logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Satpal Singh

    Related profiles found in government register
  • Mr Satpal Singh
    Indian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 1
  • Mr Satpal Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 2
  • Mr Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 3
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 4
    • Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 5 IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 8 IIF 9 IIF 10
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 14 IIF 15
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 16
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 17
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 18
  • Satpal Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 19
  • Singh, Satpal
    Indian company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 20
  • Mr Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 21
  • Mr Satpal Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 22
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 23
    • 545, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 24
    • 4, Furmston Court, Letchworth Garden City, SG6 1UJ, England

      IIF 25
  • Mr Satpal Singh Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 26
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 27
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 28
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 29
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 30
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 31
  • Sethi, Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 32
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in United Kingdom

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

      IIF 33
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 34
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP, United Kingdom

      IIF 35
  • Singh, Satpal
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 36
  • Sokhi, Satpal Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 37
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 38
    • 134b, Rosemary Hill Road, Sutton Coldfield, B74 4HN, England

      IIF 39
  • Sokhi, Satpal Singh
    British consultant born in January 1985

    Resident in United Kingdom

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

      IIF 40
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 41
  • Sokhi, Satpal Singh
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihul, B92 7ES, United Kingdom

      IIF 42
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 43
    • 180, Kineton Green Road, Solihull, B92 7ES, England

      IIF 44
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 45
  • Sokhi, Satpal Singh
    British hr consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 46
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 47
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 48
  • Sokhi, Satpal Singh
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 49
  • Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 50
  • Satpal Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 51
  • Satpal Singh
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarendon Gardens, Dartford, DA2 6EZ, England

      IIF 52
  • Singh, Satpal
    Afghan manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pield Heath Avenue, Hillingdon, UB3 3PB

      IIF 53
  • Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 54
  • Mr Satpal Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 55
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 56
    • 14, South Avenue, Southall, UB1 2AH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 18, 18 South Road, Southall, Middlesex, UB1 1RT, United Kingdom

      IIF 60
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 61
  • Mr Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Broadway Market Management Offic, Tooting High Street, London, SW17 0RJ

      IIF 62
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 63
  • Mr Satpal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 64
  • Singh, Satpal
    English driver born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, SM4 6EB, United Kingdom

      IIF 65
  • Singh, Satpal
    English driver born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Georgia Road, New Malden, New Malden, Uk, KT3 3QX, United Kingdom

      IIF 66 IIF 67
  • Singh, Satpal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 68 IIF 69
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 70 IIF 71 IIF 72
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 75
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 76
  • Singh, Satpal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 77
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 78
    • 17, Community Road, Greenford, UB6 8XF, United Kingdom

      IIF 79
    • Flat 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, SM46EB, England

      IIF 80
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 81
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 82
  • Singh, Satpal
    British hr consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 83
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 84
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 85
  • Mr Saphal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Arches, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ

      IIF 86
  • Mr Saptal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 87
  • Mr Satpal Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 88
  • Sethi, Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sethi, Satpal Singh
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 102
  • Singh, Satpal
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarendon Gardens, Dartford, DA2 6EZ, England

      IIF 103
  • Singh, Satpal
    Indian born in January 1985

    Resident in England

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

      IIF 104
  • Singh, Satpal
    Indian builder born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 105
  • Singh, Satpal
    Indian construction worker born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 106
  • Sethi, Satpal Singh
    British

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 107
  • Sethi, Satpal Singh
    British director

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 108
  • Singh, Satpal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Satpal
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, King Street, Southall, Middlesex, UB2 4DQ, England

      IIF 121
  • Singh, Satpal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 122
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 123
  • Singh, Satpal
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Building 3 Chiswick Park/566, Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 124
  • Singh, Satpal
    British self employed born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regus Hayes, 11 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, England

      IIF 125
  • Singh, Satpal, M
    British director

    Registered addresses and corresponding companies
  • Singh, Satpal

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 128 IIF 129
  • Sokhi, Satpal

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 56
  • 1
    134b Rosemary Hill Road, Little Aston, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,452 GBP2024-02-29
    Officer
    2023-02-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ now
    IIF 32 - Director → ME
  • 3
    134b Rosemary Hill Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,131 GBP2024-08-31
    Officer
    2020-08-01 ~ now
    IIF 39 - Director → ME
  • 4
    Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Officer
    2022-11-07 ~ now
    IIF 101 - Director → ME
    IIF 110 - Director → ME
  • 5
    Management Office, Tooting High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    813,832 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 91 - Director → ME
    2013-05-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 62 - Has significant influence or controlOE
  • 7
    Broadway Market Management Office, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,024 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 96 - Director → ME
    2008-10-30 ~ now
    IIF 127 - Secretary → ME
  • 8
    180 Kineton Green Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 49 - Director → ME
    2013-04-15 ~ dissolved
    IIF 130 - Secretary → ME
  • 9
    4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 86 - Has significant influence or controlOE
  • 10
    8 South Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,134 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 65 - Director → ME
  • 12
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Has significant influence or control as a member of a firmOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 13
    Marston House, 5 Elmdon Lane, Marston Green, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 14
    180 Kineton Green Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,721 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    541 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,719 GBP2024-03-31
    Officer
    2008-10-28 ~ now
    IIF 95 - Director → ME
    2013-05-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    9 Dorset Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 33 - Director → ME
  • 18
    180 Kineton Green Road, Solihul, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 42 - Director → ME
  • 19
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 40 - Director → ME
  • 20
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-11-30
    Officer
    2019-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 51 - Has significant influence or controlOE
  • 21
    46 Sutton Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-05-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 23
    Unit 12 Baratt Industrial Park, Park Avenue, Southall, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-06-24 ~ now
    IIF 111 - Director → ME
  • 24
    Suite 2, Rama Apratments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,492 GBP2025-03-31
    Officer
    2025-09-01 ~ now
    IIF 120 - Director → ME
  • 25
    27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 105 - Director → ME
    2015-09-30 ~ dissolved
    IIF 129 - Secretary → ME
  • 26
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,494 GBP2017-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    Nags Head Market Office, 22, Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    54 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 104 - Director → ME
  • 30
    27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 106 - Director → ME
    2018-05-03 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 31
    195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 32
    156 St. Pauls Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    397,030 GBP2024-03-31
    Officer
    2020-10-19 ~ now
    IIF 99 - Director → ME
    IIF 119 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    4 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,514 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 35
    180 Kineton Greeen Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,436 GBP2024-03-31
    Officer
    2016-12-14 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 38
    180 Kineton Green Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 39
    180 Kineton Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 83 - Director → ME
  • 40
    159 Ruxley Lane, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 124 - Director → ME
  • 41
    38 Broad Street, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,419 GBP2024-04-30
    Officer
    2018-08-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 42
    27 The Broadway, Tolworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193 GBP2024-10-31
    Officer
    2017-10-25 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 43
    316 Malden Road, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 44
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 45
    9 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,009 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 46
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,340 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 47
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 48
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 49
    Unit 13 Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 50
    316 Malden Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -607 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 51
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 52
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 53
    18 18 South Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,747 GBP2024-08-31
    Officer
    2015-08-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    9 Dorset Avenue, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,349,516 GBP2024-03-31
    Officer
    2021-06-09 ~ now
    IIF 98 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    541 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,293 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 56
    541 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 102 - Director → ME
    Person with significant control
    2017-04-06 ~ 2022-03-04
    IIF 87 - Has significant influence or control OE
  • 2
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,599 GBP2024-11-30
    Officer
    2018-11-06 ~ 2020-10-07
    IIF 35 - Director → ME
    Person with significant control
    2018-11-06 ~ 2020-10-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2008-10-30 ~ 2025-04-17
    IIF 126 - Secretary → ME
  • 4
    36-38 South Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    118,195 GBP2024-03-31
    Officer
    2001-01-22 ~ 2016-08-31
    IIF 53 - Director → ME
  • 5
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ 2011-02-07
    IIF 67 - Director → ME
    2011-02-07 ~ 2011-07-11
    IIF 66 - Director → ME
  • 6
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-02-07 ~ 2009-02-01
    IIF 107 - Secretary → ME
  • 7
    Building 3 Chiswick Park, 566 Chiswick High Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,583 GBP2017-12-31
    Officer
    2011-12-16 ~ 2012-09-18
    IIF 80 - Director → ME
  • 8
    195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-04-25
    IIF 36 - Director → ME
  • 9
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,037 GBP2024-09-30
    Officer
    2006-09-28 ~ 2010-02-12
    IIF 108 - Secretary → ME
  • 10
    3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,408 GBP2024-08-31
    Officer
    2013-09-17 ~ 2014-02-15
    IIF 34 - Director → ME
  • 11
    37 King Street, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -52,675 GBP2024-09-04
    Officer
    2014-04-30 ~ 2018-09-05
    IIF 121 - Director → ME
  • 12
    Ground Floor, 47 High Street, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -879 GBP2024-03-31
    Officer
    2019-06-07 ~ 2020-03-01
    IIF 78 - Director → ME
    Person with significant control
    2019-06-07 ~ 2020-03-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    Unit B6 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,160 GBP2024-03-31
    Officer
    2018-10-10 ~ 2022-03-31
    IIF 79 - Director → ME
    Person with significant control
    2018-10-10 ~ 2019-02-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    285 Lavender Hill, Clapham Junction, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,094 GBP2024-07-31
    Officer
    2020-07-05 ~ 2021-01-05
    IIF 77 - Director → ME
    Person with significant control
    2020-07-05 ~ 2021-01-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ 2025-09-10
    IIF 75 - Director → ME
    Person with significant control
    2024-10-10 ~ 2025-09-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    40 Shelley Crescent, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-15 ~ 2022-11-07
    IIF 81 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-11-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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