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 Kuldip Singh

    Related profiles found in government register
  • Mr Kuldip Singh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 1
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Guru Nanak Gurudwara, 2a Dallow Road, Luton, LU1 1LY, United Kingdom

      IIF 2
  • Mr Kuldip Singh
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 3
  • Mr Kuldip Singh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 4
  • Singh, Kuldip
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 5
  • Mr Kuldip Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 6
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 7
    • 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 8
    • 38, Harvest Rise, Shefford, SG17 5GE, England

      IIF 9
  • Singh, Kuldip
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 10 IIF 11
  • Singh, Kuldip
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 12 IIF 13
  • Singh, Kuldip
    British secretary born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 14
  • Singh, Kuldip
    British construction supervisor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 15
  • Mr Kuldip Singh
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Regency Wharf, Broad Street, Birmingham, B1 2DS, England

      IIF 16
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 17
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 18
  • Basra, Kuldip Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, United Kingdom

      IIF 38
    • 10 Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 39
  • Mr Kuldip Singh Basra
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Bedford, MK45 4SG, United Kingdom

      IIF 40
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 41
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 42
    • 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 43
    • 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 44 IIF 45 IIF 46
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 47 IIF 48 IIF 49
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, England

      IIF 53
  • Mr Kuldip Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 54
  • Singh, Kuldip
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 55
  • Singh, Kuldip
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 56
    • 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 57
  • Singh, Kuldip
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 58
    • 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 59
  • Basra, Kuldip Singh
    British construction supervisor

    Registered addresses and corresponding companies
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 60
  • Singh, Kuldip
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 61
    • Mill Lane, Salford, Milton Keynes, Bucks, MK17 8BY, England

      IIF 62
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, United Kingdom

      IIF 63
  • Singh, Kuldip
    Indian company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY

      IIF 64
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 - 8, Dorchester Street, Bath, BA1 1SS, England

      IIF 65
    • 205, Formans Road, Birmingham, B11 3AX, England

      IIF 66
    • 1- 5, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 67
    • 1, The Derby Square, Waterloo Street, Epsom, Surrey, KT19 8AG, England

      IIF 68
    • The Chorus Building, Unit 2, 122 The Broadway, London, SW19 1RH, England

      IIF 69 IIF 70
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 71
    • 35, New Road, Peterborough, PE1 1FJ, England

      IIF 72
    • 46, Elmbridge Drive, Solihull, B90 4YP, England

      IIF 73 IIF 74 IIF 75
    • 707, Warwick Road, Solihull, B91 3DA, England

      IIF 79
    • 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 80
    • Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 81 IIF 82
    • Unit 18, Little Wind Street, Salubrious Place, Swansea, West Glamorgan, SA1 1ED

      IIF 83
    • The Met Quarter, Unit 3, 134 High Street, Watford, WD17 2EN, England

      IIF 84
  • Singh, Kuldip
    British

    Registered addresses and corresponding companies
    • 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 85 IIF 86
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 87 IIF 88
  • Singh, Kuldip
    British company secretary

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 89
  • Singh, Kuldip
    British director

    Registered addresses and corresponding companies
    • 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 90
  • Singh, Kuldip
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 91
  • Singh, Kuldip

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 92
child relation
Offspring entities and appointments
Active 40
  • 1
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 33 - Director → ME
  • 3
    127 CRAWLEY ROAD LIMITED - 2024-10-28
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 31 - Director → ME
  • 4
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    707 Warwick Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 79 - Director → ME
  • 7
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-12-19 ~ now
    IIF 35 - Director → ME
  • 8
    71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231,944 GBP2019-03-31
    Officer
    2017-06-21 ~ dissolved
    IIF 59 - Director → ME
  • 9
    The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    763,071 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 19 - Director → ME
  • 10
    The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    10 Clarks Courtyard 145 Granville St, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    Unit 5 Regency Wharf, Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 14
    SUTTON FRYER LTD - 2023-06-23
    Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,132 GBP2022-02-28
    Officer
    2024-01-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 81 - Director → ME
  • 16
    JIMMY'S WORLD RESTAURANTS LTD - 2015-11-16
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 18 - Director → ME
  • 17
    Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-07-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    Unit 18 Little Wind Street, Salubrious Place, Swansea, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 83 - Director → ME
  • 19
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-03-08 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-30 ~ now
    IIF 27 - Director → ME
  • 21
    Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,936 GBP2024-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 22
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-30 ~ now
    IIF 25 - Director → ME
  • 23
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 34 - Director → ME
  • 24
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 26 - Director → ME
  • 25
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 11 - Director → ME
  • 26
    The Chorus Building Unit 2, 122 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 70 - Director → ME
  • 27
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 64 - Director → ME
  • 28
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    2008-02-07 ~ dissolved
    IIF 63 - Director → ME
  • 29
    10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-02-16 ~ now
    IIF 55 - Director → ME
  • 30
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-10-19 ~ now
    IIF 23 - Director → ME
  • 31
    The Radway Centre Radway Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 77 - Director → ME
  • 32
    4385, 14487954 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 2 - Director → ME
  • 33
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 30 - Director → ME
  • 35
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 36
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Officer
    2015-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 37
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 38
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-06 ~ now
    IIF 24 - Director → ME
  • 39
    SINGH CONSTRUCTION LIMITED - 2016-01-21
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    5,846,228 GBP2024-03-31
    Officer
    1997-06-26 ~ now
    IIF 28 - Director → ME
    1997-06-26 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 40
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,018,395 GBP2024-03-31
    Officer
    2015-03-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
Ceased 26
  • 1
    145 Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ 2022-09-06
    IIF 57 - Director → ME
    Person with significant control
    2022-08-23 ~ 2022-09-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-07-01
    IIF 78 - Director → ME
  • 3
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-12-19 ~ 2025-03-10
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    763,071 GBP2024-03-31
    Officer
    2005-11-01 ~ 2017-12-31
    IIF 15 - Director → ME
    2017-02-01 ~ 2020-03-31
    IIF 56 - Director → ME
    2003-05-23 ~ 2005-11-01
    IIF 85 - Secretary → ME
    Person with significant control
    2020-03-31 ~ 2025-03-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-23 ~ 2017-12-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    205 Formans Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-05-16
    IIF 66 - Director → ME
    2015-08-08 ~ 2015-12-07
    IIF 73 - Director → ME
  • 6
    Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 82 - Director → ME
    2015-09-02 ~ 2015-11-05
    IIF 75 - Director → ME
  • 7
    CHIC BURGER LTD - 2020-11-20
    38 Harvest Rise, Shefford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-11-02 ~ 2020-11-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,006 GBP2024-05-31
    Person with significant control
    2023-03-03 ~ 2025-04-15
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2020-05-11 ~ 2022-10-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ 2014-02-14
    IIF 10 - Director → ME
  • 10
    EAST AND WEST RESTAURANTS 6 LIMITED - 2011-03-25
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-03-17 ~ 2013-12-05
    IIF 89 - Secretary → ME
  • 11
    JIMMY SPICES LIMITED - 2006-10-10
    64-66 Station Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-04-08
    IIF 14 - Director → ME
    2006-06-28 ~ 2011-04-08
    IIF 87 - Secretary → ME
  • 12
    GERRARDS CONSTRUCTION LIMITED - 2011-11-04
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2004-03-31 ~ 2006-04-03
    IIF 86 - Secretary → ME
  • 13
    6 - 8 Dorchester Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 65 - Director → ME
    2014-02-21 ~ 2015-10-04
    IIF 80 - Director → ME
  • 14
    Thomas Watson House, Northumberland Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 69 - Director → ME
  • 15
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ 2014-02-20
    IIF 92 - Secretary → ME
  • 16
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    2008-02-07 ~ 2008-03-02
    IIF 90 - Secretary → ME
  • 17
    206 -208 St Georges Square The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 68 - Director → ME
    2015-08-10 ~ 2015-11-04
    IIF 74 - Director → ME
  • 18
    Mill Lane, Salford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ 2012-05-17
    IIF 62 - Director → ME
  • 19
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Person with significant control
    2016-12-03 ~ 2021-08-30
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    LANCRETS LIMITED - 2020-06-05
    27 Bath Street, Royal Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,351 GBP2024-03-31
    Officer
    2018-03-20 ~ 2025-02-28
    IIF 39 - Director → ME
  • 21
    The Met Quarter Unit 3, 134 High Street, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-07-01
    IIF 84 - Director → ME
  • 22
    EAST AND WEST RESTAURANTS 4 LIMITED - 2013-03-28
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-01-22 ~ 2014-06-14
    IIF 88 - Secretary → ME
  • 23
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2023-10-06 ~ 2023-10-06
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 24
    35 New Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 72 - Director → ME
  • 25
    10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 67 - Director → ME
  • 26
    6 Woodcote Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    889 GBP2024-09-30
    Officer
    2003-05-19 ~ 2023-02-13
    IIF 61 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.