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 Daman Singh

    Related profiles found in government register
  • Mr Daman Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Winchester Street, Basingstoke, RG21 7DY, England

      IIF 1
  • Mr Parminder Singh
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW183BA, United Kingdom

      IIF 2
  • Mr Parminder Singh
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Linchere Road, Birmingham, B21 8JL, United Kingdom

      IIF 3
  • Mr Parminder Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Gladstone Court, Highstreet, Telford, TF1 5NL, United Kingdom

      IIF 4
  • Mr Parminder Singh
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309 Hoe Street, Walthamstow, E17 9BG, United Kingdom

      IIF 5
  • Mr Parminder Singh
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 6
  • Mr Parminder Singh
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, Grovevale Avenue, Great Barr, Birmingham, B43 6JB, England

      IIF 7
  • Mr Parminder Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Jamie Marcus Way, Oadby, Leicestershire, LE2 4WB, United Kingdom

      IIF 8
  • Mr Parminder Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Terret Close, Walsall, WS1 1EN, United Kingdom

      IIF 9
  • Mr. Parminder Singh
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Uxbridge Road, Southall, UB1 3DX, England

      IIF 10
    • 202, Uxbridge Road, Southall , London, UB1 3DX, England

      IIF 11
  • Ms Parminder Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Fox Hollow, Oadby, Leicester, LE2 4QY, United Kingdom

      IIF 12
  • Mr Parminder Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hampden House, St Andrews Road, Uxbridge, UB10 0WJ, United Kingdom

      IIF 13
  • Mr Parminder Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Willow Tree Lane, Hayes, UB4 9BE, England

      IIF 14
    • 13-14, Basinghall Street, London, EC2V 5BQ, United Kingdom

      IIF 15
    • 16, Ryhope Road, London, N11 1BX, United Kingdom

      IIF 16
  • Mr Parminder Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 17
    • Unit 227, Tudorleaf Business Centre, 2/8 Fountayne Road, London, N15 4QL, United Kingdom

      IIF 18
    • 10, Harrow Close, Maidenhead, SL6 7PF, England

      IIF 19
    • 10, Harrow Close, Maidenhead, SL6 7PF, United Kingdom

      IIF 20
  • Mr Parminder Singh
    Dutch born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 21
  • Mr Parminder Singh
    Indian born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Waverley Avenue, Twickenham, TW2 6DH, United Kingdom

      IIF 22
  • Mr Parminder Singh
    Indian born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Willow Tree Lane, Hayes, UB4 9BE, United Kingdom

      IIF 23
  • Singh, Parminder
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Christy Court, Tadley, RG26 3XU, England

      IIF 24
  • Singh, Parminder
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW183BA, United Kingdom

      IIF 25
  • Mr Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 26 IIF 27
    • 82, Crown Hill Avenue, Leicester, LE5 4HE, United Kingdom

      IIF 28
  • Mr Parminder Singh
    Indian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Walton Road, London, E13 9BW, United Kingdom

      IIF 29
  • Mr Parminder Singh
    Indian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 30
  • Mr. Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 31
  • Singh, Parminder
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Linchere Road, Birmingham, B21 8JL, United Kingdom

      IIF 32
  • Singh, Parminder
    British hgv driver born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Gladstone Court, Highstreet, Telford, TF1 5NL, United Kingdom

      IIF 33
  • Singh, Parminder
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173a, Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 34
    • 309 Hoe Street, Walthamstow, E17 9BG, United Kingdom

      IIF 35
  • Singh, Parminder
    British managing director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 36
  • Singh, Parminder
    British restaurant born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Tree Of Spice, Neeld Parade, Wembley, Middlesex, HA9 6QU, England

      IIF 37
  • Parminder Singh
    Indian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Avonside Drive, Leicester, Leicestershire, LE5 4LA, United Kingdom

      IIF 38
  • Singh, Parminder
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 39
    • 7 Belvedere Walk, Winnersh, Wokingham, Berkshire, RG41 5TQ

      IIF 40
  • Singh, Parminder
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Invision House, Wilbury Way, Hitchin, Herts, SG4 0TY

      IIF 41
  • Singh, Parminder
    British builder born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunridge, Hanbury Road, Droitwich, Worcestershire, WR9 7DU, England

      IIF 42
  • Singh, Parminder
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Singh, Parminder
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Parminder
    British solicitor born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Jamie Marcus Way, Oadby, Leicestershire, LE2 4WB, United Kingdom

      IIF 46
    • 68 Fox Hollow, Oadby, Leicestershire, LE2 4QY, United Kingdom

      IIF 47
  • Singh, Parminder
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Terret Close, Walsall, WS1 1EN, England

      IIF 48
  • Mr Parminder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Myrtle Close, Sheffield, S2 3HW, England

      IIF 52
  • Mr Parminder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 53
  • Mr Parminder Singh
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coleshill Road, Birmingham, B36 8AA, England

      IIF 54
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 55 IIF 56
    • C,o, Meer And Co,unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 57
    • One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 58
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 59
    • Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 60
    • 118 Elkington Street, Coventry, CV6 7GJ, England

      IIF 61
  • Mr Parminder Singh
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Crest Hotels Group, Holiday Inn Birmingham Airport, Coventry Road, Birmingham, Midlands, B26 3QW, United Kingdom

      IIF 62
    • Crest Hotels Group, Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, BS4 3HQ, England

      IIF 63 IIF 64 IIF 65
    • Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL, United Kingdom

      IIF 68 IIF 69
  • Mr Parminder Singh
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 70
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 71 IIF 72
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 73
    • Unit 2, Avenue Close, Phoenix Business Park, Birmingham, B7 4NU, England

      IIF 74
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 75
    • Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 76
  • Mr Parminder Singh
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, United Kingdom

      IIF 77
  • Mr Parminder Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 01, Cherry Grove, Hayes, UB3 3LA, United Kingdom

      IIF 78
    • 1, Cherry Grove, Hayes, UB3 3LA, England

      IIF 79
  • Mr Parminder Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, College Road, Bromley, BR1 3QG, England

      IIF 89 IIF 90
    • 57, College Road, Bromley, Kent, BR1 3QG, United Kingdom

      IIF 91
    • 116a, Ross Walk, Leicester, LE4 5HH, England

      IIF 92
    • 97, Sycamore Avenue, Peterborough, PE1 4JS, England

      IIF 93 IIF 94
  • Singh, Parminder
    Indian company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hampden House, St Andrews Road, Uxbridge, UB10 0WJ, United Kingdom

      IIF 95
  • Singh, Parminder, Mr.
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Uxbridge Road, Southall, UB1 3DX, England

      IIF 96
    • 202, Uxbridge Road, Southall , London, UB1 3DX, England

      IIF 97
  • Parvinder Singh
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    Indian company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • ., ., ., .

      IIF 101
    • 45, Willow Tree Lane, Hayes, UB4 9BE, England

      IIF 102
    • 16, Ryhope Road, London, N11 1BX, United Kingdom

      IIF 103
    • Flat 306, New Providence Wharf, London, England, E14 9PA, United Kingdom

      IIF 104
  • Singh, Parminder
    Indian director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Bath Road, Hounslow, TW3 3EH, United Kingdom

      IIF 105
  • Singh, Parminder
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 106
    • Unit 227, Tudorleaf Business Centre, 2/8 Fountayne Road, London, N15 4QL, United Kingdom

      IIF 107
    • 10, Harrow Close, Maidenhead, Berkshire, SL6 7PF, United Kingdom

      IIF 108
    • 10, Harrow Close, Maidenhead, SL6 7PF, England

      IIF 109
  • Mr Parminder Singh
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • Office No 4, Ground Floor, Grove House, Grove Terrace, Walsall, WS1 2NE, United Kingdom

      IIF 110
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 111
  • Singh, Parminder
    Dutch director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 112
  • Singh, Parminder
    Indian recruitment consultant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141c, North Hyde Road, Hayes, UB3 4NS, United Kingdom

      IIF 113
  • Singh, Parminder
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Ashford Avenue, Hayes, UB4 0NB, England

      IIF 114
  • Singh, Parminder
    Indian director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Beresford Road, Southall, Middlesex, UB1 1NL, United Kingdom

      IIF 115
  • Singh, Parminder
    Indian director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Waverley Avenue, Twickenham, TW2 6DH, United Kingdom

      IIF 116
  • Singh, Parminder
    Indian director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Willow Tree Lane, Hayes, UB4 9BE, United Kingdom

      IIF 117
  • Mr Parminder Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103, Empress Avenue, London, E12 5SA, England

      IIF 118
  • Singh, Parminder
    Indian builder born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Crown Hill Avenue, Leicester, LE5 4HE, United Kingdom

      IIF 119
  • Singh, Parminder
    Indian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 120
  • Singh, Parminder
    Indian director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Avonside Drive, Leicester, Leicestershire, LE5 4LA, United Kingdom

      IIF 121
  • Singh, Parminder
    Indian handyman born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Walton Road, London, E13 9BW, United Kingdom

      IIF 122
  • Singh, Parminder
    Indian self employed born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Sunnyhill Avenue, Derby, DE23 1JS, England

      IIF 123
  • Singh, Parminder
    Indian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Granville Avenue, Slough, SL2 1JR, United Kingdom

      IIF 124
  • Singh, Parminder
    American company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Parminder
    American director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 St James's Market, London, Greater London, SW1Y 4AH, United Kingdom

      IIF 127
    • 1, St James's Market, London, SW1Y 4AH

      IIF 128
    • 1, St James's Market, London, SW1Y 4AH, United Kingdom

      IIF 129 IIF 130 IIF 131
    • 8th Floor, 1 Southampton Street, London, WC2R 0LR, United Kingdom

      IIF 133
  • Singh, Parminder
    American investment professional born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St James' Market, London, SW1Y 4AH, United Kingdom

      IIF 134
  • Mr Parminder Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24 Farm Crescent, Slough, Farm Crescent, Slough, SL2 5TH, England

      IIF 135
  • Mr Parminder Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Orchard Drive, Uxbridge, UB8 3AE, England

      IIF 136
  • Mr Parminder Singh
    Indian born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manor Lane, Harlington, Hayes, Middlesex, UB3 5EG, England

      IIF 137
    • G38, Uxbridge Road, The Traingle Cente, Southall, UB1 3EJ, England

      IIF 138
  • Mr Parvinder Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ensign Way, Stanwell, Staines-upon-thames, TW19 7RE, England

      IIF 139
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 140
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 141
  • Parminder Singh
    Indian born in January 1989

    Resident in Belgium

    Registered addresses and corresponding companies
    • Sint-denijslaan 3, Bus 3, Gent, 9000, Belgium

      IIF 142
  • Mr Parminder Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bourton Close, Hayes, UB3 3PU, England

      IIF 143
  • Mr Parminder Singh
    Indian born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, England

      IIF 144
  • Mr Parminder Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 173a, Camberwell Road, London, SE5 0HB, United Kingdom

      IIF 145
    • 309, Hoe Street, Walthamstow, London, E17 9BG, United Kingdom

      IIF 146
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 147
  • Mr Parminder Singh
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ross Avenue, Dagenham, RM8 1PU, England

      IIF 148
  • Mr Parminder Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marescroft Road, Slough, SL2 2LW, England

      IIF 149
  • Mr Parminder Singh
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cumberland Avenue, Slough, SL2 1AW, England

      IIF 150
  • Mr Parminder Singh Sagoo
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stainburn Crescent, Leeds, LS17 6NF, England

      IIF 151
  • Sagoo, Parminder Singh
    British handyman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Stainburn Crescent, Moortown, Leeds, LS17 6NF, England

      IIF 152
  • Singh, Daman
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Winchester Street, Basingstoke, RG21 7DY, England

      IIF 153
  • Singh, Parminder
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Heath House, Heath End Road Baughurst, Tadley, Hampshire, RG26 5GX, England

      IIF 154
  • Singh, Parminder, Mr.
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL, England

      IIF 155
  • Mr Parminder Singh
    Indian born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 156
  • Mr Parminder Singh
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Parminder Singh
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Millichip Road, Willenhall, WV13 3UL, England

      IIF 159
  • Singh, Parminder, Mr.
    Indian business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Ladypool Road, Birmingham, W Midlands, B12 8JU

      IIF 160
    • 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 161
    • 43, Rowanfield Road, Cheltenham, Gloucestershire, GL51 8AF, United Kingdom

      IIF 162
  • Singh, Parminder, Mr.
    Indian businessman born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ingestre Road, Ingestre Road, Birmingham, B28 9EG, England

      IIF 163
  • Singh, Parvinder
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Roundhay Road, Leeds, LS8 5AA, England

      IIF 164
  • Bhachu, Parminder Singh
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Walden Road, Hornchurch, RM11 2JT, England

      IIF 165
  • Mr Parminder Singh
    Indian born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stirling Road, Hayes, UB3 3AH, England

      IIF 166
  • Mr Parminder Singh Bhachu
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Walden Road, Hornchurch, RM11 2JT, England

      IIF 167
  • Mr. Parminder Singh
    Indian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 168
  • Singh, Parminder
    British hgv driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bourton Close, Hayes, Middlesex, UB3 3PU

      IIF 169
    • 1, Bourton Close, Hayes, UB3 3PU, England

      IIF 170 IIF 171
  • Singh, Parminder
    British builder born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 773, Uxbridge Road, Hayes, UB4 8HY, England

      IIF 172
  • Singh, Parvinder
    British carpenter born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Newquay Road, Walsall, WS5 3EW, England

      IIF 173
  • Singh, Parvinder
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Newquay Road, Walsall, WS5 3EW, England

      IIF 174
  • Singh, Parvinder
    British construction born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Edgbaston Road, Smethwick, West Midlands, B66 4LA, England

      IIF 175
  • Singh, Parvinder
    British project manager born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Newquay Road, Walsall, WS5 3EW, England

      IIF 176
  • Mr Parminder Singh
    Indian born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30, Abbey Court, Camberley, GU15 2HR, England

      IIF 177
    • 4, Maple Gardens, Reading, RG2 7NB, England

      IIF 178
  • Mr Parminder Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 179
  • Mr Parminder Singh
    Indian born in March 2022

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, GL2 9QL, England

      IIF 180
  • Singh, Parminder
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Long Acre, Birmingham, B7 5JD, United Kingdom

      IIF 181
  • Singh, Parminder
    British businessman born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 182
  • Singh, Parminder
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 183 IIF 184
    • 506, Alum Rock Road, Birmingham, B8 3HX, England

      IIF 185 IIF 186 IIF 187
    • One Stop Self Storage, 55 Aston Lane, Handsworth, Birmingham, B20 3BT, United Kingdom

      IIF 188
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 189 IIF 190
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 191
  • Singh, Parminder
    British company dirtector born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 192
  • Singh, Parminder
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 175, Coleshill Road, Birmingham, B36 8EA, England

      IIF 193 IIF 194
    • Unit 2,phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 195
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 196 IIF 197
  • Singh, Parminder
    British driver born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 500, High Road, Woodford Green, Essex, IG8 0PN

      IIF 198
  • Singh, Parminder
    British manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 199
  • Singh, Parminder
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Crest Hotels Group, Arnos Manor Hotel, 470 Bath Road, Bristol, BS4 3HQ, United Kingdom

      IIF 200
    • Crest Hotels Group, Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, BS4 3HQ, England

      IIF 201 IIF 202 IIF 203
    • Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL, United Kingdom

      IIF 207 IIF 208
    • Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 209
  • Singh, Parminder
    British hotelier born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 221 IIF 222
    • Unit 2, Avenue Close, Birmingham, B7 4NU, England

      IIF 223
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 224
    • Unit 2, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 225
  • Singh, Parminder
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Birmingham, B43 6DB, England

      IIF 226
    • Suite 53, 6 Wilmslow Road, Manchester, M14 5TP, England

      IIF 227
  • Singh, Parminder
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, United Kingdom

      IIF 228
    • 118, Elkington Street, Coventry, CV6 7GJ, England

      IIF 229
  • Singh, Parminder
    British manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Grove Vale Avenue, Great Barr, Birmingham, B43 6DB, England

      IIF 230
    • 118, Elkington Street, Coventry, CV6 7GJ, United Kingdom

      IIF 231
  • Singh, Parminder
    British none born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8AA, England

      IIF 232
  • Singh, Parminder
    British business born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 233
    • 10, Redwood Court, Cheltenham, Gloucestershire, GL51 0JZ, United Kingdom

      IIF 234
  • Singh, Parminder
    British business executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 235
  • Singh, Parminder
    British businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 236
  • Singh, Parminder
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 01, Cherry Grove, Hayes, UB3 3LA, United Kingdom

      IIF 237
    • 1, Cherry Grove, Hayes, UB3 3LA, England

      IIF 238
  • Singh, Parminder
    British business executive born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 239
  • Singh, Parminder
    British businessman born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10 Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 240
  • Singh, Parminder
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 246
    • 111, Cedar Road, Newcastle Upon Tyne, NE4 9PE, England

      IIF 247
  • Singh, Parminder
    British grounworker born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 248
  • Singh, Parminder
    British self employed born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 168 Coleridge Street, Derby, DE23 8AF, England

      IIF 249
  • Singh, Parminder
    British administrator born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 97, Sycamore Avenue, Peterborough, PE1 4JS, England

      IIF 250
  • Singh, Parminder
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, College Road, Bromley, Kent, BR1 3QG, United Kingdom

      IIF 251
    • 116a, Ross Walk, Leicester, LE4 5HH, England

      IIF 252
  • Singh, Parminder
    British fitness trainer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, College Road, Bromley, BR1 3QG, England

      IIF 253
  • Singh, Parminder
    British gas engineer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 97, Sycamore Avenue, Peterborough, PE1 4JS, England

      IIF 254
  • Singh, Parminder
    British solicitor born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, College Road, Bromley, BR1 3QG, England

      IIF 255
    • 18, Dalton Road, Hamilton, Leicester, England, LE5 1PN, United Kingdom

      IIF 256
    • 3, Dalton Road, Hamilton, Leicester, LE5 1PN, England

      IIF 257
  • Singh, Parminder
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 258
  • Singh, Parminder
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71 Knowl Piece, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 259
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 260 IIF 261
  • Mr Gurkirat Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8 Pinewood Drive, Pinewood Drive, Cheltenham, GL51 0GH, England

      IIF 262
    • 173, Crankhall Lane, Wednesbury, WS10 0EE, England

      IIF 263
  • Singh, Parminder
    British director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • Office No 4, Ground Floor, Grove House, Grove Terrace, Walsall, WS1 2NE, United Kingdom

      IIF 264
  • Singh, Parminder
    Indian director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 103, Empress Avenue, London, E12 5SA, England

      IIF 265
  • Singh, Parvinder
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ensign Way, Stanwell, Staines-upon-thames, TW19 7RE, England

      IIF 266
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, England

      IIF 267
    • 33, Sherwood Street, Wolverhampton, WV1 4RG, United Kingdom

      IIF 268
  • Singh, Parminder
    British director

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR

      IIF 269
  • Singh, Parminder
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Windsor Street, Uxbridge, UB8 1AB, England

      IIF 270
  • Singh, Parminder
    Indian joiner born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 24 Farm Crescent, Slough, Farm Crescent, Slough, SL2 5TH, England

      IIF 271
  • Singh, Parminder
    Indian construction foreman born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Orchard Drive, Uxbridge, UB8 3AE, England

      IIF 272
  • Singh, Parminder
    Indian builder born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 47, Manor Lane, Harlington, Hayes, Middlesex, UB3 5EG, England

      IIF 273
  • Singh, Parminder
    Indian electrician born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • G38, Uxbridge Road, The Traingle Cente, Southall, UB1 3EJ, England

      IIF 274
  • Singh, Parminder
    Indian hgv driver born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bourton Close, Hayes, UB3 3PU, England

      IIF 275
  • Singh, Parminder
    Indian hgv driver born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, England

      IIF 276
  • Singh, Parminder
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 277
  • Singh, Parminder
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ross Avenue, Dagenham, RM8 1PU, England

      IIF 278
  • Singh, Parminder
    Indian managing director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marescroft Road, Slough, SL2 2LW, England

      IIF 279
  • Singh, Parminder
    Italian electrician born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cumberland Avenue, Slough, SL2 1AW, England

      IIF 280
  • Singh, Parminder
    Indian director

    Registered addresses and corresponding companies
    • 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 281
  • Singh, Parminder
    Indian director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pedmore Road, Brierley Hill, Dudley, DY2 0RL, England

      IIF 282
    • 229, Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 283
    • 229 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 284
  • Singh, Parminder
    Indian business born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 115, Alstone Lane, Cheltenham, GL51 8HW, England

      IIF 285
    • 38, Whittington Road, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 286 IIF 287
    • 52, Milliner Crescent, Churchdown, Gloucester, GL3 1GG, England

      IIF 288
  • Singh, Parminder
    Indian businessman born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Parminder
    Indian retailer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hatherley Lane, Cheltenham, GL51 6SH, England

      IIF 292
  • Singh, Parminder
    Indian director born in December 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 601, International House, 223 Regent Street, London, Greater London, W1B 2QD, England

      IIF 293
  • Singh, Parminder
    Indian director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Millichip Road, Willenhall, WV13 3UL, England

      IIF 294
  • Singh, Parminder
    born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, St James's Market, London, SW1Y 4AH, England

      IIF 295
  • Singh, Parminder
    Indian construction workers born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 25, Stirling Road, Hayes, UB3 3AH, England

      IIF 296
  • Taggar, Parminder Singh
    Indian handyman born in March 1960

    Registered addresses and corresponding companies
    • 656a Romford Road, Manor Park, London, E12 5AQ

      IIF 297
  • Singh, Parminder

    Registered addresses and corresponding companies
    • 255, Lodge Road, Winson Green, Birmingham, B18 5SJ, United Kingdom

      IIF 298
    • 255, Lodge Road, Winson Green, Birmingham, West Midlands, B18 5SJ, England

      IIF 299
    • 268, Ladypool Road, Birmingham, W Midlands, B12 8JU

      IIF 300
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 301 IIF 302
    • 115, Alstone Lane, Cheltenham, GL51 8HW, England

      IIF 303 IIF 304 IIF 305
    • 38, Whittington Road, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 307 IIF 308
    • 4, Triscombe Way, Cheltenham, GL51 0HW, England

      IIF 309
    • 4, Triscombe Way, Cheltenham Spa, GL51 0HW, United Kingdom

      IIF 310
    • 10 Freeman Avenue, Sunnyhill, Derby, DE23 1JU, England

      IIF 311
    • 168 Coleridge Street, Derby, DE23 8AF, England

      IIF 312
    • 52, Milliner Crescent, Churchdown, Gloucester, GL3 1GG, England

      IIF 313
    • 1, Bourton Close, Hayes, UB3 3PU, England

      IIF 314
    • 1, St James's Market, London, SW1Y 4AH, United Kingdom

      IIF 315
    • 10, Harrow Close, Maidenhead, Berkshire, SL6 7PF, United Kingdom

      IIF 316
    • Rourke House, 3 Watermans Business Park, Staines-upon-thames, TW183BA, United Kingdom

      IIF 317
    • 3, Heath House, Heath End Road Baughurst, Tadley, Hampshire, RG26 5GX, England

      IIF 318
  • Singh, Parminder
    Indian soldier born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 30, Abbey Court, Camberley, GU15 2HR, England

      IIF 319
    • 4, Maple Gardens, Reading, RG2 7NB, England

      IIF 320
  • Singh, Parminder, Mr.

    Registered addresses and corresponding companies
    • 10, Redwood Court, Cheltenham, GL51 0JZ, England

      IIF 321
  • Singh, Gurkirat
    Indian business executive born in September 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurkirat
    Indian company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8 Pinewood Drive, Pinewood Drive, Cheltenham, GL51 0GH, England

      IIF 324
  • Singh, Parminder, Mr.
    Indian business born in May 1970

    Resident in India

    Registered addresses and corresponding companies
    • 9, Newzeland House, Princess Elizabeth Way, Cheltenham, Gloucestershire, GL51 7PH, England

      IIF 325
child relation
Offspring entities and appointments
Active 139
  • 1
    42 Newquay Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-06 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2021-05-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    2a Orchard Drive, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 3
    6 Winchester Street, Basingstoke, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    PATCHFOLLOW LIMITED - 1987-02-24
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    1,789,339 GBP2023-12-31
    Officer
    2007-06-18 ~ now
    IIF 212 - director → ME
  • 5
    C/o E M Accountancy Ltd Office 4, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    243 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 165 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 6
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    315,944 GBP2023-12-31
    Officer
    2016-04-28 ~ now
    IIF 205 - director → ME
  • 7
    246-250 Romford Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-12-16 ~ dissolved
    IIF 104 - director → ME
  • 8
    4385, 14981107 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    Unit 2 Avenue Close, Phoenix Business Park, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,245 GBP2024-03-31
    Officer
    2025-02-20 ~ now
    IIF 232 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    Suite B2, City Cloisters, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    220 Bristol Road, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 12
    BEER BELLYS LIMITED - 2013-02-05
    Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 199 - director → ME
  • 13
    12 Coleshill Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    183,337 GBP2023-02-26
    Officer
    2020-04-08 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    6 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Gloucester, England
    Corporate (1 parent)
    Current Assets (Company account)
    15,316 GBP2023-12-31
    Officer
    2022-03-17 ~ now
    IIF 155 - llp-designated-member → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to surplus assets - 75% or moreOE
    IIF 180 - Right to appoint or remove membersOE
  • 15
    18 Avonside Drive, Leicester, Leicestershire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,510 GBP2024-06-30
    Officer
    2023-06-02 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    36,730 GBP2023-12-31
    Officer
    2022-08-02 ~ now
    IIF 218 - director → ME
  • 17
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    4,993,390 GBP2023-12-31
    Officer
    2016-04-27 ~ now
    IIF 200 - director → ME
    Person with significant control
    2016-04-27 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,896,824 GBP2023-12-31
    Officer
    2016-04-28 ~ now
    IIF 202 - director → ME
  • 19
    STERLING HOTELS (KNOWSLEY) LIMITED - 2005-05-26
    KNOWSLEY HOTEL MANAGEMENT LIMITED - 2002-06-20
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    4,166,091 GBP2023-12-31
    Officer
    2002-07-14 ~ now
    IIF 217 - director → ME
  • 20
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    2,566,630 GBP2023-12-31
    Officer
    2018-10-29 ~ now
    IIF 203 - director → ME
  • 21
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,659 GBP2023-12-31
    Officer
    2022-08-01 ~ now
    IIF 216 - director → ME
  • 22
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -131,295 GBP2022-12-31
    Officer
    2021-11-01 ~ dissolved
    IIF 206 - director → ME
  • 23
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    90,583 GBP2022-12-31
    Officer
    2021-11-01 ~ dissolved
    IIF 201 - director → ME
  • 24
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Avon, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-08-03 ~ now
    IIF 213 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 25
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    76,974 GBP2023-12-31
    Officer
    2021-10-29 ~ now
    IIF 204 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 26
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset, England
    Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 219 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 27
    STERLING BUSINESS MANAGEMENT LIMITED - 2002-10-10
    STERLING HOTEL GROUP LIMITED - 1998-12-08
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,462,422 GBP2023-12-31
    Officer
    2000-08-04 ~ now
    IIF 211 - director → ME
  • 28
    Suite B2, City Cloisters, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-11 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    3 Heath House, Heath End Road Baughurst, Tadley, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 154 - director → ME
    2011-12-02 ~ dissolved
    IIF 318 - secretary → ME
  • 30
    38 Linchmere Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,653 GBP2024-03-31
    Officer
    2022-05-20 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 32
    18 Avonside Drive, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-23 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 33
    168 Coleridge Street, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 249 - director → ME
    2015-06-15 ~ dissolved
    IIF 312 - secretary → ME
  • 34
    116a Ross Walk, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-07 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 35
    17 Pure Offices, Hatherley Lane, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2015-09-09 ~ dissolved
    IIF 287 - director → ME
    2015-09-09 ~ dissolved
    IIF 308 - secretary → ME
  • 36
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (5 parents)
    Officer
    2024-05-11 ~ now
    IIF 260 - director → ME
  • 37
    71 Knowl Piece Wilbury Way, Hitchin, United Kingdom
    Corporate (5 parents)
    Officer
    2025-02-21 ~ now
    IIF 259 - director → ME
  • 38
    9 Darwin Drive, Didcot, England
    Corporate (2 parents)
    Equity (Company account)
    -10,530 GBP2023-12-31
    Officer
    2020-06-08 ~ now
    IIF 48 - director → ME
  • 39
    119 Jamie Marcus Way, Oadby, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 40
    92 Portsea Hall, Portsea Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 47 - director → ME
  • 41
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    6,095 GBP2024-09-30
    Officer
    2022-05-25 ~ now
    IIF 261 - director → ME
  • 42
    22 Ross Avenue, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    35,962 GBP2024-06-30
    Officer
    2019-09-01 ~ now
    IIF 278 - director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 43
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    EAGLE SPORTSWARE LTD - 2023-12-29
    8 Pinewood Drive, Pinewood Drive, Cheltenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-10-14 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 45
    57 College Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2019-11-25 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 46
    10 Freeman Avenue, Sunnyhill, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2022-10-01 ~ now
    IIF 243 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 47
    506 Alum Rock Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 186 - director → ME
  • 48
    Rourke House, 3 Watermans Business Park, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 25 - director → ME
    2024-11-22 ~ now
    IIF 317 - secretary → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 49
    Unit 227, Tudorleaf Business Centre, 2/8 Fountayne Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-13 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    HOME INSPECTION SURVEYS (UK) LTD - 2007-06-04
    903 Uppingham Road Bushby, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,287 GBP2017-06-30
    Officer
    2007-06-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 51
    202 Uxbridge Road, Southall, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 52
    141c North Hyde Road, Hayes
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 113 - director → ME
  • 53
    Suite 601 International House, 223 Regent Street, London, Greater London, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 293 - director → ME
  • 54
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 43 - director → ME
  • 55
    202 Uxbridge Road, Southall , London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 56
    Arnos Manor Hotel 470 Bath Road, Arnos Vale, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    4,990,184 GBP2023-12-31
    Officer
    2022-11-14 ~ now
    IIF 214 - director → ME
  • 57
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Avon, England
    Corporate (3 parents)
    Officer
    2023-08-03 ~ now
    IIF 220 - director → ME
  • 58
    17 Hatherley Lane, Cheltenham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2016-07-01 ~ dissolved
    IIF 292 - director → ME
  • 59
    6 Lancaster Centre, Meteor Business Park, Staverton, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 120 - director → ME
    2022-11-16 ~ dissolved
    IIF 310 - secretary → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 60
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 61
    1076 Uxbridge Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2023-05-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 62
    CREST HOTELS (SOUTHAMPTON) LTD - 2020-10-29
    Arnos Manor Hotel 470 Bath Road, Arnos Vale, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    2,292,722 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 209 - director → ME
  • 63
    ESQUIRES COFFEE HARPENDEN LTD - 2022-05-16
    JPS EATERY LTD - 2022-02-07
    71 Knowl Piece Wilbury Way, Hitchin, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    56,375 GBP2024-09-30
    Officer
    2021-09-16 ~ now
    IIF 258 - director → ME
  • 64
    C/o Kevin Brown Advisory, 500 High Road, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 198 - director → ME
  • 65
    1 Bourton Close, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2024-03-30 ~ dissolved
    IIF 314 - secretary → ME
  • 66
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-06-11 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 67
    Sunridge, Hanbury Road, Droitwich, Worcestershire, England
    Corporate (5 parents)
    Equity (Company account)
    1,008,384 GBP2023-07-31
    Officer
    2015-01-13 ~ now
    IIF 42 - director → ME
  • 68
    1 Bourton Close, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 69
    13 St. Stephens Close, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2024-03-28 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 70
    1 Bourton Close, Hayes, England
    Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 171 - director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 71
    3 Dalton Road, Hamilton, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 257 - director → ME
  • 72
    10 Stainburn Crescent, Moortown, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,683 GBP2016-03-31
    Officer
    2013-10-11 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 73
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 74
    173a Camberwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 75
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-18 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 76
    10 Freeman Avenue Sunnyhill, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 240 - director → ME
    2016-04-06 ~ dissolved
    IIF 311 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 77
    WINCHESTER HOTEL LTD - 2021-08-11
    Arnos Manor Hotel 470 Bath Road, Arnos Vale, Bristol, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110,364 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 215 - director → ME
  • 78
    21 Colmore Circus Queensway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,124 GBP2019-04-30
    Person with significant control
    2021-07-14 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 79
    3 Tree Of Spice, Neeld Parade, Wembley, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ dissolved
    IIF 37 - director → ME
  • 80
    47 Ensign Way, Stanwell, Staines-upon-thames, England
    Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 266 - director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 81
    52 Hampden House St Andrews Road, Uxbridge, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 82
    10 Freeman Avenue, Sunnyhill, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2023-03-20 ~ now
    IIF 244 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 83
    Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 45 - director → ME
  • 84
    C/o, Meer And Co, Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-17 ~ dissolved
    IIF 192 - director → ME
  • 85
    Suite 53 6 Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 86
    Unit 2,phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 87
    11 Gresham Close, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-07-03 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 88
    309 Hoe Street, Walthamstow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 89
    309 Hoe Street, Walthamstow, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,495 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 90
    Invision House, Wilbury Way, Hitchin, Herts
    Dissolved corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 41 - director → ME
  • 91
    99 Ashford Avenue, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,310 GBP2020-07-31
    Officer
    2015-07-20 ~ dissolved
    IIF 114 - director → ME
  • 92
    12 Edgbaston Road, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 175 - director → ME
  • 93
    42 Newquay Road, Walsall, England
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 176 - director → ME
    Person with significant control
    2024-01-19 ~ 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
  • 94
    42 Newquay Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 95
    27 Cumberland Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 96
    HEMP EXCHANGE LIMITED - 2015-01-16
    115 Alstone Lane, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 289 - director → ME
    2015-01-14 ~ dissolved
    IIF 306 - secretary → ME
  • 97
    103 Empress Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-15 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 98
    25 Stirling Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 296 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 99
    108 Bath Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 105 - director → ME
  • 100
    65 Beresford Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 115 - director → ME
  • 101
    101 Granville Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 102
    72 Willow Tree Lane, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 103
    123 Waverley Avenue, Twickenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 104
    70 The Greenway, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 277 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 105
    Flat 8 Gladstone Court, High Street, Telford, England
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 106
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    5,359 GBP2019-01-31
    Officer
    2022-02-01 ~ now
    IIF 267 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 107
    95 Tewkesbury Road, Cheltnham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 325 - director → ME
  • 108
    Unit 227 Tudorleaf Business Centre, 2/8 Fountayne Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -418 GBP2024-03-31
    Officer
    2023-05-18 ~ now
    IIF 109 - director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 109
    118 Elkington Street, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-13 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 110
    33 Sherwood Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 268 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 111
    4 Marescroft Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 279 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 112
    220 Bristol Road, Gloucester, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 235 - director → ME
    2020-02-20 ~ dissolved
    IIF 321 - secretary → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 113
    RAJPOOT BUILDING AND CONSTRUCTION LTD LTD - 2021-01-19
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 114
    97 Sycamore Avenue, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 115
    4a Roman Road, East Ham London
    Corporate (1 parent)
    Officer
    2003-05-16 ~ now
    IIF 297 - director → ME
  • 116
    6 Lancaster Centre, Meteor Business Park, Cheltenham Road East, Staverton, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    752 GBP2024-04-30
    Officer
    2022-03-15 ~ now
    IIF 288 - director → ME
    2022-03-15 ~ now
    IIF 313 - secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 117
    C/o The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801
    Corporate (4 parents)
    Officer
    2021-06-10 ~ now
    IIF 315 - secretary → ME
  • 118
    Citco (bermuda) Limited O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda
    Corporate (3 parents)
    Officer
    2021-05-06 ~ now
    IIF 132 - director → ME
  • 119
    Citco (bermuda) Limited O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda
    Corporate (3 parents)
    Officer
    2021-05-04 ~ now
    IIF 131 - director → ME
  • 120
    1 St James's Market, London, Greater London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-05-19 ~ dissolved
    IIF 127 - director → ME
  • 121
    773 Uxbridge Road, Hayes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    64 GBP2023-08-30
    Officer
    2014-08-29 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 122
    68 Greenland Crescent, Southall, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 276 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 123
    15a Grove Vale Avenue, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 226 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 124
    115 Alstone Lane, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-15 ~ dissolved
    IIF 285 - director → ME
    2014-12-15 ~ dissolved
    IIF 304 - secretary → ME
  • 125
    115 Alstone Lane, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 290 - director → ME
    2015-01-22 ~ dissolved
    IIF 303 - secretary → ME
  • 126
    TATLA ELECTRICAL LTD - 2021-05-24
    G38 Uxbridge Road, The Traingle Cente, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64,733 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 274 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 127
    10 Harrow Close, Maidenhead, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 108 - director → ME
    2025-01-24 ~ now
    IIF 316 - secretary → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 128
    10 Freeman Avenue, Sunnyhill, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    2,920 GBP2022-11-30
    Officer
    2022-05-25 ~ now
    IIF 245 - director → ME
  • 129
    115 Alstone Lane, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 291 - director → ME
    2015-01-16 ~ dissolved
    IIF 305 - secretary → ME
  • 130
    1 Cherry Grove, Hayes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,569 GBP2023-01-31
    Officer
    2022-01-13 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 131
    01 Cherry Grove, Hayes, Middlesex, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -30,288 GBP2024-08-31
    Officer
    2018-09-26 ~ now
    IIF 237 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    97 Sycamore Avenue, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -11,661 GBP2023-06-30
    Officer
    2017-06-05 ~ now
    IIF 254 - director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 133
    VICKY CONSTRUCTION LIMITED - 2004-02-10
    Portland, 25 High Street, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 281 - secretary → ME
  • 134
    Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 187 - director → ME
  • 135
    24 Farm Crescent, Slough, Farm Crescent, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -52,457 GBP2022-04-30
    Officer
    2020-08-11 ~ now
    IIF 271 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 135 - Has significant influence or controlOE
  • 136
    2-3 Pedmore Road, Brierley Hill, Dudley
    Dissolved corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 282 - director → ME
  • 137
    Parminder Singh, 18 Dalton Road, Hamilton, Leicester, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 256 - director → ME
  • 138
    30 Abbey Court, Camberley, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 319 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 139
    YOUNG LADS PRODUCATION LTD - 2022-08-01
    4 Maple Gardens, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
Ceased 54
  • 1
    CREST HOTELS (BIRMINGHAM) LIMITED - 2019-08-09
    PINCENTS MANOR HOTEL LIMITED - 2005-05-18
    Portland House, 69-71 Wembley Hill Road, Wembley, Middlese, England
    Corporate (4 parents)
    Equity (Company account)
    6,886,529 GBP2023-12-31
    Officer
    2000-08-21 ~ 2019-08-08
    IIF 210 - director → ME
  • 2
    6 Winchester Street, Basingstoke, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ 2018-08-22
    IIF 24 - director → ME
  • 3
    75 Broad Lane North, Willenhall, West Midlands
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    487 GBP2015-06-30
    Officer
    2012-06-22 ~ 2015-04-01
    IIF 123 - director → ME
  • 4
    57 College Road, Bromley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-16 ~ 2018-09-26
    IIF 251 - director → ME
    Person with significant control
    2018-08-16 ~ 2018-09-26
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 5
    30 Millichip Road, Willenhall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,368 GBP2022-06-28
    Officer
    2017-05-01 ~ 2021-09-30
    IIF 294 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-30
    IIF 159 - Has significant influence or control OE
  • 6
    5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2005-01-28 ~ 2012-03-26
    IIF 39 - director → ME
    2005-02-01 ~ 2012-03-26
    IIF 269 - secretary → ME
  • 7
    2 Avenue Close, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    168,665 GBP2020-01-27
    Officer
    2021-06-08 ~ 2021-06-24
    IIF 188 - director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-24
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    7 Fairlawn Close, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    445 GBP2024-04-30
    Officer
    2018-04-12 ~ 2020-11-23
    IIF 273 - director → ME
    Person with significant control
    2018-04-12 ~ 2021-11-29
    IIF 137 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    2 Avenue Close, Birmingham, England
    Dissolved corporate
    Officer
    2020-07-02 ~ 2020-07-02
    IIF 222 - director → ME
    2020-06-03 ~ 2020-07-02
    IIF 183 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-07-02
    IIF 56 - Ownership of shares – 75% or more OE
    2020-07-02 ~ 2020-07-02
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    JUPITER BRANDS LIMITED - 2020-01-21
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2021-06-30
    Officer
    2019-11-01 ~ 2020-01-10
    IIF 233 - director → ME
    2019-11-01 ~ 2020-01-10
    IIF 301 - secretary → ME
    Person with significant control
    2019-11-01 ~ 2020-01-10
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 158 - Right to appoint or remove directors as a member of a firm OE
    IIF 158 - Has significant influence or control as a member of a firm OE
  • 11
    BEER BELLYS LIMITED - 2013-02-05
    Meer & Co, 506 Alum Rock Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ 2013-02-05
    IIF 230 - director → ME
  • 12
    12 Coleshill Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    183,337 GBP2023-02-26
    Officer
    2020-04-08 ~ 2020-04-08
    IIF 229 - director → ME
    2013-03-26 ~ 2019-09-01
    IIF 182 - director → ME
    2013-02-19 ~ 2013-03-26
    IIF 231 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-09
    IIF 57 - Has significant influence or control OE
  • 13
    1 St James's Market, London, England
    Corporate (48 parents)
    Officer
    2016-04-06 ~ 2024-07-07
    IIF 295 - llp-member → ME
  • 14
    New Middle Club Welbeck Street, Whitwell, Worksop, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,345 GBP2022-01-31
    Officer
    2022-12-09 ~ 2023-03-24
    IIF 161 - director → ME
    2020-06-29 ~ 2022-10-15
    IIF 236 - director → ME
    2022-12-09 ~ 2023-03-24
    IIF 309 - secretary → ME
    2020-06-29 ~ 2022-10-15
    IIF 302 - secretary → ME
    Person with significant control
    2020-06-29 ~ 2022-10-15
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
    2022-12-09 ~ 2023-03-24
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 15
    Arifa Building 10th Floor, Boulevard Oeste Santa Maria Business District, Panama City, 32417, Panama
    Corporate (3 parents)
    Officer
    2021-04-08 ~ 2024-06-28
    IIF 125 - director → ME
  • 16
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -131,295 GBP2022-12-31
    Person with significant control
    2021-11-01 ~ 2021-11-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Right to appoint or remove directors as a member of a firm OE
  • 17
    Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    90,583 GBP2022-12-31
    Person with significant control
    2021-11-01 ~ 2021-11-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
  • 18
    57 College Road, Bromley, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ 2022-01-26
    IIF 255 - director → ME
    Person with significant control
    2021-06-07 ~ 2022-01-26
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 19
    1 Clifton Road, Balsall Heath, Birmingham, England
    Corporate
    Officer
    2020-07-03 ~ 2020-07-03
    IIF 223 - director → ME
    Person with significant control
    2020-07-03 ~ 2020-07-03
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    5,153,984 GBP2015-03-31
    Officer
    2016-11-11 ~ 2017-02-11
    IIF 185 - director → ME
  • 21
    FISCALO LIMITED - 2019-01-21
    3 Field Court, London
    Corporate (3 parents)
    Equity (Company account)
    -46,088 GBP2018-05-31
    Officer
    2017-05-24 ~ 2017-06-22
    IIF 191 - director → ME
    2017-05-21 ~ 2017-05-24
    IIF 225 - director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-24
    IIF 75 - Ownership of shares – 75% or more OE
    2017-03-21 ~ 2017-09-28
    IIF 59 - Has significant influence or control OE
  • 22
    17 Hatherley Lane, Cheltenham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-06-30
    Officer
    2014-06-19 ~ 2016-06-19
    IIF 286 - director → ME
    2014-06-19 ~ 2016-06-19
    IIF 307 - secretary → ME
  • 23
    268 Ladypool Road, Birmingham, W Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ 2013-03-01
    IIF 160 - director → ME
    2011-04-01 ~ 2013-03-01
    IIF 300 - secretary → ME
  • 24
    268 Ladypool Road, Sparkbrook, Birmingham, W Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-04 ~ 2011-07-01
    IIF 162 - director → ME
  • 25
    CREST HOTELS (SOUTHAMPTON) LTD - 2020-10-29
    Arnos Manor Hotel 470 Bath Road, Arnos Vale, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    2,292,722 GBP2023-12-31
    Officer
    2020-01-24 ~ 2020-10-26
    IIF 207 - director → ME
    Person with significant control
    2020-01-24 ~ 2020-10-26
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    CREST GROUP (SOUTHAMPTON) LTD - 2020-10-29
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    787,235 GBP2023-12-31
    Officer
    2020-01-31 ~ 2020-10-26
    IIF 208 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-10-26
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    37 St. Annes Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -2,336 GBP2023-08-31
    Officer
    2021-08-02 ~ 2023-03-20
    IIF 112 - director → ME
    Person with significant control
    2021-08-02 ~ 2023-03-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 28
    ESQUIRES COFFEE HARPENDEN LTD - 2022-05-16
    JPS EATERY LTD - 2022-02-07
    71 Knowl Piece Wilbury Way, Hitchin, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    56,375 GBP2024-09-30
    Person with significant control
    2021-09-16 ~ 2022-05-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Sunridge, Hanbury Road, Droitwich, Worcestershire, England
    Corporate (5 parents)
    Equity (Company account)
    1,008,384 GBP2023-07-31
    Officer
    2013-11-21 ~ 2017-04-03
    IIF 299 - secretary → ME
  • 30
    K9 SECURE LTD - 2017-11-02
    5 STAR SECURITY BIRMINGHAM LIMITED - 2013-02-26
    Unit 5 Otley Road, Bradford, England
    Corporate
    Equity (Company account)
    204,885 GBP2020-01-27
    Officer
    2018-04-19 ~ 2019-12-27
    IIF 228 - director → ME
    Person with significant control
    2018-04-01 ~ 2019-12-27
    IIF 7 - Ownership of shares – 75% or more OE
  • 31
    Arifa Building 10th Floor, Boulevard Oeste Santa Maria Business District, Panama, 32417, Panama
    Corporate (3 parents)
    Officer
    2021-04-08 ~ 2024-06-28
    IIF 126 - director → ME
  • 32
    10 Freeman Avenue, Sunnyhill, Derby, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-09-23 ~ 2022-10-13
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 33
    21 Colmore Circus Queensway, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,124 GBP2019-04-30
    Officer
    2020-10-01 ~ 2021-03-01
    IIF 283 - director → ME
    2021-07-14 ~ 2021-07-14
    IIF 164 - director → ME
  • 34
    West Midlands House Ltd Mailbox 6, A Singh Accountancy, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,615 GBP2023-09-30
    Officer
    2019-07-22 ~ 2023-03-13
    IIF 264 - director → ME
    Person with significant control
    2019-08-10 ~ 2023-03-13
    IIF 110 - Ownership of shares – 75% or more OE
  • 35
    PLU5 MORE SERVICES LTD - 2021-01-11
    PLUS MORE SERV1CES LIMITED - 2020-12-10
    UMBRELLA S3RVICES LIMITED - 2019-07-05
    MOTOR WORLD U.K LIMITED - 2018-11-19
    Progress House, Rowley Drive, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,307 GBP2018-10-31
    Officer
    2020-07-03 ~ 2020-09-16
    IIF 221 - director → ME
    2020-06-03 ~ 2020-06-29
    IIF 184 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-06-21
    IIF 55 - Ownership of shares – 75% or more OE
    2020-07-03 ~ 2020-09-16
    IIF 72 - Ownership of shares – 75% or more OE
  • 36
    10 Freeman Avenue, Sunnyhill, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2021-11-10 ~ 2021-12-10
    IIF 323 - director → ME
    Person with significant control
    2021-11-10 ~ 2021-12-10
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 263 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 263 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 263 - Right to appoint or remove directors as a member of a firm OE
    IIF 263 - Has significant influence or control over the trustees of a trust OE
  • 37
    1a Upstair Raymonds Accountants Social Economy House, Victoria Street, West Bromwich, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2012-04-12 ~ 2013-04-19
    IIF 298 - secretary → ME
  • 38
    11 Clevedon Gardens, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    536 GBP2019-12-31
    Officer
    2020-04-18 ~ 2020-08-01
    IIF 270 - director → ME
  • 39
    111 Cedar Road, Newcastle Upon Tyne
    Dissolved corporate
    Officer
    2013-04-10 ~ 2014-12-01
    IIF 247 - director → ME
  • 40
    95 Tewkesbury Road, Cheltnham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ 2014-05-31
    IIF 163 - director → ME
  • 41
    7 Belvedere Walk, Winnersh, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2015-04-01
    IIF 40 - director → ME
  • 42
    47 Hunters Grove, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,387 GBP2022-11-30
    Officer
    2021-11-10 ~ 2023-10-30
    IIF 169 - director → ME
    Person with significant control
    2021-11-10 ~ 2023-10-30
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 43
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -6,561 GBP2021-06-30
    Person with significant control
    2019-08-14 ~ 2021-08-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 44
    MORE CASH 4 CLOTHES LTD - 2018-05-17
    UMAR AUTOS LIMITED - 2015-08-13
    Astley House Mill, Albert Street, Burnley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    55,683 GBP2019-06-27
    Officer
    2018-08-13 ~ 2018-10-20
    IIF 194 - director → ME
  • 45
    20 Walter Street, West Bromwich, West Midlands, England
    Dissolved corporate
    Officer
    2015-12-01 ~ 2015-12-01
    IIF 224 - director → ME
  • 46
    C/o The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801
    Corporate (4 parents)
    Officer
    2021-06-10 ~ 2024-06-28
    IIF 128 - director → ME
  • 47
    Corporation Trust Cente, 1209 Orange Street, Wilmington, Delaware 19801, United States
    Corporate (4 parents)
    Officer
    2023-03-20 ~ 2024-06-28
    IIF 134 - director → ME
  • 48
    C/o The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware 19801
    Corporate (3 parents)
    Officer
    2021-06-15 ~ 2024-06-28
    IIF 129 - director → ME
  • 49
    Citco Fund Services (bermuda) Limited O'hara House, 3 Bermudiana Road, Hamilton, Hm08, Bermuda
    Corporate (3 parents)
    Officer
    2021-04-29 ~ 2024-06-28
    IIF 130 - director → ME
  • 50
    FLAMINGO BIDCO LIMITED - 2021-01-12
    8th Floor 1 Southampton Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-12-18 ~ 2024-06-28
    IIF 133 - director → ME
  • 51
    10 Freeman Avenue, Sunnyhill, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    2,920 GBP2022-11-30
    Officer
    2021-11-10 ~ 2022-05-25
    IIF 322 - director → ME
    Person with significant control
    2021-11-10 ~ 2022-05-25
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 179 - Right to appoint or remove directors as a member of a firm OE
    IIF 179 - Has significant influence or control over the trustees of a trust OE
  • 52
    CRE8TIVE HOLDINGS LTD - 2017-05-16
    Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-24 ~ 2017-06-22
    IIF 189 - director → ME
    2016-11-29 ~ 2016-11-30
    IIF 190 - director → ME
  • 53
    FISCALO UMBRELLA LIMITED - 2018-10-22
    Unit 9 Long Acre, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2020-06-04 ~ 2020-06-28
    IIF 181 - director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-28
    IIF 53 - Ownership of shares – 75% or more OE
  • 54
    VICKY CONSTRUCTION LIMITED - 2004-02-10
    Portland, 25 High Street, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    1997-04-11 ~ 2007-05-11
    IIF 284 - director → ME
© 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.