Road, Tianhe District, Guangzhou, China

      IIF 2135
  • Zhao, Jingzhi
    Chinese director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 2136 IIF 2137
    • icon of address No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 2138
  • Zhao, Yan
    China merchant born in March 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1302, 13/f, Cre Building, 303 Hennessy Road, Wanchai, Hong Kong, FOREIGN, China

      IIF 2139
  • Zheng, Miaozhen
    Chinese merchant born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2140
  • Zhou, Yao
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2-3-2, No.40-3, Honghu First Street, Yuhong District, Shenyang, China

      IIF 2141
  • Zhuo, Yamei
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 9k, Building B, Jinmao Lidu, Zhenxing Road, Futian District, Shenzhen, China

      IIF 2142
  • Bian, Yunfang
    Chinese merchant born in October 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2143
  • Baoli Dong
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08360646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2144
  • Chan, Wai Lon
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 905, Workingberg Commercial Building, 41-47 Marble Road, Hong Kong, China

      IIF 2145
  • Chen, Wenlong
    Chinese merchant born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2146
  • Chen, Yaobin
    Chinese merchant born in July 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2147
  • Cheng, Gang, Mr.
    Chinese merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08498255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2148
  • Cheng, Kang, Mr.
    Chinese merchant born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2149
  • Fang, Chunqiong
    Chinese merchant born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2150
  • Fang, Yongsheng

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2151
  • Fang, Yongsheng
    Chinese company director born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2152
  • Fu, Yanxia
    Chinese merchant born in August 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2153
  • Fei Wang
    Chinese born in November 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2154
  • Fei Wang
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP

      IIF 2155
  • Fei Wang
    Chinese born in January 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Three Rroup Caochang Street Caochang Village, Longquan Township, Ye County, Henan Province, 467200, China

      IIF 2156
  • Guo, Cunying
    Chinese merchant born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2157
  • Hao, Zhiwei
    Chinese merchant born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2158
  • Huang, Li Rong
    Chinese merchant born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purely, CR8 2AD, United Kingdom

      IIF 2159
  • Huang, Su
    Chinese merchant born in April 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.202, 1st Unit, 4th Building, 8th Courtyard Bingjiaokou Lane, Xicheng District, Beijing, China

      IIF 2160
  • Huang, Xueji
    Chinese merchant born in September 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2161
  • Jian Wang
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 403, Unit 1, Bldg. 1, Jiankang Road, Beipiao City, Liaoning Province, 122100, China

      IIF 2162
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2163 IIF 2164
  • Jian Wang
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2165
  • Jian Wang
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.30 Xiaofu Group Gutang Village, Yaopu Town Nanqiao District, Chuzhou City, Anhui Province, 239001, China

      IIF 2166
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2167
  • Jian Wang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2168
  • Jian Wang
    Chinese born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2169
  • Jian Wang
    Chinese born in November 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 2170
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2171 IIF 2172
  • Jing Li
    Chinese born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc788475 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2173
  • Juan Wang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12, Floor 415 High Street, Jinghai, Beijing, 000000, China

      IIF 2174
    • icon of address 39, Clifton Terrace, London, N4 3JP, England

      IIF 2175
  • Kang, Mandeep Singh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Birmingham Road, Oldbury, West Midlands, B69 4EE, United Kingdom

      IIF 2176
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB, United Kingdom

      IIF 2177
    • icon of address 255, Abbey Road, Smethwick, West Midlands, B67 5NQ, United Kingdom

      IIF 2178
  • Kang, Mandeep Singh
    British electrcian born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 2179
  • Kang, Mandeep Singh
    British electrician born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 2180
  • Li, Hua, Mr.
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2181
  • Li, Wei
    Chinese merchant born in December 1961

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mnc2247 Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 2182
  • Li, Wei
    Canadian director born in October 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2183
  • Li, Wei
    Chinese director born in February 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08667181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2184
    • icon of address No 21-11, Tianfu Garden, No 58 Lantian Road, Chengdu City, Sichuan, 610000, China

      IIF 2185
  • Li, Wei
    Chinese commercial director born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, England

      IIF 2186
  • Li, Wei
    Chinese director born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 3b, Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 2187
  • Li, Wei
    Chinese director born in February 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2188
  • Li, Wei
    Chinese director born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2189
  • Li, Wei
    Chinese director born in November 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 2190
  • Li, Wei
    Chinese director born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, England, CB2 8DL

      IIF 2191
  • Li, Wei
    Chinese director born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 2192
  • Li, Wei
    Chinese ceo born in August 1998

    Resident in China

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

      IIF 2193
  • Li, Wei
    Chinese director born in October 1999

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.11, 5th Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 2194
  • Li, Xixian
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2195
  • Liu, Jingjing
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 103, Unit 2 Building 5, Yuhe Quarter, Caihe, Jianggan District, Hangzhou, China

      IIF 2196
  • Liu, Min, Mr.
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.301, 93rd Unit, 28th Building Hemu New Village, Gongshu District, Hangzhou, China

      IIF 2197
  • Liu, Wei
    Chinese director & shareholder born in April 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 2198
  • Liu, Wei
    Chinese director born in December 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2199
  • Liu, Wei
    Chinese director & shareholder born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 2200
  • Liu, Wei
    Chinese director born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2201
  • Liu, Wei
    Chinese director born in April 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address A-1506, Building 4, Heng Li Xin Hai Wan Garden, Yue Liang Wan Gang Wan, Nanshan, Shenzhen, China

      IIF 2202
  • Liu, Wei
    Chinese e-commerce worker author born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Zhongjian Starlight City, Jiufeng Street, Hongshan District, Wuhan City, Hubei Province, 430070, China

      IIF 2203
  • Liu, Wei
    Chinese director born in October 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2204
  • Liu, Wei
    Chinese director born in September 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 2205
  • Lu, Dan, Mr.
    Chinese merchant born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2206
  • Lu, Nana
    Chinese merchant born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2207
  • Lei Wang
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2208
  • Liang Yang
    Chinese born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2209
  • Lijuan Shen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2210
  • Lili Zeng
    Chinese born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.61, Hongqi Boulevard, Zhanggong District, Ganzhou, Jiangxi, China.

      IIF 2211
  • Lin Lin
    Chinese born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2212
  • Mangat, Mandeep

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 2213
  • Mandeep Singh
    Indian born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2214
  • Mandeep Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No 122, Sector 58, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab 160055, India

      IIF 2215
  • Manmei Chen
    Chinese born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2216
  • Mr Aman Singh
    Indian born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 2217
  • Mr Amandeep Singh
    Portuguese born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Francis Road, Hounslow, TW4 7JT, England

      IIF 2218
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 2219
  • Mr Karandeep Karandeep Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Russell Road, Twickenham, TW2 7QT, England

      IIF 2220
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 2221
  • Mr Mandeep Singh
    Portuguese born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Road, Southall, UB1 1RQ, England

      IIF 2222
  • Mr Sandeep Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Fenton Road, Harrow, Greater London, HA2 6DX, United Kingdom

      IIF 2223
    • icon of address 31, Fenton Road, Harrow, HA2 6DX, United Kingdom

      IIF 2224 IIF 2225
  • Mr Sandeep Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 2226
  • Mr Sandeep Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 2227
    • icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 2228
  • Mr Sukhwinder Singh
    Indian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2229
    • icon of address 31, Clunbury Avenue, Southall, UB2 5SN, England

      IIF 2230
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 2231
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 2232
    • icon of address 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 2233
  • Mr Sukhwinder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Perton Brook Vale, Wolverhampton, WV6 8DU, England

      IIF 2234
  • Mr Wei Liu
    Chinese born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 158, 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, AB15 8ES, United Kingdom

      IIF 2235
  • Mrs Jingjing Liu
    Italian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jenny Lane, Bristol, Avon, BS10 6WH, England

      IIF 2236
  • Mrs Li Wei
    Chinese born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2237
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2238
  • Peng Li
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2239
  • Sagoo, Mandeep

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 2240
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 2241
  • Sha, Dingwu
    Chinese merchant born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.28, Gongdao Street, Qiao Dongbei Road, Qiaotou Town, Yongjia County, Zhejiang Province, China

      IIF 2242
  • Shen, Jianping
    Chinese director/share holder born in May 1960

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10d, No. 1, Lane 158, Xinzhi Road, Haishu District, Ningbo City, Zhejiang, 0000, China

      IIF 2243
  • Shen, Lijuan
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2244
  • Shen, Xiaoping
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2245
  • Shi, Wei, Mr.
    Chinese merchant born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08451312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2246
  • Singh, Karandeep
    Indian director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235-241, High Street, Croydon, CR0 1QR, England

      IIF 2247
    • icon of address 280, Caledonian Road, London, N1 1BA, United Kingdom

      IIF 2248
  • Singh, Ramandeep
    Indian director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 2249
  • Singh, Sandeep
    Portuguese director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Anson Road, West Bromwich, West Midlands, B70 0LX, England

      IIF 2250
  • Singh, Satinder
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hartington Road, Southall, UB2 5AU, England

      IIF 2251
  • Su, Shefeng
    Usa merchant born in November 1979

    Resident in Mexico

    Registered addresses and corresponding companies
    • icon of address Calle Peña Y Peña #18, Loc. 16, Col. Centro, Mexico D.f., Mexico

      IIF 2252
  • Suthi, Mandeep Singh
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sir Harry's Road, Edgbaston, Birmingham, West Midlands, B15 2UX, United Kingdom

      IIF 2253 IIF 2254
  • Shufang Liu
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2255
  • Shujuan Wang
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2256
  • Tao, Hong
    Chinese director born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 2257
  • Wang, Huarong
    Chinese merchant born in July 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2258
  • Wang, Lei, Mr.
    Chinese merchant born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2259
  • Wang, Yongguang
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.305, Group 7 Matai Village, Gaotai Township, Funan County, Anhui, China

      IIF 2260
  • Wei, Li
    Chinese company director born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2261
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2262
  • Wu, Mei
    Chinese director born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 301, Floor 4, Building 15, Hengmei Manor C Zone, Zhenjiang, Jiangsu, 212016, China

      IIF 2263
  • Wu, Mei
    Chinese merchant born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2264
  • Wu, Mei
    Chinese consultant born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 9c, Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ, England

      IIF 2265
  • Weiguang Wang
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2266
  • Xiang, Ping, Mr.
    Chinese merchant born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2267
  • Xiaoyi Tang
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 2268
  • Xing Wang
    Chinese born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2269
  • Yang, Liang, Mr.
    Chinese merchant born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2270
  • Yang, Liangliang
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 17/f, No.128, Hualin Road, Gulou District Fuzhou, Fujian, China

      IIF 2271
  • Yuan, Yuan
    Chinese merchant born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2272
  • Yunzhi Song
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2273
  • Zhang, Liqiong
    Chinese merchant born in December 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2274
  • Zhang, Tingting
    Chinese merchant born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2275
  • Zhang, Tingting
    Chinese director born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.92, Jiepai Village, Qiancang Town, Yongkang City, Zhejiang, 321304, China

      IIF 2276
  • Zhang, Xiaobing
    Chinese merchant born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2277
  • Zhang, Xuxia
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2278
  • Zhang, Yiping
    Chinese businessman born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 502, Building 3 Lvzhou Quarter, Chengnan, Yuecheng District, Shaoxing, Zhejiang, 312000, China

      IIF 2279
  • Zhang, Yiping
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2280
  • Zhang, Youwen
    Chinese merchant born in September 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2281
  • Zhao, Yan
    Chinese merchant born in March 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2282
  • Zheng, Huichi
    Chinese director born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1659, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 2283
  • Zhou, Jie
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 204, Salford Innovation Forum, 51 Frederick Road, Salford Manchester, M6 6FP, United Kingdom

      IIF 2284
  • Zhou, Wenna
    Chinese merchant born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2285
  • Zou, Dong
    Chinese merchant born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08434061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2286
  • Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 2287
  • Aijing Zeng
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08773850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2288
  • Cai, Xiaoying
    Chinese merchant born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2289
  • Cao, Yang, Mr.
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
  • Chen, Chuyi
    Chinese merchant born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm7222, Building 7, No.483, Changxu Road, Suzhou, Jiangsu, China

      IIF 2292
  • Chen, Hualing
    Chinese merchant born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.76, Sanjiaoche Village, Guanqiao Town, Huazhou City,guangdong, China

      IIF 2293
  • Chen, Qinzhou
    Chinese merchant born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2294
  • Chen, Yu
    Chinese company director born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 96, Wenfeng Road, Yuanzhou District, Yichun City, Jiangxi Province, 336000, China

      IIF 2295
  • Chen, Yu
    Chinese director born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni703529 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2296
  • Chen, Yu
    Chinese director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2297
  • Chen, Yu
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 2298
  • Chen, Yu, Mr.
    Chinese merchant born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2299
  • Diying Ye
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 402 Bld 3, Jindouqiao Lace Factory Dormitory, Yuecheng Dist., Shaoxing Municipality, Zhejiang, China

      IIF 2300
  • Dr. Sandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stillingfleet Road, London, SW13 9AG, United Kingdom

      IIF 2301
  • Fang, Yong Sheng
    Chinese merchant born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.612, Unit 6 No.3 Building, No.259 Jiankang Road, Anqiu City, Shandong, China

      IIF 2302
  • Feng, Yupeng, Mr.
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2303
  • Gao, Meiping
    Chinese merchant born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2304
  • Gurbachan, Sandeep Singh
    Malaysian directpr born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Fern Lane, Hounslow, TW5 0HH, England

      IIF 2305
  • Han, Jianlei, Mr.
    Chinese merchant born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2306 IIF 2307
  • Hu, Yu
    Chinese merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2308
  • Huang, Lican, Mr.
    Chinese merchant born in December 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2309
  • Hailong Yang
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2310
  • Hong Tao
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 2311
  • Hong Wan
    Chinese born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2312
  • Huichi Zheng
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1659, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 2313
    • icon of address Rm101 Maple House, 118 High Street, Purley, London, England, China

      IIF 2314
  • Jing, Ruiqin

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2315
  • Jian Wang
    Chinese born in November 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2316
  • Jian Wang
    Chinese born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 2317
  • Jian Wang
    Chinese born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address L220, Beaconside Business Village, Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, England

      IIF 2318
  • Jian Wang
    Chinese born in September 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2319
  • Jian Wang
    Chinese born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2320
  • Jian Wang
    Chinese born in August 1998

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 11, Goudong Group, Renmatai Neighborhood Committee, Shucheng Town, Shuyang County, 223600, China

      IIF 2321
  • Jian Zhu
    Chinese born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2322
  • Lao, Shangde, Mr.
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.17, Shantang Village, Laocun, Dongshan Subdistrict, Huazhou City, Guangdong, China

      IIF 2323
  • Li, Hua
    Chinese merchant born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5f, Dianke Building, No.509, Wuning Road, Putuo District, Shanghai, China

      IIF 2324
  • Li, Wei
    Portuguese company director born in September 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2325
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2326
  • Liu, Bo
    Chinese merchant born in February 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2327
  • Liu, Bo
    Chinese director born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2328
  • Liu, Bo
    Chinese merchant born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Msh4264, Rm B 1/f., La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 2329
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2330
  • Liu, Jingjing
    Chinese merchant born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1606, Diwang Business Centre Xinxing Plaza, No. 5002, Shennan East Road Luohu District, Shenzhen City, Guangdong Province, 518001, China

      IIF 2331
  • Liu, Wei
    Chinese director born in December 2000

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 2332
  • Liu, Wei, Ceo
    Chinese entrepreneur born in June 1991

    Resident in China

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

      IIF 2333
  • Lu, Chaoying
    Chinese merchant born in May 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2334
  • Lu, Xiaoxiao
    Chinese merchant born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08514151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2335
  • Li Wei
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2336
  • Lican Huang
    Chinese born in December 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2337
  • Lin Lin
    Chinese born in January 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101,maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2338
  • Liujun Miao
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2339
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 2340
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 2341
  • Mandeep Singh
    Indian born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 2342
  • Mandeep Singh
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2343
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2344
  • Mandeep Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Weaver Grove, Willenhall, West Midlands, WV13 2SF, United Kingdom

      IIF 2345
  • Manish Jaggi
    Indian born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 08490512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2346
  • Mei Wu
    Chinese born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13790957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2347
  • Minan Wu
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08643756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2348
  • Mr Mandeep Singh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Ross Walk, Leicester, LE4 5HH

      IIF 2349
  • Mr Mandeep Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Shepiston Lane, Shepiston Lane, Hayes, UB3 1LL, United Kingdom

      IIF 2350
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

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

      IIF 2351
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 2352
  • Mr Mandeep Singh
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 2353
  • Mr Mandeep Singh
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, Kelvin Road, Bellshill, ML4 1LN, Scotland

      IIF 2354
  • Mr Sandeep Singh
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 2355
    • icon of address 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 2356
    • icon of address Hanbridge House, 173 Lambourne Road, Chigwell, IG7 6JU, England

      IIF 2357 IIF 2358
    • icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 2359
    • icon of address 213, Barking Road, London, E16 4HH, England

      IIF 2360
    • icon of address 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 2361
    • icon of address 213-217, Barking Road, London, E16 4HH, United Kingdom

      IIF 2362 IIF 2363 IIF 2364
    • icon of address 217, Barking Road, London, E16 4HH, United Kingdom

      IIF 2365
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 2366
    • icon of address 310 T R S Apartments, The Green, Southall, UB2 4FE, United Kingdom

      IIF 2367 IIF 2368
    • icon of address 111, Upham Road, Swindon, SN3 1DP, England

      IIF 2369
    • icon of address 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 2370
  • Mr Sandeep Singh
    Indian born in March 1983

    Resident in India

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

      IIF 2371
  • Mr Sandeep Singh
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Merynton Avenue, Coventry, CV4 7BL, England

      IIF 2372
  • Mr Sandeep Singh
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 2373
    • icon of address First Floor/ 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2374
  • Mr Sandeep Singh
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Endlebury Road, London, E4 6PX, United Kingdom

      IIF 2375
  • Mr Sandeep Singh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georges Fishbar, Doxford Terrace North, Murton, Seaham, SR7 9RU, England

      IIF 2376
  • Mr Sandeep Singh
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromptons Farm, Wyken Road, Stanton, Bury St. Edmunds, IP31 2DN, United Kingdom

      IIF 2377
  • Mr Sandeep Singh
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bernard Gardens, Hayes, UB4 9ER, United Kingdom

      IIF 2378
  • Mr Sandeep Singh
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 2379
  • Mr Sandeep Singh
    Indian born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dhillon's, #7,new Colony, Attar Singh Marg, Mansa, India, 151505, India

      IIF 2380
  • Mr Sukhwinder Singh
    Indian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 2381
  • Mr Wei Li
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2382
  • Mr Wei Liu
    Chinese born in April 1982

    Resident in China

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

      IIF 2383
  • Mr Wei Liu
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tax Affinity Ltd, Tax Affinity Ltd, 16, Central Road, Worcester Park, KT4 8HZ, United Kingdom

      IIF 2384
  • Mr Yu Chen
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2385
  • Mrs Wei Li
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Tintern Road, Carshalton, SM5 1QF, United Kingdom

      IIF 2386
    • icon of address 180-182, Earls Court Road, London, SW5 9QG, England

      IIF 2387
    • icon of address 180-182, Earls Court Road, London, SW5 9QG, United Kingdom

      IIF 2388
  • Mrs Yu Chen
    Chinese born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni703529 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2389
    • icon of address No. 96, Wenfeng Road, Yuanzhou District, Yichun City, Jiangxi Province, 336000, China

      IIF 2390
  • Ms Juan Wang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
  • Na Peng
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2393
  • Okonkwo, Abraham Sunday
    Nigerian company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 2394
  • Okonkwo, Abraham Sunday
    Nigerian director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 2395
  • Okonkwo, Abraham Sunday
    Nigerian project planning & management born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 2396
  • Ren, Donghong
    Chinese merchant born in August 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2397
  • Ruiqin Jing
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2398
  • Singh, Amandeep, Mr.
    Indian hgv driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 2399
  • Singh, Mandeep, Mr.
    Indian business born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 2400
  • Singh, Sandeep
    Indian director born in March 1991

    Resident in United Arab Emirates

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

      IIF 2401
  • Singh, Sukhjewan Kaur
    British director and company secretary born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2402
  • Singh, Sukhjewan Kaur
    British self employed born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2403
  • Singh, Sukhwinder
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Elmwood Road, Slough, Berkshire, SL2 5QG, England

      IIF 2404
  • Shangde Lao
    Chinese born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2405
  • Tang, Ya Bin, Mr.
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 32/f, Jufuge, Caitian Road, Futian District, Shenzhen, China

      IIF 2406
  • Tao Hong
    Chinese born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2407
  • Wang, Jibao, Mr.
    Chinese merchant born in October 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2408 IIF 2409
  • Wang, Shujuan, Mr.
    Chinese merchant born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, Purley, London, E16 1AH, United Kingdom

      IIF 2410
  • Wang, Weiguang, Mr.
    Chinese merchant born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2411
  • Wei, Li
    Chinese merchant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2412
  • Wu, Zhan, Mr.
    Chinese merchant born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2413
  • Wei Li
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 2414
  • Wei Li
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2415
  • Wei Liu
    Chinese born in March 1982

    Resident in China

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

      IIF 2416
  • Wei Liu
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1822, Lingqiao Plaza, No.31, Yaohang Street, Haishu District, Ningbo, Zhejiang Province, China

      IIF 2417
  • Wenjie Liu
    Chinese born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2418
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 2419
  • Wenlan Ming
    Chinese born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Qiganwan Mingzhai Village, Taiping Township, Guangshui City, Hubei, China.

      IIF 2420
  • Xu, Guocheng
    Chinese director&shareholder born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 2421
  • Xu, Guocheng
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 807, Block B, Kangning Building, Xikang Road, Heping District, Tianjin, China

      IIF 2422
  • Xixian Li
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Qixing Road, Hedong Jie Kou Town, Conghua, Guangdong, China

      IIF 2423
  • Xuxia Zhang
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.31 Building 3, No.29, Changjiang Boulevard (west Section), Cuiping District, Yibin Municipality, Sichuan, China

      IIF 2424
  • Yang, Ruide
    Chinese merchant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2425
  • Ye, Diying
    Chinese merchant born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2426
  • Yu, Tao, Mr.
    Chinese merchant born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2427
  • Yuan, Yuan
    Chinese director born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2428
  • Yan Cai
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Rd, Luohu District, Shenzhen, Guangdong, 518023, China

      IIF 2429
  • Yu Chen
    Chinese born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2430
  • Yu Chen
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 2431
  • Yuan Yuan
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2432
  • Zhan, Huaying
    Chinese merchant born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2433
  • Zhang, Xin, Mr.
    Chinese merchant born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.43, Changban Alley, Gongshu District, Hangzhou, China

      IIF 2434
  • Zhao, Yongying
    Chinese merchant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2435
  • Zhou, Huihua
    Chinese merchant born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2436
  • Zhu, Jian, Mr.
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2437
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 2438
  • Amandeep Singh
    Indian born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 2439
  • Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 2440
  • Cao, Yang, Mr.
    Chinese merchant born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2441
  • Cao, Yujuan
    Chinese merchant born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2442
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 2443
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2444
  • Cheema, Mandeep Singh
    British building surveyor born in August 1987

    Resident in United Kingdom

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

      IIF 2445
  • Chen, Lyuyan
    Chinese merchant born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2446
  • Chen, Yu
    Chinese director born in March 1963

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2447
  • Chen, Yu
    Chinese director born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Snowhill, 3, Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 2448
    • icon of address 14715951 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2449
    • icon of address 15246893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2450
    • icon of address 15556568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2451
    • icon of address 202, Edong Jiangruigaoxinkejiyuan, Shangtunliangpinglu, Liaobuzhen Dongguanshi Guangdongsheng, 523000, China

      IIF 2452
    • icon of address No. 28, Liuzeng Group, Laoan Community, Fuxing Town, Susong County, Anwei City, Anqing Province, 246533, China

      IIF 2453
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2454 IIF 2455
  • Chen, Yu
    Chinese director born in November 1997

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2456
  • Cheng, Qing, Mr.
    Chinese merchant born in May 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2457
  • Chaoying Lu
    Chinese born in May 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2458
  • Chengli Lin
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.9 Changjiang Boulevard (west Section), Cuiping District, Yibin Municipality, Sichuan, China

      IIF 2459
  • Dong Zou
    Chinese born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08434061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2460
  • Feng, Zhiwei, Mr.
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Binjiang Business Building, Qiaodong District, Shijiazhuang City, Hebei Province, China

      IIF 2461
  • Fu, Rao, Mr.
    Chinese merchant born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39/41 Chase Side, London, N14 5BP, England

      IIF 2462
  • Gao, Mei Ping
    Chinese director born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 609 Building 59 Qiushi Village, Xihu Area, Hangzhou City, 310000, China

      IIF 2463
  • Geping Zhang
    Chinese born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2464
  • Hongchuang Xie
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2465
    • icon of address 08009078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2466
  • Hua Li
    Chinese born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2467
  • Hua Li
    Chinese born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purley, London, CR8 2AD

      IIF 2468
  • Jaggi, Manish, Mr.
    Indian merchant born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 08490512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2469
  • Jie Zhou
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 204, Salford Innovation Forum, 51 Frederick Road, Salford Manchester, M6 6FP, United Kingdom

      IIF 2470
  • Jing Li
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.136-4, Ningxia Street, Qingyang District, Chengdu, China

      IIF 2471
  • Jing Li
    Chinese born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 2472
    • icon of address 7 Weiyizu, Gongnong Street, Songjianghe Town, Fusong County, Jilin, China

      IIF 2473
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 2474 IIF 2475
    • icon of address No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 2476
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2477
  • Kaur Singh, Sukhjewan
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 2478
  • Li, Fuhe, Mr.
    Chinese merchant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08687645 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2479
  • Li, Pei Jun, Ms.
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08244115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2480
  • Li, Weimin, Mr.
    Chinese merchant born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 608, Zhonghuan Building, No.169, Bada Road Guancheng, Dongguan, Guangdong, China

      IIF 2481
  • Liang, Haimao, Mr.
    Chinese merchant born in November 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2482
  • Liu, Wei
    Chinese

    Registered addresses and corresponding companies
    • icon of address 95, Ennismore Avenue, Greenford, Middlesex London, UB6 0LQ, Uk

      IIF 2483
  • Liu, Wei
    Chinese technical director born in October 2000

    Resident in China

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

      IIF 2484
  • Liu, Wei
    Chinese business person born in March 2004

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1339, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 2485
  • Liu, Wei
    Chinese company director born in March 2004

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 1095, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 2486
  • Liu, Wei
    Chinese director born in March 2004

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1259 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 2487
    • icon of address Unit 1520 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 2488
    • icon of address Unit 1604 2/f, 138 University Street, Belfast, BT7 1HH

      IIF 2489
    • icon of address Unit 1223, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 2490
  • Liu, Wei
    Chinese retailer born in March 2004

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1922, 100 University Street, Belfast, BT7 1HE

      IIF 2491
  • Liqiong Zhang
    Chinese born in December 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2492
  • Miao, Liujun, Mr.
    Chinese merchant born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2493
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 2494
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 2495
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, 54291, United Arab Emirates

      IIF 2496
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 2497
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 2498 IIF 2499 IIF 2500
    • icon of address 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 2502
  • Mandeep Singh
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Cloisters, Lawley Village, Telford, Telford And Wrekin, TF4 2GH, England

      IIF 2503
  • Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 2504
  • Mei Ping Gao
    Chinese born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 609 Building 59 Qiushi Village, Xihu Area, Hangzhou City, 310000, China

      IIF 2505
  • Mei Wu
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 301, Floor 4, Building 15, Hengmei Manor C Zone, Zhenjiang, Jiangsu, 212016, China

      IIF 2506
  • Miaozhen Zheng
    Chinese born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2507
  • Mr Amandeep Flora
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Weston Drive, Stanmore, HA7 2EX, United Kingdom

      IIF 2508
  • Mr Amandeep Singh
    Indian born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Training Drive, Glasgow, G13 1FH, Scotland

      IIF 2509 IIF 2510
    • icon of address 45, Cromwell Close, Rowley Regis, B65 8PU, England

      IIF 2511
  • Mr Amandeep Singh
    Indian born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 217, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 2512
    • icon of address 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 2513
    • icon of address 239, Hamilton Road, Glasgow, G72 7PH, Scotland

      IIF 2514
    • icon of address 12, Central Avenue, Kilmarnock, Ayrshire, KA1 4PS, Scotland

      IIF 2515 IIF 2516
  • Mr Amandeep Singh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 2532
    • icon of address 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 2533
    • icon of address 102, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 2534
    • icon of address 98, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 2535
    • icon of address 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 2536
  • Mr Gagandeep Singh
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Miles Drive, London, SE28 0NE, United Kingdom

      IIF 2537
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2538
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 2539
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 2540
  • Mr Jian Wang
    Chinese born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs., 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 2541
  • Mr Jian Wang
    Chinese born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 85, Booth Road, London, NW9 5JU, England

      IIF 2542
  • Mr Li Wei
    Chinese born in December 1961

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mnc2247d, Rm B 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW

      IIF 2543
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St Martins View, Leeds, LS7 3LB, England

      IIF 2544
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 2545
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 2546 IIF 2547
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 2548
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 2549
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS72BB, England

      IIF 2550
  • Mr Mandeep Singh
    British, born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Ross Walk, Leicester, LE4 5HH, England

      IIF 2551 IIF 2552
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 2553
  • Mr Mandeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Exeter Place, Walsall, WS2 9UQ, United Kingdom

      IIF 2554
  • Mr Mandeep Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, United Kingdom

      IIF 2555
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 2556
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Overdale Close, Walsall, WS2 0NS, United Kingdom

      IIF 2557
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 2558
  • Mr Mandeep Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 2559
  • Mr Mandeep Singh
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fendyke Road, Belvedere, DA17 5DP, United Kingdom

      IIF 2560 IIF 2561
    • icon of address 20, Mandale Road, Wolverhampton, WV10 9RR, United Kingdom

      IIF 2562
  • Mr Mandeep Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 2563
    • icon of address 89, Leslie Road, Wolverhampton, WV10 0BT, United Kingdom

      IIF 2564
  • Mr Mandeep Singh
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 2565
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caterham Avenue, London, IG50QW, England

      IIF 2566
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2567
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

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

      IIF 2568
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2569
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 2570
    • icon of address 88, Sheep Walk, Shepperton, TW170AN, England

      IIF 2571
  • Mr Mandeep Singh
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Vernon Road, Feltham, Middlesex, TW13 4LL, United Kingdom

      IIF 2572
    • icon of address 31, Vernon Road, Feltham, Middx, TW13 4LL, United Kingdom

      IIF 2573
  • Mr Mandeep Singh
    British born in December 1992

    Resident in United Kingdom

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

      IIF 2574
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in India

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

      IIF 2575
  • Mr Mandeep Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Liquidation Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 2576
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

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

      IIF 2577
  • Mr Sandeep Singh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Greenside, Birmingham, B17 0BT, United Kingdom

      IIF 2578
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 2579 IIF 2580
    • icon of address 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 2581
    • icon of address 22, Bell Road, Walsall, WS5 3JW, England

      IIF 2582
  • Mr Sandeep Singh
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 2583
    • icon of address Suite 419, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 2584
    • icon of address 18, Alie Street, London, E1 8DE, United Kingdom

      IIF 2585
    • icon of address 18, Alie Street, London, London, E1 8DE, United Kingdom

      IIF 2586
  • Mr Sandeep Singh
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 2587
    • icon of address 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 2588 IIF 2589
  • Mr Wei Li
    Chinese born in January 1973

    Resident in China

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

      IIF 2590
  • Mr Wei Li
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1005c Building 3 Green City Osmanthus Garden, No.621 Huangshan Road, Shushan District, Hefei City, Anhui Province, 230088, China

      IIF 2591
  • Mr Wei Li
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2592
  • Mr Wei Li
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2593
  • Mr Wei Li
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 853, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2594
  • Mr Wei Liu
    Chinese born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2595
  • Mr Wei Liu
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 4, Xingguan Rd., Songyuan St., Qingyuan County, Zhejiang, 323800, China

      IIF 2596
  • Mr Wei Liu
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2597
  • Mr Wei Liu
    Chinese born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 2598
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2599
  • Mr Wei Liu
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 2600
  • Mr Wei Liu
    Chinese born in September 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 2601
  • Mr Wei Liu
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15150963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2602
    • icon of address 15201269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2603
    • icon of address 10, Half Moon Ln, Worthing, West Sussex, BN13 2EJ, United Kingdom

      IIF 2604
  • Mr Wei Liu
    Chinese born in August 1985

    Resident in Hong Kong

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

      IIF 2605
  • Mr Wei Liu
    Chinese born in March 1986

    Resident in China

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

      IIF 2606
  • Mr Wei Liu
    Chinese born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2607
  • Mr Yu Chen
    Chinese born in March 1963

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2608
  • Mr Yu Chen
    Chinese born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Snowhill, 3, Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 2609
    • icon of address 14715951 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2610
    • icon of address 15246893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2611
    • icon of address 15556568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2612
    • icon of address No. 28, Liuzeng Group, Laoan Community, Fuxing Town, Susong County, Anwei City, Anqing Province, 246533, China

      IIF 2613
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2614 IIF 2615
  • Mr. Gagandeep Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meridian Rise, Ipswich, Suffolk, IP4 2GA, United Kingdom

      IIF 2616
    • icon of address C/o Simply Accounts & Tax, Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 2617
  • Ms Mei Wu
    Chinese born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1503 Building 10 Shengfengyuan Estate, No.284 Dongfeng 4th Road, Dongcheng Town Yangdong District, Yangjiang City, Guangdong Province, 100745, China

      IIF 2618
  • Ms Wei Li
    Chinese born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2619
  • Ms Wei Li
    Chinese born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2620
  • Ms Wei Liu
    Chinese born in September 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2621
  • Mu Sheng Liu
    Chinese born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2622
  • Peng, Weihao, Mr.
    Chinese merchant born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2623
  • Qu, Hongsheng
    Chinese merchant born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Team 5, Yuanlinsanwei, Jiguan District, Jixi City, Heilongjiang Province, 158100, China

      IIF 2624
  • Qing Cheng
    Chinese born in May 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2625
  • Singh, Karan Deep
    Indian director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2626
  • Singh, Mandeep
    Maltese director born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 2627
  • Singh, Omkar
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Flair Kitchens And Bedrooms Ltd, Sams Lane Unit C 215/217, West Bromwich, West Midlands, B70 7EX, United Kingdom

      IIF 2628
  • Singh, Ramandeep, Mr.
    Indian director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Somergate Road, Cheltenham, GL51 0QE, England

      IIF 2629
  • Singh, Sukhwinder
    Indian electrition born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 2630
  • Singh, Sukhwinder
    Indian business born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rosedene Avenue, Greenford, UB6 9SB, United Kingdom

      IIF 2631
  • Singh, Sukhwinder
    Indian director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leith Close, Slough, SL1 1UT, United Kingdom

      IIF 2632
  • Singh, Sukhwinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houldsworth Crescent, Coventry, West Midlands, CV6 4HJ, United Kingdom

      IIF 2633
  • Shengjun Li
    Chinese born in July 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2634
  • Tang, Xiaoyi, Mr.
    Chinese company director born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 2635
  • Wan, Hong, Mr.
    Chinese merchant born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2636
  • Wang, Jian

    Registered addresses and corresponding companies
    • icon of address 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2637
  • Wu, Yabin, Mr.
    Chinese merchant born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2638
  • Wai Lon Chan
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 905,workingberg Commercial Building, 41-47 Marble Road, Hong Kong, Hong Kong, China

      IIF 2639
  • Wei Ji
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2640
  • Wei Li
    Chinese born in January 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2641
  • Wei Li
    Chinese born in December 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2642
  • Wei Li
    Chinese born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 18 Bridge House, 6 Waterworks Yard, Croydon, CR0 1UL

      IIF 2643
    • icon of address Rm.666-2-2209, Jiangshan South Load, Huangdao District Qingdao City, Shandong Province, China

      IIF 2644
  • Wei Li
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.209, Building 5, Baoliheyuan, No.8 Wenhai West Road, Ronggui Street, Shunde District, Foshan City, Guangdong Province, China

      IIF 2645
    • icon of address Room 404, No 19 Building, Nian-si-er-cun North Of Yangzijiang Road, Yangzhou City, Jiangsu Province, China

      IIF 2646
  • Wei Li
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom

      IIF 2647
  • Wei Li
    Chinese born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 106-407 Chun Jiang Hua Cheng, No.677 Si Ming East Road, Yinzhou, Ningbo, China

      IIF 2648
  • Wei Li
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 2649
  • Wei Li
    Chinese born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 97, Xiaoliuzhuang, Leiyan Village, Leizhai Tow, Zhengyang County, 463610, China

      IIF 2650
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2651
  • Wei Li
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 2652
  • Wei Li
    Chinese born in November 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 401, Unit B, Building 84, Nanyuan Residential Area, Wujin District, Changzhou, Jiangsu, 213166, China

      IIF 2653
  • Wei Li
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 2654
    • icon of address No.20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 2655
  • Wei Li
    Chinese born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 2656
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2657
  • Wei Liu
    Chinese born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2658
  • Wei Liu
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2659
  • Wei Liu
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 160, Zhongshan Street, Wanbu Town, Anyi County, Nanchang City, Jiangxi Province, China

      IIF 2660
  • Wei Liu
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 6th Floor, South Building, Shanhai Mansion, No.192, Guping Road, Gulou District, Fuzhou City, Fujian Province, 350003, China

      IIF 2661
  • Wei Liu
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.159 Dawuding Villager Group Longshanwan Village, Songmutang Town, Taojiang County, Hunan Province, 413400, China

      IIF 2662
  • Wei Liu
    Chinese born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2663
  • Wei Liu
    Chinese born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101,maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2664
  • Wei Liu
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.51, Nanhu Road, Hognshan District, Wuhan City, 430070, China

      IIF 2665
  • Wei Liu
    Chinese born in February 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 5-4-301 Yushui Garden, Yujiang Street, Hexi District, Tianjin City, China

      IIF 2666
    • icon of address No.301, Gate 4, Building 5, Yushui Garden, Yujiang Road, Hexi District, Tianjin, 300202, China

      IIF 2667
  • Wei Liu
    Chinese born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 17, Yiminjie Luyangqu Hefeishi, Anhui, 230000, China

      IIF 2668
    • icon of address Unit 232, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 2669
  • Wenlong Chen
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2670
  • Wenna Zhou
    Chinese born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Northern Nationalities, University Wenchang North Road, Xixia District, Yinchuan, Ningxia, China

      IIF 2671
  • Xian, Xuanwen, Mr.
    Chinese merchant born in September 1942

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2672
  • Xie, Hongchuang
    Chinese businessman born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 2673
  • Xie, Hongchuang
    Chinese merchant born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2674
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2675
  • Xu, Miaochang
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 60, Beiji Street, Gangkou Town Zhongshan City, Guangdong, United Kingdom

      IIF 2676
  • Xianghua Xiao
    Chinese born in November 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2677
  • Xiaolei Hang
    Chinese born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2678
  • Xiaoxiao Lu
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.15 Jincunwu Pingyuan Village, Lingdong Township, Lanxi City, Zhejiang, China

      IIF 2679
  • Xueji Huang
    Chinese born in September 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2680
  • Yang, Hailong, Mr.
    Chinese merchant born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2681
  • Yingyun Huang
    Chinese born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2682
  • Youwen Zhang
    Chinese born in September 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2683
  • Yu Chen
    Chinese born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 202, Edong Jiangruigaoxinkejiyuan, Shangtunliangpinglu, Liaobuzhen Dongguanshi Guangdongsheng, 523000, China

      IIF 2684
  • Yu Chen
    Chinese born in November 1997

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2685
  • Yuan Yuan
    Chinese born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 50 Group 2, Xueding Village, Shahe Town, Gao County, Sichuan, 645151, China

      IIF 2686
  • Yujuan Cao
    Chinese born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 2687
  • Yuqiong Lin
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3 Lanxia Road Houwan Village, Zhangwan Town, Jiaocheng Area, Ningde, Fujian, China

      IIF 2688
  • Zhang, Min, Miss.
    Chinese merchant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2689
  • Zhiyong Xie
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2690
  • Aulak, Ramandeep

    Registered addresses and corresponding companies
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 2691
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 2692
  • Aulak, Ramandeep Singh
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 2693
  • Aulak, Ramandeep Singh
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 2694
    • icon of address 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 2695
    • icon of address 32 Brooklands Road, Hall Green, Birmingham, West Midlands, B28 8LD, United Kingdom

      IIF 2696
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 2697
  • Aulak, Ramandeep Singh
    British self employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 2698
    • icon of address Hampton House, Office Suite 8, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 2699
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 2700
  • Amandeep Singh
    German born in July 1980

    Resident in Germany

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

      IIF 2701
  • Bo Liu
    Chinese born in February 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2702
  • Bo Liu
    Chinese born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.668, Huangpudadao W., Tianhe District, Guangzhou, 510620, China

      IIF 2703
  • Bo Liu
    Chinese born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.602, Unit 1, Building 4, No.290, Shuangqiao Road, Guanshang, Guandu District, Kunming, Yunnan, China

      IIF 2704
  • Chen, Yu
    Uk company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cheng, Hiu Yeung Sunny

    Registered addresses and corresponding companies
    • icon of address 28, Cedars Avenue, London, E17 7QN, United Kingdom

      IIF 2707
  • Ceo Wei Liu
    Chinese born in June 1991

    Resident in China

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

      IIF 2708
  • Chunlei Xu
    Chinese born in February 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2709
  • Chunlin Long
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08255400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2710
  • Chunqiong Fang
    Chinese born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2711
  • Danso Jnr, Isaac
    British administrator born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 41 Church Road, Croydon, Surrey, CR0 1SG, United Kingdom

      IIF 2712
  • Donghong Ren
    Chinese born in August 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2713
  • Fan, Weiwei, Mr.
    Chinese merchant born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2714
  • Hongsheng Qu
    Chinese born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 5, Yuanlin Commission 3, Jiguan Dist., Jixi City, Heilongjiang, 000000, China

      IIF 2715
  • Jianping Shen
    Chinese born in May 1960

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10d, No. 1, Lane 158, Xinzhi Road, Haishu District, Ningbo City, Zhejiang, China

      IIF 2716
  • Jianping Shen
    Chinese born in December 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2717
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 2718
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2719
    • icon of address 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 2720 IIF 2721
  • Li, Haifeng, Mr.
    Chinese merchant born in September 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2722
  • Li, Hongbo, Mr.
    Chinese merchant born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2723
  • Li, Jiageng, Mr.
    Chinese merchant born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2724
  • Li, Wei
    Chinese business executive born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wollaton Hall Drive, Nottingham, NG8 1AF, England

      IIF 2725
  • Li, Wei
    Chinese company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wollaton Hall Drive, Nottingham, NG8 1AF, England

      IIF 2726
  • Li, Wei
    Chinese director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Wei
    Chinese director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Pudding Lane, London, EC3R 8AB, England

      IIF 2736
    • icon of address Flat 52 Capital East, Western Gateway, London, E16 1AS, United Kingdom

      IIF 2737
  • Li, Xinjun, Mr.
    Chinese merchant born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2738
  • Li, Yuanmin, Mr.
    Chinese merchant born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2739
  • Liu, Chaoyan, Mr.
    Chinese merchant born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2740
  • Liu, Mu Sheng, Mr.
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.26, Wenchang Pavilion, Ganyi Town, Tianmen City, Hubei, China

      IIF 2741
  • Liu, Wei
    Chinese it professional born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Geneva Gardens, Romford, Essex, RM6 6SP, United Kingdom

      IIF 2742
  • Lu, Qing, Mr.
    Chinese merchant born in August 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2743
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 2744
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

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

      IIF 2745
  • Mr Amandeep Singh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 2746
  • Mr Amandeep Singh
    Indian born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Goathland Road, Stenson Fields, Derby, DE24 3BW, United Kingdom

      IIF 2749
  • Mr Amandeep Singh
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 2750
  • Mr Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 2751
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 2752 IIF 2753
  • Mr Amandeep Singh
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in December 1987

    Resident in United Kingdom

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

      IIF 2756
    • icon of address 149 Spon Lane, 149 Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 2757
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

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

      IIF 2758
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 2759
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 2760
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 2761
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 2762
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2763
  • Mr Mandeep Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 2764
  • Mr Mandeep Singh
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Noak Hill Road, Romford, RM3 7LD, United Kingdom

      IIF 2765
  • Mr Mandeep Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 2766
    • icon of address 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 2767
  • Mr Mandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chestnut Drive, Oadby, Leicester, LE2 4QX, United Kingdom

      IIF 2768
    • icon of address 48 Chestnut Drive, Stretton Hall, Leicester, LE2 4QX, United Kingdom

      IIF 2769
    • icon of address 48 Chestnut Drive, Stretton Hall, Oadby, Leicester, LE2 4QX, United Kingdom

      IIF 2770
  • Mr Mandeep Singh
    Indian born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Coed Y Graig, Penycae, Wrexham, LL14 2NT, Wales

      IIF 2771
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

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

      IIF 2772
  • Mr Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

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

      IIF 2773
    • icon of address 34, Filey Waye, Ruislip, HA4 9AU

      IIF 2774
  • Mr Mandeep Singh
    British born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ramandeep Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 2777
    • icon of address Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 2778
  • Mr Ramandeep Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 2779
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 2780 IIF 2781
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, United Kingdom

      IIF 2782 IIF 2783 IIF 2784
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 2785
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 2786
    • icon of address 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 2787
    • icon of address 86, Tobermory Close, Slough, SL3 7JG, United Kingdom

      IIF 2788 IIF 2789
    • icon of address 92, Welling Way, Welling, DA16 2RR, United Kingdom

      IIF 2790
  • Mr Ramandeep Singh
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B288LD, United Kingdom

      IIF 2791
  • Mr Sandeep Singh
    Uk born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 B, Alloway Place Ayr, Ayr, KA7 2AA, Scotland

      IIF 2792
  • Mr Sandeep Singh
    Indian born in October 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 2793
  • Mr Sandeep Singh Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 South Park Drive, 256 Green Street, Ilford, IG3 9AA, England

      IIF 2794
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 2795
  • Mr Wei Li
    Chinese born in February 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 21-11, Tianfu Garden, No 58 Lantian Road, Sichuan, 610000, China

      IIF 2796
  • Mr Wei Li
    Chinese born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, England

      IIF 2797
  • Mr Wei Li
    Chinese born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 1, Lane 1, Hengbao Road, Huochangping Town, Shaodong County, Hunan Province, 422800, China

      IIF 2798
  • Mr Wei Li
    Chinese born in May 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 2799
  • Mr Wei Li
    Chinese born in August 1998

    Resident in China

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

      IIF 2800
  • Mr Wei Liu
    Chinese born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Zhongjian Starlight City, Jiufeng Street, Hongshan District, Wuhan City, Hubei Province, 430070, China

      IIF 2801
  • Mr Wei Liu
    Chinese born in October 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2802
  • Mr Wei Liu
    Chinese born in December 2000

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 2803
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 2804
  • Singh, Omkar
    Indian,british company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Office 323, 84 Salop Street (3rd And 4th), 84 Salop Street, Office 323 3rd Floor, Wolverhampton, WV3 0SR, England

      IIF 2805
  • Singh, Sukhwinder
    Indian director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Exeter Place, Walsall, West Midlands, WS2 9UQ, United Kingdom

      IIF 2806
  • Singh, Sukhwinder
    Italian business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Darlaston Road, Wednesbury, West Midlands, WS10 7TA, United Kingdom

      IIF 2807
  • Sprawls, Melvin
    American director born in October 1976

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2034 Tyler Trce, Lawrenceville, 30043, Usa

      IIF 2808
  • Tingting Zhang
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2809
  • Tingting Zhang
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2810
  • Wang, Fei
    Chinese merchant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2811
  • Wei Li
    Canadian born in October 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2812
  • Wei Li
    Chinese born in February 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08667181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2813
  • Wei Li
    Chinese born in May 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 31, Team 8, Mayuan Village, Shanji Town, Tongshan County, Jiangsu Province, China

      IIF 2814
  • Wei Li
    Chinese born in February 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2815
  • Wei Li
    Chinese born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1409-14, Caoyang Business Building, No.889, Zhongjiang Road, Putuo District, Shanghai, China

      IIF 2816
  • Wei Li
    Chinese born in November 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 2817
  • Wei Li
    Chinese born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, England, CB2 8DL

      IIF 2818
  • Wei Li
    Chinese born in December 1996

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 97, Xiaoliuzhuang, Leiyan Village, Leizhai Tow, Leizhai Tow, Zhengyang County, 463610, China

      IIF 2819
  • Wei Li
    Chinese born in October 1999

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.11, 5th Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 2820
  • Wei Liu
    Chinese born in December 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2821
  • Wei Liu
    Chinese born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2822
  • Wei Liu
    Chinese born in April 1991

    Resident in China

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

      IIF 2823
  • Wei Liu
    Chinese born in September 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 2824
  • Xie, Hong Chuang
    Chinese businessman born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.29, Xiejia, Guzhu Village, Daoxu Town, Shangyu City,zhejiang, 312300, China

      IIF 2825
  • Xianbiao Qin
    Chinese born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2826
  • Xiangjun Tong
    Chinese born in September 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25, Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2827
  • Xianzhou Wang
    Chinese born in May 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12-5-502 No.107 E. Third Alley, Yingbin Road, Urumqi Municipality, Xinjiang, China

      IIF 2828
  • Xiaoying Cai
    Chinese born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2829
  • Yang, Ruide

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2830
  • Yu, Caijin, Mr.
    Chinese merchant born in January 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2831
  • Yu, Yalin, Mr.
    Chinese merchant born in September 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2832
  • Yalin Yu
    Chinese born in September 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2833
  • Yanyu Ji
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2834
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2835
  • Yunfang Bian
    Chinese born in October 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 2836
  • Zheng, Youbin, Mr.
    Chinese merchant born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.2, Xiazheng, Tingliao Village Siqian Township, Guangze County, Fujian, China

      IIF 2837
  • Zhongmin Liao
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.395, Zhongshan Road, Chong'an District, Wuxi, Jiangsu, China

      IIF 2838
  • Agapitov, Valerii

    Registered addresses and corresponding companies
    • icon of address 29, Sofiyskaya Street, Apt 141, St Petersburg, 192236, Russia

      IIF 2839
  • Cao, Minggang, Mr.
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2840 IIF 2841
  • Cheng, Shuishu, Mr.
    Chinese merchant born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2842
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 2843
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, West Midlands, B43 6BA, England

      IIF 2844
    • icon of address 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 2845
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wrottesley Road, Birmingham, B43 6BA, United Kingdom

      IIF 2846
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 2847 IIF 2848
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2849 IIF 2850
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 2851
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wrottesley Road, Great Barr, Birmingham, B43 6BA, England

      IIF 2852
  • Galani, Lucky, Mr.
    Indian merchant born in June 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2853
  • Jingjing Liu
    Chinese born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1606 Diwang Business Centre Xinxing Plaza, No 5002 Shennan East Road, Luohu District, Shenzhen City, Guangdong Province, 518001, China

      IIF 2854
  • Kumar, Baljeet, Mr.
    Indian merchant born in April 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2855
  • Li, Jing
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 2856
  • Li, Wei

    Registered addresses and corresponding companies
  • Li, Wei
    Chinese director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2867
  • Li, Yingzhi, Mr.
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2868
  • Li, Yongli, Mr.
    Chinese merchant born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Sub No.156, Nantai Rd, Chengguan Town Baihe County, Shanxi, China

      IIF 2869
  • Liu, Wei

    Registered addresses and corresponding companies
    • icon of address Zhongjian Starlight City, Jiufeng Street, Hongshan District, Wuhan City, Hubei Province, 430070, China

      IIF 2870
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2871
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2872 IIF 2873 IIF 2874
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 2876
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2877 IIF 2878
  • Liu, Wei
    Chinese director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD

      IIF 2879
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 2880
    • icon of address 35, Johnson Way, Chilwell, Beeston, Nottingham, NG9 6RJ, England

      IIF 2881
    • icon of address Office 3001, Queens Road, Nottingham, NG2 3AS, United Kingdom

      IIF 2882
  • Liu, Wei
    Chinese director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 2883
    • icon of address 158, 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, AB15 8ES, United Kingdom

      IIF 2884 IIF 2885
    • icon of address 15071093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2886
    • icon of address 15119777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2887
    • icon of address 15165653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2888
    • icon of address 15258538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2889
  • Liu, Wei
    Chinese director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Chalfont Close, Cambridge, CB1 9NA, England

      IIF 2890
  • Liu, Wei
    Chinese director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12john Princes Street, London, W1G 0JR, England

      IIF 2891
  • Liu, Wei
    Chinese entrepreneur born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 2892
  • Liu, Wei, Ceo

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

      IIF 2893
  • Liu, Wei, Mr.
    Chinese business person born in March 2004

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 37, Liushouhehuan, Group 7, Feilongshan Village, Chengmagang Town, Macheng City, Hubei Province, 438300, China

      IIF 2894
  • Long, Chunlin, Mr.
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08255400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2895
  • Lu, Guangyu, Mr.
    Chinese merchant born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2896
  • Mo, Jiefeng, Mr.
    Chinese merchant born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2897
  • Mandeep Singh
    Saudi Arabian born in January 1992

    Resident in Zaire

    Registered addresses and corresponding companies
    • icon of address 101 Bin Jarish Building, Al Riga, Dubai Uae, 115243, Zaire

      IIF 2898
  • Mr Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 2899
  • Mr Amandeep Singh
    Canadian born in December 1978

    Resident in Canada

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

      IIF 2900
  • Mr Amandeep Singh
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hunt Road, Northfleet, Gravesend, DA11 8JT, England

      IIF 2901
  • Mr Amandeep Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner Shop, Upper Brents, Faversham, Kent, ME137DR, United Kingdom

      IIF 2902
    • icon of address 3, Copper Beech Close, Gravesend, Kent, DA12 2TH, United Kingdom

      IIF 2903
    • icon of address 45 Station Road, 45 Station Road, Gravesend, DA3 7QD, England

      IIF 2904 IIF 2905
    • icon of address 388 - 390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 2906
    • icon of address 388 Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 2907
    • icon of address 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 2908 IIF 2909
  • Mr Amandeep Singh
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 2910
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lawrence Road, Hampton, TW12 2RJ, United Kingdom

      IIF 2911
  • Mr Amandeep Singh
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Moathouse Lane West, Wolverhampton, WV11 3HB, England

      IIF 2912
  • Mr Amandeep Singh
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Henley Road, Leicester, LE3 9RB, England

      IIF 2913
  • Mr Amandeep Singh Gadria
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Rookery Road, Handsworth, Birmingham, B21 9PT, England

      IIF 2914
    • icon of address 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 2915
  • Mr Mandeep Singh
    British born in March 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Telford Plaza, Ironmasters Way, Telford, TF3 4NT, Great Britain

      IIF 2916
  • Mr Namandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 2917
    • icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 2918 IIF 2919
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 2920
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 2921
    • icon of address 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 2922
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 2923 IIF 2924 IIF 2925
    • icon of address 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 2928
  • Mr Sandeep Singh
    American born in September 1985

    Resident in America

    Registered addresses and corresponding companies
    • icon of address 26030, 166th Pl Se, Covington, 98042, Usa

      IIF 2929
  • Mr Sukhwinder Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2930
  • Mr Sukhwinder Singh
    Indian born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Carfin Street, Motherwell, Lanarkshire, ML1 4JL, Scotland

      IIF 2931
  • Qi, Xiaoyi, Mr.
    Chinese merchant born in April 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2932
  • Qin, Xianbiao, Mr.
    Chinese merchant born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2933
  • Shang, Jianlong, Mr.
    Chinese merchant born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2934
  • Shao, Weiting, Mr.
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Student Dormitory Of Grade 2004, No.101, East Daxue Road, Xixiangtang District, Nanning, Guangxi, China

      IIF 2935
  • Singh, Sukhwinder
    Italian businessman born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270 A, Soho Road, Birmingham, B21 9LX, United Kingdom

      IIF 2936
  • Singh, Sukhwinder
    Italian director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Middleton Street, Derby, Derbyshire, DE23 8QJ, United Kingdom

      IIF 2937
  • Singh Amandeep
    Indian born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 37 Chatsworth Road, London, NW2 4BL, United Kingdom

      IIF 2938
  • Wei Liu
    Chinese born in October 2000

    Resident in China

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

      IIF 2939
  • Xie, Zhiyong, Mr.
    Chinese merchant born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2940
  • Xu, Chunlei, Mr.
    Chinese merchant born in February 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2941
  • Yang, Xiaohua, Mr.
    Chinese merchant born in December 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2942
  • Yao, Wenbin, Mr.
    Chinese merchant born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2943
  • Zhang, Geping, Mr.
    Chinese merchant born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2944
  • Zhao, Jingzhi

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 2945 IIF 2946
  • Zhao, Jingzhi, Mr.
    Chinese merchant born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2947
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2948
  • Zhao, Jinyu, Mr.
    Chinese merchant born in September 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2949
  • Zhao, Zixu, Mr.
    Chinese merchant born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.108, Donggao Road, Gaohang Town Pudong New District, Shanghai, China

      IIF 2950
  • Zheng, Huichi, Mr.
    Chinese merchant born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08748883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2951
  • Agapitov, Valerii
    Russian director born in August 1954

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 29 Sofiyskaya Street, Ap. 141, St. Petersburg, 192236, Russia

      IIF 2952
  • Amandeep Singh
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Woodlands Road, Ilford, IG1 1JN, United Kingdom

      IIF 2953
  • Bains, Sandeep Singh
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Shaftesbury Road, London, E7 8PD, United Kingdom

      IIF 2954
  • Cao, Yujuan

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 2955
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ash Grove, Southall, Middlesex, UB1 2UN, United Kingdom

      IIF 2956
  • Lai, Zhouming, Mr.
    Chinese merchant born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2957
  • Li, Shengjun, Mr.
    Chinese merchant born in July 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2958
  • Li, Wei
    Chinese merchant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2959
  • Li, Xiaohong, Mr.
    Chinese merchant born in April 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2960
  • Liao, Zhongmin, Mr.
    Chinese merchant born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2961
  • Liu, Bo

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2962
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 2963
  • Liu, Wei
    Chinese director born in June 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 2964
    • icon of address 4, Heard Crescent, Beeston, Nottingham, NG9 2HS, United Kingdom

      IIF 2965
    • icon of address Office 3001, Access Storage, 38-58 Queens Road, Nottingham, NG2 3AS, England

      IIF 2966
  • Mr Aman Deep Singh
    Indian born in October 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 2967
  • Mr Amardeep Singh
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashdale Gardens, Luton, LU3 4DE, United Kingdom

      IIF 2968
  • Mr Gagan Deep Singh
    British born in May 1975

    Resident in United Kingdom

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

      IIF 2969 IIF 2970 IIF 2971
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2972
    • icon of address C/o Frontier Fiscal Services Ltd, Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 2973
    • icon of address 26, Hill Rise, Ruislip, HA4 7JL, United Kingdom

      IIF 2974 IIF 2975 IIF 2976
  • Mr Sandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ripley Road, Ilford, Essex, IG3 9HA, United Kingdom

      IIF 2977
    • icon of address 15, Allerton Drive, Leicester, LE3 9EG, United Kingdom

      IIF 2978
    • icon of address 110, Greenside Way, Walsall, WS5 4BH, England

      IIF 2979
  • Mr Sukhwinder Singh
    Indian born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 867, Moh Preet Nagar, Block C, Kapurthala, 144601, India

      IIF 2980
  • Mr Sukhwinder Singh
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Wei Liu
    Chinese born in March 2004

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 37, Liushouhehuan, Group 7, Feilongshan Village, Chengmagang Town, Macheng City, Hubei Province, 438300, China

      IIF 2983
  • Qian, Zongling, Mr.
    Chinese merchant born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 806, Building H, Jide Garden No.524, Xicha Road, Guangzhou, China

      IIF 2984
  • Shen, Jianping, Mr.
    Chinese merchant born in December 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2985
  • Sandeep Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Dock Road, Grays, RM17 6HD, England

      IIF 2986
  • Tang, Mingliang, Mr.
    Chinese merchant born in August 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 2987
  • Tao, Hong

    Registered addresses and corresponding companies
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 2988
  • Wu, Minan
    Chinese merchant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2989
  • Xu, Zhidong, Mr.
    Chinese merchant born in March 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 604, Building H1-1, Jide Garden No.524, Xicha Road, Guangzhou, China

      IIF 2990
  • Zhu, Jianqiu, Mr.
    Chinese merchant born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2991
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 2992
  • Mr Sandeep Singh
    Indian born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Northfield Road, Hounslow, TW5 9JG, United Kingdom

      IIF 2993
  • Mr Sandeep Singh
    Indian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 2994
  • Mr Sandeep Singh
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295a, Normanton Road, Derby, DE23 6UU, United Kingdom

      IIF 2997
  • Mr Sandeep Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 2998
    • icon of address 4, St. Margarets Close, Iver, Bucks, SL0 0DB, England

      IIF 2999
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, United Kingdom

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 1546
  • 1
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 815 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 1702 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 2526 - Right to appoint or remove directorsOE
    IIF 2526 - Ownership of voting rights - 75% or moreOE
    IIF 2526 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Patching Way, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-03-31
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    IIF 1618 - Right to appoint or remove directorsOE
    IIF 1618 - Ownership of voting rights - 75% or moreOE
    IIF 1618 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15688625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF 1061 - Ownership of voting rights - 75% or moreOE
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 2697 - Director → ME
    icon of calendar 2019-10-01 ~ dissolved
    IIF 2692 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lariat Court Flat 102 34 Nellie Cressall Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,998 GBP2022-06-06
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 2282 - Director → ME
  • 7
    icon of address 39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 820 - Director → ME
    icon of calendar 2023-02-20 ~ now
    IIF 1698 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 2519 - Right to appoint or remove directorsOE
    IIF 2519 - Ownership of voting rights - 75% or moreOE
    IIF 2519 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 1848 - Right to appoint or remove directorsOE
    IIF 1848 - Ownership of voting rights - 75% or moreOE
    IIF 1848 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40-42 Abbotsbury Road, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,069 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 10
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 926 - Ownership of shares – 75% or moreOE
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 37 Huntsmans Way, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,349 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 1840 - Right to appoint or remove directorsOE
    IIF 1840 - Ownership of voting rights - 75% or moreOE
    IIF 1840 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1032 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 1870 - Ownership of shares – 75% or moreOE
    IIF 1870 - Ownership of voting rights - 75% or moreOE
    IIF 1870 - Right to appoint or remove directorsOE
  • 13
    icon of address 4 Oatlands Close, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 1838 - Right to appoint or remove directorsOE
    IIF 1838 - Ownership of voting rights - 75% or moreOE
    IIF 1838 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 1040 - Director → ME
  • 15
    icon of address 297 Rookery Road Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,672 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 1829 - Right to appoint or remove directorsOE
    IIF 1829 - Ownership of voting rights - 75% or moreOE
    IIF 1829 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,706 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Dunkeld Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Copse Grove, Littleover, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1188 - Right to appoint or remove directorsOE
    IIF 1188 - Ownership of voting rights - 75% or moreOE
    IIF 1188 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,834 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 1747 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 1709 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 36 Ramsay Drive, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,789 GBP2023-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 2518 - Ownership of shares – 75% or moreOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
    IIF 2518 - Right to appoint or remove directorsOE
  • 21
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,800 GBP2023-06-30
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 989 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 2750 - Right to appoint or remove directorsOE
    IIF 2750 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2750 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 2d Lord Street West, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 2086 - Right to appoint or remove directorsOE
    IIF 2086 - Ownership of voting rights - 75% or moreOE
    IIF 2086 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,423 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 698 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 2240 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 977 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 697 - Director → ME
  • 25
    icon of address 16 Easebourne Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 1788 - Right to appoint or remove directorsOE
    IIF 1788 - Ownership of voting rights - 75% or moreOE
    IIF 1788 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,321 GBP2025-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 2761 - Right to appoint or remove directorsOE
    IIF 2761 - Ownership of voting rights - 75% or moreOE
    IIF 2761 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 1849 - Right to appoint or remove directors as a member of a firmOE
    IIF 1849 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1849 - Right to appoint or remove directorsOE
    IIF 1849 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1849 - Ownership of voting rights - 75% or moreOE
    IIF 1849 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 1813 - Right to appoint or remove directorsOE
    IIF 1813 - Ownership of voting rights - 75% or moreOE
    IIF 1813 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 30 Glenmore Way, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362 GBP2021-08-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 818 - Director → ME
    icon of calendar 2024-04-23 ~ now
    IIF 1707 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 2529 - Ownership of shares – 75% or moreOE
    IIF 2529 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 223 Ashburton Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 1600 - Right to appoint or remove directorsOE
    IIF 1600 - Ownership of voting rights - 75% or moreOE
    IIF 1600 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o 42 High Street, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ dissolved
    IIF 764 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 1 Station Road, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,744 GBP2024-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 10 Tierney Drive, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    167 GBP2016-02-29
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 383 - Director → ME
  • 36
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 2435 - Director → ME
  • 37
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 108 - Director → ME
  • 38
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 1739 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 39
    icon of address Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of voting rights - 75% or moreOE
    IIF 1677 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 120 West End Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,903 GBP2024-05-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 41
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,402 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 1835 - Right to appoint or remove directorsOE
    IIF 1835 - Ownership of voting rights - 75% or moreOE
    IIF 1835 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6-9 The Square, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2024-01-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 1678 - Ownership of shares – 75% or moreOE
    icon of calendar 2022-01-31 ~ now
    IIF 1679 - Ownership of shares – 75% or moreOE
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-07-01 ~ now
    IIF 1680 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 2401 - Director → ME
    icon of calendar 2023-06-09 ~ now
    IIF 1370 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 1604 2/f 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-12 ~ now
    IIF 2489 - Director → ME
  • 46
    icon of address 386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 47
    icon of address 329 Balmoral Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 1591 - Ownership of shares – 75% or moreOE
    IIF 1591 - Ownership of voting rights - 75% or moreOE
    IIF 1591 - Right to appoint or remove directorsOE
  • 48
    icon of address Alpha House 646c Kingsbury Road, Kingsbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 1487 - Director → ME
  • 49
    icon of address Unit 4 The Bridge Business Centre, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -18,116 GBP2024-10-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 1592 - Right to appoint or remove directorsOE
  • 50
    icon of address 7 Vaughan Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 1327 - Right to appoint or remove directorsOE
    IIF 1327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1327 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2813 - Has significant influence or controlOE
  • 52
    icon of address 27 Carrington Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,957 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 1616 - Has significant influence or controlOE
  • 53
    icon of address 31 Pier Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    363 GBP2018-02-28
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1547 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 54
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 2647 - Right to appoint or remove directorsOE
    IIF 2647 - Ownership of voting rights - 75% or moreOE
    IIF 2647 - Ownership of shares – 75% or moreOE
  • 55
    AVO VEG HEALTH GLOBAL LTD - 2020-08-05
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 1346 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 2969 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2969 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 1260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1260 - Right to appoint or remove directorsOE
  • 57
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 1576 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 2216 - Ownership of voting rights - 75% or moreOE
    IIF 2216 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 87a Grange Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 1846 - Ownership of shares – 75% or moreOE
    IIF 1846 - Ownership of voting rights - 75% or moreOE
    IIF 1846 - Right to appoint or remove directorsOE
  • 59
    icon of address 29 Spout Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2017-07-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 1791 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2915 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 1879 - Right to appoint or remove directorsOE
    IIF 1879 - Ownership of voting rights - 75% or moreOE
    IIF 1879 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 10-12 Alderwood Road, West Cross, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    59,404 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1203 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,406 GBP2016-12-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 1761 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 63
    icon of address 534 Katherine Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 501 - Director → ME
  • 64
    QIUSHUI INTERNATIONAL CO., LTD. - 2017-07-13
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 2328 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2703 - Right to appoint or remove directorsOE
    IIF 2703 - Ownership of voting rights - 75% or moreOE
    IIF 2703 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 213 Barking Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 732 - Director → ME
  • 66
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,464 GBP2019-08-31
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 67
    icon of address 27a Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 2631 - Director → ME
  • 68
    SANT SINGH & SONS LTD - 2021-04-23
    icon of address 14 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,000 GBP2025-01-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 1622 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1622 - Ownership of voting rights - More than 50% but less than 75%OE
  • 69
    icon of address 90 Waltham Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,306 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 1842 - Right to appoint or remove directorsOE
    IIF 1842 - Ownership of voting rights - 75% or moreOE
    IIF 1842 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 2777 - Has significant influence or controlOE
  • 71
    icon of address 11 Princes Park Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 2380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2380 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 33 Leonard Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 1900 - Right to appoint or remove directorsOE
    IIF 1900 - Ownership of voting rights - 75% or moreOE
    IIF 1900 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 44 Nine Elms Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 1066 - Right to appoint or remove directorsOE
    IIF 1066 - Ownership of voting rights - 75% or moreOE
    IIF 1066 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 26 Oakfield Avenue, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,239 GBP2024-07-31
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1815 - Right to appoint or remove directorsOE
    IIF 1815 - Ownership of voting rights - 75% or moreOE
    IIF 1815 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1007 - Director → ME
  • 76
    icon of address 74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 1752 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 77
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 295 - Director → ME
  • 78
    icon of address 37 Huntsmans Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 1841 - Has significant influence or controlOE
  • 79
    icon of address 8 Copse Grove, Littleover, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 1189 - Right to appoint or remove directorsOE
    IIF 1189 - Ownership of voting rights - 75% or moreOE
    IIF 1189 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 22 Yeading Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 2094 - Ownership of voting rights - 75% or moreOE
    IIF 2094 - Ownership of shares – 75% or moreOE
    IIF 2094 - Right to appoint or remove directorsOE
  • 81
    icon of address 25 Cowley Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,523 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1596 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 8 Rosedene Avenue, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 1843 - Right to appoint or remove directorsOE
    IIF 1843 - Ownership of voting rights - 75% or moreOE
    IIF 1843 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 146 Nestles Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 365 - Director → ME
  • 84
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,863 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 1244 - Right to appoint or remove directorsOE
    IIF 1244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1244 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 20 Olga Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 1865 - Has significant influence or controlOE
  • 86
    icon of address 99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,035 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 2718 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 87
    icon of address 45 Parkview Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1729 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 89
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 90
    icon of address 148 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 91
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 92
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 93
    icon of address 55 St Lawrence Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 1759 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 94
    icon of address 31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,225 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 1866 - Right to appoint or remove directorsOE
    IIF 1866 - Ownership of voting rights - 75% or moreOE
    IIF 1866 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 28b Rothesay Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 2096 - Right to appoint or remove directorsOE
    IIF 2096 - Ownership of voting rights - 75% or moreOE
    IIF 2096 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 471 - Director → ME
  • 97
    icon of address 7 Bridge Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 1828 - Right to appoint or remove directorsOE
    IIF 1828 - Ownership of voting rights - 75% or moreOE
    IIF 1828 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 2935 - Director → ME
  • 99
    icon of address 21 West Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2904 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 385 - Director → ME
  • 101
    icon of address 5 Goathland Road, Stenson Fields, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,166 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 2749 - Right to appoint or remove directorsOE
    IIF 2749 - Ownership of voting rights - 75% or moreOE
    IIF 2749 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Ambleside Wexham Street, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    289 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 928 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    A.S.R TRANSPORT LTD - 2019-04-04
    icon of address 3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,904 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1831 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,833 GBP2024-05-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 1733 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 1921 - Secretary → ME
  • 106
    icon of address 531 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    84,592 GBP2024-04-30
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1421 - Has significant influence or controlOE
  • 107
    icon of address 264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 507 - Director → ME
  • 108
    icon of address Trafalgar House, Tower Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,048 GBP2023-08-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 1668 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 1515 - Secretary → ME
  • 110
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 2267 - Director → ME
  • 111
    A&R CERAMICS (UK) CO., LTD - 2014-05-12
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 2109 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 2393 - Ownership of voting rights - 75% or moreOE
    IIF 2393 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 2271 - Director → ME
  • 113
    icon of address 4 Cowcross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 448 - Director → ME
  • 114
    icon of address 4385, 15258538 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 2889 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 115
    icon of address 87 Farmway, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 602 - Director → ME
  • 116
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 2756 - Ownership of voting rights - 75% or moreOE
    IIF 2756 - Ownership of shares – 75% or moreOE
    IIF 2756 - Right to appoint or remove directorsOE
  • 117
    icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 2762 - Ownership of shares – 75% or moreOE
    IIF 2762 - Right to appoint or remove directorsOE
    IIF 2762 - Ownership of voting rights - 75% or moreOE
  • 118
    VIAJA TRADING LTD - 2013-12-05
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 2294 - Director → ME
  • 119
    icon of address 82 Bryndale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 1075 - Right to appoint or remove directorsOE
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 33 Highway Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ dissolved
    IIF 1789 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1789 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,283 GBP2022-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 1489 - Director → ME
    icon of calendar 2017-01-10 ~ dissolved
    IIF 1687 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 122
    icon of address 48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 822 - Director → ME
    icon of calendar 2020-07-08 ~ dissolved
    IIF 1699 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 2521 - Right to appoint or remove directorsOE
    IIF 2521 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 2520 - Ownership of voting rights - 75% or moreOE
    IIF 2520 - Ownership of shares – 75% or moreOE
    IIF 2520 - Right to appoint or remove directorsOE
  • 124
    icon of address 48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 819 - Director → ME
    icon of calendar 2024-03-25 ~ now
    IIF 1708 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 2531 - Ownership of shares – 75% or moreOE
    IIF 2531 - Right to appoint or remove directorsOE
    IIF 2531 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 48 New Croft Drive, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,607 GBP2023-10-28
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 812 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 1700 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 2525 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2525 - Right to appoint or remove directorsOE
  • 126
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 813 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 1703 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 2524 - Ownership of shares – 75% or moreOE
    IIF 2524 - Ownership of voting rights - 75% or moreOE
    IIF 2524 - Right to appoint or remove directorsOE
  • 127
    icon of address 75 Greenside Way, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,369 GBP2024-05-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 788 - Right to appoint or remove directorsOE
    IIF 788 - Ownership of voting rights - 75% or moreOE
    IIF 788 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 39 Queen Elizabeth Avenue, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1491 - Director → ME
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1697 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 129
    icon of address 39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1493 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1696 - Secretary → ME
  • 130
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 814 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 1705 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 2522 - Ownership of shares – 75% or moreOE
    IIF 2522 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address 33 Talbot Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 132
    icon of address 13 Diana Drive, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,094 GBP2025-03-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 2998 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 4 Orson Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 1836 - Right to appoint or remove directorsOE
    IIF 1836 - Ownership of voting rights - 75% or moreOE
    IIF 1836 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,498 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 1822 - Ownership of shares – 75% or moreOE
    IIF 1822 - Ownership of voting rights - 75% or moreOE
    IIF 1822 - Right to appoint or remove directorsOE
  • 135
    icon of address 44 Orchard Avenue, Feltham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,017 GBP2025-04-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 1611 - Ownership of shares – 75% or moreOE
    IIF 1611 - Ownership of voting rights - 75% or moreOE
    IIF 1611 - Right to appoint or remove directorsOE
  • 136
    icon of address 27 The Glen, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2015-12-31
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
    IIF 931 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 28 Dale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 1864 - Right to appoint or remove directorsOE
    IIF 1864 - Ownership of voting rights - 75% or moreOE
    IIF 1864 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Westbury, Judge Heath Lane, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 1755 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 139
    icon of address 4 Mason Way, Wainscott, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,718 GBP2021-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 2908 - Right to appoint or remove directorsOE
    IIF 2908 - Ownership of voting rights - 75% or moreOE
    IIF 2908 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,771 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 1082 - Right to appoint or remove directorsOE
    IIF 1082 - Ownership of voting rights - 75% or moreOE
    IIF 1082 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 15 Hunt Road, Northfleet, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,915 GBP2023-11-27
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 2901 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 1070 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 2 Cartwright Gardens, Tividale, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,600 GBP2025-02-28
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 1079 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 32 Brooklands Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 2694 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 145
    icon of address 1 Ashton Close, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 1638 - Has significant influence or controlOE
  • 146
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 1801 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 2415 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 67 Woodlands Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ dissolved
    IIF 2953 - Ownership of shares – 75% or moreOE
    IIF 2953 - Ownership of voting rights - 75% or moreOE
    IIF 2953 - Right to appoint or remove directorsOE
  • 148
    icon of address 57 Dickens Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,858 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 2072 - Has significant influence or controlOE
  • 149
    SANDEEP SINGH COURIERS LTD - 2018-08-28
    icon of address 15 Allerton Drive, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,499 GBP2024-04-29
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1251 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-03-31
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 1155 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 1945 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 2790 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2790 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 102 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -134,199 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 2534 - Has significant influence or controlOE
  • 152
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 2333 - Director → ME
    icon of calendar 2024-12-04 ~ now
    IIF 2893 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 2708 - Right to appoint or remove directorsOE
    IIF 2708 - Ownership of shares – 75% or moreOE
    IIF 2708 - Ownership of voting rights - 75% or moreOE
  • 153
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,167 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 1206 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 15 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 2353 - Right to appoint or remove directorsOE
    IIF 2353 - Ownership of voting rights - 75% or moreOE
    IIF 2353 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 38 Capel Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 1769 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 156
    icon of address Prk, 43b Gipsy Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1495 - Director → ME
  • 157
    icon of address 4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,847 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 1854 - Ownership of shares – 75% or moreOE
    IIF 1854 - Right to appoint or remove directorsOE
    IIF 1854 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of address 4 Somerset Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,883 GBP2024-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 2342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2342 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 2959 - Director → ME
  • 160
    icon of address Bromptons Farm Wyken Road, Stanton, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 2377 - Ownership of voting rights - 75% or moreOE
    IIF 2377 - Ownership of shares – 75% or moreOE
    IIF 2377 - Right to appoint or remove directorsOE
  • 161
    icon of address 5 Lessington Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 1814 - Right to appoint or remove directorsOE
    IIF 1814 - Ownership of voting rights - 75% or moreOE
    IIF 1814 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 45 Station Road, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1124 - Director → ME
  • 163
    icon of address 5 Auchinleck Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 246 - Director → ME
  • 164
    MKMS HOLDINGS LIMITED - 2023-04-17
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 953 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 954 - Right to appoint or remove directorsOE
    IIF 954 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 954 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address Suite 1a Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,322 GBP2020-11-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 2438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2438 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,262,207 GBP2024-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 169
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2185 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2796 - Right to appoint or remove directorsOE
    IIF 2796 - Ownership of voting rights - 75% or moreOE
    IIF 2796 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 2894 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 2983 - Right to appoint or remove directorsOE
    IIF 2983 - Ownership of voting rights - 75% or moreOE
    IIF 2983 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 51 Ripley Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,026 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 172
    icon of address 19 - 20 Belle Grove Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,878 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 173
    icon of address 6 Cavenham Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1375 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 174
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,413 GBP2021-05-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 941 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 2132 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 2677 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 1 Station Road, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 687 - Right to appoint or remove directorsOE
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 100 The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 178
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 1859 - Ownership of shares – 75% or moreOE
    IIF 1859 - Ownership of voting rights - 75% or moreOE
    IIF 1859 - Right to appoint or remove directorsOE
  • 179
    icon of address 27 West Central Apartments, Stoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 1381 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 180
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 1528 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 2494 - Right to appoint or remove directorsOE
    IIF 2494 - Ownership of voting rights - 75% or moreOE
    IIF 2494 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,664 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 1106 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 120 Hopefield Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,084 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 1613 - Right to appoint or remove directorsOE
    IIF 1613 - Ownership of voting rights - 75% or moreOE
    IIF 1613 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 2846 - Director → ME
  • 184
    icon of address 1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 2848 - Director → ME
  • 185
    icon of address 16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,682 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 1834 - Right to appoint or remove directorsOE
    IIF 1834 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1834 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 7 Allenby Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 356 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 1694 - Secretary → ME
  • 187
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 2149 - Director → ME
  • 188
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 2844 - Director → ME
  • 189
    icon of address 16 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 521 - Director → ME
  • 190
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 2299 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 2430 - Ownership of voting rights - 75% or moreOE
    IIF 2430 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 2847 - Director → ME
  • 192
    icon of address 1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 2852 - Director → ME
  • 193
    icon of address 17 Raymond Close, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    248 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 1363 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 194
    icon of address 17 Raymond Close, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1441 - Right to appoint or remove directorsOE
    IIF 1441 - Ownership of voting rights - 75% or moreOE
    IIF 1441 - Ownership of shares – 75% or moreOE
  • 195
    BDS PROPERTY MAINTAINCE LTD - 2012-02-14
    icon of address 53 Harrow Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 754 - Director → ME
  • 196
    icon of address 3 Ashdale Gardens, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2024-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 197
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 885 - Director → ME
  • 198
    icon of address 12 Martin Road, Aveley, South Ockendon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 1098 - Right to appoint or remove directorsOE
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 45 Weston Drive, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,061 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 930 - Has significant influence or controlOE
  • 200
    icon of address 2nd Floor Maison Trinity, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 1990-05-16 ~ now
    IIF 1411 - Has significant influence or controlOE
  • 201
    icon of address Unit20a46 Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 2079 - Ownership of shares – 75% or moreOE
    IIF 2079 - Ownership of voting rights - 75% or moreOE
    IIF 2079 - Right to appoint or remove directorsOE
  • 202
    icon of address 106 Walhouse Road, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    -81,642 GBP2025-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 2555 - Right to appoint or remove directorsOE
    IIF 2555 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2555 - Ownership of shares – More than 50% but less than 75%OE
  • 203
    icon of address 106 Walhouse Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 958 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address Flat E4 Beachill Court, 240-242 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 1682 - Ownership of shares – 75% or moreOE
    IIF 1682 - Ownership of voting rights - 75% or moreOE
    IIF 1682 - Right to appoint or remove directorsOE
  • 205
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 1243 - Director → ME
  • 206
    icon of address 95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 1885 - Ownership of shares – 75% or moreOE
    IIF 1885 - Ownership of voting rights - 75% or moreOE
    IIF 1885 - Right to appoint or remove directorsOE
  • 207
    icon of address 15 Elliman Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 1184 - Ownership of shares – 75% or moreOE
    IIF 1184 - Right to appoint or remove directorsOE
    IIF 1184 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 1928 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 209
    KENT CARPENTRY LIMITED - 2021-03-09
    icon of address 30 Monkton Road, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,094 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 1322 - Has significant influence or controlOE
  • 210
    icon of address 156 Grosvenor Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 1447 - Right to appoint or remove directorsOE
    IIF 1447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1447 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - 75% or moreOE
    IIF 934 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 45 Tudor Road, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 1374 - Director → ME
  • 213
    icon of address 15 Exeter Place, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -653 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 2806 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    icon of address 44 Wilberforce Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 1472 - Ownership of shares – 75% or moreOE
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Right to appoint or remove directorsOE
  • 215
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 2620 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 26 Hill Rise, Ruislip, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -647 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 2976 - Has significant influence or controlOE
    IIF 2976 - Right to appoint or remove directorsOE
    IIF 2976 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2976 - Ownership of voting rights - More than 50% but less than 75%OE
  • 217
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF - Director → ME
  • 218
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 2303 - Director → ME
  • 219
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 2595 - Right to appoint or remove directorsOE
    IIF 2595 - Ownership of voting rights - 75% or moreOE
    IIF 2595 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 84 Glencairn Street, Stevenston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 1305 - Right to appoint or remove directorsOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 86 - Director → ME
  • 222
    icon of address 1 Broad Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 1065 - Has significant influence or controlOE
  • 223
    icon of address 11 High House Drive, Lickey, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,319 GBP2024-06-22
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 1080 - Ownership of shares – 75% or moreOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Right to appoint or remove directorsOE
  • 224
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,000 GBP2019-08-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 2270 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2209 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 2141 - Director → ME
  • 226
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,884 GBP2024-03-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 1190 - Ownership of voting rights - 75% or moreOE
    IIF 1190 - Ownership of shares – 75% or moreOE
    IIF 1190 - Right to appoint or remove directorsOE
  • 227
    icon of address 49 Shepiston Lane Shepiston Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,520 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 2350 - Right to appoint or remove directors as a member of a firmOE
    IIF 2350 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2350 - Right to appoint or remove directorsOE
    IIF 2350 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2350 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2350 - Ownership of voting rights - 75% or moreOE
    IIF 2350 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1067 - Ownership of shares – 75% or moreOE
    IIF 1067 - Ownership of voting rights - 75% or moreOE
    IIF 1067 - Right to appoint or remove directorsOE
  • 229
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 1723 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 992 - Director → ME
    icon of calendar 2025-05-12 ~ now
    IIF 1713 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 2751 - Ownership of voting rights - 75% or moreOE
    IIF 2751 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,695 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 2440 - Right to appoint or remove directorsOE
    IIF 2440 - Ownership of voting rights - 75% or moreOE
    IIF 2440 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 2752 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2752 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 2493 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 2339 - Ownership of voting rights - 75% or moreOE
    IIF 2339 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 7 Dobson Close, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 709 - Secretary → ME
  • 236
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 2538 - Right to appoint or remove directorsOE
    IIF 2538 - Ownership of shares – 75% or moreOE
    IIF 2538 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address 5 Buckrose Terrace, Huddersfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 1386 - Director → ME
  • 238
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 239
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 2711 - Right to appoint or remove directorsOE
    IIF 2711 - Ownership of voting rights - 75% or moreOE
    IIF 2711 - Ownership of shares – 75% or moreOE
  • 240
    icon of address C/o Frontier Fiscal Services Ltd Mermaid House, 2 Puddle Dock, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,452 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 1342 - Director → ME
  • 241
    AMAN KITCHEN AND BEDROOM LTD - 2024-09-30
    icon of address 60 Harlech Gardens, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,285 GBP2025-08-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 1825 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1825 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1825 - Right to appoint or remove directorsOE
  • 242
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 243
    icon of address 165 St Pauls Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 2087 - Ownership of voting rights - 75% or moreOE
    IIF 2087 - Ownership of shares – 75% or moreOE
    IIF 2087 - Right to appoint or remove directorsOE
  • 244
    icon of address Liberty Park, 101 Raw Dykes Road, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 245
    icon of address Sam Dee & Co, Certified Accountants, 424 Suite 3, 424 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    278,219 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF - Director → ME
  • 246
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,498 GBP2023-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 2793 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2793 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 105 Sandbeds Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2020-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 1670 - Has significant influence or controlOE
  • 248
    BRIT GUARDIAN SECURITY LIMITED - 2023-04-25
    icon of address 268 Bath Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 1771 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 249
    icon of address 57 Derley Road, Southall, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 1289 - Director → ME
  • 250
    icon of address 104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 1508 - Director → ME
  • 251
    icon of address 4385, 13819233 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 2618 - Ownership of voting rights - 75% or moreOE
    IIF 2618 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Flat 28, 125-135 Quest House Staines Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 1892 - Right to appoint or remove directorsOE
    IIF 1892 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1892 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 1806 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 2874 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 2416 - Right to appoint or remove directorsOE
    IIF 2416 - Ownership of voting rights - 75% or moreOE
    IIF 2416 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,781 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 255
    NEXT GENERATION TECHNOLOGY LTD - 2020-06-18
    icon of address 24 Front Street, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    91,439 GBP2021-03-31
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1455 - Right to appoint or remove directorsOE
    IIF 1455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1455 - Ownership of shares – More than 25% but not more than 50%OE
  • 256
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 2040 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 2658 - Ownership of voting rights - 75% or moreOE
    IIF 2658 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 1468 - Ownership of shares – 75% or moreOE
    IIF 1468 - Right to appoint or remove directorsOE
    IIF 1468 - Ownership of voting rights - 75% or moreOE
  • 258
    icon of address Flat 18, 37 Chatsworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 2938 - Right to appoint or remove directorsOE
    IIF 2938 - Ownership of voting rights - 75% or moreOE
    IIF 2938 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 4 St. Margarets Close, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,164 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 1331 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 284 City Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 2103 - Right to appoint or remove directorsOE
    IIF 2103 - Ownership of voting rights - 75% or moreOE
    IIF 2103 - Ownership of shares – 75% or moreOE
  • 261
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 2478 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 262
    icon of address 86 Switchback Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 1259 - Right to appoint or remove directorsOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 15 Elliman Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,287 GBP2024-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 1182 - Right to appoint or remove directorsOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
    IIF 1182 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 43 Chaplin Close, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 1173 - Director → ME
  • 265
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 2057 - Director → ME
    icon of calendar 2023-11-08 ~ now
    IIF 2875 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 2606 - Right to appoint or remove directorsOE
    IIF 2606 - Ownership of voting rights - 75% or moreOE
    IIF 2606 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 20 Nursery Court, Kibworth Harcourt, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 974 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 2055 - Director → ME
    icon of calendar 2022-07-06 ~ now
    IIF 2872 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 2605 - Right to appoint or remove directorsOE
    IIF 2605 - Ownership of voting rights - 75% or moreOE
    IIF 2605 - Ownership of shares – 75% or moreOE
  • 268
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,435 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 726 - Director → ME
  • 269
    icon of address 28 Adine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 1015 - Secretary → ME
  • 270
    SCHNELLVERSAND 24 TRADE LIMITED - 2011-07-06
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 2419 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 1085 - Ownership of shares – 75% or moreOE
    IIF 1085 - Ownership of voting rights - 75% or moreOE
    IIF 1085 - Right to appoint or remove directorsOE
  • 272
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 367 - Director → ME
  • 273
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 1359 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 1519 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 274
    icon of address Mary Sheridan House, 11-19 St Thomas Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 913 - Director → ME
  • 275
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2429 - Ownership of voting rights - 75% or moreOE
    IIF 2429 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 1344 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 2970 - Has significant influence or controlOE
  • 277
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 2583 - Right to appoint or remove directorsOE
    IIF 2583 - Ownership of voting rights - 75% or moreOE
    IIF 2583 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 2654 - Right to appoint or remove directorsOE
    IIF 2654 - Ownership of voting rights - 75% or moreOE
    IIF 2654 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 1876 - Right to appoint or remove directorsOE
    IIF 1876 - Ownership of voting rights - 75% or moreOE
    IIF 1876 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,811 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 1339 - Right to appoint or remove directorsOE
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 13 Portway Road, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    201 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 2579 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 2675 - Director → ME
  • 283
    icon of address Unit P, Cross Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,773 GBP2023-10-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 114 Haig Road, Uxbridge, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2025-01-23
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 1265 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 4 Mundy Close, Burton-on-the-wolds, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 1110 - Ownership of voting rights - 75% or moreOE
    IIF 1110 - Right to appoint or remove directorsOE
    IIF 1110 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2018-11-30
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 2125 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2319 - Right to appoint or remove directorsOE
    IIF 2319 - Ownership of voting rights - 75% or moreOE
    IIF 2319 - Ownership of shares – 75% or moreOE
  • 287
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999,999 GBP2019-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 2961 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2838 - Right to appoint or remove directorsOE
    IIF 2838 - Ownership of voting rights - 75% or moreOE
    IIF 2838 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 76 Poulton Close, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 2452 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 2684 - Right to appoint or remove directorsOE
    IIF 2684 - Ownership of voting rights - 75% or moreOE
    IIF 2684 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 70 Kent Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 1914 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 290
    icon of address Sukhdev Singh, 243 Wexham Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 843 - Director → ME
  • 291
    icon of address 27 Stephenson Place, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 1672 - Ownership of voting rights - 75% or moreOE
    IIF 1672 - Ownership of shares – 75% or moreOE
    IIF 1672 - Right to appoint or remove directorsOE
  • 292
    JAGDEEP PROPERTIES LTD - 2013-07-01
    icon of address Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,019 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 728 - Director → ME
  • 293
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 2408 - Director → ME
  • 294
    icon of address 431 High Street North, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 49 - Director → ME
  • 295
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -224,376 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 296
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 2142 - Director → ME
  • 297
    icon of address 7 7 The Lodge, Linthwaite, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,914 GBP2025-01-31
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
  • 298
    icon of address 158 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 2884 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 299
    icon of address 21 Mitchell Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,662 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 1595 - Has significant influence or controlOE
  • 300
    icon of address 2 Curlew Gardens, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,747 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 301
    icon of address Nijjer & Co Accountants, 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 1120 - Director → ME
  • 302
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 2940 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 2690 - Ownership of voting rights - 75% or moreOE
    IIF 2690 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 47 John Cooper Way, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,488 GBP2024-09-30
    Officer
    icon of calendar 2021-09-25 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 2074 - Ownership of shares – 75% or moreOE
    IIF 2074 - Ownership of voting rights - 75% or moreOE
    IIF 2074 - Right to appoint or remove directorsOE
  • 304
    icon of address Unit 3 Rickleton Village Centre, Washington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 305
    icon of address 91 Beale Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-19 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ dissolved
    IIF 2748 - Right to appoint or remove directorsOE
    IIF 2748 - Ownership of voting rights - 75% or moreOE
    IIF 2748 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 2598 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 1194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1194 - Right to appoint or remove directorsOE
  • 308
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 2934 - Director → ME
  • 309
    HENGSHEN INTERNATIONAL TECHNOLOGY CORPORATION LTD - 2018-11-29
    icon of address 10 First Floor, 10-11 Austin Friars, City Of London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,083 GBP2023-12-31
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 2047 - Director → ME
  • 310
    PATIL CONSTRUCTIONS LIMITED - 2019-06-13
    icon of address Big Yellow Gsv Partners Ltd Room 33, 111 Whitby Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,520 GBP2022-05-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 802 - Director → ME
  • 311
    icon of address 55 Mason Way, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 1221 - Director → ME
    icon of calendar 2019-07-29 ~ now
    IIF 1940 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 2924 - Ownership of shares – 75% or moreOE
    IIF 2924 - Ownership of voting rights - 75% or moreOE
    IIF 2924 - Right to appoint or remove directorsOE
  • 312
    icon of address 55 Mason Way, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 1219 - Director → ME
    icon of calendar 2019-07-29 ~ dissolved
    IIF 1941 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 2927 - Ownership of shares – 75% or moreOE
    IIF 2927 - Ownership of voting rights - 75% or moreOE
    IIF 2927 - Right to appoint or remove directorsOE
  • 313
    icon of address 26 Skyline Village Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 1222 - Director → ME
    icon of calendar 2024-11-06 ~ now
    IIF 1934 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 2917 - Right to appoint or remove directorsOE
    IIF 2917 - Ownership of voting rights - 75% or moreOE
    IIF 2917 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 34 Somergate Road, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 2629 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 315
    icon of address 46 Houldsworth Crescent, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,232 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 2633 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 316
    icon of address 10 Half Moon Ln, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 2054 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 2604 - Ownership of voting rights - 75% or moreOE
    IIF 2604 - Ownership of shares – 75% or moreOE
    IIF 2604 - Right to appoint or remove directorsOE
  • 317
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 2309 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 2337 - Ownership of voting rights - 75% or moreOE
    IIF 2337 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Regal Court Business Centre, 42-44 High St, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,463 GBP2025-02-28
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 15 Elliman Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 1183 - Right to appoint or remove directorsOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,678 GBP2023-08-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 950 - Has significant influence or control as a member of a firmOE
    IIF 950 - Right to appoint or remove directors as a member of a firmOE
    IIF 950 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 950 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 321
    CKD HOMES LIMITED - 2016-04-30
    icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,517 GBP2021-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 322
    icon of address 6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,945 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 1086 - Right to appoint or remove directorsOE
    IIF 1086 - Ownership of voting rights - 75% or moreOE
    IIF 1086 - Ownership of shares – 75% or moreOE
  • 323
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,568 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 1873 - Right to appoint or remove directorsOE
    IIF 1873 - Ownership of voting rights - 75% or moreOE
    IIF 1873 - Ownership of shares – 75% or moreOE
  • 324
    CUBIX TILES LTD - 2021-03-04
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,123 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 1872 - Right to appoint or remove directorsOE
    IIF 1872 - Ownership of voting rights - 75% or moreOE
    IIF 1872 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 1081 - Right to appoint or remove directorsOE
    IIF 1081 - Ownership of voting rights - 75% or moreOE
    IIF 1081 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 57 Grosvenor Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1099 - Ownership of shares – 75% or moreOE
  • 327
    METROTAN LIMITED - 1990-07-10
    icon of address 19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,683 GBP2024-05-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 2219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2219 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 329
    icon of address 48 Chestnut Drive Stretton Hall, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    735 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 1029 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 2769 - Right to appoint or remove directorsOE
    IIF 2769 - Ownership of voting rights - 75% or moreOE
    IIF 2769 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 35 Dalmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,216 GBP2024-06-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 1302 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 1753 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 332
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 333
    icon of address 166 Darlaston Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 2807 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 334
    icon of address 21 Mitchell Close, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,105 GBP2022-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1069 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address The Old Bank The Triangle, Paulton, Bristol, Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 2236 - Right to appoint or remove directorsOE
    IIF 2236 - Ownership of voting rights - 75% or moreOE
    IIF 2236 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 15 Stillingfleet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 2301 - Right to appoint or remove directorsOE
    IIF 2301 - Ownership of voting rights - 75% or moreOE
    IIF 2301 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 2546 - Right to appoint or remove directorsOE
    IIF 2546 - Ownership of voting rights - 75% or moreOE
    IIF 2546 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 159 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 2400 - Director → ME
    icon of calendar 2021-04-03 ~ dissolved
    IIF 1364 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address 40 Highcliffe Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 340
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF - Director → ME
  • 341
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -119,943 GBP2023-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 2550 - Ownership of shares – 75% or moreOE
  • 342
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 2259 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 2208 - Right to appoint or remove directorsOE
    IIF 2208 - Ownership of voting rights - 75% or moreOE
    IIF 2208 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 17 Stanhope Park Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    332 GBP2018-10-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1816 - Right to appoint or remove directorsOE
    IIF 1816 - Ownership of voting rights - 75% or moreOE
    IIF 1816 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 62 Calbroke Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,635 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 1683 - Right to appoint or remove directorsOE
    IIF 1683 - Ownership of voting rights - 75% or moreOE
    IIF 1683 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 127 Canterbury Road, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 346
    icon of address 429 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 1907 - Ownership of shares – 75% or moreOE
    IIF 1907 - Ownership of voting rights - 75% or moreOE
    IIF 1907 - Right to appoint or remove directorsOE
  • 347
    icon of address 68 St. Anns, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,153 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 1180 - Right to appoint or remove directorsOE
    IIF 1180 - Ownership of voting rights - 75% or moreOE
    IIF 1180 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 62 Calbroke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 1610 - Right to appoint or remove directorsOE
    IIF 1610 - Ownership of voting rights - 75% or moreOE
    IIF 1610 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 236 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 1673 - Ownership of shares – 75% or moreOE
    IIF 1673 - Right to appoint or remove directorsOE
    IIF 1673 - Ownership of voting rights - 75% or moreOE
  • 350
    icon of address 26 Great South West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 1454 - Right to appoint or remove directorsOE
    IIF 1454 - Ownership of voting rights - 75% or moreOE
    IIF 1454 - Ownership of shares – 75% or moreOE
  • 351
    icon of address The Office, 16 Shaw Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 1024 - Director → ME
  • 352
    icon of address Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361 GBP2018-03-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 2549 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2549 - Ownership of shares – More than 25% but not more than 50%OE
  • 353
    icon of address 86 Switchback Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1258 - Right to appoint or remove directorsOE
    IIF 1258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1258 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address 86 Switchback Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 13 Finsbury Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 1588 - Right to appoint or remove directorsOE
    IIF 1588 - Ownership of voting rights - 75% or moreOE
    IIF 1588 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 35 Cromwell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 1471 - Right to appoint or remove directorsOE
    IIF 1471 - Ownership of voting rights - 75% or moreOE
    IIF 1471 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 2566 - Ownership of shares – 75% or moreOE
  • 358
    icon of address Unit 19 Brook Industrial Estate, Bullsbrook Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1423 - Ownership of shares – 75% or moreOE
    IIF 1423 - Right to appoint or remove directorsOE
    IIF 1423 - Ownership of voting rights - 75% or moreOE
  • 359
    icon of address 6 Kingston Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 553 - Director → ME
  • 360
    icon of address Unit 19 Brook Industrial Estate, Bullsbrook Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,322 GBP2024-08-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 1422 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 2323 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 2405 - Right to appoint or remove directorsOE
    IIF 2405 - Ownership of voting rights - 75% or moreOE
    IIF 2405 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 2753 - Right to appoint or remove directorsOE
    IIF 2753 - Ownership of voting rights - 75% or moreOE
    IIF 2753 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 48 New Croft Drive, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 823 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 1701 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 2528 - Right to appoint or remove directorsOE
    IIF 2528 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Ownership of shares – 75% or moreOE
    IIF 1469 - Right to appoint or remove directorsOE
  • 365
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 2745 - Ownership of shares – 75% or moreOE
  • 366
    DAGENHAM PROPERTY DEVELOPMENTS LIMITED - 2022-09-05
    icon of address 10 Thames Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,023 GBP2024-04-30
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 2766 - Ownership of shares – More than 50% but less than 75%OE
  • 367
    icon of address 223 Ashburton Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 1601 - Right to appoint or remove directorsOE
    IIF 1601 - Ownership of voting rights - 75% or moreOE
    IIF 1601 - Ownership of shares – 75% or moreOE
  • 368
    DIAMOND HEATING & PLUMBING MERCHANTS LTD - 2024-08-15
    icon of address 57 Grosvenor Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 1101 - Right to appoint or remove directorsOE
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 257 Woolwich Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,709 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 1839 - Right to appoint or remove directorsOE
    IIF 1839 - Ownership of voting rights - 75% or moreOE
    IIF 1839 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -463,516 GBP2024-01-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 2569 - Right to appoint or remove directorsOE
    IIF 2569 - Ownership of voting rights - 75% or moreOE
    IIF 2569 - Ownership of shares – 75% or moreOE
  • 371
    icon of address First Floor/ 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    661,448 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 2374 - Right to appoint or remove directorsOE
    IIF 2374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2374 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address 62 Yale Road, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 942 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 942 - Ownership of shares – More than 25% but not more than 50%OE
  • 373
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 2832 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 2833 - Ownership of voting rights - 75% or moreOE
    IIF 2833 - Ownership of shares – 75% or moreOE
  • 374
    icon of address Bromptons Farm Wyken Road, Stanton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 979 - Right to appoint or remove directorsOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
    IIF 979 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 40 Hicfield Road, Beck Row, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 796 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 376
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 1762 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 377
    icon of address Office 3001 Access Storage, 38-58 Queens Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 2966 - Director → ME
  • 378
    icon of address 62 Calbroke Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 1609 - Right to appoint or remove directorsOE
    IIF 1609 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1609 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 379
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 1577 - Director → ME
  • 380
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 1997 - Director → ME
  • 381
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 1583 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 2338 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-27 ~ dissolved
    IIF 2212 - Ownership of voting rights - 75% or moreOE
    IIF 2212 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 1419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1419 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address 141 Wattville Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 384
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 1975 - Director → ME
    IIF 1586 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 2211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2420 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 2897 - Director → ME
  • 386
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 2468 - Ownership of shares – 75% or moreOE
  • 387
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 2147 - Director → ME
  • 388
    icon of address 4385, 15447178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 2476 - Right to appoint or remove directorsOE
    IIF 2476 - Ownership of voting rights - 75% or moreOE
    IIF 2476 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 2136 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 2946 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 2475 - Ownership of voting rights - 75% or moreOE
    IIF 2475 - Right to appoint or remove directorsOE
    IIF 2475 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 70 Makepeace Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 1424 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 1860 - Right to appoint or remove directorsOE
    IIF 1860 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1860 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1860 - Ownership of voting rights - 75% or moreOE
    IIF 1860 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1860 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1860 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 5 First Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 393
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 160 - Director → ME
  • 394
    icon of address Apartment 55 Riverside House 206 Aldridge Road, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 1619 - Ownership of voting rights - 75% or moreOE
    IIF 1619 - Right to appoint or remove directorsOE
    IIF 1619 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 773 - Has significant influence or controlOE
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 773 - Ownership of shares – More than 25% but not more than 50%OE
  • 396
    icon of address 79 Felbridgge Road, Seven Kings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 1395 - Director → ME
  • 397
    icon of address 79 Fellbriddge Road, Seven Kings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 1397 - Director → ME
  • 398
    icon of address 4 Craneswater, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 1179 - Has significant influence or controlOE
    IIF 1179 - Ownership of shares – 75% or moreOE
  • 399
    icon of address 15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,938 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 1730 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 400
    icon of address C/o New Wave Accounting Unit A The Point Business Park, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 1559 - Director → ME
  • 401
    icon of address 69 Francis Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 2218 - Right to appoint or remove directorsOE
    IIF 2218 - Ownership of voting rights - 75% or moreOE
    IIF 2218 - Ownership of shares – 75% or moreOE
  • 402
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 2880 - Director → ME
  • 403
    icon of address 18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1146 - Director → ME
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1943 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 2782 - Ownership of shares – 75% or moreOE
    IIF 2782 - Right to appoint or remove directorsOE
    IIF 2782 - Ownership of voting rights - 75% or moreOE
  • 404
    icon of address 363 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 1130 - Director → ME
  • 405
    icon of address 2nd Floor Maison Trinity, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 1990-05-16 ~ now
    IIF 1414 - Has significant influence or controlOE
  • 406
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 2189 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 2816 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-11-14 ~ dissolved
    IIF 2641 - Ownership of shares – 75% or moreOE
  • 407
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 2743 - Director → ME
  • 408
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 2497 - Has significant influence or controlOE
    IIF 2497 - Right to appoint or remove directorsOE
    IIF 2497 - Ownership of voting rights - More than 25%OE
    IIF 2497 - Ownership of shares - More than 25%OE
  • 409
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 1910 - Director → ME
  • 410
    icon of address Office 3001 Queens Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 2882 - Director → ME
  • 411
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 2444 - Director → ME
  • 412
    icon of address 26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 2341 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 413
    icon of address 50 Fendyke Road, Belvedere, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 2561 - Right to appoint or remove directorsOE
    IIF 2561 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2561 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 414
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 2110 - Director → ME
  • 415
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 2059 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 2607 - Right to appoint or remove directorsOE
    IIF 2607 - Ownership of voting rights - 75% or moreOE
    IIF 2607 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 15 Granville Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,113 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 2627 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 1889 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1889 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 418
    icon of address Victory House, Pavilion Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - Ownership of voting rights - 75% or moreOE
    IIF 960 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 131 Endlebury Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -239 GBP2024-08-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 2375 - Right to appoint or remove directorsOE
    IIF 2375 - Ownership of voting rights - 75% or moreOE
    IIF 2375 - Ownership of shares – 75% or moreOE
  • 420
    icon of address Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,872 GBP2019-07-31
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 2879 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 421
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 2496 - Ownership of shares - More than 25%OE
    IIF 2496 - Ownership of voting rights - More than 25%OE
    IIF 2496 - Right to appoint or remove directorsOE
    IIF 2496 - Has significant influence or controlOE
  • 422
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 2340 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 2213 - Secretary → ME
  • 423
    icon of address 37 Greenwood Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 3000 - Ownership of voting rights - 75% or moreOE
    IIF 3000 - Right to appoint or remove directorsOE
    IIF 3000 - Ownership of shares – 75% or moreOE
  • 424
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 2868 - Director → ME
  • 425
    icon of address 237 Henley Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,016 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
  • 426
    icon of address Floor 1 Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 2061 - Director → ME
  • 427
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 789 - Has significant influence or controlOE
  • 428
    icon of address 6 Elmfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 429
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 679 - Director → ME
  • 430
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 2760 - Has significant influence or controlOE
  • 431
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,500,000 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 2759 - Right to appoint or remove directorsOE
    IIF 2759 - Ownership of voting rights - 75% or moreOE
    IIF 2759 - Ownership of shares – 75% or moreOE
  • 432
    NORWAY METSO FERTILIZER CO., LTD - 2023-08-03
    icon of address 4385, 13350717 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 1971 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 2175 - Right to appoint or remove directorsOE
    IIF 2175 - Ownership of shares – 75% or moreOE
    IIF 2175 - Ownership of voting rights - 75% or moreOE
  • 433
    icon of address 58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 1725 - Director → ME
  • 434
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 2842 - Director → ME
  • 435
    icon of address 108b High Street, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1216 - Director → ME
  • 436
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 1990 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 2682 - Ownership of shares – 75% or moreOE
  • 437
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 2197 - Director → ME
  • 438
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 2290 - Director → ME
  • 439
    icon of address 8 Coed Y Graig, Penycae, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    28,516 GBP2024-10-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 1034 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 2771 - Ownership of voting rights - 75% or moreOE
    IIF 2771 - Ownership of shares – 75% or moreOE
  • 440
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 2239 - Ownership of shares – 75% or moreOE
  • 441
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 2943 - Director → ME
  • 442
    icon of address 4 Speart Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 1863 - Ownership of voting rights - 75% or moreOE
    IIF 1863 - Ownership of shares – 75% or moreOE
    IIF 1863 - Right to appoint or remove directorsOE
  • 443
    icon of address 89 Leslie Road, Park Village, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 2564 - Right to appoint or remove directorsOE
    IIF 2564 - Ownership of voting rights - 75% or moreOE
    IIF 2564 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 17 The Cloisters Lawley Village, Telford, Telford And Wrekin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 2503 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 1796 - Director → ME
    icon of calendar 2017-08-02 ~ now
    IIF 2860 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 2382 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,445 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 447
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 1989 - Director → ME
    IIF 2436 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 2407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2407 - Ownership of shares – More than 25% but not more than 50%OE
  • 448
    icon of address 51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1949 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 449
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 2411 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 2266 - Ownership of voting rights - 75% or moreOE
    IIF 2266 - Ownership of shares – 75% or moreOE
  • 450
    LION CAPITAL INVESTMENTS LTD - 2024-09-23
    icon of address 211 Station Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 1109 - Right to appoint or remove directorsOE
    IIF 1109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1109 - Ownership of shares – More than 25% but not more than 50%OE
  • 451
    icon of address 63 Wensleydale Avenue Clayhall, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 909 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 1366 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 2587 - Has significant influence or controlOE
  • 452
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,720 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 910 - Director → ME
  • 453
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 1807 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 2873 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 2383 - Right to appoint or remove directorsOE
    IIF 2383 - Ownership of voting rights - 75% or moreOE
    IIF 2383 - Ownership of shares – 75% or moreOE
  • 454
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 2960 - Director → ME
  • 455
    icon of address 16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 2231 - Right to appoint or remove directorsOE
    IIF 2231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2231 - Ownership of shares – More than 25% but not more than 50%OE
  • 456
    icon of address 27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,023 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 332 - Director → ME
    icon of calendar 2023-10-23 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 1461 - Right to appoint or remove directorsOE
    IIF 1461 - Ownership of voting rights - 75% or moreOE
    IIF 1461 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Office 853 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 2594 - Right to appoint or remove directorsOE
    IIF 2594 - Ownership of voting rights - 75% or moreOE
    IIF 2594 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,662,145 GBP2024-08-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 2571 - Right to appoint or remove directorsOE
    IIF 2571 - Ownership of voting rights - 75% or moreOE
    IIF 2571 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    137,961 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 2746 - Right to appoint or remove directorsOE
    IIF 2746 - Ownership of voting rights - 75% or moreOE
    IIF 2746 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 1298 - Right to appoint or remove directorsOE
    IIF 1298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 461
    icon of address 121-123 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,380 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 1299 - Ownership of voting rights - 75% or moreOE
    IIF 1299 - Ownership of shares – 75% or moreOE
    IIF 1299 - Right to appoint or remove directorsOE
  • 462
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2391 - Ownership of voting rights - 75% or moreOE
    IIF 2391 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 191 Iland, A2 41 Essex Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 2065 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 2668 - Right to appoint or remove directorsOE
    IIF 2668 - Ownership of voting rights - 75% or moreOE
    IIF 2668 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 9 Gordon Row, Weymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 768 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 768 - Right to appoint or remove directorsOE
  • 465
    icon of address 94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 1089 - Right to appoint or remove directorsOE
    IIF 1089 - Ownership of voting rights - 75% or moreOE
    IIF 1089 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 162 Baptist End Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 1901 - Ownership of voting rights - 75% or moreOE
    IIF 1901 - Right to appoint or remove directorsOE
    IIF 1901 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,704 GBP2024-12-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1857 - Right to appoint or remove directorsOE
    IIF 1857 - Ownership of shares – 75% or moreOE
    IIF 1857 - Ownership of voting rights - 75% or moreOE
  • 468
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 2714 - Director → ME
  • 469
    icon of address 32 Kendrick Street, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 1853 - Right to appoint or remove directorsOE
    IIF 1853 - Ownership of voting rights - 75% or moreOE
    IIF 1853 - Ownership of shares – 75% or moreOE
  • 470
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    icon of address 63-64 Frith Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,552,075 GBP2017-09-30
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 1810 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1810 - Ownership of shares – More than 25% but not more than 50%OE
  • 471
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 1624 - Has significant influence or control as a member of a firmOE
    IIF 1624 - Has significant influence or control over the trustees of a trustOE
    IIF 1624 - Has significant influence or controlOE
  • 472
    DCM CONNECT GLOBE LIMITED - 2022-02-24
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 473
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-07-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 2298 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 2431 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2431 - Ownership of shares – More than 50% but less than 75%OE
  • 474
    PROPCORP ESTATES LIMITED - 2024-04-22
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,256 GBP2025-01-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 2362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2362 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 475
    icon of address 4 Craneswater, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 1178 - Has significant influence or controlOE
  • 476
    icon of address 49 The Warren, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 2775 - Right to appoint or remove directorsOE
    IIF 2775 - Ownership of voting rights - 75% or moreOE
    IIF 2775 - Ownership of shares – 75% or moreOE
  • 477
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 1964 - Director → ME
    IIF 2068 - Director → ME
  • 478
    icon of address 2-4 Barra Hall Circus, Park Parade, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,250 GBP2025-01-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 1197 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address 50 Fendyke Road, Belvedere, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 2560 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2560 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2560 - Right to appoint or remove directorsOE
  • 480
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 879 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 1516 - Secretary → ME
  • 481
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 2957 - Director → ME
  • 482
    G.S&G BUILDING SERVICES LTD - 2021-05-05
    icon of address 31 Martin Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    603 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1328 - Right to appoint or remove directorsOE
    IIF 1328 - Ownership of voting rights - 75% or moreOE
    IIF 1328 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 34 The Glen, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 519 - Director → ME
  • 484
    icon of address 33 David Close, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,369 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 1551 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 485
    icon of address 47 Miles Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 2537 - Has significant influence or control over the trustees of a trustOE
    IIF 2537 - Right to appoint or remove directors as a member of a firmOE
    IIF 2537 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2537 - Right to appoint or remove directorsOE
    IIF 2537 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2537 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2537 - Ownership of voting rights - 75% or moreOE
    IIF 2537 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2537 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2537 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 27 Ings Road, Batley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 487
    icon of address 140 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,764 GBP2023-04-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 1378 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    DUDLEY MOBILE STORE LTD - 2017-06-01
    icon of address 2 Fountain Arcade, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,772 GBP2025-05-28
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 2090 - Has significant influence or controlOE
  • 489
    icon of address 1 Ashcroft Close, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 1575 - Right to appoint or remove directorsOE
    IIF 1575 - Ownership of shares – 75% or moreOE
    IIF 1575 - Ownership of voting rights - 75% or moreOE
  • 490
    icon of address 9 Balloch Road, Alexandria, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 832 - Director → ME
  • 491
    icon of address Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 633 - Director → ME
  • 492
    icon of address Flat 2 69 Dyne Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,556 GBP2017-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1902 - Ownership of voting rights - 75% or moreOE
    IIF 1902 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 20 Bell Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,360 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 1128 - Director → ME
  • 494
    icon of address 86 Switchback Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1256 - Ownership of shares – More than 50% but less than 75%OE
  • 495
    icon of address 86 Switchback Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1255 - Ownership of shares – More than 25% but not more than 50%OE
  • 496
    icon of address 68 John Street, Beamish, Stanley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 1463 - Right to appoint or remove directorsOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
    IIF 1463 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 1880 - Right to appoint or remove directorsOE
    IIF 1880 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1880 - Ownership of shares – More than 25% but not more than 50%OE
  • 498
    icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -790 GBP2023-08-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 31 - Director → ME
  • 499
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address 118 Ashbourne Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 432 - Director → ME
  • 501
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 1115 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 1689 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 2900 - Right to appoint or remove directorsOE
    IIF 2900 - Ownership of voting rights - 75% or moreOE
    IIF 2900 - Ownership of shares – 75% or moreOE
  • 502
    GEORGE FISH BAR (MARTIN) LTD - 2017-09-27
    icon of address Georges Fishbar Doxford Terrace North, Murton, Seaham, England
    Active Corporate (2 parents)
    Equity (Company account)
    936 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 2376 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2376 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 503
    icon of address 91 Beale Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-08 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ dissolved
    IIF 2747 - Right to appoint or remove directorsOE
    IIF 2747 - Ownership of voting rights - 75% or moreOE
    IIF 2747 - Ownership of shares – 75% or moreOE
  • 504
    ETG FUTURE CO., LTD - 2013-07-17
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 2198 - Director → ME
  • 505
    icon of address 16 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 517 - Director → ME
  • 506
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 1114 - Director → ME
  • 507
    icon of address 70 Stormount Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 520 - Director → ME
  • 508
    icon of address 348 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1850 - Ownership of voting rights - 75% or moreOE
    IIF 1850 - Right to appoint or remove directorsOE
    IIF 1850 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 510
    icon of address 54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 511
    icon of address Cba Business Solutions, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -15,094 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 39 - Director → ME
  • 512
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 2773 - Right to appoint or remove directorsOE
    IIF 2773 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2773 - Ownership of shares – More than 25% but not more than 50%OE
  • 513
    icon of address 5 Heston Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    328 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 1200 - Ownership of shares – 75% or moreOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
  • 514
    icon of address 26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,666 GBP2025-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 1832 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1832 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 28 Hartland Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 1426 - Right to appoint or remove directorsOE
    IIF 1426 - Ownership of voting rights - 75% or moreOE
    IIF 1426 - Ownership of shares – 75% or moreOE
  • 516
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 1245 - Ownership of voting rights - 75% or moreOE
    IIF 1245 - Right to appoint or remove directorsOE
    IIF 1245 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 217 - Director → ME
  • 518
    icon of address Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 236 - Director → ME
  • 519
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    icon of address 412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 951 - Right to appoint or remove directorsOE
    IIF 951 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 951 - Ownership of shares – More than 50% but less than 75%OE
  • 521
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 1210 - Has significant influence or controlOE
    IIF 1210 - Has significant influence or control as a member of a firmOE
  • 522
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 2722 - Director → ME
  • 523
    icon of address 160 Park Street South, Wolverhampton, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,515 GBP2024-09-30
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 1617 - Right to appoint or remove directorsOE
    IIF 1617 - Ownership of voting rights - 75% or moreOE
    IIF 1617 - Ownership of shares – 75% or moreOE
  • 524
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 2942 - Director → ME
  • 525
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 2661 - Right to appoint or remove directorsOE
    IIF 2661 - Ownership of voting rights - 75% or moreOE
    IIF 2661 - Ownership of shares – 75% or moreOE
  • 526
    CONSULAR CONNECT SERVICES LTD - 2023-10-05
    icon of address 18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 1150 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 2780 - Ownership of shares – 75% or moreOE
  • 527
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1987 - Ownership of shares – 75% or moreOE
  • 528
    icon of address 27 Lower Belgrave Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,182 GBP2024-08-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 1191 - Right to appoint or remove directorsOE
  • 529
    icon of address 25 Mayfield Road, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,547 GBP2024-08-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 1628 - Ownership of shares – 75% or moreOE
    IIF 1628 - Ownership of voting rights - 75% or moreOE
  • 530
    icon of address 13 Avocet Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27 GBP2024-01-24
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 1176 - Right to appoint or remove directorsOE
    IIF 1176 - Ownership of voting rights - 75% or moreOE
    IIF 1176 - Ownership of shares – 75% or moreOE
  • 531
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 1890 - Ownership of shares – 75% or moreOE
    IIF 1890 - Ownership of voting rights - 75% or moreOE
    IIF 1890 - Right to appoint or remove directorsOE
  • 532
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 2067 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 2621 - Ownership of shares – 75% or moreOE
    IIF 2621 - Ownership of voting rights - 75% or moreOE
    IIF 2621 - Right to appoint or remove directorsOE
  • 533
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 1196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1196 - Right to appoint or remove directorsOE
  • 534
    icon of address 65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 535
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 2043 - Director → ME
  • 536
    icon of address 8 Knoll Court, High Street, Margarets At Cliffe, Dover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 2980 - Right to appoint or remove directorsOE
    IIF 2980 - Ownership of voting rights - 75% or moreOE
    IIF 2980 - Ownership of shares – 75% or moreOE
  • 537
    GREAT GENUIS ENLIGHTENMENT RESEARCH LTD - 2013-07-10
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 2039 - Director → ME
    IIF 1983 - Director → ME
  • 538
    icon of address 31 Fenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 2224 - Ownership of shares – 75% or moreOE
  • 539
    icon of address 45 Weston Drive, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 2508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2508 - Ownership of shares – More than 25% but not more than 50%OE
  • 540
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 2990 - Director → ME
  • 541
    icon of address Ambleside Wexham Street, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,988 GBP2024-08-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 927 - Right to appoint or remove directorsOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Ownership of shares – 75% or moreOE
  • 542
    icon of address Ambleside Wexham Street, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,627 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 2719 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 544
    icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1225 - Director → ME
    icon of calendar 2025-06-13 ~ now
    IIF 1936 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 2918 - Ownership of voting rights - 75% or moreOE
    IIF 2918 - Ownership of shares – 75% or moreOE
    IIF 2918 - Right to appoint or remove directorsOE
  • 545
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 2244 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 2210 - Ownership of voting rights - 75% or moreOE
    IIF 2210 - Ownership of shares – 75% or moreOE
  • 546
    icon of address 98 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -395,330 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 2535 - Ownership of shares – 75% or moreOE
    IIF 2535 - Ownership of voting rights - 75% or moreOE
  • 547
    icon of address 24 Openshaw Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -602 GBP2024-05-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 1177 - Right to appoint or remove directorsOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
    IIF 1177 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 1192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1192 - Right to appoint or remove directorsOE
    IIF 1192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 549
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 232 - Director → ME
  • 550
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 2232 - Right to appoint or remove directorsOE
    IIF 2232 - Ownership of voting rights - 75% or moreOE
    IIF 2232 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 55 Frogmore Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,743 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 1561 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 552
    icon of address 120 Ross Walk, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    362,694 GBP2024-03-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 712 - Director → ME
    icon of calendar 2004-12-02 ~ now
    IIF 1526 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 2349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2349 - Ownership of shares – More than 25% but not more than 50%OE
  • 553
    icon of address 80 Meridian Rise, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,418 GBP2024-06-30
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 2616 - Right to appoint or remove directorsOE
    IIF 2616 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2616 - Ownership of shares – More than 25% but not more than 50%OE
  • 554
    icon of address 120 Ross Walk, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,978,386 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 2552 - Has significant influence or controlOE
  • 555
    icon of address 120 Ross Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 714 - Director → ME
  • 556
    icon of address Nerine Chambers Po Box 905, Quatisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 1990-05-16 ~ now
    IIF 1413 - Has significant influence or controlOE
  • 557
    icon of address 120 Ross Walk, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,986,234 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 2551 - Has significant influence or controlOE
  • 558
    icon of address 388 Bethnal Green Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 1117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 2907 - Has significant influence or controlOE
  • 559
    icon of address 388 - 390 Bethnal Green Road Bethnal Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,574 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 2906 - Has significant influence or controlOE
  • 560
    icon of address 3 Maypole Street, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,121 GBP2022-02-28
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 963 - Right to appoint or remove directorsOE
    IIF 963 - Ownership of voting rights - 75% or moreOE
    IIF 963 - Ownership of shares – 75% or moreOE
  • 561
    icon of address C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,745 GBP2024-05-31
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-09-24 ~ now
    IIF 1649 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1649 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1649 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1649 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1649 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1649 - Ownership of shares – More than 25% but not more than 50%OE
  • 562
    icon of address 18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 2783 - Right to appoint or remove directorsOE
    IIF 2783 - Ownership of voting rights - 75% or moreOE
    IIF 2783 - Ownership of shares – 75% or moreOE
  • 563
    GUANGZHOU CHAOXIAN PACKING MACHINE CO., LTD - 2015-10-16
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2423 - Right to appoint or remove directorsOE
    IIF 2423 - Ownership of voting rights - 75% or moreOE
    IIF 2423 - Ownership of shares – 75% or moreOE
  • 564
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 2258 - Director → ME
  • 565
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 566
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 2120 - Director → ME
  • 567
    icon of address 8 Manor Way, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ dissolved
    IIF 799 - Right to appoint or remove directorsOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 96 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1612 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-08-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 1354 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 570
    icon of address 54 Burliegh Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1492 - Director → ME
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1714 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 571
    icon of address 114 Haig Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,877 GBP2021-06-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 464 - Director → ME
  • 572
    icon of address 69 Morris Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 1250 - Right to appoint or remove directorsOE
    IIF 1250 - Ownership of voting rights - 75% or moreOE
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 573
    AMBER ACCOMODATIONS LTD - 2025-01-27
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 574
    icon of address 49 The Warren, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,803 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 1104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1104 - Right to appoint or remove directorsOE
  • 575
    icon of address 26 Hill Rise, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 1343 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 2975 - Right to appoint or remove directorsOE
    IIF 2975 - Ownership of voting rights - 75% or moreOE
    IIF 2975 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 419 Harborne Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 2014 - Director → ME
  • 577
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 2648 - Right to appoint or remove directors as a member of a firmOE
    IIF 2648 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2648 - Right to appoint or remove directorsOE
    IIF 2648 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2648 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2648 - Ownership of voting rights - 75% or moreOE
    IIF 2648 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2648 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2648 - Ownership of shares – More than 50% but less than 75%OE
  • 578
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 2063 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 2667 - Right to appoint or remove directorsOE
    IIF 2667 - Ownership of voting rights - 75% or moreOE
    IIF 2667 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 2417 - Ownership of shares – 75% or moreOE
    IIF 2417 - Ownership of voting rights - 75% or moreOE
  • 580
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 2169 - Ownership of voting rights - 75% or moreOE
    IIF 2169 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 58 Berkshire Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 1249 - Ownership of shares – 75% or moreOE
  • 582
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 2307 - Director → ME
  • 583
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 2902 - Right to appoint or remove directorsOE
    IIF 2902 - Ownership of voting rights - 75% or moreOE
    IIF 2902 - Ownership of shares – 75% or moreOE
  • 584
    icon of address Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 1979 - Director → ME
  • 585
    icon of address Flat 4 41 Church Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 2712 - Director → ME
  • 586
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 2989 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 2348 - Ownership of shares – 75% or moreOE
  • 587
    icon of address 16 High Street, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 1175 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 1481 - Right to appoint or remove directorsOE
    IIF 1481 - Ownership of voting rights - 75% or moreOE
    IIF 1481 - Ownership of shares – 75% or moreOE
  • 588
    icon of address 25 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,914 GBP2024-03-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 1772 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 589
    icon of address 10 Hurstfield Crescent Hayes, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426 GBP2020-08-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 436 - Director → ME
  • 590
    icon of address 82 Crowland Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 437 - Director → ME
  • 591
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 2253 - Director → ME
  • 592
    HAYES TOYOTA LIMITED - 2011-03-23
    icon of address Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    802,081 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 694 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 699 - Director → ME
  • 594
    icon of address 1 Wyatt Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,168 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 1903 - Right to appoint or remove directorsOE
    IIF 1903 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1903 - Ownership of shares – More than 25% but not more than 50%OE
  • 595
    SUNNY BUILDERS LONDON LTD - 2020-09-13
    icon of address 1 Wyatt Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,642 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 596
    icon of address 10 Heddington Way, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1785 - Right to appoint or remove directorsOE
    IIF 1785 - Ownership of voting rights - 75% or moreOE
    IIF 1785 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 229 - Director → ME
  • 598
    WORD QT MACHINE CO., LIMITED - 2013-08-16
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 1994 - Director → ME
  • 599
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 2058 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 2663 - Ownership of shares – 75% or moreOE
    IIF 2663 - Ownership of voting rights - 75% or moreOE
  • 600
    icon of address 23 Priestman Road, Braunstone, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,018 GBP2025-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 1380 - Director → ME
    icon of calendar 2020-01-07 ~ now
    IIF 1368 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 601
    icon of address 23 Priestman Road, Thorpe Astley, Braunstone
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1379 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 1457 - Right to appoint or remove directorsOE
    IIF 1457 - Ownership of voting rights - 75% or moreOE
    IIF 1457 - Ownership of shares – 75% or moreOE
  • 602
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1911 - Director → ME
  • 603
    icon of address Rm101 Maple House 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF - Director → ME
  • 604
    icon of address 49 Brooklyn House 31 Rillaton Walk, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,545 GBP2020-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 981 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,183 GBP2024-05-30
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 1734 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 606
    icon of address 12a Norman Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 1505 - Director → ME
  • 607
    icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 2085 - Right to appoint or remove directorsOE
    IIF 2085 - Ownership of shares – 75% or moreOE
    IIF 2085 - Ownership of voting rights - 75% or moreOE
  • 608
    icon of address 181 Wentworth Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -116 GBP2024-08-31
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 634 - Director → ME
  • 609
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 1980 - Director → ME
  • 610
    icon of address 337 Lichfield Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    619,987 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 920 - Director → ME
  • 611
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 2289 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 2829 - Ownership of shares – 75% or moreOE
  • 612
    icon of address Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 860 - Director → ME
  • 613
    icon of address C/o Charles Rippin And Turner 130 College Road, Middlesex House, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 973 - Ownership of shares – 75% or moreOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
    IIF 973 - Right to appoint or remove directorsOE
  • 614
    icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,007,271 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of shares – 75% or moreOE
  • 615
    HOLY K&B LTD - 2022-02-11
    icon of address 767 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 1737 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 616
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 2676 - Director → ME
  • 617
    icon of address 53 Langley Broom, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-17 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-12-17 ~ dissolved
    IIF 1475 - Ownership of voting rights - 75% or moreOE
    IIF 1475 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 7 Windhover Way, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 1634 - Right to appoint or remove directorsOE
    IIF 1634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1634 - Ownership of shares – More than 25% but not more than 50%OE
  • 619
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 2447 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 2608 - Ownership of shares – 75% or moreOE
    IIF 2608 - Ownership of voting rights - 75% or moreOE
    IIF 2608 - Right to appoint or remove directorsOE
  • 620
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 2193 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 2800 - Right to appoint or remove directorsOE
    IIF 2800 - Ownership of voting rights - 75% or moreOE
    IIF 2800 - Ownership of shares – 75% or moreOE
  • 621
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 2183 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 2812 - Ownership of voting rights - 75% or moreOE
    IIF 2812 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 37 Larkfield, Eccleston, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 1095 - Ownership of shares – 75% or moreOE
    IIF 1095 - Right to appoint or remove directorsOE
    IIF 1095 - Ownership of voting rights - 75% or moreOE
  • 623
    icon of address 183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1720 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 624
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 2480 - Director → ME
  • 625
    icon of address 4 Newgrove Gardens, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 1264 - Right to appoint or remove directorsOE
    IIF 1264 - Ownership of voting rights - 75% or moreOE
    IIF 1264 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 211 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 654 - Has significant influence or controlOE
  • 627
    icon of address 83 Middilton Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 755 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1367 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 2379 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2379 - Ownership of shares – More than 50% but less than 75%OE
  • 628
    icon of address 211 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 655 - Has significant influence or controlOE
  • 629
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 2327 - Director → ME
    icon of calendar 2019-03-19 ~ dissolved
    IIF 2962 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 2702 - Has significant influence or controlOE
  • 630
    icon of address 126 New Walk, Leicester, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 1452 - Has significant influence or controlOE
  • 631
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 2252 - Director → ME
  • 632
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 2397 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 2713 - Ownership of shares – 75% or moreOE
  • 633
    icon of address 7a Burnham Gardens, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 634
    icon of address 127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,710 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 1439 - Ownership of shares – 75% or moreOE
  • 635
    icon of address 213 Hylton Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 636
    icon of address 47 Wrens Park Middleton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 760 - Director → ME
  • 637
    icon of address 17 Sidmouth Grange Close, Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 2093 - Right to appoint or remove directorsOE
    IIF 2093 - Ownership of voting rights - 75% or moreOE
    IIF 2093 - Ownership of shares – 75% or moreOE
  • 638
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 2933 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 2826 - Ownership of voting rights - 75% or moreOE
    IIF 2826 - Ownership of shares – 75% or moreOE
  • 639
    icon of address 7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,429 GBP2025-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 1743 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 640
    icon of address 4385, 08165262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    883 GBP2021-08-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 2073 - Ownership of shares – 75% or moreOE
  • 641
    icon of address Setupuk, International House 6th Floor, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF - Director → ME
  • 642
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 2755 - Ownership of voting rights - 75% or moreOE
    IIF 2755 - Ownership of shares – 75% or moreOE
  • 643
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 2754 - Ownership of voting rights - 75% or moreOE
    IIF 2754 - Ownership of shares – 75% or moreOE
  • 644
    icon of address 44, Mount Pleasant Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,364 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 919 - Ownership of shares – 75% or moreOE
  • 645
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2590 - Ownership of shares – 75% or moreOE
  • 646
    icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 1226 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 1935 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 2919 - Right to appoint or remove directorsOE
    IIF 2919 - Ownership of voting rights - 75% or moreOE
    IIF 2919 - Ownership of shares – 75% or moreOE
  • 647
    icon of address 16 Central Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,004 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 1808 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 2384 - Ownership of shares – More than 50% but less than 75%OE
  • 648
    icon of address 31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 880 - Director → ME
  • 649
    icon of address 19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -818 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 1538 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 650
    icon of address 18 Alie Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 2586 - Right to appoint or remove directors as a member of a firmOE
    IIF 2586 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2586 - Right to appoint or remove directorsOE
    IIF 2586 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2586 - Ownership of shares – More than 50% but less than 75%OE
  • 651
    ISHER AUTOMOTORS LIMITED - 2024-09-18
    ISHER ESTATE AGENTS LIMITED - 2025-02-21
    icon of address 278 Victoria Road East, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -631 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 1627 - Right to appoint or remove directorsOE
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Ownership of shares – 75% or moreOE
  • 652
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 969 - Ownership of shares – More than 25% but not more than 50%OE
  • 653
    icon of address 4385, 15556568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 2451 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 2612 - Right to appoint or remove directorsOE
    IIF 2612 - Ownership of shares – 75% or moreOE
    IIF 2612 - Ownership of voting rights - 75% or moreOE
  • 654
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 2434 - Director → ME
    IIF 2196 - Director → ME
  • 655
    icon of address 450 Bath Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1745 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 656
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 2133 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 2288 - Has significant influence or controlOE
    IIF 2288 - Ownership of voting rights - 75% or moreOE
    IIF 2288 - Right to appoint or remove directorsOE
    IIF 2288 - Ownership of shares – 75% or moreOE
  • 657
    icon of address 4 St. Margarets Close, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 1332 - Right to appoint or remove directorsOE
    IIF 1332 - Ownership of voting rights - 75% or moreOE
    IIF 1332 - Ownership of shares – 75% or moreOE
  • 658
    icon of address 4 St. Margarets Close, Iver, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,166 GBP2020-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 1276 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 2999 - Right to appoint or remove directorsOE
    IIF 2999 - Ownership of voting rights - 75% or moreOE
    IIF 2999 - Ownership of shares – 75% or moreOE
  • 659
    icon of address No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,894 GBP2017-09-30
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 598 - Director → ME
  • 660
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 1740 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 661
    icon of address 40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,809 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 1878 - Right to appoint or remove directorsOE
    IIF 1878 - Ownership of voting rights - 75% or moreOE
    IIF 1878 - Ownership of shares – 75% or moreOE
  • 662
    icon of address 93a Cotterills Road, Tipton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 1608 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1608 - Ownership of shares – More than 25% but not more than 50%OE
  • 663
    icon of address 4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2033 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 2111 - Has significant influence or controlOE
  • 664
    icon of address Flat 5 Watling House, 128 New Kent Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 1553 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF - Has significant influence or controlOE
  • 665
    icon of address 23 Bunkers Hill Lane, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 1593 - Right to appoint or remove directorsOE
    IIF 1593 - Ownership of voting rights - 75% or moreOE
    IIF 1593 - Ownership of shares – 75% or moreOE
  • 666
    icon of address 142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,442 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 1637 - Right to appoint or remove directorsOE
    IIF 1637 - Ownership of voting rights - 75% or moreOE
    IIF 1637 - Ownership of shares – 75% or moreOE
  • 667
    icon of address 16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 1750 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 1686 - Secretary → ME
  • 668
    icon of address 54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 1415 - Right to appoint or remove directorsOE
    IIF 1415 - Ownership of voting rights - 75% or moreOE
    IIF 1415 - Ownership of shares – 75% or moreOE
  • 669
    icon of address 1 Princes Meadow, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 891 - Director → ME
  • 670
    icon of address 54 Landseer Avenue, Manor Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 1749 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 671
    icon of address 181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,400 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 1269 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 1517 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 2992 - Has significant influence or controlOE
  • 672
    icon of address Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 1438 - Right to appoint or remove directorsOE
    IIF 1438 - Ownership of voting rights - 75% or moreOE
  • 673
    icon of address Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 2344 - Ownership of voting rights - 75% or moreOE
    IIF 2344 - Ownership of shares – 75% or moreOE
  • 674
    JSS AESTHETICS LIMITED - 2017-11-08
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 1630 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1630 - Ownership of shares – More than 25% but not more than 50%OE
  • 675
    icon of address 20 Bromwall Road Birmingham, 20 Bromwall Road, Yardley Wood Birmingham, Birmingham Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 506 - Director → ME
  • 676
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2715 - Right to appoint or remove directorsOE
    IIF 2715 - Ownership of voting rights - 75% or moreOE
    IIF 2715 - Ownership of shares – 75% or moreOE
  • 677
    icon of address 43 Chaplin Close, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 1172 - Director → ME
  • 678
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 2030 - Director → ME
    icon of calendar 2016-12-13 ~ dissolved
    IIF 2858 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2656 - Ownership of voting rights - 75% or moreOE
    IIF 2656 - Ownership of shares – 75% or moreOE
  • 679
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 2855 - Director → ME
  • 680
    icon of address 24238, Sc788475 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 2173 - Ownership of shares – 75% or moreOE
    IIF 2173 - Ownership of voting rights - 75% or moreOE
    IIF 2173 - Right to appoint or remove directorsOE
  • 681
    icon of address 9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 1724 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 682
    icon of address 429 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 1852 - Right to appoint or remove directorsOE
    IIF 1852 - Ownership of voting rights - 75% or moreOE
    IIF 1852 - Ownership of shares – 75% or moreOE
  • 683
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 2280 - Director → ME
  • 684
    icon of address Unit 4 Northern Court, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 1306 - Ownership of shares – 75% or moreOE
    IIF 1306 - Right to appoint or remove directorsOE
    IIF 1306 - Ownership of voting rights - 75% or moreOE
  • 685
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 2599 - Right to appoint or remove directorsOE
    IIF 2599 - Ownership of voting rights - 75% or moreOE
    IIF 2599 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 2568 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2568 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 687
    icon of address Rm 101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 2279 - Director → ME
  • 688
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,531 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 1420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1420 - Ownership of shares – More than 25% but not more than 50%OE
  • 689
    icon of address 4 Spencers Close, Aughton, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,479 GBP2024-11-30
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 1684 - Right to appoint or remove directorsOE
    IIF 1684 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1684 - Ownership of shares – More than 25% but not more than 50%OE
  • 690
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 2229 - Right to appoint or remove directorsOE
    IIF 2229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2229 - Ownership of shares – More than 25% but not more than 50%OE
  • 691
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,353 GBP2024-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 1201 - Ownership of shares – More than 25% but not more than 50%OE
  • 692
    icon of address 37 Carshalton Grove, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 30 - Director → ME
  • 693
    icon of address 55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 2720 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 694
    icon of address 15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 2098 - Ownership of shares – 75% or moreOE
    IIF 2098 - Ownership of voting rights - 75% or moreOE
    IIF 2098 - Right to appoint or remove directorsOE
  • 695
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,057 GBP2024-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 1886 - Ownership of shares – 75% or moreOE
    IIF 1886 - Ownership of voting rights - 75% or moreOE
  • 696
    icon of address 63 Essex Road, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,067 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 697
    icon of address 31 Vernon Road, Feltham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,016 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 2572 - Right to appoint or remove directorsOE
    IIF 2572 - Ownership of voting rights - 75% or moreOE
    IIF 2572 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 31 Vernon Road, Feltham, Middx, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,751 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 2573 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2573 - Ownership of shares – More than 25% but not more than 50%OE
  • 699
    icon of address 29 Britannia Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 700
    icon of address 8 Standard Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 2020 - Director → ME
  • 701
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 2153 - Director → ME
  • 702
    icon of address 213 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,846 GBP2025-02-28
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2360 - Ownership of shares – More than 25% but not more than 50%OE
  • 703
    icon of address 4 Janice Drive, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2102 - Ownership of shares – More than 25% but not more than 50%OE
  • 704
    icon of address 98 Belvoir Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,845 GBP2023-09-30
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 1434 - Ownership of shares – 75% or moreOE
  • 705
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 2334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2458 - Right to appoint or remove directorsOE
    IIF 2458 - Ownership of voting rights - 75% or moreOE
    IIF 2458 - Ownership of shares – 75% or moreOE
  • 706
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 2461 - Director → ME
  • 707
    BENNING TRADE LTD - 2016-04-29
    icon of address Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 1646 - Ownership of shares – 75% or moreOE
  • 708
    icon of address 26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,979 GBP2023-05-31
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 1335 - Right to appoint or remove directorsOE
    IIF 1335 - Ownership of voting rights - 75% or moreOE
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 7a York Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-07-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 287 - Director → ME
  • 710
    icon of address 34 Ryefield Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-11-23 ~ now
    IIF 978 - Right to appoint or remove directorsOE
    IIF 978 - Ownership of voting rights - 75% or moreOE
    IIF 978 - Ownership of shares – 75% or moreOE
  • 711
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 1875 - Right to appoint or remove directorsOE
    IIF 1875 - Ownership of voting rights - 75% or moreOE
    IIF 1875 - Ownership of shares – 75% or moreOE
  • 712
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -150,078 GBP2024-07-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ now
    IIF 2220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2220 - Ownership of shares – More than 25% but not more than 50%OE
  • 713
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 2445 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 1981 - Secretary → ME
  • 714
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,512 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 350 - Director → ME
    icon of calendar 2022-06-22 ~ now
    IIF 1982 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 715
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 2837 - Director → ME
  • 716
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,248,803 GBP2023-03-31
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
  • 717
    icon of address Rm101 Maple House 118 High Street, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 2145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2639 - Right to appoint or remove directorsOE
    IIF 2639 - Ownership of voting rights - 75% or moreOE
    IIF 2639 - Ownership of shares – 75% or moreOE
  • 718
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 2166 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2166 - Ownership of voting rights - 75% or moreOE
    IIF 2166 - Ownership of shares – 75% or moreOE
  • 719
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 2032 - Director → ME
    IIF 1998 - Director → ME
    IIF 2285 - Director → ME
    IIF 2181 - Director → ME
    IIF 2278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2459 - Has significant influence or controlOE
    IIF 2671 - Has significant influence or controlOE
    IIF 2424 - Has significant influence or controlOE
    IIF 2471 - Has significant influence or controlOE
  • 720
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 2200 - Director → ME
  • 721
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2332 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 2803 - Ownership of shares – 75% or moreOE
  • 722
    icon of address 79 Harrow Way, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2025-06-08 ~ now
    IIF 2089 - Ownership of voting rights - 75% or moreOE
    IIF 2089 - Right to appoint or remove directorsOE
    IIF 2089 - Ownership of shares – 75% or moreOE
  • 723
    icon of address 35 Meadow Waye, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,588 GBP2017-03-31
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1202 - Has significant influence or controlOE
  • 724
    icon of address 65 Langdale Drive, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 2107 - Ownership of voting rights - 75% or moreOE
    IIF 2107 - Right to appoint or remove directorsOE
    IIF 2107 - Ownership of shares – 75% or moreOE
  • 725
    icon of address 53 Hallam Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 1782 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 726
    icon of address Kular Super Market, First Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 1783 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 727
    icon of address 48 Chestnut Drive, Oadby, Stretton Farm Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 1032 - Director → ME
  • 728
    HEBEI HANDFORM PLASTIC PRODUCTS CO., LTD - 2019-12-13
    icon of address Flat 107, 25 Indescon Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 2064 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 2666 - Ownership of shares – 75% or moreOE
  • 729
    icon of address 1 Felbridge Court 311 High Street, Harlington, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,298 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 730
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 1877 - Right to appoint or remove directorsOE
    IIF 1877 - Ownership of voting rights - 75% or moreOE
    IIF 1877 - Ownership of shares – 75% or moreOE
  • 731
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2653 - Right to appoint or remove directorsOE
    IIF 2653 - Ownership of voting rights - 75% or moreOE
    IIF 2653 - Ownership of shares – 75% or moreOE
  • 732
    icon of address 56 Laburnum Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 749 - Director → ME
  • 733
    icon of address Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-11 ~ dissolved
    IIF 1976 - Director → ME
  • 734
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 1992 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 2835 - Ownership of voting rights - 75% or moreOE
    IIF 2835 - Ownership of shares – 75% or moreOE
  • 735
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 2689 - Director → ME
  • 736
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 1965 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 2637 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 2168 - Ownership of shares – 75% or moreOE
    IIF 2168 - Ownership of voting rights - 75% or moreOE
  • 737
    icon of address Baj Building Unit 1, 252 High Street, Langley, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    27,294 GBP2024-04-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 1621 - Right to appoint or remove directorsOE
    IIF 1621 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1621 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 738
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2025-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 2335 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 2679 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2679 - Ownership of voting rights - 75% or moreOE
    IIF 2679 - Ownership of shares – 75% or moreOE
  • 739
    icon of address 211 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 740
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 2013 - Director → ME
  • 741
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 1953 - Director → ME
  • 742
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2473 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2473 - Ownership of shares – More than 25% but not more than 50%OE
  • 743
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 2455 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 2615 - Right to appoint or remove directorsOE
    IIF 2615 - Ownership of voting rights - 75% or moreOE
    IIF 2615 - Ownership of shares – 75% or moreOE
  • 744
    icon of address Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,513 GBP2024-02-29
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 2729 - Director → ME
  • 745
    icon of address Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    507,471 GBP2024-02-28
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 2862 - Secretary → ME
  • 746
    icon of address Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    445 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 2728 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF - Has significant influence or controlOE
  • 747
    icon of address Leaworks House, Leaworks House, 10 Ronald Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,497 GBP2024-11-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 2725 - Director → ME
  • 748
    icon of address Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,894 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 2863 - Secretary → ME
  • 749
    icon of address Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    901,328 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 2865 - Secretary → ME
  • 750
    icon of address Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,023 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 2733 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF - Has significant influence or controlOE
  • 751
    icon of address 58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,749 GBP2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 1485 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 752
    icon of address 73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 1922 - Director → ME
  • 753
    icon of address 94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,013 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 1088 - Right to appoint or remove directorsOE
    IIF 1088 - Ownership of voting rights - 75% or moreOE
    IIF 1088 - Ownership of shares – 75% or moreOE
  • 754
    icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 547 - Director → ME
  • 755
    icon of address A D Doshi & Co, 43 Glen Way, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,183 GBP2024-02-29
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 1905 - Right to appoint or remove directorsOE
    IIF 1905 - Ownership of voting rights - 75% or moreOE
    IIF 1905 - Ownership of shares – 75% or moreOE
  • 756
    icon of address 47 John Cooper Way, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    213 GBP2020-03-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 2077 - Right to appoint or remove directorsOE
    IIF 2077 - Ownership of voting rights - 75% or moreOE
    IIF 2077 - Ownership of shares – 75% or moreOE
  • 757
    icon of address 4 Cowcross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 447 - Director → ME
  • 758
    icon of address Suite 105 Lonsdale House 52 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 2892 - Director → ME
  • 759
    icon of address 11 Boulton Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 1535 - Director → ME
  • 760
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 2034 - Director → ME
  • 761
    icon of address 6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 1087 - Right to appoint or remove directorsOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
  • 762
    icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,607 GBP2021-02-28
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 2856 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 763
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 2738 - Director → ME
  • 764
    icon of address 74-76 Queen Street, Withernsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,607 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 1862 - Right to appoint or remove directorsOE
    IIF 1862 - Ownership of voting rights - 75% or moreOE
    IIF 1862 - Ownership of shares – 75% or moreOE
  • 765
    icon of address 26 Skylines Village, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 1224 - Director → ME
  • 766
    SINGH IT SUPPORT LIMITED - 2021-02-19
    icon of address 21 Lyndon Road Lyndon Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 1642 - Right to appoint or remove directors as a member of a firmOE
    IIF 1642 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1642 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1642 - Ownership of voting rights - 75% or moreOE
    IIF 1642 - Ownership of shares – 75% or moreOE
    IIF 1642 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1642 - Has significant influence or control over the trustees of a trustOE
    IIF 1642 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1642 - Right to appoint or remove directorsOE
    IIF 1642 - Has significant influence or controlOE
    IIF 1642 - Has significant influence or control as a member of a firmOE
    IIF 1642 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 767
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 2869 - Director → ME
  • 768
    icon of address 4385, 15246893 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 2450 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 2611 - Right to appoint or remove directorsOE
    IIF 2611 - Ownership of shares – 75% or moreOE
    IIF 2611 - Ownership of voting rights - 75% or moreOE
  • 769
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 2853 - Director → ME
  • 770
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 2948 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 2477 - Ownership of voting rights - 75% or moreOE
    IIF 2477 - Ownership of shares – 75% or moreOE
  • 771
    icon of address 74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1112 - Ownership of shares – More than 25% but not more than 50%OE
  • 772
    icon of address Flat 102 Lariat Court 34 Nellie Cressall Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - 75% or moreOE
    IIF 1337 - Ownership of shares – 75% or moreOE
  • 773
    icon of address 222 Daubney Street, Cleethorpes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 1480 - Right to appoint or remove directorsOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
    IIF 1480 - Ownership of shares – 75% or moreOE
  • 774
    icon of address 4385, 15119777 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 2887 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 775
    icon of address 2381, Ni703529 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 2296 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 2389 - Ownership of shares – 75% or moreOE
  • 776
    icon of address Unit E8, Fens Pool Avenue, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 1477 - Right to appoint or remove directorsOE
    IIF 1477 - Ownership of shares – 75% or moreOE
    IIF 1477 - Ownership of voting rights - 75% or moreOE
  • 777
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 2194 - Director → ME
    icon of calendar 2021-04-29 ~ dissolved
    IIF 2861 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 2820 - Ownership of voting rights - 75% or moreOE
    IIF 2820 - Ownership of shares – 75% or moreOE
  • 778
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 2798 - Right to appoint or remove directorsOE
    IIF 2798 - Ownership of voting rights - 75% or moreOE
    IIF 2798 - Ownership of shares – 75% or moreOE
  • 779
    icon of address 255 Abbey Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    226,229 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 2177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 780
    icon of address 255 Abbey Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    733,583 GBP2023-12-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 2179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 781
    icon of address 4 Cowcross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 446 - Director → ME
  • 782
    icon of address 8 Jasmine Terrace, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ 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
  • 783
    icon of address 296 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 1204 - Right to appoint or remove directorsOE
    IIF 1204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1204 - Ownership of shares – More than 25% but not more than 50%OE
  • 784
    icon of address 10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 1312 - Ownership of shares – 75% or moreOE
  • 785
    icon of address 286 Walton Road, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 2115 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 786
    icon of address 10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 1313 - Ownership of shares – 75% or moreOE
  • 787
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 2456 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 2685 - Right to appoint or remove directorsOE
    IIF 2685 - Ownership of voting rights - 75% or moreOE
    IIF 2685 - Ownership of shares – 75% or moreOE
  • 788
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 2146 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 2670 - Ownership of voting rights - 75% or moreOE
    IIF 2670 - Ownership of shares – 75% or moreOE
  • 789
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 2944 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 2464 - Ownership of shares – 75% or moreOE
  • 790
    icon of address 41 Shepherd Drive, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 791
    icon of address Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 2139 - Director → ME
  • 792
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1019 - Director → ME
    icon of calendar 2019-03-05 ~ dissolved
    IIF 1524 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 2763 - Right to appoint or remove directorsOE
    IIF 2763 - Ownership of voting rights - 75% or moreOE
    IIF 2763 - Ownership of shares – 75% or moreOE
  • 793
    icon of address 104 Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,711 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 1185 - Right to appoint or remove directorsOE
    IIF 1185 - Ownership of voting rights - 75% or moreOE
    IIF 1185 - Ownership of shares – 75% or moreOE
  • 794
    icon of address The Panorama, Park Street, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of shares – More than 50% but less than 75%OE
  • 795
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 2739 - Director → ME
  • 796
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 2037 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 2596 - Right to appoint or remove directorsOE
    IIF 2596 - Ownership of voting rights - 75% or moreOE
    IIF 2596 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 4385, 14775006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 1906 - Ownership of shares – 75% or moreOE
    IIF 1906 - Right to appoint or remove directorsOE
    IIF 1906 - Ownership of voting rights - 75% or moreOE
  • 798
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 2190 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 2817 - Right to appoint or remove directorsOE
    IIF 2817 - Ownership of voting rights - 75% or moreOE
    IIF 2817 - Ownership of shares – 75% or moreOE
  • 799
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,849 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 2558 - Right to appoint or remove directorsOE
    IIF 2558 - Ownership of voting rights - 75% or moreOE
    IIF 2558 - Ownership of shares – 75% or moreOE
  • 800
    icon of address 17 Lothair Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 1639 - Right to appoint or remove directorsOE
    IIF 1639 - Ownership of voting rights - 75% or moreOE
    IIF 1639 - Ownership of shares – 75% or moreOE
  • 801
    icon of address 2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 1556 - Director → ME
  • 802
    icon of address 13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 1417 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,742 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 2557 - Right to appoint or remove directorsOE
    IIF 2557 - Ownership of voting rights - 75% or moreOE
    IIF 2557 - Ownership of shares – 75% or moreOE
  • 804
    icon of address 123 Trinity Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 443 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 1530 - Secretary → ME
  • 805
    icon of address 75 Northern Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    691 GBP2018-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 1654 - Ownership of voting rights - 75% or moreOE
    IIF 1654 - Ownership of shares – 75% or moreOE
  • 806
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1633 - Ownership of shares – More than 25% but not more than 50%OE
  • 807
    icon of address 47a Planks Lane, Wombourne, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 1436 - Ownership of shares – 75% or moreOE
  • 808
    icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,933 GBP2024-12-31
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1338 - Ownership of shares – 75% or moreOE
  • 809
    icon of address 13a Baldock Street, Ware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2025-05-04 ~ now
    IIF 1882 - Ownership of shares – 75% or moreOE
    IIF 1882 - Right to appoint or remove directorsOE
    IIF 1882 - Ownership of voting rights - 75% or moreOE
  • 810
    icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,717 GBP2024-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 778 - Ownership of shares – 75% or moreOE
  • 811
    icon of address 6 Grisedale Close, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 812
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 1768 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 813
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1820 - Right to appoint or remove directorsOE
    IIF 1820 - Ownership of voting rights - 75% or moreOE
    IIF 1820 - Ownership of shares – 75% or moreOE
  • 814
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,013 GBP2024-10-31
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 1449 - Ownership of shares – 75% or moreOE
  • 815
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 793 - Ownership of shares – More than 25% but not more than 50%OE
  • 816
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 2984 - Director → ME
  • 817
    icon of address Rm101 Maple House Purley, 118 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 2741 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 2622 - Ownership of shares – 75% or moreOE
  • 818
    MOMENTUM MOTORS LIMITED - 2024-03-28
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 738 - Director → ME
  • 819
    icon of address 213 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 820
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,580 GBP2024-03-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 727 - Director → ME
  • 821
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    7,700 GBP2024-03-31
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2366 - Ownership of shares – More than 25% but not more than 50%OE
  • 822
    KEY WEST COMMERCIAL LIMITED - 2022-09-28
    PROPERTY LEASING GROUP LIMITED - 2023-09-25
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2022-12-31
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 1908 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 823
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 733 - Director → ME
  • 824
    icon of address 36 Suffrage Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1655 - Right to appoint or remove directorsOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
    IIF 1655 - Ownership of shares – 75% or moreOE
  • 825
    icon of address Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,115 GBP2018-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 967 - Ownership of voting rights - 75% or moreOE
    IIF 967 - Ownership of shares – 75% or moreOE
  • 826
    icon of address 97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,656 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 827
    icon of address 26 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1659 - Right to appoint or remove directorsOE
    IIF 1659 - Ownership of shares – 75% or moreOE
    IIF 1659 - Ownership of voting rights - 75% or moreOE
  • 828
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 2577 - Ownership of shares – 75% or moreOE
  • 829
    icon of address 12 The Grove, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 830
    icon of address 62 Summerhouse Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 1437 - Right to appoint or remove directorsOE
    IIF 1437 - Ownership of voting rights - 75% or moreOE
    IIF 1437 - Ownership of shares – 75% or moreOE
  • 831
    icon of address 301 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 1350 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 832
    icon of address 74 Blythswood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 1543 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 833
    icon of address 65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 1546 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 834
    icon of address 42 Somerset Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 1539 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 835
    icon of address 317a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 1635 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1635 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1635 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 836
    icon of address 135 Beavers Lane, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 837
    icon of address 39a Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 1352 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 838
    icon of address 22 Knowsley Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-18 ~ dissolved
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 839
    icon of address 39 Hunters Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 1773 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 840
    icon of address 51 Hickling Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 1775 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 841
    icon of address 43a Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,812 GBP2025-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 842
    icon of address 135 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,107 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 843
    icon of address 10 Tudor Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,581 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 844
    icon of address 4385, 14455516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1418 - Right to appoint or remove directorsOE
    IIF 1418 - Ownership of voting rights - 75% or moreOE
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 845
    icon of address 52f Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 1548 - Director → ME
  • 846
    AMAZING SLEEPS LIMITED - 2020-06-17
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2021-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 2770 - Ownership of voting rights - 75% or moreOE
    IIF 2770 - Ownership of shares – 75% or moreOE
  • 847
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 2701 - Ownership of shares – 75% or moreOE
    IIF 2701 - Ownership of voting rights - 75% or moreOE
    IIF 2701 - Right to appoint or remove directorsOE
  • 848
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 2567 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2567 - Ownership of shares – More than 25% but not more than 50%OE
  • 849
    icon of address 322 322 Slade Lane, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,122 GBP2020-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 1719 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 850
    icon of address 343-345 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,517 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 1431 - Right to appoint or remove directorsOE
    IIF 1431 - Ownership of voting rights - 75% or moreOE
    IIF 1431 - Ownership of shares – 75% or moreOE
  • 851
    icon of address 7 Bridge Street, Bridge Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 1736 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 1827 - Ownership of voting rights - 75% or moreOE
    IIF 1827 - Ownership of shares – 75% or moreOE
  • 852
    icon of address 389a Stafford Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 1157 - Director → ME
  • 853
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 1199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 854
    icon of address Flat 11 Aspire 55 Herschel Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 1895 - Ownership of shares – 75% or moreOE
    IIF 1895 - Right to appoint or remove directorsOE
    IIF 1895 - Ownership of voting rights - 75% or moreOE
  • 855
    icon of address 2nd Floor, Premier House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 2956 - Director → ME
  • 856
    icon of address 103 Hag Hill Rise, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Ownership of shares – 75% or moreOE
    IIF 1063 - Right to appoint or remove directorsOE
  • 857
    icon of address 61 Norfolk Avenue, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,267 GBP2025-04-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 1433 - Ownership of shares – 75% or moreOE
    IIF 1433 - Right to appoint or remove directorsOE
    IIF 1433 - Ownership of voting rights - 75% or moreOE
  • 858
    icon of address 104 Ruislip Road, Greenford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 1899 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1899 - Ownership of shares – More than 25% but not more than 50%OE
  • 859
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 2926 - Ownership of voting rights - 75% or moreOE
    IIF 2926 - Ownership of shares – 75% or moreOE
  • 860
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 2167 - Ownership of shares – 75% or moreOE
    IIF 2167 - Ownership of voting rights - 75% or moreOE
  • 861
    LAPORTE PROJECTS LIMITED - 2020-12-07
    icon of address 13 Mayford Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 613 - Director → ME
  • 862
    icon of address Fortis House, 160 London Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 858 - Director → ME
  • 863
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,679 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 864
    icon of address 26 Fisher Street, Great Bridge, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 988 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 1692 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 2439 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2439 - Ownership of shares – More than 25% but not more than 50%OE
  • 865
    DUDU TRADING CO., LTD - 2012-10-01
    icon of address Suite 108, Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 2331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2854 - Right to appoint or remove directorsOE
    IIF 2854 - Ownership of voting rights - 75% or moreOE
    IIF 2854 - Ownership of shares – 75% or moreOE
  • 866
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 2364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2364 - Ownership of shares – More than 25% but not more than 50%OE
  • 867
    icon of address 268 Wilmslow Road, Fallowfield, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,367 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 1360 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 868
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 1999 - Director → ME
  • 869
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 1795 - Director → ME
    IIF 1579 - Director → ME
  • 870
    icon of address 64 Arthur Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ dissolved
    IIF 781 - Ownership of shares – 75% or moreOE
  • 871
    icon of address 22 Bernard Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 2378 - Right to appoint or remove directorsOE
    IIF 2378 - Ownership of voting rights - 75% or moreOE
    IIF 2378 - Ownership of shares – 75% or moreOE
  • 872
    icon of address 14 Saxony Parade, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 873
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 850 - Director → ME
  • 874
    icon of address 167-169 5th Floor Great Portland Street, London, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 2504 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2504 - Ownership of shares – More than 25% but not more than 50%OE
  • 875
    icon of address 18 Alie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 2585 - Right to appoint or remove directorsOE
    IIF 2585 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2585 - Ownership of shares – More than 50% but less than 75%OE
  • 876
    icon of address 94 Great South West Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,137 GBP2024-08-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 795 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 795 - Ownership of shares – More than 25% but not more than 50%OE
  • 877
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 2144 - Ownership of voting rights - 75% or moreOE
    IIF 2144 - Ownership of shares – 75% or moreOE
  • 878
    JIAMU MACHINERY CO., LTD - 2017-08-03
    UK MOL INT'L CONSULTING LTD. - 2015-04-24
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 2069 - Director → ME
    IIF 1582 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 2131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2131 - Ownership of shares – More than 25% but not more than 50%OE
  • 879
    icon of address 49 The Warren, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,189 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 1105 - Ownership of shares – More than 50% but less than 75%OE
  • 880
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (137 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1297 - LLP Member → ME
  • 881
    icon of address 49 The Warren, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,880 GBP2024-05-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 1042 - Director → ME
  • 882
    icon of address 49 Quayside Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 772 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 772 - Ownership of shares – More than 25% but not more than 50%OE
  • 883
    icon of address 52 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 563 - Director → ME
  • 884
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 2819 - Ownership of shares – 75% or moreOE
  • 885
    icon of address The Office, 181 Wednesbury Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 171 - Director → ME
  • 886
    icon of address 51 High Street, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 2108 - Right to appoint or remove directorsOE
    IIF 2108 - Ownership of voting rights - 75% or moreOE
    IIF 2108 - Ownership of shares – 75% or moreOE
  • 887
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 893 - Director → ME
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1523 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 2575 - Right to appoint or remove directorsOE
    IIF 2575 - Ownership of voting rights - 75% or moreOE
    IIF 2575 - Ownership of shares – 75% or moreOE
  • 888
    icon of address 38 Summerhouse Avenue, Heston, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 1349 - Director → ME
  • 889
    icon of address 35 Roseneath Avenue, Roseneath Avenue, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 1238 - Director → ME
  • 890
    icon of address 84 Sandringham Avenue, Leciester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 1093 - Has significant influence or control as a member of a firmOE
    IIF 1093 - Has significant influence or control over the trustees of a trustOE
    IIF 1093 - Has significant influence or controlOE
  • 891
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 2140 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 2507 - Ownership of shares – 75% or moreOE
  • 892
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 2593 - Right to appoint or remove directorsOE
    IIF 2593 - Ownership of voting rights - 75% or moreOE
    IIF 2593 - Ownership of shares – 75% or moreOE
  • 893
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 2135 - Director → ME
  • 894
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 1784 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 2273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2273 - Ownership of shares – More than 25% but not more than 50%OE
  • 895
    DAIS GLOBAL ASSOCIATES LTD - 2018-06-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 990 - Director → ME
  • 896
    icon of address 113 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,027 GBP2024-04-30
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    IIF 1894 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1894 - Ownership of shares – More than 25% but not more than 50%OE
  • 897
    icon of address 15 Frogmore Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 1062 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 1898 - Right to appoint or remove directorsOE
    IIF 1898 - Ownership of voting rights - 75% or moreOE
    IIF 1898 - Ownership of shares – 75% or moreOE
  • 898
    icon of address 20 Ventnor Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 1432 - Right to appoint or remove directorsOE
    IIF 1432 - Ownership of voting rights - 75% or moreOE
    IIF 1432 - Ownership of shares – 75% or moreOE
  • 899
    icon of address Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 2227 - Right to appoint or remove directorsOE
    IIF 2227 - Ownership of voting rights - 75% or moreOE
    IIF 2227 - Ownership of shares – 75% or moreOE
  • 900
    icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 2228 - Right to appoint or remove directorsOE
    IIF 2228 - Ownership of voting rights - 75% or moreOE
    IIF 2228 - Ownership of shares – 75% or moreOE
  • 901
    icon of address 20 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,620 GBP2019-10-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 1587 - Ownership of shares – 75% or moreOE
  • 902
    icon of address 25 Willcock Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 1779 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 903
    icon of address 25 Willcock Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 1778 - Director → ME
    Person with significant control
    icon of calendar 2022-10-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 904
    icon of address 25 Willcock Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    430 GBP2024-05-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 1776 - Director → ME
  • 905
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 2409 - Director → ME
  • 906
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 2472 - Ownership of shares – 75% or moreOE
  • 907
    MANDEEP SERVICES LIMITED - 2019-10-31
    icon of address 4385, 10419173: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 2767 - Right to appoint or remove directorsOE
    IIF 2767 - Ownership of voting rights - 75% or moreOE
    IIF 2767 - Ownership of shares – 75% or moreOE
  • 908
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,584 GBP2021-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 956 - Right to appoint or remove directorsOE
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
  • 909
    icon of address 148 Eton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 1272 - Director → ME
  • 910
    icon of address 53 Lever Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2021-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 911
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 1643 - Right to appoint or remove directorsOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Ownership of shares – 75% or moreOE
  • 912
    JASMAN RETAIL LTD - 2018-03-21
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 1356 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 1520 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 913
    icon of address 25 Friar Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 943 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 943 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 943 - Right to appoint or remove directorsOE
  • 914
    icon of address 51 Charlemont Road, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,867 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 961 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 961 - Ownership of shares – More than 50% but less than 75%OE
  • 915
    icon of address 38 Middleton Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 2937 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 916
    icon of address 48 Chestnut Drive, Oadby, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 2768 - Ownership of shares – 75% or moreOE
    IIF 2768 - Ownership of voting rights - 75% or moreOE
    IIF 2768 - Right to appoint or remove directorsOE
  • 917
    icon of address 31 Burleigh Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 2100 - Right to appoint or remove directorsOE
    IIF 2100 - Ownership of voting rights - 75% or moreOE
    IIF 2100 - Ownership of shares – 75% or moreOE
  • 918
    icon of address 34 Filey Waye, Ruislip
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 1037 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 2774 - Right to appoint or remove directorsOE
    IIF 2774 - Ownership of voting rights - 75% or moreOE
    IIF 2774 - Ownership of shares – 75% or moreOE
  • 919
    icon of address 16 Birches Barn Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1416 - Ownership of shares – 75% or moreOE
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Right to appoint or remove directorsOE
  • 920
    icon of address 14 Recreation Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 921
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,844 GBP2023-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 946 - Right to appoint or remove directorsOE
    IIF 946 - Ownership of voting rights - 75% or moreOE
    IIF 946 - Ownership of shares – 75% or moreOE
  • 922
    icon of address 50 York Road, Peterlee, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 1430 - Right to appoint or remove directorsOE
    IIF 1430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1430 - Ownership of shares – More than 25% but not more than 50%OE
  • 923
    icon of address 26 Turnpike Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 1018 - Director → ME
    icon of calendar 2019-05-03 ~ now
    IIF 1527 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 2495 - Right to appoint or remove directorsOE
    IIF 2495 - Ownership of voting rights - 75% or moreOE
    IIF 2495 - Ownership of shares – 75% or moreOE
  • 924
    icon of address Hare & Hounds Holyhead Road, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 105 - Director → ME
  • 925
    icon of address 26 Balaclava Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 1650 - Right to appoint or remove directorsOE
    IIF 1650 - Ownership of voting rights - 75% or moreOE
    IIF 1650 - Ownership of shares – 75% or moreOE
  • 926
    icon of address 4385, 10970495: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 2898 - Has significant influence or controlOE
  • 927
    icon of address 22 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 1647 - Right to appoint or remove directorsOE
    IIF 1647 - Ownership of voting rights - 75% or moreOE
    IIF 1647 - Ownership of shares – 75% or moreOE
  • 928
    icon of address 27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,765 GBP2024-02-29
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 929
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,835 GBP2022-03-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 101 - Director → ME
    icon of calendar 2013-11-07 ~ now
    IIF 1529 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 948 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 948 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 930
    icon of address 97 Bowhill Grove, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
  • 931
    icon of address 34 Cheneys Walk, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,737 GBP2024-04-30
    Officer
    icon of calendar 2022-04-10 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 1661 - Right to appoint or remove directors as a member of a firmOE
    IIF 1661 - Ownership of shares – 75% or moreOE
    IIF 1661 - Ownership of voting rights - 75% or moreOE
  • 932
    icon of address 17 Lothair Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 2563 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2563 - Ownership of shares – More than 25% but not more than 50%OE
  • 933
    icon of address 429 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 1851 - Right to appoint or remove directorsOE
    IIF 1851 - Ownership of voting rights - 75% or moreOE
    IIF 1851 - Ownership of shares – 75% or moreOE
  • 934
    icon of address 7 Burnham Street, Kingston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 680 - Director → ME
  • 935
    icon of address 276 Station Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 1564 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 936
    icon of address 55 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 1897 - Ownership of shares – 75% or moreOE
    IIF 1897 - Ownership of voting rights - 75% or moreOE
    IIF 1897 - Right to appoint or remove directorsOE
  • 937
    icon of address 7 Deeley Drive, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 1812 - Ownership of shares – 75% or moreOE
    IIF 1812 - Ownership of voting rights - 75% or moreOE
    IIF 1812 - Right to appoint or remove directorsOE
  • 938
    icon of address 39 St. Albans Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 1674 - Right to appoint or remove directorsOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Ownership of shares – 75% or moreOE
  • 939
    icon of address 17 St. Johns Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 2233 - Ownership of shares – 75% or moreOE
    IIF 2233 - Ownership of voting rights - 75% or moreOE
    IIF 2233 - Right to appoint or remove directorsOE
  • 940
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200,599 GBP2024-09-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 2779 - Ownership of shares – More than 50% but less than 75%OE
  • 941
    icon of address 84 Garrick Close, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 1318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1318 - Ownership of shares – More than 25% but not more than 50%OE
  • 942
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 2242 - Director → ME
  • 943
    icon of address 49 Hobs Road, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 705 - Director → ME
  • 944
    icon of address 12 Martin Road, Aveley, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1097 - Right to appoint or remove directorsOE
    IIF 1097 - Ownership of voting rights - 75% or moreOE
    IIF 1097 - Ownership of shares – 75% or moreOE
  • 945
    icon of address 12 Central Avenue, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,007 GBP2017-06-30
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 2515 - Has significant influence or controlOE
    IIF 2515 - Right to appoint or remove directorsOE
    IIF 2515 - Ownership of voting rights - 75% or moreOE
    IIF 2515 - Ownership of shares – 75% or moreOE
  • 946
    icon of address Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,701 GBP2023-10-31
    Officer
    icon of calendar 2022-06-11 ~ dissolved
    IIF 477 - Director → ME
  • 947
    icon of address Flat 1/2 15 Granville Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,627 GBP2017-01-31
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1984 - Right to appoint or remove directorsOE
    IIF 1984 - Ownership of voting rights - 75% or moreOE
    IIF 1984 - Ownership of shares – 75% or moreOE
  • 948
    icon of address Jeeya Apartments, 213-217 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 50 - Director → ME
  • 949
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 2392 - Right to appoint or remove directorsOE
    IIF 2392 - Ownership of voting rights - 75% or moreOE
    IIF 2392 - Ownership of shares – 75% or moreOE
  • 950
    icon of address 12 Sutherland Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 1641 - Right to appoint or remove directorsOE
    IIF 1641 - Ownership of voting rights - 75% or moreOE
    IIF 1641 - Ownership of shares – 75% or moreOE
  • 951
    icon of address 38 Temple Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,938 GBP2024-03-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 1459 - Right to appoint or remove directorsOE
    IIF 1459 - Ownership of voting rights - 75% or moreOE
    IIF 1459 - Ownership of shares – 75% or moreOE
  • 952
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-09-30
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 2129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2828 - Right to appoint or remove directorsOE
    IIF 2828 - Ownership of voting rights - 75% or moreOE
    IIF 2828 - Ownership of shares – 75% or moreOE
  • 953
    icon of address 26 Unit 32 (new Flair Groups Ltd) 26 Unit 32, (new Flair Groups Ltd), West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1667 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1667 - Ownership of shares – More than 25% but not more than 50%OE
  • 954
    NEW FLAIR GROUPS LTD - 2024-01-02
    icon of address Unit 32 26 New Square Shopping Centre, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 2234 - Right to appoint or remove directorsOE
    IIF 2234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2234 - Ownership of shares – More than 25% but not more than 50%OE
  • 955
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 956
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 1797 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 2414 - Right to appoint or remove directorsOE
    IIF 2414 - Ownership of voting rights - 75% or moreOE
    IIF 2414 - Ownership of shares – 75% or moreOE
  • 957
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 2482 - Director → ME
  • 958
    icon of address 30 Astons Road, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF - Has significant influence or controlOE
  • 959
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 2932 - Director → ME
  • 960
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 2553 - Right to appoint or remove directorsOE
    IIF 2553 - Ownership of voting rights - 75% or moreOE
    IIF 2553 - Ownership of shares – 75% or moreOE
  • 961
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 2664 - Ownership of shares – 75% or moreOE
  • 962
    icon of address 20 Mandale Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 2562 - Ownership of voting rights - 75% or moreOE
    IIF 2562 - Right to appoint or remove directorsOE
    IIF 2562 - Ownership of shares – 75% or moreOE
  • 963
    icon of address Unit P01, Acton Business Centre School Road, Park Royal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289,693 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 1218 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 1938 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 2923 - Right to appoint or remove directorsOE
    IIF 2923 - Ownership of voting rights - 75% or moreOE
    IIF 2923 - Ownership of shares – 75% or moreOE
  • 964
    icon of address 238c Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF - Director → ME
  • 965
    icon of address Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 2696 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 966
    icon of address 7 Uxbridge Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,837 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 1569 - Right to appoint or remove directorsOE
    IIF 1569 - Ownership of voting rights - 75% or moreOE
    IIF 1569 - Ownership of shares – 75% or moreOE
  • 967
    icon of address Flat E 240-242 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Ownership of shares – 75% or moreOE
    IIF 1681 - Right to appoint or remove directorsOE
  • 968
    icon of address 7 Chilworth Place, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 1143 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 1933 - Secretary → ME
  • 969
    icon of address Flat 3 1 Balgrave Place Clifton Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2399 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 970
    icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,359 GBP2025-06-30
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 645 - Director → ME
  • 971
    icon of address 26 Muddlebridge Close, Bickington, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 1248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1248 - Right to appoint or remove directorsOE
  • 972
    icon of address 121 Huntingdon Road, Westbromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 973
    icon of address Unit 2 81 High Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 1103 - Ownership of shares – 75% or moreOE
    IIF 1103 - Ownership of voting rights - 75% or moreOE
    IIF 1103 - Right to appoint or remove directorsOE
  • 974
    OAKLEY INVESTMEMTS LTD - 2023-01-30
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,506 GBP2024-10-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 968 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 968 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 968 - Right to appoint or remove directorsOE
  • 975
    icon of address 4385, 11326775: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 2171 - Ownership of voting rights - 75% or moreOE
    IIF 2171 - Ownership of shares – 75% or moreOE
  • 976
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 2425 - Director → ME
  • 977
    icon of address Unit 13 Oliver Business Park, Oliver Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 746 - Director → ME
  • 978
    icon of address 18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,009 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 2789 - Right to appoint or remove directorsOE
    IIF 2789 - Ownership of voting rights - 75% or moreOE
    IIF 2789 - Ownership of shares – 75% or moreOE
  • 979
    icon of address 7 Skylines Village, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 1208 - Has significant influence or control as a member of a firmOE
    IIF 1208 - Has significant influence or controlOE
  • 980
    icon of address 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1207 - Has significant influence or control as a member of a firmOE
  • 981
    icon of address Britannia House, Pier Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 982
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 2457 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 2625 - Right to appoint or remove directorsOE
    IIF 2625 - Ownership of voting rights - 75% or moreOE
    IIF 2625 - Ownership of shares – 75% or moreOE
  • 983
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 2395 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 2899 - Right to appoint or remove directorsOE
    IIF 2899 - Ownership of voting rights - 75% or moreOE
    IIF 2899 - Ownership of shares – 75% or moreOE
  • 984
    icon of address 10 India Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 1883 - Right to appoint or remove directorsOE
    IIF 1883 - Ownership of voting rights - 75% or moreOE
    IIF 1883 - Ownership of shares – 75% or moreOE
  • 985
    icon of address 399 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    385 GBP2024-04-30
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 1837 - Right to appoint or remove directorsOE
    IIF 1837 - Ownership of voting rights - 75% or moreOE
    IIF 1837 - Ownership of shares – 75% or moreOE
  • 986
    SLOUGH SIKH EDUCATION TRUST LTD - 2015-03-17
    THE KHALSA ACADEMIES TRUST LIMITED - 2024-11-12
    icon of address The Khalsa Academy Wolverhampton Millfields Road, Ettingshall, Wolverhampton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 1139 - Director → ME
  • 987
    icon of address 11 Kiloran Place, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 1304 - Ownership of shares – More than 25% but not more than 50%OE
  • 988
    icon of address 11 Kiloran Place, Newton Mearns, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 989
    icon of address 9 St Crispins Close, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 69 - Director → ME
  • 990
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 1794 - Director → ME
  • 991
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 2952 - Director → ME
  • 992
    icon of address Suite 389, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 2203 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 2870 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 2801 - Ownership of voting rights - 75% or moreOE
    IIF 2801 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2801 - Ownership of shares – 75% or moreOE
    IIF 2801 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 993
    icon of address 4 Lynton Road, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 264 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1365 - Secretary → ME
  • 994
    icon of address 14 Kings Arbour, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1466 - Has significant influence or controlOE
  • 995
    icon of address 6 Torridon House, Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 2911 - Right to appoint or remove directorsOE
    IIF 2911 - Ownership of voting rights - 75% or moreOE
    IIF 2911 - Ownership of shares – 75% or moreOE
  • 996
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 2724 - Director → ME
  • 997
    icon of address Unit E8 The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,724 GBP2024-07-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Ownership of shares – 75% or moreOE
  • 998
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 2246 - Director → ME
  • 999
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 2427 - Director → ME
  • 1000
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 2121 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 2316 - Ownership of voting rights - 75% or moreOE
    IIF 2316 - Ownership of shares – 75% or moreOE
  • 1001
    icon of address 38 Alfred Belshaw Road, Queniborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 2540 - Right to appoint or remove directors as a member of a firmOE
    IIF 2540 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2540 - Right to appoint or remove directorsOE
    IIF 2540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2540 - Ownership of shares – More than 25% but not more than 50%OE
  • 1002
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 2330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2704 - Right to appoint or remove directorsOE
    IIF 2704 - Ownership of voting rights - 75% or moreOE
    IIF 2704 - Ownership of shares – 75% or moreOE
  • 1003
    icon of address Xeinadin, 26 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,275 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 1154 - Director → ME
    icon of calendar 2021-02-18 ~ now
    IIF 1944 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 2788 - Right to appoint or remove directorsOE
    IIF 2788 - Ownership of voting rights - 75% or moreOE
    IIF 2788 - Ownership of shares – 75% or moreOE
  • 1004
    icon of address 9 Lysander Close, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 1428 - Ownership of shares – 75% or moreOE
    IIF 1428 - Right to appoint or remove directorsOE
    IIF 1428 - Ownership of voting rights - 75% or moreOE
  • 1005
    icon of address 9 Lysander Close, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 1406 - Ownership of shares – 75% or moreOE
  • 1006
    icon of address 22 Pegasus Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 1007
    icon of address Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 1912 - Director → ME
  • 1008
    icon of address 389a Stafford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 1156 - Director → ME
  • 1009
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 2003 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 2642 - Right to appoint or remove directorsOE
    IIF 2642 - Ownership of voting rights - 75% or moreOE
    IIF 2642 - Ownership of shares – 75% or moreOE
  • 1010
    icon of address 35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 2049 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 2660 - Right to appoint or remove directorsOE
    IIF 2660 - Ownership of voting rights - 75% or moreOE
    IIF 2660 - Ownership of shares – 75% or moreOE
  • 1011
    icon of address 37 New Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 1770 - Director → ME
  • 1012
    icon of address 59 Claremont Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,960 GBP2024-08-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 1924 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 1626 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1626 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1626 - Right to appoint or remove directors as a member of a firmOE
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Right to appoint or remove directorsOE
  • 1013
    icon of address 4385, 12577107: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 2972 - Right to appoint or remove directorsOE
    IIF 2972 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2972 - Ownership of shares – More than 50% but less than 75%OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 315
  • 1
    icon of address 169 Alcester Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,116 GBP2017-04-30
    Officer
    icon of calendar 2015-05-19 ~ 2018-03-14
    IIF 2698 - Director → ME
  • 2
    icon of address Lariat Court Flat 102 34 Nellie Cressall Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,998 GBP2022-06-06
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 2891 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 3
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    icon of address 67 Witton Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -573 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-04-27
    IIF 987 - Director → ME
  • 4
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2014-12-05
    IIF 2406 - Director → ME
  • 5
    icon of address 2 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,828 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2022-11-09
    IIF 1748 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2022-10-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 6 Cheltenham Place, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-05-01 ~ 2020-05-20
    IIF - Director → ME
  • 7
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-06-30
    IIF 1766 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2023-05-31
    IIF - Ownership of shares – 75% or more OE
  • 8
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2015-04-30
    IIF 512 - Director → ME
    icon of calendar 2017-04-25 ~ 2020-06-17
    IIF 510 - Director → ME
    icon of calendar 2020-11-03 ~ 2021-05-24
    IIF 511 - Director → ME
    icon of calendar 2015-04-30 ~ 2020-06-17
    IIF 1693 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-30
    IIF 1830 - Ownership of shares – 75% or more OE
  • 9
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2015-08-07
    IIF 109 - Director → ME
  • 10
    icon of address 6-9 The Square, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,391 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2023-07-28
    IIF 458 - Director → ME
    icon of calendar 2023-08-16 ~ 2024-05-01
    IIF 459 - Director → ME
  • 11
    icon of address 32-34. Turner Street London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2022-06-06
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-06-06
    IIF 1602 - Has significant influence or control OE
  • 12
    AGILE FOODS LTD - 2021-04-03
    icon of address 42 Greswolde Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ 2023-10-29
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2023-10-29
    IIF 1451 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 1223 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2024-10-08
    IIF 2490 - Director → ME
  • 14
    icon of address 29 Spout Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2017-07-31
    Officer
    icon of calendar 2014-08-20 ~ 2016-12-19
    IIF 1790 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-12-19
    IIF 2914 - Ownership of shares – 75% or more OE
  • 15
    icon of address 3 Elmdale Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ 2023-09-17
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-09-17
    IIF 1614 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 107 Rotherby Avenue, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,437 GBP2024-10-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-30
    IIF 608 - Director → ME
  • 17
    ROWLEY FISH BAR LIMITED - 2020-05-15
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2012-04-05
    IIF 2180 - Director → ME
    icon of calendar 2006-10-20 ~ 2020-02-01
    IIF 1165 - Secretary → ME
  • 18
    icon of address 98 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,600 GBP2024-01-31
    Officer
    icon of calendar 2022-04-28 ~ 2022-04-28
    IIF 826 - Director → ME
    icon of calendar 2021-04-14 ~ 2022-04-20
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2022-04-20
    IIF 2217 - Has significant influence or control OE
  • 19
    SANT SINGH & SONS LTD - 2021-04-23
    icon of address 14 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,000 GBP2025-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2022-05-05
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2022-05-05
    IIF 1615 - Ownership of shares – 75% or more OE
  • 20
    icon of address 76 Broadmark Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,012 GBP2021-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2019-02-04
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2021-05-07
    IIF 800 - Right to appoint or remove directors OE
    IIF 800 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 800 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 36-38 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,582 GBP2024-09-30
    Officer
    icon of calendar 2022-03-15 ~ 2022-03-15
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-03-15
    IIF 1090 - Ownership of shares – 75% or more OE
  • 22
    icon of address 10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2020-08-01
    IIF 1574 - Director → ME
  • 23
    icon of address 7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-03-08
    IIF 1804 - Director → ME
  • 24
    icon of address 101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,194 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2022-03-01
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2022-07-24
    IIF 1181 - Right to appoint or remove directors OE
    IIF 1181 - Ownership of voting rights - 75% or more OE
    IIF 1181 - Ownership of shares – 75% or more OE
  • 25
    icon of address 304 Dallow Road, Luton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,794 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2021-04-09
    IIF 1918 - Director → ME
  • 26
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,863 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-02
    IIF 1071 - Right to appoint or remove directors OE
    IIF 1071 - Ownership of voting rights - 75% or more OE
    IIF 1071 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-07-01
    IIF 360 - Director → ME
  • 28
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ 2023-06-09
    IIF 1920 - Director → ME
  • 29
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2023-06-15
    IIF 1744 - Director → ME
  • 30
    icon of address The Boat, Bentley Road South, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-02 ~ 2023-06-30
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ 2023-06-30
    IIF 1604 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1604 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 46 Birmingham Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2016-10-16
    IIF 2176 - Director → ME
  • 32
    icon of address 13 Diana Drive, Coventry, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,094 GBP2025-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-08
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 2226 - Ownership of shares – 75% or more OE
  • 33
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2019-09-13
    IIF 681 - Director → ME
  • 34
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2025-01-01
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2025-01-01
    IIF 1821 - Ownership of shares – 75% or more OE
    IIF 1821 - Ownership of voting rights - 75% or more OE
    IIF 1821 - Right to appoint or remove directors OE
  • 35
    icon of address 21 Hayling Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 775 - Right to appoint or remove directors OE
    IIF 775 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    icon of address 1 B Alloway Place Ayr, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ 2018-01-03
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-01-03
    IIF 2792 - Ownership of shares – 75% or more OE
  • 37
    icon of address 2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    937,003 GBP2024-03-31
    Officer
    icon of calendar 2009-10-02 ~ 2021-04-01
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-04-01
    IIF 939 - Has significant influence or control OE
  • 38
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 2021-08-03 ~ 2021-09-23
    IIF 1930 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-09-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-12-03 ~ 2021-02-04
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2021-02-04
    IIF 2554 - Right to appoint or remove directors OE
    IIF 2554 - Ownership of voting rights - 75% or more OE
    IIF 2554 - Ownership of shares – 75% or more OE
  • 40
    icon of address 3 Downland Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 630 - Director → ME
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 1925 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 1884 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1884 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1884 - Ownership of voting rights - 75% or more OE
    IIF 1884 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1884 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1884 - Has significant influence or control as a member of a firm OE
    IIF 1884 - Right to appoint or remove directors as a member of a firm OE
    IIF 1884 - Right to appoint or remove directors OE
    IIF 1884 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1884 - Ownership of shares – 75% or more OE
  • 41
    XIKET-GIFT CO., LIMITED - 2018-07-11
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2018-06-27
    IIF 1803 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-06-27
    IIF 2255 - Has significant influence or control OE
    IIF 2255 - Right to appoint or remove directors OE
    IIF 2255 - Ownership of voting rights - 75% or more OE
    IIF 2255 - Ownership of shares – 75% or more OE
  • 42
    icon of address 2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,401 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 940 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2017-03-06
    IIF 2243 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-03-09
    IIF 2716 - Ownership of shares – 75% or more OE
  • 44
    icon of address 33a Elmshott Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,250 GBP2021-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2020-05-12
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 1427 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 3a Chestnut Close, Farm Close, Shenley, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2012-06-15
    IIF 1215 - LLP Member → ME
  • 46
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-01
    IIF 361 - Director → ME
  • 47
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,669 GBP2018-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2016-09-09
    IIF 213 - Director → ME
  • 48
    icon of address C/o Frontier Fiscal Services Ltd Mermaid House, 2 Puddle Dock, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,452 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2025-03-17
    IIF 2973 - Ownership of shares – 75% or more OE
    IIF 2973 - Ownership of voting rights - 75% or more OE
    IIF 2973 - Right to appoint or remove directors OE
  • 49
    icon of address Liberty Park, 101 Raw Dykes Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2024-04-12
    IIF 1931 - Director → ME
    icon of calendar 2023-05-31 ~ 2024-04-12
    IIF 1532 - Secretary → ME
  • 50
    icon of address Unit 1520 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ 2025-04-14
    IIF 2488 - Director → ME
  • 51
    icon of address 35 Dalmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,739 GBP2022-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-04-01
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-04-01
    IIF 1301 - Ownership of voting rights - 75% or more OE
    IIF 1301 - Right to appoint or remove directors OE
    IIF 1301 - Ownership of shares – 75% or more OE
  • 52
    PRICEMARK UK LTD - 2013-10-15
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214,274 GBP2019-03-31
    Officer
    icon of calendar 2006-04-30 ~ 2006-12-12
    IIF 159 - Director → ME
  • 53
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,401 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2022-12-09
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2022-12-09
    IIF 1470 - Right to appoint or remove directors OE
    IIF 1470 - Ownership of voting rights - 75% or more OE
    IIF 1470 - Ownership of shares – 75% or more OE
  • 54
    icon of address Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,948 GBP2021-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 1002 - Director → ME
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 1691 - Secretary → ME
  • 55
    icon of address Unit Oc01, Safestore, Reddish Road, Reddish, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-09-01
    IIF 564 - Director → ME
  • 56
    icon of address 280 Caledonian Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-11-30
    Officer
    icon of calendar 2024-12-10 ~ 2024-12-22
    IIF 2248 - Director → ME
  • 57
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    404,435 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-06
    IIF 2358 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address 28 Adine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2013-01-25
    IIF 1016 - Director → ME
  • 59
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    icon of calendar 2025-01-05 ~ 2025-01-05
    IIF 366 - Director → ME
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 1599 - Ownership of voting rights - 75% or more OE
    IIF 1599 - Right to appoint or remove directors OE
    IIF 1599 - Ownership of shares – 75% or more OE
  • 60
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -197,694 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2023-09-18
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-09-18
    IIF 2580 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address C/o Cds Ltd Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    402,907 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-07-30
    IIF 1341 - Director → ME
  • 62
    JAGDEEP PROPERTIES LTD - 2013-07-01
    icon of address Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,019 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-11
    IIF 2355 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2355 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2355 - Right to appoint or remove directors OE
  • 63
    TOP SPOT SERVICE LTD - 2014-04-09
    icon of address Rm101 Maple House 118 High Street, Purely
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2014-04-03
    IIF 1572 - Director → ME
  • 64
    icon of address 2 Curlew Gardens, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,747 GBP2020-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2012-11-02
    IIF 2706 - Director → ME
    icon of calendar 2012-10-11 ~ 2012-10-17
    IIF 2705 - Director → ME
    icon of calendar 2012-12-16 ~ 2021-10-06
    IIF 759 - Director → ME
  • 65
    icon of address 124 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,990 GBP2021-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2021-10-01
    IIF 1767 - Director → ME
    icon of calendar 2020-05-12 ~ 2021-10-01
    IIF 1688 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2021-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 66
    icon of address Unit 6 Apex Business Centre, Boscombe Road, Dunstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,871 GBP2024-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2014-03-09
    IIF 1268 - Director → ME
  • 67
    icon of address Regal Court Business Centre, 42-44 High St, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,463 GBP2025-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2012-02-27
    IIF 1726 - Director → ME
  • 68
    icon of address Southgate Office Village 286-a Chase Road, Se9 6dx, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-04-08
    IIF 1552 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF 1514 - Secretary → ME
  • 69
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-05-15 ~ 2025-05-28
    IIF - Director → ME
  • 70
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -3,141 GBP2024-01-31
    Officer
    icon of calendar 2021-09-08 ~ 2025-01-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-08-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-24
    IIF 1160 - Director → ME
  • 72
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-01-03 ~ 2025-01-10
    IIF 2305 - Director → ME
  • 73
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2021-10-18
    IIF 2895 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2021-10-18
    IIF 2710 - Ownership of shares – 75% or more OE
  • 74
    icon of address 12-14 Auckland Place, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ 2025-01-15
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ 2025-01-15
    IIF 1300 - Ownership of voting rights - 75% or more OE
    IIF 1300 - Ownership of shares – 75% or more OE
    IIF 1300 - Right to appoint or remove directors OE
  • 75
    icon of address 35-37 Dalmarnock Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,452 GBP2020-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2018-09-30
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-09-30
    IIF 1303 - Right to appoint or remove directors OE
    IIF 1303 - Ownership of voting rights - 75% or more OE
    IIF 1303 - Ownership of shares – 75% or more OE
  • 76
    icon of address 73 Dawlish Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,878,553 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-01
    IIF 170 - Director → ME
  • 77
    icon of address 126 Narborough Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,637 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-08-09
    IIF 352 - Director → ME
    icon of calendar 2023-10-30 ~ 2024-01-24
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-08-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-30 ~ 2024-01-24
    IIF 1589 - Ownership of shares – 75% or more OE
  • 78
    icon of address 56 Bryant Road, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -881 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-11-09
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    icon of address 109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-30
    IIF 2851 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-01-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    icon of address Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,983 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-26
    IIF 685 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of address 27 Warren Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,457 GBP2024-08-31
    Officer
    icon of calendar 2023-08-26 ~ 2024-05-01
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2023-08-26 ~ 2024-05-01
    IIF 2075 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2075 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2075 - Right to appoint or remove directors OE
  • 82
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 1871 - Right to appoint or remove directors OE
    IIF 1871 - Ownership of voting rights - 75% or more OE
    IIF 1871 - Ownership of shares – 75% or more OE
  • 83
    LMS 413 LTD - 2017-10-17
    icon of address Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2017-10-16
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-10-16
    IIF 2371 - Ownership of shares – 75% or more OE
  • 84
    icon of address 70 Makepeace Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ 2015-03-11
    IIF 155 - Director → ME
  • 85
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-09-07
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-09-07
    IIF 1858 - Right to appoint or remove directors OE
    IIF 1858 - Ownership of voting rights - 75% or more OE
    IIF 1858 - Ownership of shares – 75% or more OE
  • 86
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2015-03-17
    IIF 854 - Director → ME
  • 87
    icon of address 37 Larkfield, Eccleston, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-26
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2024-05-16
    IIF 2765 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2765 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address 255 Claypit Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-06-01
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-06-01
    IIF 1823 - Right to appoint or remove directors OE
    IIF 1823 - Ownership of voting rights - 75% or more OE
    IIF 1823 - Ownership of shares – 75% or more OE
  • 89
    icon of address E-printing Ltd, 2nd Floor 215 University Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-08-27
    IIF 1240 - Director → ME
  • 90
    EASYLINK SERVICE AND INFORMATION LTD. - 2012-04-17
    FURNITURE WORLD EUROPE LTD - 2010-10-25
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2012-10-01
    IIF 2964 - Director → ME
    icon of calendar 2009-09-07 ~ 2011-09-01
    IIF 2483 - Secretary → ME
  • 91
    icon of address Office 3001 Access Storage Queens Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,777 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2014-04-07
    IIF 2881 - Director → ME
  • 92
    icon of address 20 Lanadron Close, Isleworth, London, England
    Active Corporate
    Equity (Company account)
    -2,509 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2016-07-15
    IIF 716 - Director → ME
  • 93
    icon of address 284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2010-04-12
    IIF 96 - Director → ME
  • 94
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 949 - Right to appoint or remove directors OE
    IIF 949 - Ownership of voting rights - 75% or more OE
    IIF 949 - Ownership of shares – 75% or more OE
  • 95
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-07
    IIF 2442 - Director → ME
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 2443 - Director → ME
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 2955 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 2687 - Ownership of voting rights - 75% or more OE
    IIF 2687 - Ownership of shares – 75% or more OE
  • 96
    icon of address 9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,923 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 1644 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1644 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,449 GBP2023-10-31
    Officer
    icon of calendar 2018-05-18 ~ 2023-11-03
    IIF 176 - Director → ME
  • 98
    EMRYS HAULAGE AND COURIER SERVICE LTD - 2019-08-07
    icon of address 3 School End Crescent, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,330 GBP2024-05-31
    Officer
    icon of calendar 2020-11-06 ~ 2025-03-01
    IIF 1167 - Director → ME
    icon of calendar 2017-05-24 ~ 2020-09-06
    IIF 1168 - Director → ME
  • 99
    icon of address 224 Preston Hill, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,474 GBP2024-04-30
    Officer
    icon of calendar 2012-08-01 ~ 2017-05-01
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2017-05-01
    IIF 1336 - Ownership of shares – 75% or more OE
  • 100
    icon of address 14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2024-02-15
    IIF 999 - Director → ME
  • 101
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-15 ~ 2019-11-13
    IIF 588 - LLP Member → ME
  • 102
    icon of address 337 Lichfield Road Aston, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    27,790 GBP2024-10-31
    Officer
    icon of calendar 2014-05-16 ~ 2019-12-12
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2019-06-01
    IIF 1625 - Has significant influence or control OE
  • 103
    PROPCORP ESTATES LIMITED - 2024-04-22
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,256 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-03-19
    IIF 2363 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2363 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2019-03-25
    IIF 2326 - Director → ME
  • 105
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-05-07
    IIF 844 - Director → ME
  • 106
    icon of address Unit B Emerald House Braintree Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,680 GBP2024-06-30
    Officer
    icon of calendar 2021-07-25 ~ 2021-11-10
    IIF 391 - Director → ME
  • 107
    icon of address C/o Frp Advisory Llp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2018-06-19
    IIF 713 - Director → ME
  • 108
    icon of address 4385, 11756213 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    27,776 GBP2024-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-07-30
    IIF 1377 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-07-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 109
    icon of address 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-09-20
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-09-20
    IIF 2088 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2088 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2088 - Right to appoint or remove directors OE
  • 110
    icon of address 122 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,690 GBP2020-10-31
    Officer
    icon of calendar 2020-03-01 ~ 2021-11-23
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ 2021-12-20
    IIF 2532 - Has significant influence or control OE
  • 111
    KHASRIA TRANSPORT SERVICES LTD - 2022-07-26
    icon of address 7 Walcot Gardens, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,460 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2022-12-21
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2022-12-21
    IIF 2912 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    icon of address 311 Shoreham Street, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-15 ~ 2012-11-06
    IIF 2016 - Director → ME
  • 113
    icon of address 70 Stormount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2019-05-24
    IIF 1754 - Director → ME
  • 114
    icon of address 70 Stormount Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-13
    IIF 527 - Director → ME
  • 115
    CRIUS INVESTMENT LTD - 2010-02-05
    icon of address 15th Floor, 5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-28
    IIF 2038 - Director → ME
  • 116
    icon of address 25 Mayfield Road, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,547 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-01-19
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2022-01-19
    IIF 1629 - Ownership of shares – 75% or more OE
  • 117
    ROMANIA FOOD LTD - 2022-11-23
    icon of address 20 Wimbledon Park Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,878,610 GBP2024-02-29
    Officer
    icon of calendar 2022-11-15 ~ 2022-11-30
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2022-11-30
    IIF 2099 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 118
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-12-16
    IIF 1058 - Director → ME
    icon of calendar 2020-12-16 ~ 2022-03-17
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-03-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 119
    icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279,799 GBP2019-05-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 1660 - Ownership of shares – 75% or more OE
  • 120
    icon of address 96 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,821 GBP2021-03-31
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-01
    IIF 386 - Director → ME
  • 121
    icon of address 94 Great South West Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,722 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ 2025-05-19
    IIF 751 - Director → ME
  • 122
    icon of address 239 Hamilton Road, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    457 GBP2020-02-28
    Officer
    icon of calendar 2019-02-27 ~ 2019-10-01
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-10-01
    IIF 2514 - Right to appoint or remove directors OE
    IIF 2514 - Ownership of voting rights - 75% or more OE
    IIF 2514 - Ownership of shares – 75% or more OE
  • 123
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-08-27
    IIF 2877 - Secretary → ME
  • 124
    icon of address 105 Stanton Street, Derby, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-10 ~ 2019-11-28
    IIF 303 - Director → ME
    icon of calendar 2019-06-04 ~ 2019-06-16
    IIF 1513 - Secretary → ME
  • 125
    icon of address 10 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ 2025-07-01
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2025-07-01
    IIF 1310 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1310 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1310 - Right to appoint or remove directors OE
  • 126
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2023-11-29
    IIF 2204 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-11-29
    IIF 2802 - Right to appoint or remove directors OE
    IIF 2802 - Ownership of voting rights - 75% or more OE
    IIF 2802 - Ownership of shares – 75% or more OE
  • 127
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-09-01
    IIF 1798 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2020-09-01
    IIF 2386 - Right to appoint or remove directors OE
    IIF 2386 - Ownership of voting rights - 75% or more OE
    IIF 2386 - Ownership of shares – 75% or more OE
  • 128
    icon of address 105 Station Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2014-02-26
    IIF 1027 - Director → ME
  • 129
    icon of address Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    926,198 GBP2019-05-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-01
    IIF 161 - Director → ME
  • 130
    icon of address 45 Elm Park Avenue, Hornchurch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ 2023-11-09
    IIF - Director → ME
    icon of calendar 2022-08-31 ~ 2023-11-09
    IIF 2707 - Secretary → ME
  • 131
    icon of address 37 Larkfield, Eccleston, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2023-10-26
    IIF 164 - Director → ME
  • 132
    icon of address 27 Sinclair Park, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,452 GBP2024-10-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-10-15
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-10-15
    IIF 2931 - Ownership of voting rights - 75% or more OE
    IIF 2931 - Ownership of shares – 75% or more OE
  • 133
    icon of address 68 Daisy Bank Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    514,241 GBP2023-03-31
    Officer
    icon of calendar 2025-03-01 ~ 2025-04-14
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-04-14
    IIF 1904 - Ownership of shares – 75% or more OE
  • 134
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2017-04-17 ~ 2018-01-10
    IIF 2963 - Secretary → ME
  • 135
    icon of address 180-182 Earls Court Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,562 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2024-09-24
    IIF 1799 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2024-09-24
    IIF 2387 - Right to appoint or remove directors OE
    IIF 2387 - Ownership of voting rights - 75% or more OE
    IIF 2387 - Ownership of shares – 75% or more OE
  • 136
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2021-02-28
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-27
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-10-21
    IIF 2221 - Ownership of shares – 75% or more OE
  • 137
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ 2023-10-26
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-10-26
    IIF 976 - Ownership of shares – 75% or more OE
  • 138
    icon of address No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,894 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2016-02-01
    IIF 2737 - Director → ME
  • 139
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 1741 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF - Right to appoint or remove directors OE
  • 140
    J K GROUP PROPERTIES LTD - 2018-04-11
    icon of address 255 Abbey Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,104 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-01
    IIF 2178 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-09-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    icon of address 4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2033 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2021-06-28
    IIF 1787 - Director → ME
  • 142
    icon of address 30 Empress Parade Chingford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-08-24
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-08-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 143
    icon of address 16 Stirling Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,920 GBP2024-07-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-11-17
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2024-04-01
    IIF 2097 - Ownership of shares – 75% or more OE
  • 144
    icon of address 75 Whittington Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,839 GBP2024-01-31
    Officer
    icon of calendar 2019-06-05 ~ 2020-12-22
    IIF 889 - Director → ME
  • 145
    icon of address 43 Chaplin Close, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ 2025-04-01
    IIF 1479 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1479 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1479 - Right to appoint or remove directors OE
  • 146
    icon of address Unit 1339 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2024-11-27
    IIF 2485 - Director → ME
  • 147
    icon of address 13 Finsbury Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,580 GBP2024-09-30
    Officer
    icon of calendar 2023-08-01 ~ 2024-01-26
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-01-24
    IIF 1590 - Right to appoint or remove directors OE
    IIF 1590 - Ownership of voting rights - 75% or more OE
    IIF 1590 - Ownership of shares – 75% or more OE
  • 148
    icon of address 111 Upham Road, Swindon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ 2022-06-21
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2022-06-21
    IIF 2370 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-06-01
    IIF 2191 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-06-02
    IIF 2818 - Right to appoint or remove directors OE
    IIF 2818 - Ownership of voting rights - 75% or more OE
    IIF 2818 - Ownership of shares – 75% or more OE
  • 150
    icon of address 130 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2012-06-18
    IIF 674 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-08-28
    IIF 669 - Secretary → ME
  • 151
    icon of address Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-26 ~ 2012-06-18
    IIF 672 - Director → ME
  • 152
    icon of address Euro House 1394 High Road, Whetstone, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-08 ~ 2012-06-18
    IIF 671 - Director → ME
  • 153
    icon of address Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2012-06-18
    IIF 675 - Director → ME
  • 154
    icon of address Euro House 1394 High Road, Whetstone, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2012-06-18
    IIF 670 - Director → ME
  • 155
    icon of address Euro House 1394 High Road, Whetstone, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-25 ~ 2012-06-18
    IIF 673 - Director → ME
  • 156
    icon of address 98 Belvoir Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,845 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-12-30
    IIF 1435 - Right to appoint or remove directors OE
    IIF 1435 - Ownership of voting rights - 75% or more OE
    IIF 1435 - Ownership of shares – 75% or more OE
  • 157
    icon of address 7 Horton Crescent, Middleton Cheney, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ 2021-02-03
    IIF 21 - Director → ME
    icon of calendar 2021-02-01 ~ 2021-07-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2021-02-03
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-23 ~ 2022-09-23
    IIF 1929 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-09-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 159
    RIGHT TO BRIGHT LTD - 2022-05-26
    KHINDA DEVELOPMENT SERVICES LIMITED - 2022-05-30
    icon of address 32 Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,664 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-12-01
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-12-01
    IIF 1314 - Ownership of shares – 75% or more OE
  • 160
    icon of address 18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-25
    IIF 851 - Director → ME
  • 161
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,248,803 GBP2023-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2024-02-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2024-02-05
    IIF 2996 - Ownership of shares – 75% or more OE
  • 162
    ASG COURIERS LTD - 2023-04-27
    icon of address 104 Pield Heath Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    661,809 GBP2023-04-30
    Officer
    icon of calendar 2019-05-21 ~ 2020-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-05-21
    IIF - Ownership of shares – 75% or more OE
  • 163
    GSS MOTORS LIMITED - 2020-10-27
    icon of address 17 Lothair Road, Aylestone Park, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,146 GBP2023-08-31
    Officer
    icon of calendar 2021-05-26 ~ 2025-02-28
    IIF 871 - Director → ME
  • 164
    icon of address 492-494 Church Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,088 GBP2024-07-31
    Officer
    icon of calendar 2023-09-07 ~ 2025-03-27
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ 2025-03-27
    IIF 2092 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2092 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2092 - Right to appoint or remove directors OE
  • 165
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,537 GBP2021-09-30
    Officer
    icon of calendar 2019-09-10 ~ 2020-09-01
    IIF 1800 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ 2020-09-01
    IIF 2388 - Right to appoint or remove directors OE
    IIF 2388 - Ownership of voting rights - 75% or more OE
    IIF 2388 - Ownership of shares – 75% or more OE
  • 166
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 2930 - Right to appoint or remove directors OE
    IIF 2930 - Ownership of voting rights - 75% or more OE
    IIF 2930 - Ownership of shares – 75% or more OE
  • 167
    icon of address Unit 1922 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF 2491 - Director → ME
  • 168
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-23
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-01-23
    IIF 2356 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2356 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    ALERT 4 SHUTTER (UK) LTD - 2019-03-20
    icon of address 37 Larkfield, Eccleston, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    381,954 GBP2023-12-31
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-26
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-02-28
    IIF 1094 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1094 - Right to appoint or remove directors OE
    IIF 1094 - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    800,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-28
    IIF 2814 - Ownership of shares – 75% or more OE
  • 171
    icon of address Leaworks House, 10 Ronald Street, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    325,915 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ 2014-06-18
    IIF 2734 - Director → ME
  • 172
    icon of address Leaworks House, Leaworks House, 10 Ronald Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,071,497 GBP2024-11-30
    Officer
    icon of calendar 2004-11-08 ~ 2004-11-08
    IIF 2727 - Director → ME
  • 173
    icon of address Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,386 GBP2024-05-31
    Officer
    icon of calendar 2016-05-23 ~ 2016-06-22
    IIF 2732 - Director → ME
  • 174
    BEIJING TIMES LIMITED - 2023-07-14
    icon of address Suite 18 Bridge House, 6 Waterworks Yard, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -8,912 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2023-07-11
    IIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2023-07-11
    IIF 2643 - Right to appoint or remove directors OE
    IIF 2643 - Ownership of voting rights - 75% or more OE
    IIF 2643 - Ownership of shares – 75% or more OE
  • 175
    icon of address 2381, Ni703529 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ 2024-10-08
    IIF 2295 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 2024-10-08
    IIF 2390 - Ownership of shares – 75% or more OE
    IIF 2390 - Ownership of voting rights - 75% or more OE
    IIF 2390 - Right to appoint or remove directors OE
    IIF 2390 - Has significant influence or control as a member of a firm OE
  • 176
    icon of address 255 Abbey Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    733,583 GBP2023-12-31
    Officer
    icon of calendar 2006-06-02 ~ 2006-12-31
    IIF 1164 - Secretary → ME
  • 177
    icon of address Unit 1 Opal Mews, Opal Mews, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,997 GBP2018-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2016-09-16
    IIF 1273 - Director → ME
  • 178
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2018-07-04
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2018-07-04
    IIF 2678 - Ownership of shares – 75% or more OE
  • 179
    icon of address Lorenzo's, 1a Pudding Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2015-03-16
    IIF 2736 - Director → ME
  • 180
    MAAN TRANSPORT MIXERS LIMITED - 2022-07-05
    icon of address The Boat, Bentley Road South, Wednesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-09-07 ~ 2022-02-14
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-02-14
    IIF 1605 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1605 - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ 2025-04-14
    IIF 1296 - LLP Member → ME
  • 182
    icon of address 217 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,914 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-10
    IIF 2365 - Ownership of shares – More than 25% but not more than 50% OE
  • 183
    MOMENTUM MOTORS LIMITED - 2024-03-28
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,988 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-06-30 ~ 2024-10-14
    IIF 2361 - Right to appoint or remove directors OE
    IIF 2361 - Ownership of voting rights - 75% or more OE
    IIF 2361 - Ownership of shares – 75% or more OE
  • 184
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,580 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-12
    IIF 782 - Ownership of shares – More than 25% but not more than 50% OE
  • 185
    icon of address 213 - 217 Barking Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-20
    IIF 736 - Director → ME
  • 186
    MAJOR HA LIMITED - 2011-02-11
    MAJOR HOUSING GROUP LIMITED - 2011-02-23
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    60,913 GBP2020-05-31
    Officer
    icon of calendar 2012-08-03 ~ 2021-09-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 783 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2022-08-12
    IIF 2359 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    icon of address 135 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,107 GBP2024-04-30
    Officer
    icon of calendar 2022-04-10 ~ 2024-06-16
    IIF 1932 - Director → ME
  • 188
    icon of address Quest Cma Ltd Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,879 GBP2020-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2020-03-24
    IIF 57 - Director → ME
  • 189
    icon of address 322 322 Slade Lane, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,122 GBP2020-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-01
    IIF 1715 - Director → ME
  • 190
    icon of address 134 Centurion House London Road, Staines-upon-thames, Staines Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,090 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2020-04-20
    IIF 2202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2020-04-25
    IIF 2823 - Right to appoint or remove directors OE
  • 191
    MHA 3 GALLIONS CLOSE LIMITED - 2024-07-09
    MCP 3 GALLIONS CLOSE LIMITED - 2025-03-24
    MGA 3 GALLION CLOSE LIMITED - 2025-04-02
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-03-14
    IIF 735 - Director → ME
  • 192
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ 2025-08-04
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ 2025-08-04
    IIF 2650 - Right to appoint or remove directors OE
    IIF 2650 - Ownership of voting rights - 75% or more OE
    IIF 2650 - Ownership of shares – 75% or more OE
  • 193
    icon of address 21 Southlands Road, Denham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-05-05
    IIF 1731 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2022-05-05
    IIF - Has significant influence or control OE
  • 194
    MANI UK CONSTRUCTION LTD - 2022-01-11
    icon of address 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 195
    icon of address 104 Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2023-11-15
    IIF 639 - Director → ME
  • 196
    icon of address 20 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,620 GBP2019-10-31
    Officer
    icon of calendar 2011-05-03 ~ 2020-03-01
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 197
    A M GROUP (LONDON) LTD - 2022-01-20
    icon of address 25 Hiliary Gardens, Stanmore, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -975 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-03-17
    IIF 1732 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-03-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    MJN GROUP LIMITED - 2022-09-26
    icon of address 412 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 947 - Right to appoint or remove directors OE
    IIF 947 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 947 - Ownership of shares – More than 25% but not more than 50% OE
  • 199
    LEAWORKS INVESTMENT LTD - 2017-10-05
    icon of address 173 Suite 6 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,829 GBP2016-10-31
    Officer
    icon of calendar 2014-10-22 ~ 2016-08-02
    IIF 2864 - Secretary → ME
  • 200
    icon of address 2 St. Michaels Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 1560 - Director → ME
    Person with significant control
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    icon of address 25 Friar Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2021-07-21
    IIF 61 - Director → ME
  • 202
    icon of address 51 Broad Lane, Essington, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 1355 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 203
    AJAYPAL SINGH LTD - 2019-12-10
    MTL CONSTRUCTION LTD LIMITED - 2020-01-14
    icon of address Unit 1 Market Street, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2020-11-30
    Officer
    icon of calendar 2021-03-01 ~ 2024-05-20
    IIF 1557 - Director → ME
    icon of calendar 2019-12-04 ~ 2020-10-01
    IIF 1558 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-12-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    NEW FLAIR LIMITED - 2023-10-25
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2023-12-29
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2023-12-29
    IIF 1666 - Right to appoint or remove directors OE
    IIF 1666 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1666 - Ownership of shares – More than 25% but not more than 50% OE
  • 205
    NEW FLAIR GROUPS LTD - 2024-01-02
    icon of address Unit 32 26 New Square Shopping Centre, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ 2024-01-04
    IIF 1045 - Director → ME
  • 206
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 207
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-04-05 ~ 2006-04-22
    IIF 836 - Director → ME
  • 208
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2006-04-22
    IIF 835 - Director → ME
  • 209
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2015-06-30
    IIF 2949 - Director → ME
  • 210
    icon of address Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Officer
    icon of calendar 2017-12-14 ~ 2018-03-12
    IIF 2695 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-03-12
    IIF - Has significant influence or control OE
  • 211
    icon of address 72 Old Heath Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,744 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2023-07-07
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2023-07-07
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 212
    icon of address 3m Accountants Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-01-01
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-01-01
    IIF 1818 - Right to appoint or remove directors OE
    IIF 1818 - Ownership of voting rights - 75% or more OE
    IIF 1818 - Ownership of shares – 75% or more OE
  • 213
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-11-13
    IIF 2808 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-10-22
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2017-01-12 ~ 2019-12-13
    IIF - Right to appoint or remove directors OE
  • 214
    icon of address 74 The Crossways, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-07-02 ~ 2025-08-21
    IIF 2776 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2776 - Right to appoint or remove directors OE
    IIF 2776 - Ownership of shares – More than 25% but not more than 50% OE
  • 215
    icon of address 59 Claremont Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,960 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-12-19
    IIF 1923 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-05-28
    IIF 551 - Director → ME
    icon of calendar 2023-12-19 ~ 2024-02-01
    IIF 2403 - Director → ME
    icon of calendar 2024-04-25 ~ 2024-12-05
    IIF 2402 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-05-28
    IIF 1881 - Right to appoint or remove directors OE
    IIF 1881 - Ownership of voting rights - 75% or more OE
    IIF 1881 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-28 ~ 2024-12-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 216
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2011-02-28
    IIF 2404 - Director → ME
  • 217
    icon of address 329 Penn Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2021-01-31
    Officer
    icon of calendar 2016-04-11 ~ 2018-01-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-31
    IIF 774 - Ownership of voting rights - 75% or more OE
    IIF 774 - Ownership of shares – 75% or more OE
  • 218
    NEW FLAIR PEOPLES LTD - 2025-02-25
    icon of address Regus, Office 323, 84 Salop Street (3rd And 4th) Regus, Office 323, 84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-03-06
    IIF 1048 - Director → ME
  • 219
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 1163 - LLP Designated Member → ME
  • 220
    icon of address 92 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 1874 - Right to appoint or remove directors OE
    IIF 1874 - Ownership of voting rights - 75% or more OE
    IIF 1874 - Ownership of shares – 75% or more OE
  • 221
    icon of address Business Liquidation Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,129 GBP2021-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2023-05-17
    IIF 895 - Director → ME
  • 222
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2011-07-01
    IIF 97 - Director → ME
    icon of calendar 2012-01-24 ~ 2012-01-24
    IIF 849 - Director → ME
  • 223
    MAJOR LIVING LIMITED - 2023-09-25
    icon of address 111 Upham Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,839 GBP2024-05-31
    Officer
    icon of calendar 2014-10-13 ~ 2024-01-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-02
    IIF 2369 - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    icon of address 29 Flat 0/2 Salen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,625 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-09-21
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-09-21
    IIF 2354 - Right to appoint or remove directors OE
    IIF 2354 - Ownership of voting rights - 75% or more OE
    IIF 2354 - Ownership of shares – 75% or more OE
  • 225
    icon of address 2 York Avenue, Hayes
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-03
    IIF 1948 - Director → ME
  • 226
    icon of address 85 Bull Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,350 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ 2023-07-21
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-07-21
    IIF 1869 - Right to appoint or remove directors OE
    IIF 1869 - Ownership of voting rights - 75% or more OE
    IIF 1869 - Ownership of shares – 75% or more OE
  • 227
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesail Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,109 GBP2016-06-30
    Officer
    icon of calendar 2014-08-04 ~ 2014-09-03
    IIF 1541 - Director → ME
    icon of calendar 2014-08-04 ~ 2014-09-01
    IIF 1512 - Secretary → ME
  • 228
    icon of address 53 Meadow Waye, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,551 GBP2020-03-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-02-14
    IIF 523 - Director → ME
  • 229
    icon of address 23 Glamis Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    767 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2022-08-20
    IIF 2249 - Director → ME
  • 230
    icon of address 35 Elers Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    915 GBP2024-04-30
    Officer
    icon of calendar 2022-04-17 ~ 2024-06-17
    IIF 2118 - Director → ME
  • 231
    GERMANY CIRET LIMITED - 2023-06-06
    14145784 LTD - 2023-07-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 2262 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 2238 - Right to appoint or remove directors OE
    IIF 2238 - Ownership of voting rights - 75% or more OE
    IIF 2238 - Ownership of shares – 75% or more OE
  • 232
    icon of address 80 Meridian Rise, Ipswich, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -198 GBP2022-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-03
    IIF 1511 - Director → ME
  • 233
    icon of address 217 Hamilton Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ 2025-02-02
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-02-02
    IIF 2512 - Right to appoint or remove directors OE
    IIF 2512 - Ownership of voting rights - 75% or more OE
    IIF 2512 - Ownership of shares – More than 25% but not more than 50% OE
  • 234
    S S HEATING & PLUMBING LIMITED - 2015-06-02
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -188,154 GBP2023-03-27
    Officer
    icon of calendar 2012-12-05 ~ 2023-09-25
    IIF 174 - Director → ME
  • 235
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2023-02-27
    IIF 309 - Director → ME
  • 236
    icon of address 31 Pentland Terrace, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    997 GBP2024-01-31
    Officer
    icon of calendar 2023-04-01 ~ 2024-04-15
    IIF 279 - Director → ME
  • 237
    icon of address 14 Shirley Road, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 2804 - Right to appoint or remove directors OE
    IIF 2804 - Ownership of voting rights - 75% or more OE
    IIF 2804 - Ownership of shares – 75% or more OE
  • 238
    icon of address Unit 9 Jubilee Building, 99 Holloway Bank, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,141 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 1819 - Ownership of shares – 75% or more as a member of a firm OE
  • 239
    icon of address 35 Millfields Road, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -409 GBP2024-04-05
    Officer
    icon of calendar 2014-04-24 ~ 2018-02-21
    IIF 756 - Director → ME
  • 240
    icon of address 90 Moorside Crescent, Sinfin, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,619 GBP2023-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2024-09-06
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2024-09-06
    IIF 2994 - Right to appoint or remove directors OE
    IIF 2994 - Ownership of voting rights - 75% or more OE
    IIF 2994 - Ownership of shares – 75% or more OE
  • 241
    icon of address 44 Blithdale Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,823 GBP2019-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-10-30
    IIF 1396 - Director → ME
  • 242
    icon of address 31 St. Johns Road, Slough
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,112 GBP2023-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-05-12
    IIF 1371 - Director → ME
  • 243
    icon of address 2 Warren Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,704 GBP2023-10-31
    Officer
    icon of calendar 2021-10-30 ~ 2025-06-20
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ 2025-06-20
    IIF 1325 - Right to appoint or remove directors OE
    IIF 1325 - Ownership of voting rights - 75% or more OE
    IIF 1325 - Ownership of shares – 75% or more OE
  • 244
    icon of address 128 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168,447 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2018-03-31
    IIF 1506 - Director → ME
  • 245
    icon of address 48 Chestnut Drive Stretton Hall, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ 2015-01-08
    IIF 1030 - Director → ME
  • 246
    icon of address Subway, 4 Cowcross Street, Farringdon, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84,689 GBP2016-06-30
    Officer
    icon of calendar 2010-09-17 ~ 2016-07-23
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-07-11
    IIF 1568 - Ownership of shares – 75% or more OE
  • 247
    icon of address 4 Raleigh House, Admirals Way, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-09-27
    IIF 763 - Right to appoint or remove directors OE
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 763 - Ownership of shares – More than 25% but not more than 50% OE
  • 248
    icon of address 4 Raleigh House, Admirals Way, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-09-27
    IIF 970 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 970 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 970 - Right to appoint or remove directors OE
  • 249
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2024-06-02
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2023-10-11
    IIF 965 - Right to appoint or remove directors OE
    IIF 965 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 965 - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    icon of address C2 Easige Estate, Botany Way, Purfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,231 GBP2019-10-31
    Officer
    icon of calendar 2018-05-16 ~ 2019-11-28
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2019-11-28
    IIF 1096 - Ownership of shares – 75% or more OE
  • 251
    icon of address 11 Bollington Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-09-13
    IIF 1083 - Right to appoint or remove directors OE
    IIF 1083 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1083 - Ownership of shares – More than 25% but not more than 50% OE
  • 252
    icon of address 84 Golborne Road, North Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    315,887 GBP2024-03-31
    Officer
    icon of calendar 2025-05-09 ~ 2025-08-06
    IIF 225 - Director → ME
  • 253
    icon of address 56b Wendover Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,800 GBP2022-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2020-02-29
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 254
    icon of address 83 Burnell Avenue, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ 2018-06-01
    IIF 1382 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-06-19
    IIF - Ownership of shares – 75% or more OE
  • 255
    icon of address Emerald House Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,665 GBP2024-06-29
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-20
    IIF 286 - Director → ME
  • 256
    icon of address 36 Norman Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,272 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 1504 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 1712 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 257
    BS LONDON BUILDERS LTD - 2018-11-06
    icon of address Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,861 GBP2024-07-31
    Officer
    icon of calendar 2020-02-03 ~ 2023-04-19
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-04-19
    IIF 1645 - Ownership of shares – 75% or more OE
  • 258
    icon of address 171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,867 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-04-20
    IIF 641 - Director → ME
  • 259
    icon of address 27 Rowton Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2015-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2014-02-12
    IIF 559 - Director → ME
  • 260
    icon of address Consilium House 20 High Street, Lydd, Romney Marsh, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-04-10
    IIF 1001 - LLP Designated Member → ME
  • 261
    SOUTHAMPTON SMART CAB LIMITED - 2023-11-09
    icon of address 81 Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ 2024-07-30
    IIF 328 - Director → ME
  • 262
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,257 GBP2017-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2018-08-02
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-08-02
    IIF 2910 - Ownership of shares – More than 25% but not more than 50% OE
  • 263
    SP SERVICES (LONDON) LIMITED - 2021-09-15
    icon of address 3rd Floor St. Georges Way, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,895,280 GBP2024-06-30
    Officer
    icon of calendar 2023-05-27 ~ 2023-07-10
    IIF 636 - Director → ME
  • 264
    SS LEGAL AND PROPERTY LTD - 2020-05-20
    icon of address 4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    17,469 GBP2023-06-30
    Officer
    icon of calendar 2012-08-03 ~ 2018-05-30
    IIF 51 - Director → ME
    icon of calendar 2020-07-13 ~ 2020-12-28
    IIF 58 - Director → ME
  • 265
    icon of address C/o Quest Branston Court, Branston Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,096 GBP2021-10-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-12-28
    IIF 52 - Director → ME
  • 266
    icon of address 28 Loweswater Close, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2014-03-13
    IIF 1391 - Director → ME
  • 267
    icon of address 235-241 High Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-02 ~ 2025-02-28
    IIF 2247 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ 2025-02-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 268
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2020-05-25
    IIF 2264 - Director → ME
  • 269
    icon of address 19a Elms Gardens, Brent, Wembley, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,024 GBP2020-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 1738 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF - Has significant influence or control OE
  • 270
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2014-01-25
    IIF 2254 - Director → ME
  • 271
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,772 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-13
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-03-13
    IIF 1594 - Right to appoint or remove directors OE
    IIF 1594 - Ownership of voting rights - 75% or more OE
    IIF 1594 - Ownership of shares – 75% or more OE
  • 272
    INDUS RESOURCES UK LIMITED - 2013-07-09
    LIBERTY NFM LIMITED - 2014-11-28
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    TG COMMODITIES LTD - 2013-05-14
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    T G COMMODITIES LIMITED - 2014-06-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2007-04-01
    IIF 312 - Director → ME
  • 273
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-10-31
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-10-30
    IIF 1658 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1658 - Right to appoint or remove directors OE
    IIF 1658 - Ownership of shares – More than 25% but not more than 50% OE
  • 274
    icon of address 95 Woolwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,017 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-06-29
    IIF 972 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 972 - Ownership of shares – More than 25% but not more than 50% OE
  • 275
    icon of address Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,129 GBP2020-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 1076 - Right to appoint or remove directors OE
    IIF 1076 - Ownership of voting rights - 75% or more OE
    IIF 1076 - Ownership of shares – 75% or more OE
  • 276
    icon of address 75 Western Road Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ 2023-11-03
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-11-03
    IIF 1887 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1887 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1887 - Right to appoint or remove directors OE
  • 277
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-08-05
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-08-04
    IIF 2764 - Ownership of shares – 75% or more OE
    IIF 2764 - Ownership of voting rights - 75% or more OE
    IIF 2764 - Right to appoint or remove directors OE
  • 278
    SINGHSBURY FOODS WHOLESALE LTD - 2023-08-13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,275 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ 2024-04-11
    IIF 415 - Director → ME
  • 279
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ 2023-08-09
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-08-09
    IIF 1861 - Right to appoint or remove directors OE
    IIF 1861 - Ownership of voting rights - 75% or more OE
    IIF 1861 - Ownership of shares – 75% or more OE
  • 280
    icon of address 3 North Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2020-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-08-12
    IIF 368 - Director → ME
    icon of calendar 2022-08-12 ~ 2022-08-31
    IIF 369 - Director → ME
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 1597 - Right to appoint or remove directors OE
    IIF 1597 - Ownership of voting rights - 75% or more OE
    IIF 1597 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-08 ~ 2022-08-31
    IIF 1598 - Ownership of shares – 75% or more OE
  • 281
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-01-31
    Officer
    icon of calendar 2019-12-17 ~ 2019-12-17
    IIF 1958 - Director → ME
  • 282
    icon of address 68 Cranborne Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    387 GBP2017-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2016-08-08
    IIF 1554 - Director → ME
  • 283
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2015-12-16
    IIF 2325 - Director → ME
  • 284
    RIVER DIAMONDS PLC - 2008-08-15
    VATUKOULA GOLD MINES PLC - 2020-12-14
    RIVER DIAMONDS GROUP PLC - 2004-04-30
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-20 ~ 2014-07-03
    IIF 2187 - Director → ME
  • 285
    icon of address 236 Station Road, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,330 GBP2024-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2022-05-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-04-27
    IIF 1951 - Right to appoint or remove directors OE
    IIF 1951 - Ownership of voting rights - 75% or more OE
    IIF 1951 - Ownership of shares – 75% or more OE
  • 286
    SUNA BEAUTY LIMITED - 2018-10-08
    NEW FLAIR LTD - 2022-11-04
    FANDEALTASTIC LIMITED - 2019-11-11
    icon of address Seven Space (rooms 4 And 5), 121 Spon Lane, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,516 GBP2022-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2023-02-28
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2019-04-01
    IIF - Right to appoint or remove directors OE
  • 287
    GARSCUBE ENTERPRISES LIMITED - 2017-05-15
    icon of address 8 Walmer Crescent, Flat 1/2, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,162 GBP2021-02-28
    Officer
    icon of calendar 2014-02-11 ~ 2020-07-08
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-07-08
    IIF 1262 - Ownership of shares – More than 25% but not more than 50% OE
  • 288
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,540 GBP2024-05-31
    Officer
    icon of calendar 2010-05-06 ~ 2019-12-18
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-12-18
    IIF 1108 - Has significant influence or control as a member of a firm OE
    IIF 1108 - Has significant influence or control OE
  • 289
    VKF LTD
    - now
    GK FOODS (INVERNESS) LTD - 2025-07-28
    icon of address 21 Audlem Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,912 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 2539 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2539 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2539 - Right to appoint or remove directors OE
  • 290
    LSE CAPITAL & PEPSI BUILDING BENEFICIARY LTD - 2018-06-13
    icon of address 48 Wollaton Hall Drive, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2025-06-12
    IIF 2735 - Director → ME
    icon of calendar 2016-12-13 ~ 2025-06-12
    IIF 2866 - Secretary → ME
  • 291
    WAFARCHITECTURESCIENCE LTD - 2022-04-13
    icon of address 4385, 13980626 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2023-08-04
    IIF 2261 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2023-08-04
    IIF 2237 - Right to appoint or remove directors OE
    IIF 2237 - Ownership of voting rights - 75% or more OE
    IIF 2237 - Ownership of shares – 75% or more OE
  • 292
    icon of address 270 A Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,749 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2024-05-18
    IIF 2936 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2023-12-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 293
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2024-06-11
    IIF 2878 - Secretary → ME
  • 294
    icon of address 17 Cape Close, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,343 GBP2023-12-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-06-20
    IIF 44 - Director → ME
  • 295
    icon of address 98-102 Main Street, Kilwinning, Scotland
    Dissolved Corporate
    Equity (Company account)
    -1,990 GBP2020-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2019-12-14
    IIF 831 - Director → ME
    icon of calendar 2020-03-23 ~ 2021-11-25
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2021-11-25
    IIF 2536 - Has significant influence or control OE
  • 296
    icon of address Unit 5 500 Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ 2016-10-06
    IIF 1023 - Director → ME
  • 297
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2013-03-18 ~ 2017-10-11
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-10-11
    IIF 2214 - Ownership of shares – 75% or more OE
  • 298
    icon of address 54 Coningham Road, Second Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -901 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-25
    IIF 179 - Director → ME
  • 299
    icon of address 40-42 Abbotsbury Road, Weymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,477 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2023-06-08
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2024-07-09
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 300
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-03-15
    IIF 935 - Right to appoint or remove directors OE
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 935 - Ownership of shares – More than 25% but not more than 50% OE
  • 301
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-08-22
    IIF 2446 - Director → ME
  • 302
    icon of address 37 Bank Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2019-12-31
    Officer
    icon of calendar 2019-06-23 ~ 2021-04-05
    IIF 829 - Director → ME
  • 303
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2013-05-24
    IIF 2422 - Director → ME
  • 304
    icon of address Unit 1391 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-01-23
    IIF 1409 - Director → ME
  • 305
    icon of address 40 Chalfont Close, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,631 GBP2023-11-30
    Officer
    icon of calendar 2023-03-31 ~ 2025-02-10
    IIF 2890 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2025-04-14
    IIF 1484 - Ownership of shares – 75% or more OE
    IIF 1484 - Ownership of voting rights - 75% or more OE
  • 306
    icon of address Unit 1285 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF 2486 - Director → ME
  • 307
    icon of address 97 Walbrook Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,094 GBP2024-02-28
    Officer
    icon of calendar 2022-08-15 ~ 2022-11-07
    IIF 549 - Director → ME
  • 308
    icon of address 16 Deans Gate, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 962 - Right to appoint or remove directors OE
    IIF 962 - Ownership of voting rights - 75% or more OE
    IIF 962 - Ownership of shares – 75% or more OE
  • 309
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-06
    IIF 1270 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-07-06
    IIF 2343 - Has significant influence or control OE
    IIF 2343 - Right to appoint or remove directors OE
    IIF 2343 - Ownership of voting rights - 75% or more OE
    IIF 2343 - Ownership of shares – 75% or more OE
  • 310
    icon of address 241 Kenmure Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-05-08
    IIF 248 - Director → ME
  • 311
    NEW FLAIR KITCHENS AND BEDROOMS LTD - 2023-07-06
    icon of address Space 4 And 5 121 Spon Lane. West Bromwich, Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    395 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2023-07-23
    IIF 2628 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2023-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 312
    CHAHAL EVENTS LTD - 2023-07-31
    icon of address 23 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,957 GBP2021-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-01
    IIF 592 - Director → ME
  • 313
    icon of address 4385, 14273880 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ 2022-08-03
    IIF 1410 - Director → ME
  • 314
    PAJI ZORAWAR LIMITED - 2020-11-12
    icon of address 9 Trafford Drive, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,265 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-12-13
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 315
    Company number 06638573
    Non-active corporate
    Officer
    icon of calendar 2008-07-04 ~ 2010-10-01
    IIF 863 - Director → ME
    icon of calendar 2008-07-04 ~ 2010-10-01
    IIF 708 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.