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, Baljinder

    Related profiles found in government register
  • Singh, Baljinder
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 1
  • Singh, Baljinder
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 2
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 3
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 4
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 5 IIF 6
  • Singh, Baljinder
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 7
  • Singh, Baljinder
    British financial services born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Rise, Wolverhampton, West Midlands, WV3 9JQ, United Kingdom

      IIF 8
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 9
  • Singh, Baljinder
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 10
  • Singh, Baljinder
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45a Manor Rd, 45a Manor Road, London, W13 0JA, United Kingdom

      IIF 11
  • Singh, Baljinder
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 382, Kenton Road, Harrow, Middlesex, HA3 9DP

      IIF 12
    • 382, Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP

      IIF 13
    • 99-100 Victory House, Regent Street, London, W1B 4EZ, England

      IIF 14
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 15
  • Singh, Baljinder
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meopham Court Farm, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QJ, United Kingdom

      IIF 16
    • 49, Great Eastern Road, London, E15 1DL, England

      IIF 17 IIF 18 IIF 19
    • Flat 14, Warehouse W, 3 Western Gateway, London, E16 1BD, United Kingdom

      IIF 20
    • Suite 13, Western Gateway, London, E16 1BD, England

      IIF 21
  • Singh, Baljinder
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Meopham Court Farm, Wrotham Road, Meopham, Gravesend, DA13 0QJ, England

      IIF 22
    • Meopham Court Farm, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QJ, United Kingdom

      IIF 23
    • 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 24
    • Flat 13, W Warehouse, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD, United Kingdom

      IIF 25
    • Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 26
    • 663 High Road, Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 27
    • Suite 1, First Floor, 663 Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 28
  • Singh, Baljinder
    British sales director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 55, Great Eastern Road, Stratford, E15 1DX, United Kingdom

      IIF 29 IIF 30
  • Singh, Baljinder
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 46
  • Singh, Baljinder
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Marroway Street, Birmingham, B16 0AW, England

      IIF 47
  • Singh, Baljinder
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 48
    • 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 49
    • 21 Statham Drive, Edgbaston, Statham Drive, Birmingham, B16 0TF, England

      IIF 50
    • 11, Taylor Road, Mitcham, Surrey, CR4 3JR, England

      IIF 51
  • Singh, Baljinder
    British director born in May 1987

    Resident in England

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

      IIF 52
    • C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 53
  • Singh, Baljinder
    English company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 54
  • Singh, Baljinder
    English director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 55
  • Singh, Baljinder
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17d, Meadowside Close, Great Barr, Birmingham, B43 6BP, England

      IIF 56
  • Singh, Baljinder
    British director born in October 1972

    Resident in England

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

      IIF 57
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 58
    • 301, Oldbury Road, Rowelys Regis, West Midlands, B65 0PS, England

      IIF 59
  • Singh, Baljinder
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 44, Witton Lane, West Bromwich, B71 2AU, England

      IIF 60
  • Singh, Baljinder
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 61
  • Singh, Baljinder
    Indian director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 524, Welford Road, Leicester, LE2 6EN, England

      IIF 62
  • Singh, Baljinder
    British director born in June 1968

    Registered addresses and corresponding companies
    • 33 Dawson Street, Birmingham, West Midlands, B66 4JB

      IIF 63
  • Singh, Baljinder
    British director born in September 1968

    Registered addresses and corresponding companies
    • 123a Windmill Street, Gravesend, Kent, DA12 1BL

      IIF 64
  • Singh, Baljinder
    Indian builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, SL2 1DH, United Kingdom

      IIF 65
  • Singh, Baljinder
    Indian commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 66
  • Singh, Baljinder
    Indian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, United Kingdom

      IIF 67
  • Singh, Baljinder
    Italian builder born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 68
  • Singh, Baljinder
    Italian business executive born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 370, Cranford Lane, Hayes, UB3 5HD, England

      IIF 69
  • Singh, Baljinder
    Italian general manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 70
  • Singh, Baljinder
    Italian trader born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 462, High Road Leyton, London, E10 6QA, England

      IIF 71
  • Singh, Baljinder
    Indian builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 72
  • Singh, Baljinder
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Callaghan Drive, Tividale, Oldbury, B69 3NG, England

      IIF 73
  • Singh, Baljinder
    Indian company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Alfred Road, Handsworth, Birmingham, B21 9NQ, England

      IIF 74
  • Singh, Baljinder
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brookfields Road, Oldbury, B68 9QR, England

      IIF 75
  • Singh, Baljinder
    Indian company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 321, Dersingham Avenue, London, E12 6JX, England

      IIF 76
  • Singh, Baljinder
    born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 77
  • Singh, Baljinder
    Italian mechanic born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 147, Merridale Street West, Wolverhampton, WV3 0RW, England

      IIF 78
  • Singh, Baljinder
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robin Hill Farm, Rowney Green Lane, Rowney Green, Alvechurch, B48 7QZ, United Kingdom

      IIF 79
  • Singh, Baljinder
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214d Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 80
    • Robin Hill Farm, Rowney Green Lane, Alvechurch, Birmingham, B48 7QZ, England

      IIF 81
    • Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, B48 7QZ, United Kingdom

      IIF 82
    • 14 Design Close, Bromsgrove, Worcestershire, B60 3GU, United Kingdom

      IIF 83
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 84
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, United Kingdom

      IIF 85
  • Singh, Baljinder
    British event promotion born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214d, Hagley Road, Edgbaston, Birmingham, B16 9PH, United Kingdom

      IIF 86
  • Singh, Baljinder
    British fashion born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214d, Hagley Road, Birmingham, B16 9PH, England

      IIF 87
    • 214d, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 88
  • Singh, Baljinder
    British import/export born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214d, Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9PH, United Kingdom

      IIF 89
  • Singh, Baljinder
    British sales born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Design Close, Bromsgrove, B60 3GU, United Kingdom

      IIF 90
  • Mr Baljinder Singh
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, WR9 0PX, England

      IIF 91 IIF 92
    • 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU, United Kingdom

      IIF 93
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS

      IIF 94
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 95
  • Singh, Baljinder
    British advisor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 5, Garland Road, Stanmore, HA7 1NR, United Kingdom

      IIF 96
  • Singh, Baljinder
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a, The Circle, Harborne, Birmingham, B17 9DY, United Kingdom

      IIF 97
  • Mr Baljinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 45a, Manor Road, London, W13 0JA, United Kingdom

      IIF 98
  • Mr Baljinder Singh
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 99
    • 49, Great Eastern Road, London, E15 1DL, England

      IIF 100 IIF 101 IIF 102
    • Flat 13, W Warehouse, 3, Western Gateway, Royal Victoria Docks, London, E16 1BD, United Kingdom

      IIF 103
    • Flat 14, Warehouse W, 3 Western Gateway, London, E16 1BD, United Kingdom

      IIF 104
    • Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 105
    • Suite 13, Western Gateway, London, E16 1BD, England

      IIF 106
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 107
    • 55, Great Eastern Road, Stratford, E15 1DX, United Kingdom

      IIF 108 IIF 109
    • Suite 1, First Floor, 663 Chigwell Road, Woodford Green, IG8 8AJ, England

      IIF 110
  • Singh, Baljinder
    British butcher born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231 The Broadway, Southall, UB1 1ND, England

      IIF 111
  • Singh, Baljinder
    British retail manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Baljinder
    British businessman born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 114
  • Singh, Baljinder
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Birch Grove, Slough, Berkshire, SL2 1EP

      IIF 115
    • 343, Bath Road, Slough, SL1 5PR, England

      IIF 116
  • Singh, Baljinder
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Above Q Performance, Unit 2 Audley Mills, Dickens Street, Blackburn, Lancashire, England

      IIF 117
  • Mr Baljinder Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Baljinder Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Marroway Street, Birmingham, B16 0AW, England

      IIF 133
    • 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 134
    • 21 Statham Drive, Edgbaston, Statham Drive, Birmingham, B16 0TF, England

      IIF 135
  • Mr Baljinder Singh
    British born in May 1987

    Resident in England

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

      IIF 136
    • C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 137
  • Singh, Baljinder
    English director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 138
  • Singh, Baljinder
    British business man born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brisbane Road, Smethwick, Birmingham, West Midlands, B64 7LR, England

      IIF 139
  • Singh, Baljinder
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brisbane Road, Smethwick, Birmingham, West Midlands, B64 7LR, England

      IIF 140
  • Singh, Baljinder
    British restaurateur born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brisbane Road, Smethwick, Birmingham, B67 7AR, England

      IIF 141
  • Mr Baljinder Singh
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 142
  • Mr Baljinder Singh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wheeleys Road, Birmingham, B15 2LD, England

      IIF 143
    • 2, Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, England

      IIF 144 IIF 145
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 146
    • 44, Witton Lane, West Bromwich, B71 2AU, England

      IIF 147
  • Baljinder Singh
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 301, Oldbury Road, Rowelys Regis, West Midlands, B65 0PS, England

      IIF 148
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • 3, Warehouse W, Flat 13, Western Gateway, London, E16 1BD, United Kingdom

      IIF 149
    • Stratosphere Tower First Floor, 49 Great East Road, Stratford, London, E15 1DL, United Kingdom

      IIF 150
    • 14, Waterloo Road, Wolverhampton, WV1 4BS, United Kingdom

      IIF 151
  • Baljinder Singh
    Uk born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 152
  • Mr Baljinder Singh
    Indian born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 524, Welford Road, Leicester, LE2 6EN, England

      IIF 153
  • Singh, Baljinder
    Indian builder born in January 1972

    Resident in United Kingdom

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

      IIF 154 IIF 155
  • Singh, Baljinder
    Indian company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Beresford Road, Oldbury, West Midlands, B69 4HB, United Kingdom

      IIF 156
  • Singh, Baljinder
    Indian director born in January 1972

    Resident in United Kingdom

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

      IIF 157 IIF 158
  • Singh, Baljinder
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Dibble Road, Smethwick, B67 7PU, United Kingdom

      IIF 159
  • Mr Baljinder Singh
    Indian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, England

      IIF 160
    • 23, Furnival Avenue, Slough, Berkshire, SL2 1DH, United Kingdom

      IIF 161
    • 23, Furnival Avenue, Slough, SL2 1DH, England

      IIF 162
  • Mr Baljinder Singh
    Italian born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 370, Cranford Lane, Hayes, UB3 5HD, England

      IIF 163
    • 462, High Road Leyton, London, E10 6QA, England

      IIF 164
    • 7, Ruby Close, Slough, SL1 9DZ, England

      IIF 165
    • Flat 1, 154, The Broadway, Southall, UB1 1NN, England

      IIF 166
  • Mr Baljinder Singh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 21, Statham Drive, Birmingham, B16 0TF, England

      IIF 167
  • Mr Baljinder Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 59, Callaghan Drive, Tividale, Oldbury, B69 3NG, England

      IIF 168
  • Mr Baljinder Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brookfields Road, Oldbury, B68 9QR, England

      IIF 169
    • 80, Queens Road, Richmond, TW10 6LB, England

      IIF 170
  • Mr Baljinder Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 321, Dersingham Avenue, London, E12 6JX, England

      IIF 171
  • Mr Baljinder Singh
    Italian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 147, Merridale Street West, Wolverhampton, WV3 0RW, England

      IIF 172
  • Mr Baljinder Singh
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robin Hill Farm, Rowney Green Lane, Rowney Green, Alvechurch, B48 7QZ, United Kingdom

      IIF 173
    • Robin Hill Farm, Rowney Green Lane, Alvechurch, Birmingham, B48 7QZ, England

      IIF 174
    • Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, B48 7QZ, United Kingdom

      IIF 175
    • 14, Design Close, Bromsgrove, B60 3GU, United Kingdom

      IIF 176
  • Mr Baljinder Singh
    United Kingdom born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Waterloo Road, Wolverhampton, WV1 4BS

      IIF 177 IIF 178
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 179
  • Mr Baljinder Singh
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231 The Broadway, Southall, UB1 1ND, England

      IIF 180
    • 231, The Broadway, Southall, UB1 1ND, United Kingdom

      IIF 181 IIF 182
  • Mr Baljinder Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Marroway Street, Birmingham, B16 0AW, United Kingdom

      IIF 183
  • Mr Baljinder Singh
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Infinity House, 14 Waterloo Road, Wolverhampton, WV1 4BS, England

      IIF 184
  • Mr Baljinder Singh
    Indian born in January 1972

    Resident in United Kingdom

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

      IIF 185
    • 56, Beresford Road, Oldbury, West Midlands, B69 4HB, United Kingdom

      IIF 186
child relation
Offspring entities and appointments
Active 85
  • 1
    C/o 42 High Street, Bilston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-06-19 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 2
    21 Statham Drive, Edgbaston, Statham Drive, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -7,363 GBP2023-10-31
    Officer
    2017-10-16 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 3
    PLUMB CENTRE LTD - 2020-04-27
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    29,652 GBP2023-05-31
    Officer
    2020-02-05 ~ now
    IIF 38 - director → ME
  • 4
    11 Taylor Road, Mitcham, Surrey, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,101 GBP2015-05-31
    Officer
    2014-05-14 ~ dissolved
    IIF 51 - director → ME
  • 5
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -43,286 GBP2024-02-28
    Officer
    2021-03-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 6
    ASIAN MEAT & POULTY CONVENIENCE STORE LIMITED - 2016-10-26
    231 The Broadway, Southall, England
    Corporate (2 parents)
    Officer
    2016-05-25 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 7
    214d Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 80 - director → ME
  • 8
    231 The Broadway, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    20 Dibble Road, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 159 - director → ME
  • 10
    321 Dersingham Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 11
    21 Statham Drive, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -65,287 GBP2023-10-31
    Officer
    2017-10-02 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 12
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    10,693 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 13
    123 Marroway Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,089 GBP2024-04-30
    Officer
    2019-04-29 ~ now
    IIF 47 - director → ME
    Person with significant control
    2019-04-29 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 14
    33 Dawson Street, Smethwick, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 63 - director → ME
  • 15
    14 Design Close, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2017-07-26 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 176 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Has significant influence or control as a member of a firmOE
  • 16
    BLACK HORSE VENUE LIMITED - 2011-03-28
    17d Meadowside Close, Great Barr, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,648 GBP2024-04-30
    Officer
    2023-10-25 ~ now
    IIF 56 - director → ME
  • 17
    59 Callaghan Drive, Tividale, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-11-30
    Officer
    2022-11-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 18
    Flat 13, W Warehouse, 3 Western Gateway, Royal Victoria Docks, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 19
    Office Above Q Performance Unit 2 Audley Mills, Dickens Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-03 ~ dissolved
    IIF 117 - director → ME
  • 20
    214d Hagley Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 86 - director → ME
  • 21
    14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2009-02-12 ~ dissolved
    IIF 84 - director → ME
  • 22
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 23
    123 Marroway Street, Birmingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,023 GBP2015-08-31
    Officer
    2013-08-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 24
    Warwick Enterprise Park, Wellesbourne, Warwick, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2009-02-12 ~ dissolved
    IIF 140 - director → ME
  • 25
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-09 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    343 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    343 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    343 Bath Road, Slough
    Corporate (3 parents)
    Equity (Company account)
    378,339 GBP2023-05-31
    Officer
    2012-01-17 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 29
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -8,639 GBP2023-05-31
    Officer
    2019-05-30 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-05-30 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    343 Bath Road, Slough, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,969 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 32
    343 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    343 Bath Road, Slough, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    326,426 GBP2023-05-31
    Officer
    2017-02-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    23 Furnival Avenue, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40,917 GBP2023-09-30
    Officer
    2017-09-28 ~ now
    IIF 67 - director → ME
    Person with significant control
    2017-09-28 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 35
    17 Bell Close, Slough, Berkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,719 GBP2017-08-31
    Officer
    2012-08-22 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 36
    SLEEK CONSTRUCTIONS LIMITED - 2020-05-28
    SLEEK GWADAR LIMITED - 2020-02-13
    462 High Road Leyton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2019-05-31
    Officer
    2018-04-30 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 37
    14 Waterloo Road, Wolverhampton
    Corporate (2 parents)
    Equity (Company account)
    144,513 GBP2024-03-31
    Officer
    2004-03-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 38
    Infinity House, 14 Waterloo Road, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -290,146 GBP2018-07-31
    Officer
    2014-07-28 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    ELEU8 INTERIORS LTD - 2003-11-17
    CHURCHWOOD MANAGEMENT LIMITED - 2003-11-06
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -329,748 GBP2018-07-01 ~ 2019-06-30
    Officer
    2018-07-17 ~ dissolved
    IIF 15 - director → ME
  • 40
    FRONTLINE CRUISES LIMITED - 2020-08-13
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -99,222 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 142 - Has significant influence or controlOE
  • 41
    21 Statham Drive, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 42
    214d Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 87 - director → ME
  • 43
    370 Cranford Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 44
    FIRM ACCOUNTANTS LTD - 2024-09-03
    Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 16 - director → ME
  • 45
    231 The Broadway, Southall, United Kingdom
    Corporate (2 parents)
    Officer
    2021-02-22 ~ now
    IIF 113 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 47
    3 Swallow Barns Valley Farm, Elmley Lovett, Droitwich, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 48
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 49
    Stratosphere Tower First Floor 49 Great East Road, Stratford, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 26 - director → ME
    2021-06-28 ~ dissolved
    IIF 150 - secretary → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 50
    60 Aldborough Road South, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 51
    Stratosphere Tower 1st Floor, 49 Great East Road, Stratford, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 52
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2,557,138 GBP2024-04-30
    Officer
    2019-04-03 ~ now
    IIF 138 - director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 184 - Has significant influence or controlOE
  • 53
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-22 ~ dissolved
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    HITECH SINKS LTD - 2024-04-12
    23 Furnival Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 162 - Right to appoint or remove directorsOE
  • 55
    343 Bath Road, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    -55,156 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 56
    214d Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 88 - director → ME
  • 57
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    7 Ruby Close, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-21 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-11-21 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 59
    343 Bath Road, Slough, Berkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    122 Brookfields Road, Oldbury, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 75 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 61
    Suite 1, First Floor, 663 Chigwell Road, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 62
    26a The Circle, Harborne, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    38,130 GBP2024-05-31
    Officer
    2019-05-21 ~ now
    IIF 97 - director → ME
  • 63
    44 Witton Lane, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    27,162 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 64
    13 Western Gateway Suite 13, 3 Western Gateway, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-12-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 65
    343 Bath Road, Slough, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    C E M E Innovation Centre, Marsh Way, Rainham, England
    Dissolved corporate (3 parents)
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 67
    253 Alcester Road South, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 157 - director → ME
  • 68
    253 Alcester Road South, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 158 - director → ME
  • 69
    14 Waterloo Road, Wolverhampton
    Corporate (2 parents)
    Equity (Company account)
    69,991 GBP2024-02-29
    Officer
    2007-02-21 ~ now
    IIF 85 - director → ME
    2007-02-21 ~ now
    IIF 151 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,429 GBP2021-04-30
    Officer
    2016-12-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    147 Merridale Street West, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -14,792 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 78 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 72
    56 Beresford Road, Oldbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    351 GBP2021-10-31
    Officer
    2019-10-28 ~ now
    IIF 156 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 73
    301 Oldbury Road, Rowelys Regis, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 74
    49 Great Eastern Road, London, England
    Corporate (1 parent)
    Officer
    2021-04-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 75
    49 Great Eastern Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 76
    Robin Hill Farm, Rowney Green Lane, Birmingham, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 77
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2024-04-22 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    2 Wheeleys Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -23,437 GBP2024-01-31
    Person with significant control
    2024-04-09 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    Robin Hill Farm Rowney Green Lane, Alvechurch, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 80
    Robin Hill Farm Rowney Green Lane, Rowney Green, Alvechurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 81
    C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, England
    Corporate (3 parents)
    Officer
    2024-01-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 82
    214d Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 89 - director → ME
  • 83
    Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 23 - director → ME
  • 84
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 24 - director → ME
    2024-09-03 ~ now
    IIF 149 - secretary → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 85
    Meopham Court Farm Wrotham Road, Meopham, Gravesend, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 22 - director → ME
Ceased 25
  • 1
    524 Welford Road, Leicester, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ 2025-02-03
    IIF 62 - director → ME
    Person with significant control
    2025-02-03 ~ 2025-02-03
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 2
    ANTHONY PAULO LTD - 2022-11-21
    7 Baywillow Avenue, Carshalton, England
    Corporate (1 parent)
    Equity (Company account)
    1,002 GBP2022-06-30
    Officer
    2023-04-13 ~ 2025-01-31
    IIF 44 - director → ME
    Person with significant control
    2022-06-30 ~ 2025-01-31
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o Liberatas, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,303 GBP2019-10-31
    Officer
    2012-10-19 ~ 2013-07-31
    IIF 114 - director → ME
  • 4
    233-235 Cricklewood Broadway, London, England
    Corporate (2 parents)
    Equity (Company account)
    28,483 GBP2023-09-30
    Officer
    2014-09-09 ~ 2017-08-31
    IIF 45 - director → ME
    Person with significant control
    2016-09-09 ~ 2017-08-31
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Flat 13 Warehouse W, 3 Western Gateway, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ 2020-10-24
    IIF 20 - director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-24
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 6
    49 Newcombe Road, Northampton, England
    Corporate (1 parent)
    Officer
    2023-07-27 ~ 2024-08-23
    IIF 74 - director → ME
    Person with significant control
    2023-07-27 ~ 2024-08-23
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 7
    15-17 Church Street, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -35,895 GBP2023-03-31
    Officer
    2014-08-08 ~ 2018-07-31
    IIF 83 - director → ME
  • 8
    ELEV8 INTERIORS HOLDINGS LIMITED - 2007-10-23
    C/o Maple House, 382 Kenton Road, Harrow, Middlesex
    Corporate
    Profit/Loss (Company account)
    409,613 GBP2016-04-01 ~ 2017-03-31
    Officer
    2018-07-17 ~ 2024-06-19
    IIF 13 - director → ME
  • 9
    First Floor, 5 Garland Road, Stanmore, England
    Corporate
    Profit/Loss (Company account)
    -1,219 GBP2016-04-01 ~ 2017-03-31
    Officer
    2018-07-17 ~ 2020-01-10
    IIF 14 - director → ME
  • 10
    382 Kenton Road, Harrow, Middlesex
    Corporate
    Officer
    2018-05-31 ~ 2020-01-10
    IIF 11 - director → ME
    2020-04-06 ~ 2024-06-19
    IIF 12 - director → ME
    Person with significant control
    2018-05-31 ~ 2020-01-10
    IIF 98 - Right to appoint or remove directors OE
  • 11
    59 Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2010-06-03 ~ 2011-07-05
    IIF 141 - director → ME
  • 12
    VENT VISION HOLDINGS LIMITED - 2019-10-22
    YOJO'S LIMITED - 2009-02-25
    Unit 20 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -5,082 GBP2024-10-31
    Officer
    2008-10-14 ~ 2009-01-31
    IIF 139 - director → ME
  • 13
    HITECH SINKS LTD - 2024-04-12
    23 Furnival Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ 2025-02-10
    IIF 46 - director → ME
  • 14
    14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-15 ~ 2017-02-01
    IIF 8 - director → ME
  • 15
    14 Waterloo Road, Wolverhampton, England
    Dissolved corporate
    Officer
    2015-03-15 ~ 2017-02-01
    IIF 9 - director → ME
  • 16
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-05 ~ 2018-06-26
    IIF 154 - director → ME
  • 17
    159 Ashford Avenue, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -15,241 GBP2022-06-30
    Officer
    2019-11-01 ~ 2020-10-07
    IIF 70 - director → ME
    Person with significant control
    2019-11-01 ~ 2020-10-07
    IIF 166 - Ownership of shares – 75% or more OE
  • 18
    First Floor 5, Garland Road, Stanmore, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -15,229 GBP2023-05-31
    Officer
    2020-06-16 ~ 2022-02-16
    IIF 10 - director → ME
    2023-04-13 ~ 2024-06-13
    IIF 96 - director → ME
  • 19
    MUSCLE MANIA FITNESS (LONDON) LTD - 2017-12-04
    SPECIALIST PROPERTY SERVICES LTD - 2017-02-06
    MUSCLE MANIA FITNESS (LONDON) LTD - 2016-10-07
    4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    41,373 GBP2017-02-01 ~ 2018-01-31
    Officer
    2017-09-01 ~ 2017-09-01
    IIF 27 - director → ME
  • 20
    49 Great Eastern Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-28 ~ 2021-05-21
    IIF 17 - director → ME
    Person with significant control
    2021-03-28 ~ 2021-05-21
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 21
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2017-03-01
    IIF 77 - llp-designated-member → ME
  • 22
    Infinity House, 14 Waterloo Road, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-23 ~ 2017-02-23
    IIF 5 - director → ME
  • 23
    Building 28, Buckingham Trade Park, Buckingham Avenue, Slough
    Dissolved corporate (1 parent)
    Officer
    2005-10-28 ~ 2011-12-23
    IIF 115 - director → ME
  • 24
    Eagle Way, Stonebridge Road, Northfleet, Kent
    Dissolved corporate (2 parents)
    Officer
    2000-04-03 ~ 2000-05-20
    IIF 64 - director → ME
  • 25
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (3 parents)
    Person with significant control
    2024-04-22 ~ 2024-04-22
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.