logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurpreet Singh

    Related profiles found in government register
  • Mr Gurpreet Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Windsor Road, Ilford, IG1 1HQ, England

      IIF 1
  • Mr Gurpreet Singh
    Indian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 2 IIF 3
  • Mr Gurpreet Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, UB4 0DS, United Kingdom

      IIF 4
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 5
  • Mr Gurpreet Singh
    Indian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 6
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 9
  • Mr Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 10
  • Mr Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 11
  • Mr Gurpreet Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 12
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 13
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 14
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 15
    • Flat 1, 14 Essex Road, Liecester, LE4 9EE, United Kingdom

      IIF 16
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 17
    • 21, Addenbrook Way, West Midlands, DY4 0QB, United Kingdom

      IIF 18
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 19
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 20
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, RM8 2TT, England

      IIF 21
    • 118, Stag Lane, Edgeware, HA8 5LL, United Kingdom

      IIF 22
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 23
  • Mr Gurpreet Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, SY2 5BS, United Kingdom

      IIF 24 IIF 25
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 26
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 27
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 28
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 29
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 30
  • Mr Gurpreet Singh
    Indian born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 31
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 32
  • Mr Gurpreet Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 33
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 34
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 35
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, UB10 0PT, United Kingdom

      IIF 36
  • Mr Gurpreet Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 37
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 38
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, United Kingdom

      IIF 39
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 40
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 41
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cambria Street, Cannock, WS11 4PP, England

      IIF 42
    • 264a, Yeading Lane, Hayes, UB4 9AX, United Kingdom

      IIF 43
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 44
    • 23, Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 45
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 46
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 47
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 48
  • Mr Gurpeet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 49
  • Mr Gurpreet Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 50
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, England

      IIF 51
    • 65, Darlaston Road, Walsall, WS2 9RD, United Kingdom

      IIF 52 IIF 53
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 54
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 55
  • Mr Gurpreet Singh
    Indian born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Bull Plain, Hertford, Herts, SG14 1DX, United Kingdom

      IIF 56
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 57
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 58
  • Mr Gurpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 59
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 60
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 61
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, B67 6QF, United Kingdom

      IIF 62
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 63
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG11HE, England

      IIF 64
  • Mr Gurpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 65
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 66
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 67
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 68
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Mr Gurpreet Singh
    Indian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 70
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 71
    • 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 72
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 73
  • Mr Gurpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 74
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 75
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 76
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in United Kingdom

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

      IIF 77 IIF 78
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 79
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 80
  • Mr Gurpreet Singh
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, UB3 3HH, United Kingdom

      IIF 81
    • 4, Hansa Close, Southall, UB2 5LH, England

      IIF 82
    • 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 83
  • Mr Gurpreet Singh
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Ashford Avenue, Hayes, UB4 0ND, England

      IIF 84
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 85 IIF 86
  • Mr Gurpreet Singh
    Indian born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 87
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 88
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV15JD, United Kingdom

      IIF 89
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 90
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 91
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 92
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 93
    • 15, Western Road, Southall, UB1 1JQ, England

      IIF 94
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 95
  • Mr Gurpreet Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, DA8 1NW, United Kingdom

      IIF 96
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 97
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 98
  • Mr Gurpreet Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 99
    • 148, Maidstone Street, Bradford, BD3 8AN, United Kingdom

      IIF 100
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 101
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 102
  • Mr Gurpreet Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 103
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, B67 7PQ, United Kingdom

      IIF 104
  • Mr Gurpreet Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 105
  • .., Gurpreet Singh
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 106
  • Gurpreet Singh
    Indian born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grs Windows, Ward Street, Wolverhampton, WV1 3LT, United Kingdom

      IIF 107
  • Gurpreet Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 108
  • Mr Gurpreet Singh
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 109
    • 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 110
    • 99, Hill Top, West Bromwich, B70 0RU, United Kingdom

      IIF 111
    • 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 112
  • Mr Gurpreet Singh
    Italian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 113
  • Mr Gurpreet Singh
    Italian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 114
    • 49, Evans Street, Wolverhampton, WV6 0PL, United Kingdom

      IIF 115
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 116
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 117
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 118
  • Mr Gurpreet Singh ..
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 119
  • Gurpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 120
  • Mr Gurpreet Singh
    Belgian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 121
  • Mr Gurpreet Singh
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 122
  • Mr Gurpreet Singh
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 123
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 124
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 125
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 126
  • Mr Gurpreet Singh
    Italian born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 127
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 129
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 130
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 131
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 132
  • Gurpreet Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 133
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in United Kingdom

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

      IIF 134
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 135
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, B15 1TP, England

      IIF 136
    • Office 10, Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, England

      IIF 137
  • Mr Gurpreet Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 138
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 139
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 140
    • Otalacare Ltd, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 141
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Cregagh Road, Belfast, BT6 8PY, Northern Ireland

      IIF 142
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 143
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 144
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 145
  • Mr Gurpreet Singh
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 146
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 147
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 148
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 149
  • Gurpreet Singh
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 150
    • 17, Baggott Street, Wolverhampton, WV2 3AP, England

      IIF 151
  • Mr .. Gurpreet Singh
    Indian born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cranford Lane, Hounslow, TW5 9HE, England

      IIF 152
  • Mr Gurpreet Singh
    British born in July 1976

    Resident in United Kingdom

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

      IIF 153
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 154
    • 124, Rookery Road, Handsworth, Birmingham, B21 9NN, England

      IIF 155
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 156
    • 73, Waye Avenue, Hounslow, TW5 9SQ, United Kingdom

      IIF 157 IIF 158
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 159
  • Mr Gurpreet Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Augusta Street, Birmingham, B18 6JA, England

      IIF 160
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 161
  • Mr Gurpreet Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 162
  • Mr Gurpreet Singh
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 163
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 164
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 165
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 166
  • Mr Gurpreet Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 167
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 168
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV140UN, United Kingdom

      IIF 169
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 170
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 171 IIF 172
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 173
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 174 IIF 175
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 176 IIF 177
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 178
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 179
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, United Kingdom

      IIF 180
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 181
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 182
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 183
  • Mr Gurpreet Singh
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 184
  • Basra, Gurpreet Singh
    Indian businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Byron Avenue, London, Middlesex, TW 4 6LT, United Kingdom

      IIF 185
  • Basra, Gurpreet Singh
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, Middx, TW4 7HW

      IIF 186
    • 342, Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EJ, England

      IIF 187
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 188
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 189
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, 1st Floor / Offices, Hounslow, TW4 7HW, England

      IIF 190
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 191
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 192 IIF 193
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 194 IIF 195 IIF 196
  • Mr Gurpreet Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 198
  • Mr Gurpreet Singh
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Manchester, M32 0AL, United Kingdom

      IIF 199
    • 8 Radstock Road, Stretford, Manchester, Lancashire, M32 0AL

      IIF 200
  • Mr Gurpreet Singh
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 201
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 202 IIF 203
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 204
  • Mr Gurpreet Singh
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 205
  • Mr Gurpreet Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 206
  • Mr Gurpreet Singh
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 207
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 208
  • Mr Gurpreet Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 209
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 210
    • 17, Calver Crescent, Wednesfield, Wolverhampton, WV11 3UD, United Kingdom

      IIF 211
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 212
    • 20 Titan Court, Laporte Way, Luton, LU4 8EF, England

      IIF 213
  • Mr Gurpreet Singh
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 214
    • Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 215
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 216
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 217
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Woolhampton Way, Bracknell, RG12 9NS, England

      IIF 218
    • 53, Thurston Road, Slough, SL1 3JW, United Kingdom

      IIF 219
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, B63 2DH, United Kingdom

      IIF 226
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 227 IIF 228
  • Mr Gurpreet Singh
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 229
    • Westbourne House, Flat 26, Wheatlands, Hounslow, TW5 0SL, United Kingdom

      IIF 230
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 231
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 232
  • Mr Hardip Singh
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Gurpreet Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 236
  • Sandhu, Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 237
  • Gurpreet Singh
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 238
  • Mr Gurpreet Singh
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 239 IIF 240
  • Mr Gurpreet Singh
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 241
  • Mr Hardial Singh
    Indian born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 242
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 243
  • Gurpreet Singh
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 244
  • Gurpreet Singh
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 245
  • Miss Gurpreet Singh
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, HA0 3JL, England

      IIF 246
  • Davinder Singh
    Indian born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 247
  • Gurmeet Singh
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 248
  • Gurpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 249
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 250
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 251 IIF 252
  • Gurpreet Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 253
  • Gurpreet Singh
    British born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 254
  • Mr Gurpreet Singh
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 255
  • Mr Gurpreet Singh
    Portuguese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 256
  • Mr Gurpreet Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 257
  • Mr Gurpreet Singh
    Portuguese born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, UB2 4LL, United Kingdom

      IIF 258
  • Mr Gurpreet Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 261
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 262
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 263
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 264
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 265
  • Mr Gurpreet Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 266
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 267
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 268
  • Mr Gurpreet Singh
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 269
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 270
  • Mr Gurpreet Singh Rai
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Askari & Co. Limited, 162 Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 271
  • Rai, Gurpreet Singh
    British engineering contractor born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Askari & Co. Limited, 162 Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 272
  • Rai, Gurpreet Singh
    British working director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18c, Cumbernauld Road, Mollinsburn, Cumbernauld, Glasgow, G67 4HN, Scotland

      IIF 273
  • Gurpreet Singh
    British born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 274
  • Mr Gurpreet Singh
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 275
  • Mr Gurpreet Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 276
  • Mr Gurpreet Singh
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 277
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 278
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 279
  • Mr Gurpreet Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 280
  • Mr Gurpreet Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 283
  • Mr Gurpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 284
  • Mr Gurpreet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 285
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 286
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 287
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 288
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 289
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 292
  • Mr Gurpreet Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 295
  • Mr Gurpreet Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 296
    • 65, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 297
  • Mr Gurpreet Singh
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • Model Town, Amritsar, Punjab, 143459, India

      IIF 298
  • Mr Gurpreet Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 301
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 302
  • Mr Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 303
  • Mr Gurpreet Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, England

      IIF 304
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 305
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 306
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 307
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 308
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 309
  • Mr Gurpreet Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Balfour Road, Southall, UB2 5BU, England

      IIF 310
  • Mr Gurpreet Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 311
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 312
  • Mr Gurpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 313
  • Mr Gurpreet Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 314
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 315
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 316
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 317
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 318
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 319
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 320
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 321
  • Mr Gurpreet Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 322
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 323
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 324
  • Mr Gurpreet Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 325
  • Mr Gurpreet Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 326
  • Mr Gurpreet Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Henniker Gardens, London, E6 3HT, England

      IIF 331
  • Mr Gurpreet Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 332
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 333
  • Mr Gurpreet Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 334
  • Mr Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 335
  • Mr Gurpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 336
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 337
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 338
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenock Place, Leeds, LS12 3JP, England

      IIF 339
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 340
  • Mr Gurpreet Singh
    Indian born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 341
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 342
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 343
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 344
  • Mr Gurpreet Singh
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 345
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 346
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 347
  • Singh, Gurpreet
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 348 IIF 349
  • Singh, Gurpreet
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 350
  • Singh, Gurpreet
    Indian lorry driver born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 351
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 352
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 353 IIF 354
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 355
  • Mr Gurpreet Singh
    Indian born in April 1960

    Resident in England

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

      IIF 356
  • Mr Gurpreet Singh
    Indian born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 357
  • Mr Gurpreet Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 358
  • Mr Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 359
  • Mr Gurpreet Singh
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 360
  • Mr Gurpreet Singh
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 361
    • 32, Raleigh Road, Southall, UB2 5TW

      IIF 362
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 363
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 364
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 365 IIF 366
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 367
  • Mr Gurpreet Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 368
  • Mr Gurpreet Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sheppey Road, Dagenham, RM9 4LH, United Kingdom

      IIF 369
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 370
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 371
  • Mr Gurpreet Singh
    Indian born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, 226025, India

      IIF 372
  • Mr Gurpreet Singh
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 388
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 389
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in India

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

      IIF 393
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 394
  • Mr Gurpreet Singh
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 395
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 396
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 397
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 398 IIF 399
  • Mr Gurpreet Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 400
    • 317a, High Road, Ilford, IG1 1NR

      IIF 401
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 402
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 403
  • Mr Gurpreet Singh
    Indian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 404
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 405
  • Mr Gurpreet Singh
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 406
  • Mr Gurpreet Singh
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 407
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 408
  • Mr Gurpreet Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 409
  • Mr Gurpreet Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 410
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 411
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 412
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 413
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 414
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 415
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 416
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 417
  • Mr Gurpreet Singh
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 418
  • Mr Gurpreet Singh
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 419
    • 7, Rushford Close, Leicester, LE4 9UG, England

      IIF 420
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 421
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 422
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 423
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 1, Usworthclose, Wolverhampton, WV2 2PG, England

      IIF 424
  • Mr Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 425
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 426
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 427
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 428
  • Mr Gurpreet Singh
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 76, Northumberland Park, Erith, DA8 1HQ, United Kingdom

      IIF 429
  • Mr Gurpreet Singh
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 430
  • Mr Gurpreet Singh
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 431
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 432
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 433
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 434
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 435
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 436
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 437
  • Mr Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 438
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 439
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 440
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 441
  • Mr Gurprteet Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 442
  • Mr. Gurpreet Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 443
  • Singh, Gurpreet
    Indian construction born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Harrier Way, Kempston, Bedford, MK427TZ, United Kingdom

      IIF 444
  • Singh, Gurpreet
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 445
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in United Kingdom

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

      IIF 446
  • Singh, Gurpreet
    Indian company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 447
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 448
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Nine Elms Lane, London, SW8 5DB, England

      IIF 449
  • Singh, Gurpreet
    Indian director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 450
    • Grs Windows, Ward Street, Wolverhampton, West Midlands, WV1 3LT, United Kingdom

      IIF 451
  • Singh, Gurpreet
    Indian social worker born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 452
  • Singh, Gurpreet
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 453
  • Singh, Gurpreet
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 454
    • 14, Craven Close, Hayes, Middlesex, UB4 0SB, United Kingdom

      IIF 455
    • 35d, Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HN, United Kingdom

      IIF 456
  • Singh, Gurpreet
    Indian labourer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 457
  • Singh, Gurpreet
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 458
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 459
  • Singh, Gurpreet
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 460
    • Flat 1, 14 Essex Road, Leicester, LE4 9EE

      IIF 461
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 462
  • Singh, Gurpreet
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Addenbrook Way, Tipton, West Midlands, DY4 0QB, United Kingdom

      IIF 463
  • Singh, Gurpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 464
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Alpha House, Gravesend, DA12 1DW, United Kingdom

      IIF 465
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 466
    • 191, Botwell Lane, Hayes, Middlesex, UB3 2AN, United Kingdom

      IIF 467
  • Singh, Gurpreet
    Indian business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Stag Lane, Edgware, Middlesex, HA8 5LL

      IIF 468
  • Singh, Gurpreet
    Indian construction worker born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 469
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, England

      IIF 470
    • 53 Grantham Gardens, Romford, RM6 6HH, England

      IIF 471
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08, Sunnycroft Road, Southall, Middlesex, UB1 2XE, United Kingdom

      IIF 472
  • Singh, Gurpreet
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Thorne Road, Willenhall, West Midlands, WV13 1AS, United Kingdom

      IIF 473
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 474
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in United Kingdom

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

      IIF 475
  • Singh, Gurpreet
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 476
  • Singh, Gurpreet
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 477
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 478
  • Singh, Gurpreet
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Frinton Mews, Ilford, IG2 6JD, England

      IIF 479
  • Singh, Gurpreet
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 480
  • Singh, Gurpreet
    Indian self employee born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 481
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 482
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 483
  • Singh, Gurpreet
    Indian director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 484
    • 37, Florence Road, West Bromwich, West Midlands, B70 6LG, England

      IIF 485 IIF 486
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 487
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarage Street, Oldbury, B68 8JS, United Kingdom

      IIF 488
  • Singh, Gurpreet
    Indian self employed born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarge Street, Birmingham, B68 8JS, England

      IIF 489
  • Singh, Gurpreet
    Indian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 490
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 491
  • Singh, Gurpreet
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 492
  • Singh, Gurpreet
    Indian lorry driver born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 493
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 494
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, Middlesex, UB10 0PT, United Kingdom

      IIF 495
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 496
    • 60, Park Road, Stanwell, Staines-upon-thames, Middlesex, TW19 7NY, United Kingdom

      IIF 497
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 498
  • Singh, Gurpreet
    Indian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Rocky Lane, Great Barr, Birmingham, B42 1NH, United Kingdom

      IIF 499
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 500
  • Singh, Gurpreet
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 501
  • Singh, Gurpreet
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264a, Yeading Lane, Hayes, Middlesex, UB4 9AX, United Kingdom

      IIF 502
    • 307, Botwell Lane, Hayes, UB3 2AR, United Kingdom

      IIF 503
  • Singh, Gurpreet
    Indian retail manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Belgrave Road, Leicester, LE4 5AS, England

      IIF 504
  • Singh, Gurpreet
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 505
    • 23, Blacklands Drive, Hayes, Middlesex, UB4 8EU, United Kingdom

      IIF 506
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 507
  • Singh, Gurpreet
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 508
  • Singh, Gurpreet
    Indian director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 509
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 510
  • Chawla, Gurpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 511
  • Gurpreet Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 512
  • Mr Gurjeet Singh
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 513
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 514
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 515
  • Mr Gurpeet Singh
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 516
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 517
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563high Road, Ilford, IG1 1FS, England

      IIF 518
  • Mr Gurpreet Singh
    Indian born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 519
  • Mr Gurpreet Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 520
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 521
    • 139, Horton Road, Staines-upon-thames, TW19 6AF, England

      IIF 522
  • Mr Gurpreet Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 523
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 524
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 525
  • Mr Gurpreet Singh
    Indian born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 526
  • Mr Gurpreet Singh
    Indian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 527
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 528
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 529
  • Mr Gurpreet Singh
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 530
    • 122a, Dormers Wells Lane, Southall, UB1 3JA, England

      IIF 531 IIF 532
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 533
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horace Road, Ilford, IG6 2BG, England

      IIF 534
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 535
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 536
  • Mr Gurpreet Singh
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 551
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 552
  • Mr Gurpreet Singh
    Indian born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 553
  • Mr Gurpreet Singh
    Indian born in February 1998

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, St. Peters Road, Southall, UB1 2TL, England

      IIF 554
  • Mr Gurpreet Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 555 IIF 556 IIF 557
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 558
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 559
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 560
  • Mr Gurpreet Singh
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 119, Western Road, Southall, UB2 5HN, England

      IIF 561
  • Mr Gurpreet Singh Birring
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Rectory Park Avenue, Northolt, UB5 6ST, United Kingdom

      IIF 562
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 563
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, United Kingdom

      IIF 564
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 565
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 566
  • Mr Hardip Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 567
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 568
  • Mr. Gurpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 569
  • Mr. Gurpreet Singh
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dutton Way, Iver, SL0 9NY, England

      IIF 570
  • Mr. Gurpreet Singh
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 571
  • Nagpal, Gurpreet Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Fonthill Road, London, N4 3HF, England

      IIF 572
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Garrison Close, Hounslow Heath, Hounslow, Middx, TW4 5EZ

      IIF 573
    • 1st, Floor Unit 3a, 113-115 Fonthill Road, London, N4 3HH, England

      IIF 574
  • Singh, Gurpreet
    Indian business consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Beaconsfield Road, Southall, Middlesex, UB1 1DA, United Kingdom

      IIF 575
  • Singh, Gurpreet
    Indian business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, England

      IIF 576
  • Singh, Gurpreet
    Indian businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 577
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Darlaston Road, Walsall, West Midlands, WS2 9RD, United Kingdom

      IIF 578 IIF 579
  • Singh, Gurpreet
    Indian book keeper born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Marlow Road, Southall, Middlesex, UB2 4NS, United Kingdom

      IIF 580
    • 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 581 IIF 582
  • Singh, Gurpreet
    Indian company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, England

      IIF 583
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 584
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Third Avenue, London, E12 6DS, United Kingdom

      IIF 585
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 586
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 587
  • Singh, Gurpreet
    Indian business consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 590
  • Singh, Gurpreet
    Indian secretary born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cumberland House, Wesley Avenue, London, E161SP, United Kingdom

      IIF 591
  • Singh, Gurpreet
    Indian chef born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Lakey Lane, Birmingham, B28 8QT, United Kingdom

      IIF 592
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 593
  • Singh, Gurpreet
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 594
  • Singh, Gurpreet
    Indian company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 595
  • Singh, Gurpreet
    Indian business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Linden Road, Luton, LU4 9QZ, United Kingdom

      IIF 596
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 597
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, West Midlands, B67 6QF, United Kingdom

      IIF 598
  • Singh, Gurpreet
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 599
  • Singh, Gurpreet
    Indian construction born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 600
  • Singh, Gurpreet
    Indian enterpreneur born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Balfour Road, Southall, Middlesex, UB2 5BU, United Kingdom

      IIF 601
  • Singh, Gurpreet
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 602
  • Singh, Gurpreet
    Indian builder born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 603
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Agnes Avenue, Ilford, Essex, IG1 2EE, United Kingdom

      IIF 604
  • Singh, Gurpreet
    Indian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 605
  • Singh, Gurpreet
    Indian director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 606
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, England

      IIF 607
  • Singh, Gurpreet
    Indian director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 608
  • Singh, Gurpreet
    Indian construction worker born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 609
  • Singh, Gurpreet
    Indian director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 610
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 611
  • Singh, Gurpreet
    Indian company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 2 Golden Crescent, Hayes, UB3 1AQ, United Kingdom

      IIF 612
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 615
  • Singh, Gurpreet
    Indian company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 616
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 617
  • Singh, Gurpreet
    Indian buisness born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 618
  • Singh, Gurpreet
    Indian director born in May 1994

    Resident in United Kingdom

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

      IIF 619 IIF 620
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 621
  • Singh, Gurpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 622
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, Middlesex, UB3 3HH, United Kingdom

      IIF 623
    • 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 624
  • Singh, Gurpreet
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Ashford Avenue, Hayes, UB4 0ND, England

      IIF 625
  • Singh, Gurpreet
    Indian company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 626
  • Singh, Gurpreet
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 627
  • Singh, Gurpreet
    Indian director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 628
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 629
  • Singh, Gurpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 630
  • Singh, Gurpreet
    Indian builder born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV1 5JD, United Kingdom

      IIF 631
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 632
  • Singh, Gurpreet
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 633
  • Gurpreet Singh
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 634
  • Gurpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Higher Bolenna, Perranporth, TR6 0LD, England

      IIF 635
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 636
  • Kandola, Gurpreet Singh
    British buyer / installer born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 637
  • Mr Gurpreet Singh
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59 Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 638
  • Mr Gurpreet Singh
    Italian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 639
  • Mr Gurpreet Singh
    Iranian born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 640
  • Mr Gurpreet Singh
    Indian born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15/3, Portobello Road, Edinburgh, EH8 7BB, Scotland

      IIF 641
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 642
  • Mr Gurpreet Singh
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 643
  • Mr Gurpreet Singh
    Indian born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 644
  • Mr Gurpreet Singh
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waverley Close, Hayes, UB3 4AJ, England

      IIF 645
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 646
  • Mr Gurpreet Singh Kandola
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Howard Drive, Letchworth Garden City, SG6 2DG, United Kingdom

      IIF 647
  • Mr Hardip Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 648
  • Mr, Gurpreet Singh
    Indian born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 649
  • Singh, Gurpreet
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, York Avenue, Hayes, UB3 2TR, United Kingdom

      IIF 650
  • Singh, Gurpreet
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 651
  • Singh, Gurpreet
    Indian director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Western Road, Southall, UB1 1JQ, England

      IIF 652
  • Singh, Gurpreet
    Indian motor trade born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 653
  • Singh, Gurpreet
    India self born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 654
    • 10, Woodland Avenue, Slough, SL13BU, United Kingdom

      IIF 655
  • Singh, Gurpreet
    Indian director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 656
  • Singh, Gurpreet
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 657
  • Singh, Gurpreet
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 658
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 659
  • Singh, Gurpreet
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, West Yorkshire, BD3 8AN, United Kingdom

      IIF 660
  • Singh, Gurpreet
    Indian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 661
  • Singh, Gurpreet
    Indian plasterer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 662
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 663
  • Singh, Gurpreet
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 664
  • Singh, Gurpreet
    Indian director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, West Midlands, B67 7PQ, United Kingdom

      IIF 665
  • Singh, Gurpreet
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 666
  • Singh, Gurpreet
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 667
  • Singh, Gurpreet
    Indian born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15402950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 668
  • Singh, Gurpreet
    Indian director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 669
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 670 IIF 671
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 672
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 673
    • 17, Baggott Street, Wolverhampton, WV2 3AP, England

      IIF 674
  • Singh, Satwant
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 675
  • Gurpreet Singh
    Indian born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, India

      IIF 676
  • Gurpreet Singh
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 677
  • Gurpreet Singh
    Indian born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 678
  • Gurpreet Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 679
  • Gurpreet Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 680
  • Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Missenden Gardens, Burnham, Slough, SL1 6LB, England

      IIF 681
  • Gurpreet Singh
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 682
  • Gurpreet Singh
    Indian born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 683
  • Gurpreet Singh
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 684
  • Kandola, Gurpreet Singh
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grovefield Lodge, Taplow Common Road, Burnham, SL1 8LP, England

      IIF 685
  • Kandola, Gurpreet Singh
    British consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sywell Drive, Wigston, LE18 3XE, United Kingdom

      IIF 686
  • Kandola, Gurpreet Singh
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Caroline Place, Hayes, London, UB3 5AF, United Kingdom

      IIF 687
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 688
  • Kandola, Gurpreet Singh
    British sales representative born in February 1990

    Resident in United Kingdom

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

      IIF 689
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 690
  • Mr Gurmeet Singh
    Indian born in October 1977

    Resident in India

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

      IIF 691
  • Mr Gurpreet Singh
    Italian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 692
    • 32, Morello Avenue, Uxbridge, UB8 3ES, England

      IIF 693
  • Mr Gurpreet Singh
    Italian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Turnbull Drive, Leicester, LE3 2JU, England

      IIF 694
  • Mr Gurpreet Singh
    Italian born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, George Street, Ayr, KA8 0AQ, Scotland

      IIF 695
  • Mr Gurpreet Singh
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 696
  • Mr Gurpreet Singh
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 697
  • Mr Gurpreet Singh
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 701
  • Mr Gurpreet Singh Kandola
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grovefield Lodge, Taplow Common Road, Burnham, SL1 8LP, England

      IIF 702
    • Grovefield Lodge, Taplow Common Road, Burnham, Slough, SL1 8LP, England

      IIF 703
  • Mr. Gurpreet Singh
    Indian born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 704
  • Singh, Davinder
    Indian director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 705
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Arthur Road, Tipton, DY4 0NW, England

      IIF 706
    • 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 707
    • 99, Hill Top, West Bromwich, B70 0RU, United Kingdom

      IIF 708
    • 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 709
  • Singh, Gurpreet
    Italian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 710
  • Singh, Gurpreet
    Italian manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desai House 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 711
  • Singh, Gurpreet
    Italian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 712
    • 49, Evans Street, Wolverhampton, West Midlands, WV6 0PL, United Kingdom

      IIF 713
  • Singh, Hardip
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Deol, Gurpreet Singh
    Indian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 717
  • Deol, Gurpreet Singh
    Indian manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 718
  • Dr Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 719
  • Kandola, Gurpreet Singh
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Quay Accountants, Centenary Way, Salford, M50 1RF, England

      IIF 720
  • Mr Gurmeet Singh
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 721
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 722
    • 17, The Common, Southall, UB2 5JF, England

      IIF 723
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 724
  • Mr Gurpreet Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 725
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 726
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 727
    • 5, Bude Road, Walsall, WS5 3EX, United Kingdom

      IIF 728
  • Mr Gurpreet Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 729
  • Mr Gurpreet Singh
    German born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 730
  • Mr Gurpreet Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 733
  • Mr Gurpreet Singh
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 734
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 735
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in England

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

      IIF 736
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, WV14 0UN, England

      IIF 737
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 738
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 739
  • Mr Gurpreet Singh
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 740
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 741
    • 60, Cheriton Avenue, Ilford, IG5 0QN, England

      IIF 742
    • 60, Cheriton Avenue, Ilford, IG5 0QN, United Kingdom

      IIF 743
  • Mr Gurpreet Singh
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 744
  • Mr Gurpreet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 745
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 746
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 747
  • Mr Gurpreet Singh
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 751
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 752
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 753
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 754
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 755
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 756
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 757
  • Mr Gurpreet Singh
    Italian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 758
  • Mr Gurpreet Singh
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 759
  • Mr Gurpreet Singh
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 760
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Quay Accountants, Centenary Way, Salford, M50 1RF, England

      IIF 761
  • Singh, Davinder
    Indian finance director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Carlton Road, Wolverhampton, WV3 0LP, United Kingdom

      IIF 762
  • Singh, Gurpreet
    Belgian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 763
  • Singh, Gurpreet
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 764
  • Singh, Gurpreet
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 112 Regent Road, Leicester, LE1 7LT, England

      IIF 765
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 766
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 767
  • Singh, Gurpreet
    German ceo born in June 1986

    Resident in United Kingdom

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

      IIF 768
  • Singh, Gurpreet
    German cto born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Alexander House, Regent Road, Leicester, LE1 7LT, England

      IIF 769
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 770
  • Singh, Gurpreet
    German project manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 771
  • Singh, Gurpreet
    Italian business person born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 772
  • Singh, Gurpreet
    Italian director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 773
  • Singh, Gurpreet
    Italian hgv driver born in September 1993

    Resident in United Kingdom

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

      IIF 774
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 775
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 776
  • Singh, Gurpreet
    Italian business person born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 777
  • Singh, Hardial
    Indian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 778
  • Mr Gurpreet Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 779
  • Mr Gurpreet Singh
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 780
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 781
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 782
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, England

      IIF 783
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, KA7 3HR, Scotland

      IIF 784
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 785
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 786
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, England

      IIF 787 IIF 788
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 789
    • 9a, Pentos Drive, Birmingham, B11 3TA, England

      IIF 790
  • Mr Gurpreet Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 791
  • Mr Gurpreet Singh
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 792
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 793 IIF 794 IIF 795
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, United Kingdom

      IIF 797
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 798
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 799
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 800
  • Mr Gurpreet Singh
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 801
    • 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 802
    • 93a, Auchinairn Road, Bishopbriggs, Glasgow, G64 1NF, Scotland

      IIF 803
  • Mr Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Wentworth Road, Jump, Barnsley, S74 0JY, England

      IIF 804
  • Mr Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 807
  • Mr Gurpreet Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 808
  • Mr Gurpreet Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 809
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 810
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 811 IIF 812
  • Mr Gurpreet Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 813
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 814
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 815
  • Mr Gurpreet Singh
    Portuguese born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 816
  • Mr Gurpreet Singh
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, England

      IIF 817
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sandhurst Road, Leicester, LE3 6RB, England

      IIF 818
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 819
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 820 IIF 821
    • Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 822
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 823
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 824
  • Mr Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 825
  • Mr Gurpreet Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 826 IIF 827
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 828
  • Mr Gurpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 829
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 830
    • 150, Lodge Lane, Romford, RM5 2ET, England

      IIF 831
  • Mr Gurpreet Singh
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 832
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 833
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 834
    • Not Available

      IIF 835
    • 348, Portswood Road, Southampton, SO17 3SB

      IIF 836
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 837 IIF 838
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 839 IIF 840
  • Mr Gurpreet Singh
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 843
  • Mr Gurpreet Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 844 IIF 845 IIF 846
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 847
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 848
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 849 IIF 850
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 851
  • Mr Gurpreet Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 852
  • Mr Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 853
  • Mr Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawson House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 854
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 855
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 856
  • Mr Gurpreet Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 857
  • Mr Gurpreet Singh
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 858
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 859
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 860 IIF 861
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 862
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 863
  • Mr Gurpreet Singh
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 864
  • Mr Gurpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 865
    • 74, St. Leonards Road, Windsor, SL4 3LF, England

      IIF 866
  • Mr Gurpreet Singh
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 867
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 868
  • Mr Gurpreet Singh
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 869
  • Mr Gurpreet Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 870
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 871
  • Mr Gurpreet Singh
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 872
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 873
  • Mr Gurpreet Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 874
  • Mr Gurpreet Singh
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16804229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 875
  • Mr Gurpreet Singh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 876
  • Mr Gurpreet Singh
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 877
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 878
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 879
  • Mr Gurpreet Singh
    British born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Allendale, East Kilbride, Glasgow, G74 4JD, Scotland

      IIF 880
  • Mr Gurpreet Singh
    Portuguese born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 881
  • Mr Gurpreet Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh Saib
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 884
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 885 IIF 886
  • Mr Gurpreet Sngh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 887
  • Saib, Gurpreet Singh
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 46, Sutton Hall Road, Hounslow, TW5 0PY, England

      IIF 888
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 889
  • Singh, Gurpreet
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 897 IIF 898
  • Singh, Gurpreet
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 899
  • Singh, Gurpreet
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 900
  • Singh, Gurpreet
    English director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Otalacare Ltd - Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 901
  • Singh, Gurpreet
    English farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 902
  • Singh, Gurpreet
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 903
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 904
  • Singh, Gurpreet
    Irish business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 905
  • Singh, Gurpreet
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Vernon Road, Oldbury, B68 8SE, United Kingdom

      IIF 906
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 907
  • Singh, Gurpreet
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British con born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 910
  • Singh, Gurpreet
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 911
  • Singh, Gurpreet
    British supervisor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 912
  • Bassi, Gurpreet
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148b Hagley Road, Hayley Green, West Midlands, B63 1DY, United Kingdom

      IIF 913
  • Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 914
  • Mr Davinder Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 915
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 916
  • Mr Davinder Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 917
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 918
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 919
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ruislip Road, Greenford, Middlesex, UB6 9QH

      IIF 920
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 921 IIF 922
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN

      IIF 923
  • Mr Gurpreet Singh
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 131, York Avenue, Middx, Hayes, UB3 2TR, England

      IIF 924
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 925
    • 5, Connolly Place, Denny, FK6 5BN, Scotland

      IIF 926
  • Mr Gurpreet Singh
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 927
  • Mr Gurpreet Singh
    Portuguese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 928
  • Mr Gurpreet Singh
    Irish born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 929
  • Mr Gurpreet Singh
    Portuguese born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 930
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 931 IIF 932
  • Mr Gurpreet Singh Padda
    Indian born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 933
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 934
  • Mr Gurpreet Singh Sandhu
    Indian born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 935
  • Mr Satwant Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 936
    • 354 Bath Road, Vo / First Floor, Hounslow West, TW4 7HW, United Kingdom

      IIF 937
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 938 IIF 939
  • Mrs Gurpreet Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 940
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 941 IIF 942
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 943
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 944
  • Padda, Gurpreet Singh
    Indian director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 945
  • Padda, Gurpreet Singh
    Indian working director born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27a, Barnton Street, Stirling, FK8 1HF, Scotland

      IIF 946
  • Sandhu, Gurpreet Singh
    Indian company director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG

      IIF 947
    • 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 948
    • 37, Friars Street, Stirling, FK8 1HA, Scotland

      IIF 949
  • Singh, Gurpreet
    British software dev born in July 1976

    Resident in United Kingdom

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

      IIF 950
  • Singh, Gurpreet
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Velleteri House, Mace Street, London, E2 9PY, England

      IIF 951
  • Singh, Gurpreet
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 952
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 953
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 954
  • Singh, Gurpreet
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 955
  • Singh, Gurpreet
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 956
  • Singh, Gurpreet
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Augusta Street, Birmingham, B18 6JA, England

      IIF 957
  • Singh, Gurpreet
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, New Broadway, Hillingdon, Middx, UB10 0LL, England

      IIF 958
  • Singh, Gurpreet
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Radstock Road, Stretford, Manchester, M32 0AL

      IIF 959
  • Singh, Gurpreet
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 960
  • Singh, Gurpreet
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 961
  • Singh, Gurpreet
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingsley Avenue, Southall, Middlesex, UB1 2NA, United Kingdom

      IIF 962 IIF 963
  • Singh, Gurpreet
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 964
  • Singh, Gurpreet
    British construction born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, United Kingdom

      IIF 965
  • Singh, Gurpreet
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 966
  • Singh, Gurpreet
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 967
  • Singh, Gurpreet
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 968
  • Singh, Gurpreet
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 969
  • Singh, Gurpreet
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 970
  • Singh, Gurpreet
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, The Circle, North Evington, Leicester, Leicestershire, LE5 5GB, United Kingdom

      IIF 971
  • Singh, Gurpreet
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 972
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 973
  • Singh, Gurpreet
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 974
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 975
  • Singh, Gurpreet
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, Berkshire, RG42 2DQ, United Kingdom

      IIF 976
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 977
  • Singh, Gurpreet
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 978
  • Singh, Gurpreet
    British accountant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Tilehurst, Reading, Berkshire, RG30 6XX, England

      IIF 979
  • Singh, Gurpreet
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 980
  • Singh, Gurpreet
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greenwood Fold, Bradford, West Yorkshire, BD4 6EZ, United Kingdom

      IIF 981
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 982 IIF 983
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 984
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 985
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 986 IIF 987
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 988
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 989 IIF 990
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 991 IIF 992
  • Singh, Gurpreet
    British business born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Tintern Close, Slough, SL1 2TA, United Kingdom

      IIF 993
  • Singh, Gurpreet
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Triumph Close, Hayes, Middlesex, UB3 5BL, United Kingdom

      IIF 994
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 995 IIF 996
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 997
  • Singh, Gurpreet
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 998
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 999
  • Singh, Gurpreet
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 1000
  • Singh, Gurpreet
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbourne House, Flat 26, Wheatlands, Hounslow, Middlesex, TW5 0SL, United Kingdom

      IIF 1001
  • Singh, Gurpreet
    Afghan businessman born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 1002
  • Singh, Gurpreet
    Afghan director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 1003
  • Singh, Gurpreet, Mr.
    British wealth management born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurpreet L Singh
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 1015
  • Mr Satwant Singh
    Indian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1016
  • Singh, Gurmeet
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 1017
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 1018
  • Singh, Gurpreet
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 1019
  • Singh, Gurpreet
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1020
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1021
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1022
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1023 IIF 1024
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1025 IIF 1026 IIF 1027
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1028 IIF 1029
    • 354 Bath Road Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1030
  • Singh, Gurpreet
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1031
  • Singh, Gurpreet
    British admin born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, Middx, TW4 7HW, United Kingdom

      IIF 1032
  • Singh, Gurpreet
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW, England

      IIF 1033
  • Singh, Gurpreet
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1034 IIF 1035
    • 35, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, United Kingdom

      IIF 1036
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 1037
    • 37, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, Uk

      IIF 1038
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1039
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1040
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1041
    • 35, Hibernia Gardens, London, TW3 3SB, United Kingdom

      IIF 1042
    • 354, Bath Road, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 1043
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 1044
  • Singh, Gurpreet
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, TW4 7HW, England

      IIF 1045
  • Singh, Gurpreet
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Ledger - Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 1046
    • Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 1047
  • Singh, Gurpreet
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 1048
  • Singh, Gurpreet
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 1049
    • The Workspace, All Saints Road, Wolverhampton, WV2 1EL, United Kingdom

      IIF 1050
  • Singh, Gurpreet
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 1051
  • Singh, Gurpreet
    British taxi driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 1052
  • Singh, Gurpreet
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 1053
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 1054 IIF 1055
  • Singh, Gurpreet
    British carpenter born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 1056
  • Singh, Gurpreet
    British construction engineer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 1057
  • Singh, Gurpreet
    British black cab driver born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 1058
  • Singh, Gurpreet
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 1059
  • Singh, Gurpreet
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 1060
  • Singh, Gurpreet
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116 Cleave Avenue, Hayes, UB3 4HD, England

      IIF 1061
    • 14, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1062
  • Singh, Gurpreet
    British it engineer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 1063
  • Singh, Gurpreet
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Calver Crescent, Wednesfield, Wolverhampton, West Midlands, WV11 3UD, United Kingdom

      IIF 1064
  • Singh, Gurpreet
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 1065
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 1066
  • Singh, Gurpreet
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 1067
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1068
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1069
  • Singh, Gurpreet
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 1070
  • Singh, Gurpreet
    British carpenter born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 1071
  • Singh, Gurpreet
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1072
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 1073
  • Singh, Gurpreet
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Exeter House, Watermill Way, Feltham, Middlesex, TW13 5NH, United Kingdom

      IIF 1074
  • Singh, Gurpreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 1075
  • Singh, Gurpreet
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 1076
  • Singh, Gurpreet
    British born in December 1990

    Resident in United Kingdom

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

      IIF 1077
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1078
  • Singh, Gurpreet
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1079
  • Singh, Gurpreet
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hibernia Gardens, London, TW3 3SD, United Kingdom

      IIF 1080
  • Singh, Gurpreet
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Thurston Road, Slough, Berkshire, SL1 3JW, United Kingdom

      IIF 1081 IIF 1082
  • Singh, Gurpreet
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1083 IIF 1084
  • Singh, Gurpreet
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British engineer born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1088
  • Singh, Gurpreet
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1089
  • Singh, Gurpreet
    British electrician born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, West Midlands, B63 2DH, United Kingdom

      IIF 1090
  • Singh, Gurpreet
    British student born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, West Midlands, B62 0AG, United Kingdom

      IIF 1091
  • Singh, Gurpreet
    British watch trader born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 1092
  • Singh, Gurpreet
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 1093
  • Singh, Gurpreet
    British born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 1094
  • Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1095
  • Gurpreet Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1096
  • Gurpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1097
  • Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
  • Gurpreet Singh
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Cortmalaw Crescent, Glasgow, G33 1TB, Scotland

      IIF 1100
  • Mr Gurpreet Singh
    British,american born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 1101
  • Mr Gurpreet Singh
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 1102
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 1103
  • Mr Gurpreet Singh
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 1113
  • Mr Gurpreet Singh Bassi
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 61 Charlotte Street, Birmingham, B3 1PX, England

      IIF 1114
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1115
  • Mr Gurpreet Singh Deol
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1116
    • Flat 2, 388-390 Farnham Road, Slough, SL2 1JD, United Kingdom

      IIF 1117
  • Mr Gurpreet Singh Deol
    British born in March 2019

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152 - 160, City Road, London, EC1V 2NX, England

      IIF 1118
  • Mr Harmanjot Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 1119
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 1120
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 1121
  • Gurpreet Singh, ..
    Indian builder born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cranford Lane, Hounslow, Middlesex, TW5 9HE, United Kingdom

      IIF 1122
  • Gurpreet Singh
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1123
  • Mr Gurpreet Singh
    New Zealander born in January 1993

    Resident in New Zealand

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

      IIF 1124
  • Mr Gurpreet Singh
    Portuguese born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, England

      IIF 1125
  • Mr Gurpreet Singh Basra
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 340 / Ground Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1126
  • Mr Gurpreet Singh Birring
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1127
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 1128
  • Mr Gurpreet Singh Chawla
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1129
  • Mr Gurpreet Singh Kareer
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1130
  • Mr Gurpreet Singh Nagpal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Epsom, KT19 0DT, England

      IIF 1131
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1132
    • Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 1133
  • Mr Gurpreet Singh Narula
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1134 IIF 1135
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1136
  • Rai, Gurpreet Singh
    British company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1137
  • Singh, Gurpreet
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 1138
  • Singh, Gurpreet
    Portuguese director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 1139
  • Singh, Gurpreet
    Portuguese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 1140
  • Singh, Hardip
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 1141
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1142
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 1143
  • Singh, Hardip
    British delivery driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 1144
  • Deol, Gurpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 388-390, Flat 2, Farnham Road, Slough, SL2 1JD, England

      IIF 1145
  • Gagandeep Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ruskin Way, Aylesbury, Buckinghamshire, HP20 2EL, England

      IIF 1146
  • Gagandeep Singh
    Indian born in July 2001

    Resident in India

    Registered addresses and corresponding companies
    • Ashton Shah & Co Ltd, Laxmi House, 2b Draycott Ave, Harrow, HA3 0BU, United Kingdom

      IIF 1147
  • Mr Gurpreet Singh Kandola
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Arthur Street, C/o Nhm Accounts, Redditch, B98 8LG, United Kingdom

      IIF 1148
  • Singh, Gurpreet
    Indian born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 120, Boothferry Road, Goole, DN14 6AG, England

      IIF 1149
  • Singh, Gurpreet
    Indian director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Richens Close, Hounslow, TW3 1PL, England

      IIF 1153
  • Singh, Gurpreet
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43, Norfolk Avenue, Slough, SL1 3AF, United Kingdom

      IIF 1154
  • Singh, Gurpreet
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1155
  • Singh, Gurpreet
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 1156
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 1157
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 1158
  • Singh, Gurpreet
    Indian builder born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 1159
  • Singh, Gurpreet
    Indian building contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 1160
  • Singh, Gurpreet
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1161
  • Singh, Gurpreet
    Indian business man born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1162
  • Singh, Gurpreet
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 1163
  • Singh, Gurpreet
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 1164
  • Singh, Gurpreet
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 1165
  • Singh, Gurpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 1166
  • Basra, Gurpreet Singh
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Halkingcroft, Slough, SL3 7AT, England

      IIF 1167
  • Basra, Gurpreet Singh
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, TW4 7HW, England

      IIF 1168
  • Bassi, Gurpreet Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 1169
    • 2nd Floor, 75-77, Colmore Row, Birmingham, B3 2AP, United Kingdom

      IIF 1170
    • The Counting House, 61 Charlotte Street, St Paul's Square, Birmingham, B3 1PX, England

      IIF 1171
    • Office 107, 128 Aldersgate Street, Barbican, London, EC1A 4AE, England

      IIF 1172
  • Bassi, Gurpreet Singh
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 1173
  • Gagandeep Singh
    Indian born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • 16304238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1174
  • Mr Gurpreet Singh Kandola
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1175
  • Mr Gurpreet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 155, Lothian Crescent, Stirling, FK9 5SG, Scotland

      IIF 1176
  • Singh, Gurpreet
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 1177
  • Singh, Gurpreet
    Indian director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Three Tuns Lane, Wolverhampton, WV10 6BD, England

      IIF 1178
  • Singh, Gurpreet
    Indian born in January 1981

    Resident in India

    Registered addresses and corresponding companies
    • 21, Riverside, Wraysbury, Staines-upon-thames, TW19 5JN, England

      IIF 1179
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Morville Croft, Bilston, WV14 0UG, England

      IIF 1180
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 1181
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 98, Grovepark Street, Flat 0/1, Glasgow, G20 7JQ, Scotland

      IIF 1182
  • Singh, Gurpreet
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 1183
  • Singh, Gurpreet
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian consultant born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 89, Mansel Street, Glasgow, G21 4JG, Scotland

      IIF 1188
  • Singh, Gurpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Burleigh Avenue, Wigston, LE18 1FL, England

      IIF 1189
  • Singh, Gurpreet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 102, St. Hildas Way, Gravesend, DA12 4AY, England

      IIF 1190
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 1191
  • Singh, Gurpreet
    Indian manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49 Leigh Road, London, E6 2AR, England

      IIF 1192
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Landsbury Drive, Hayes, UB4 8SB, England

      IIF 1193
    • 10, Lansbury Drive, Hayes, UB4 8SB, England

      IIF 1194
  • Singh, Gurpreet
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 233, Allenby Road, Southall, UB1 2HB, England

      IIF 1195
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Firs Street, Dudley, DY2 7DN, England

      IIF 1196
  • Singh, Gurpreet
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123, Furtherwick Road, Canvey Island, SS8 7AT, England

      IIF 1200
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 264, Neville Road, London, E7 9QN, England

      IIF 1201
  • Singh, Gurpreet
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1g, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 1204
  • Singh, Gurpreet
    Indian business executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1205
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 1206
  • Singh, Gurpreet
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1207
    • 65, Ashford Avenue, Hayes, UB4 0NA, England

      IIF 1208
  • Singh, Gurpreet
    Indian builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Ashford Avenue, Hayes, Middlesex, UB4 0NA, United Kingdom

      IIF 1209
  • Singh, Gurpreet
    Indian born in May 1985

    Resident in India

    Registered addresses and corresponding companies
    • Model Town, Amritsar, Punjab, 143459, India

      IIF 1210
  • Singh, Gurpreet
    Indian businessman born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 1211
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 131 London Road, London Road, Wembley, HA9 7EU, England

      IIF 1214
  • Singh, Gurpreet
    Indian accounts manager born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 15696181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1215
  • Singh, Gurpreet
    Indian builder born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 1216
  • Singh, Gurpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 37 Homemead, Homemead Close, Gravesend, DA12 1HG, England

      IIF 1217
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • Plot 53, Street No 5 Janak Park, New Delhi, 110064, India

      IIF 1218
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 1219
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 1220
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 1221
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 1222
  • Singh, Gurpreet
    Indian director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 307, Wickham Lane, Abbey Wood, SE2 0NX, United Kingdom

      IIF 1223
  • Singh, Gurpreet
    Indian driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4a, Farnburn Avenue, Slough, SL1 4XT, England

      IIF 1224
  • Singh, Gurpreet
    Indian enterpreneur born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 65a, South Road, Southall, UB1 1SQ, England

      IIF 1225
  • Singh, Gurpreet
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1226
  • Singh, Gurpreet
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 1227
  • Singh, Gurpreet
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Office 7, 27 Colmore Row, Birmingham, B3 2EW, England

      IIF 1228
    • 50, Sabell Road, Smethwick, West Midlands, B67 7PN, United Kingdom

      IIF 1229
  • Singh, Gurpreet
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 120, Headley Drive, New Addington, Croydon, CR0 0QF, England

      IIF 1230
  • Singh, Gurpreet
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 1231
  • Singh, Gurpreet
    Indian building contractor born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 1232
  • Singh, Gurpreet
    Indian chef born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 103, Blandford Road, Birmingham, B32 2LT, England

      IIF 1233
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 1234
  • Singh, Gurpreet
    Indian manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 1235
  • Singh, Gurpreet
    Indian managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 1236
  • Singh, Gurpreet
    Indian self employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 1237
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Crabmill Lane, Coventry, CV6 5HA, England

      IIF 1238
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 1239
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 1240
  • Singh, Gurpreet
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 597 Rochfords Gardens, Slough, SL2 5XG, England

      IIF 1241
    • 597, Rochfords Gardens, Slough, SL2 5XG, United Kingdom

      IIF 1242
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 1243
  • Singh, Gurpreet
    Indian director born in May 1988

    Resident in India

    Registered addresses and corresponding companies
    • 50d, Moira Road, Crumlin, County Antrim, BT29 4JL, Northern Ireland

      IIF 1244
  • Singh, Gurpreet
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lynegrove Avenue, Ashford, TW15 1ER, England

      IIF 1245
  • Singh, Gurpreet
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Salt Hill Drive, Slough, SL1 3TH, England

      IIF 1246
    • 112, Holly Lane, Smethwick, B67 7LA, England

      IIF 1247
  • Singh, Gurpreet
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stonehurst Road, Leicester, LE3 2QB, England

      IIF 1248
  • Singh, Gurpreet
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian construction born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1251
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Faldo Close, Leicester, LE4 7TS, United Kingdom

      IIF 1252
  • Singh, Gurpreet
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 115, Henniker Gardens, London, E6 3HT, England

      IIF 1253
  • Singh, Gurpreet
    Indian businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Carlyle Avenue, Southall, Middlesex, UB1 2LN, United Kingdom

      IIF 1254
  • Singh, Gurpreet
    Indian company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Bolsover Road, Littleover, Derby, DE23 3WA, England

      IIF 1255
  • Singh, Gurpreet
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 1256
  • Singh, Gurpreet
    Indian school governor born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SG

      IIF 1257
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lynford Gardens, Ilford, IG3 9LY, England

      IIF 1258
  • Singh, Gurpreet
    Indian entrepreneur born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 24, King Charles Avenue, Walsall, WS2 0DL, England

      IIF 1259
  • Singh, Gurpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Jayshaw Avenue, Birmingham, B43 5SE, England

      IIF 1260
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 1261
  • Singh, Gurpreet
    Indian manager born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1262
  • Singh, Gurpreet
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 13, Greenock Place, Leeds, LS12 3JP, England

      IIF 1263
  • Singh, Gurpreet
    Indian company director born in July 1998

    Resident in India

    Registered addresses and corresponding companies
    • 142, New Sunder Nagar, Mundian Kalan, Ludhiana, 141015, India

      IIF 1264
  • Singh, Gurpreet
    Indian director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brandon Road, Southall, UB2 5SL, England

      IIF 1265
  • Singh, Gurpreet
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1266 IIF 1267
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 1268
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 1269
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 1270
  • Singh, Gurpreet
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 1271
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 1272
  • Singh, Gurpreet
    Indian hgv driver born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 1273
  • Singh, Gurpreet, Mr.
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 150, Hampton Road, Ilford, IG1 1PR, England

      IIF 1274
  • Birring, Gurpreet Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, Rectory Park Avenue, Northolt, Middlesex, UB5 6ST, United Kingdom

      IIF 1275
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1276
  • Birring, Gurpreet Singh
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1277
    • 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 1278
  • Chawla, Gurpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 169, Coppermill Road, Wraysbury, Staines-upon-thames, TW19 5NX, England

      IIF 1279
  • Gurpreet Singh Rai
    British born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • Daaccountants, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 1280
  • Kareer, Gurpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1281
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1282
  • Kareer, Gurpreet Singh
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, United Kingdom

      IIF 1283
  • Kareer, Gurpreet Singh
    British leicester born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bunten Green, Leicester, LE5 0TH, United Kingdom

      IIF 1284
  • Mr Gurpeet Singh Sandhu
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Blythswood Square, Glasgow, G2 4BG

      IIF 1285
  • Mr Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 1286
  • Mr Hardip Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1287
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 1288
    • Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 1289
    • Premier House, Rolfe St, Smethwick, B66 2AA, United Kingdom

      IIF 1290
  • Nagpal, Gurpreet Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 350-352, Kingston Road, Ewell, KT19 0DT, United Kingdom

      IIF 1291
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1292
  • Nagpal, Gurpreet Singh
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 1293
  • Narula, Gurpreet Singh
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Blue Funnel Grange, Brooklands, Milton Keynes, MK10 7GD, England

      IIF 1294
    • 50, Corbets Tey Road, Upminster, RM14 2AB, England

      IIF 1295
  • Sandhu, Gurpreet Singh
    British born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 134a, Fleming Way, Hamilton, ML3 9QH, Scotland

      IIF 1296
  • Singh, Gurpreet
    Indian businessman born in April 1960

    Resident in England

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

      IIF 1297
    • 136 New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF

      IIF 1298
    • 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 1299
  • Singh, Gurpreet
    Indian director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 1300
  • Singh, Gurpreet
    Indian director born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, 122011, India

      IIF 1301
  • Singh, Gurpreet
    Indian company director born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 1302
  • Singh, Gurpreet
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 1303
  • Singh, Gurpreet
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shepiston Lane, Hayes, UB3 1LH, England

      IIF 1304
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 1305
  • Singh, Gurpreet
    Indian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 1306
  • Singh, Gurpreet
    Indian born in December 1980

    Resident in India

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1307
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10c, Parlaunt Road, Langley, Slough, SL3 8BB, United Kingdom

      IIF 1308
  • Singh, Gurpreet
    Indian manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Raleigh Road, Southall, Middlesex, UB2 5TW, England

      IIF 1309
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Nineveh Road, Birmingham, B21 0SY, England

      IIF 1310
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1311 IIF 1312
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 272, Cross Road, Coventry, West Midlands, CV6 5GL, England

      IIF 1313
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 1314
  • Singh, Gurpreet
    Indian managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Jrp Industrial Estate, Smethwick, West Midlands, B66 2JL, United Kingdom

      IIF 1315
  • Singh, Gurpreet
    Indian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Spencer Road, Ilford, IG3 8PW, England

      IIF 1316
    • 56, Granville Avenue, Slough, SL2 1JS, England

      IIF 1317
  • Singh, Gurpreet
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW

      IIF 1318
  • Singh, Gurpreet
    Indian health care asssistant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 175, Brampton Road, Rotherham, S63 6BE

      IIF 1319
  • Singh, Gurpreet
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 1320
  • Singh, Gurpreet
    Indian business born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hortus Road, Southall, UB2 4AL, England

      IIF 1321
  • Singh, Gurpreet
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sheppey Road, Dagenham, RM9 4LH, England

      IIF 1322
  • Singh, Gurpreet
    Indian driver born in September 1983

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 26, Meynell Road, Leicester, LE5 3ND, England

      IIF 1323
  • Singh, Gurpreet
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 216a, Victoria Road, Romford, RM1 2NP, England

      IIF 1324
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in India

    Registered addresses and corresponding companies
    • Office 7439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1325
  • Singh, Gurpreet
    Indian business born in November 1985

    Resident in India

    Registered addresses and corresponding companies
    • F 104, South City, Raebareli Road, Lucknow Bra University, Bakshi Ka Talab Lucknow Uttar Pradesh, 226025, India

      IIF 1326
  • Singh, Gurpreet
    Indian businessman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nelson Road, Hillingdon, Middex, UB10 0PU, England

      IIF 1327
  • Singh, Gurpreet
    Indian born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, Warley Road, Hayes, UB4 0PZ, England

      IIF 1330 IIF 1331
    • 53, Keith Road, Hayes, UB3 4HP, England

      IIF 1332
    • 58, Pinkwell Avenue, Hayes, UB3 1NH, England

      IIF 1333
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian building contractor born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 61 Cranbrook Road, Suite 9, 2nd Floor, Ilford, IG1 4PG, England

      IIF 1339
  • Singh, Gurpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian driver born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 1342
  • Singh, Gurpreet
    Indian manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fenton Street, Smethwick, B66 1HR, England

      IIF 1343
  • Singh, Gurpreet
    Indian operations manager born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • A/1, 22 Hillhead Street, Glasgow, G12 8PY, Scotland

      IIF 1344
  • Singh, Gurpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Argyle Road, Wolverhampton, WV2 4NY, England

      IIF 1345
  • Singh, Gurpreet
    Indian chef born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 83, Kennard Street, Falkirk, FK2 9EJ, Scotland

      IIF 1346
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 61, Palace Road, Ashton-under-lyne, OL6 8HL, England

      IIF 1347
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 1348 IIF 1349
  • Singh, Gurpreet
    Indian born in December 1988

    Resident in India

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

      IIF 1350
  • Singh, Gurpreet
    Indian builder born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lymington Road, Leicester, LE5 1LT, England

      IIF 1351
  • Singh, Gurpreet
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 192, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1352
  • Singh, Gurpreet
    Indian born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hall Hays Road, Birmingham, B34 7LH, England

      IIF 1353
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 1354
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 1355
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 1356
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 1357
    • 64, Queens Road, Southall, Middlesex, UB2 5AZ, United Kingdom

      IIF 1358
  • Singh, Gurpreet
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 136, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 1359
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1360
  • Singh, Gurpreet
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317a, High Road, Ilford, IG1 1NR

      IIF 1361
  • Singh, Gurpreet
    Indian van driver born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 1362
  • Singh, Gurpreet
    Indian builder born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 1363
  • Singh, Gurpreet
    Indian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Botwell Lane, Hayes, London, UB3 2AN, England

      IIF 1364
  • Singh, Gurpreet
    Indian born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 64, Lincoln Road, West Bromwich, B71 2JF, England

      IIF 1365
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in India

    Registered addresses and corresponding companies
    • 15780208 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1366
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 1367
  • Singh, Gurpreet
    Indian assistant born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 39, Rectory Road, Hayes, UB3 2JL, United Kingdom

      IIF 1368
  • Singh, Gurpreet
    Indian manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Palmers Road, Redditch, Worcestershire, B98 0RF, England

      IIF 1369 IIF 1370
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Standard Avenue, Coventry, CV4 9BS, United Kingdom

      IIF 1371
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 1372
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 1373
    • 316, Allenby Road, Southall, UB1 2HP, England

      IIF 1374
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 1375
    • 7, Sunray Avenue, West Drayton, UB7 7AH, England

      IIF 1376
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 1377
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 1378
    • 18, Mexborough Avenue, Leeds, LS7 3EF, England

      IIF 1379
  • Singh, Gurpreet
    Indian born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 83, Heather Lane, Yiewsley, West Drayton, UB7 8AN, England

      IIF 1380
  • Singh, Gurpreet
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 103, Rochester Avenue, Feltham, TW13 4EF, England

      IIF 1381
    • 7, Rushford Close, Leicester, LE4 9UG, England

      IIF 1382
  • Singh, Gurpreet
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 1383
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 1384
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in India

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

      IIF 1385
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 1386
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in India

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

      IIF 1387
  • Singh, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 1388
  • Singh, Gurpreet
    Indian company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Bath Road, West Drayton, UB7 0EB, England

      IIF 1389
  • Singh, Gurpreet
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 37, Albacore Way, Hayes, UB3 2FS, England

      IIF 1390
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 1391
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 1392
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 1393
    • 4, Hansa Close, Southall, UB2 5LH, England

      IIF 1394
  • Singh, Gurpreet
    Indian born in May 1995

    Resident in England

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

      IIF 1395
  • Singh, Gurpreet
    Indian director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Silverdale Gardens, Hayes, UB3 3LW, England

      IIF 1401
  • Singh, Gurpreet
    Indian born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 184, Yeading Lane, Hayes, UB4 9AU, England

      IIF 1402
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 1403
  • Singh, Gurpreet
    Indian company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 265 Seaside, Eastbourne, BN22 7NT, England

      IIF 1404
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 518, Bath Road, Hounslow, TW5 9UP, England

      IIF 1405
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 4, Queens Close, Smethwick, B67 7DY, England

      IIF 1406
  • Singh, Gurpreet
    Indian director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 1407
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 1408
  • Singh, Gurpreet
    Indian director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1409
  • Singh, Gurpreet
    Indian born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1, Park Lane, Hayes, UB4 8AA, England

      IIF 1410
  • Singh, Gurpreet
    Indian director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 6, Portland Street, Derby, DE23 8PZ, England

      IIF 1411
  • Singh, Gurpreet
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1412
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 1413
    • 215-217, Sams Lane, West Bromwich, B70 7EX, England

      IIF 1414
  • Singh, Gurpreet
    Indian director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1415 IIF 1416
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 1417
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 1418
  • Singh, Gurpreet
    Indian self employed born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 1419
  • Singh, Gurpreet
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waverley Close, Hayes, UB3 4AJ, England

      IIF 1420
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 1421
  • Singh, Gurpreet, Mr.
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Hewett Road, Dagenham, RM8 2XT, England

      IIF 1422
  • Singh, Gurpreet, Mr.
    Indian born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dutton Way, Iver, SL0 9NY, England

      IIF 1423
  • Singh, Gurpreet, Mr.
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 183a,lady Margaret Road, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 1424
  • Kandola, Gurpreet Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Arthur Street, C/o Nhm Accounts, Redditch, B98 8LG, United Kingdom

      IIF 1425
  • Kandola, Gurpreet Singh
    British traffic management born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 1426 IIF 1427
  • Singh, Gurjeet
    Indian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 1428
  • Singh, Gurjeet
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 1429
  • Singh, Gurpreet
    Indian none born in October 1964

    Resident in India

    Registered addresses and corresponding companies
    • 37, George Street, Luton, Bedfordshire, LU1 2AQ, United Kingdom

      IIF 1430
  • Singh, Gurpreet
    Indian director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 1431
  • Singh, Gurpreet
    Indian manager born in December 1970

    Resident in India

    Registered addresses and corresponding companies
    • Flat 10, 563 High Road, Ilford, IG1 1FS, England

      IIF 1432
  • Singh, Gurpreet
    Indian business person born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 6, Sutton Street, London, E1 0BB, England

      IIF 1433
    • Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 1434
  • Singh, Gurpreet
    Indian businessman born in November 1990

    Resident in India

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1435
    • 4-8, Sutton Street, London, E1 0BB, England

      IIF 1436
    • 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1437
  • Singh, Gurpreet
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • College Lane, Hatfield, Hertfordshire, AL10 9AB

      IIF 1438
    • University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire, AL10 9AB

      IIF 1439
  • Singh, Gurpreet
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, AL10 9AB, United Kingdom

      IIF 1440
  • Singh, Gurpreet
    Indian none born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, England

      IIF 1441
  • Singh, Gurpreet
    Indian information technology born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 85-89 Hatton Road, Feltham, Middlesex, TW14 8LR, England

      IIF 1442
  • Singh, Gurpreet
    Indian technician born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Saquib Zia & Co Ltd, 5-7, Cardiff, CF24 1HA, Wales

      IIF 1443
  • Singh, Gurpreet
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71, Beech Road, Armthorpe, Doncaster, DN3 2EF, England

      IIF 1444
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 1445
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 115, Shakespeare Street, Sinfin, Derby, DE24 9HD, England

      IIF 1446
  • Singh, Gurpreet
    Indian cheff born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27 Greatfields Drive Uxbridge, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 1447
  • Singh, Gurpreet
    Indian director born in October 1992

    Resident in India

    Registered addresses and corresponding companies
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 1448
  • Singh, Gurpreet
    Indian company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Renfrew Road, Hounslow, TW4 7RN, England

      IIF 1449
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 1450
  • Singh, Gurpreet
    Indian born in December 1993

    Resident in India

    Registered addresses and corresponding companies
    • 21, Alder Road, Wednesbury, WS10 9PX, England

      IIF 1451
  • Singh, Gurpreet
    Indian born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 187, Baron Road, Dagenham, RM8 3RS, England

      IIF 1452
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 1453
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 1454
  • Singh, Gurpreet
    Indian company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Horace Road, Ilford, IG6 2BG, England

      IIF 1457
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 1458
  • Singh, Gurpreet
    Indian builder born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 1459
  • Singh, Gurpreet
    Indian born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Ewell, Epsom, KT19 0HH, United Kingdom

      IIF 1460
    • 43, Rosedale Crescent, Reading, RG6 1AS, United Kingdom

      IIF 1461
    • 161, Farnham Road, Slough, SL1 4XP, England

      IIF 1462 IIF 1463 IIF 1464
    • 268, Bath Road, Slough, Berks, SL1 4DX, United Kingdom

      IIF 1466
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 1467 IIF 1468
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 1469
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, United Kingdom

      IIF 1470
    • 7, Mcnair Road, Southall, UB2 4XG, England

      IIF 1471 IIF 1472 IIF 1473
    • 1, Little Benty, West Drayton, UB7 7UJ, England

      IIF 1474
  • Singh, Gurpreet
    Indian company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Thorncliffe Road, Southall, UB2 5RJ, England

      IIF 1475
  • Singh, Gurpreet
    Indian manager born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, England

      IIF 1476 IIF 1477
    • C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 1478
  • Singh, Gurpreet
    Indian cleaner born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Woodlands Road, Southall, UB1 1EF, England

      IIF 1479
  • Singh, Gurpreet
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 1480
  • Singh, Gurpreet
    Indian driver born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 11, Holyhead Road, Wednesbury, WS10 7PY, England

      IIF 1481
  • Singh, Gurpreet
    Indian born in May 1996

    Resident in Portugal

    Registered addresses and corresponding companies
    • Sitio Dos Salgados, Casa Casimiro, Faro, 8005 144, Portugal

      IIF 1482
  • Singh, Gurpreet
    Indian born in February 1998

    Resident in Portugal

    Registered addresses and corresponding companies
    • 2, St. Peters Road, Southall, UB1 2TL, England

      IIF 1483
  • Singh, Gurpreet
    Indian born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 ,3, Marlborough Road, Cardiff, CF23 5BT, Wales

      IIF 1484
    • 290, Wexham Road, Slough, SL2 5QL, England

      IIF 1485
  • Singh, Gurpreet
    Indian born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 33, Woodrow Avenue, Hayes, UB4 8QL, England

      IIF 1486
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 99, 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, DY10 2BH, England

      IIF 1487
  • Singh, Gurpreet
    Indian born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • 119, Western Road, Southall, UB2 5HN, England

      IIF 1488
  • Singh, Gurpreet, Mr,
    Indian company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 98, Fentham Road, Erdington, Birmingham, B23 6AN, England

      IIF 1489
    • Flat 30, 235, Hamstead Road, Great Barr, Birmingham, B43 5EL, England

      IIF 1490
  • Singh, Satwaant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office / 354 1st Floor, Bath Road, Hounslow West, TW4 7HW, England

      IIF 1491
  • Singh, Satwaant
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 1492
  • Singh, Satwant
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 686 Ground Floor, Uxbridge Road, Hayes, UB4 0RX, England

      IIF 1493
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 1494
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 1495 IIF 1496
  • Singh, Satwant
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 342, Bath Road, Hounslow, TW4 7HW, England

      IIF 1497
  • Singh, Satwant
    Indian hccltd@hotmail.com born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82, Marmot Road, Hounslow, TW4 7PS, England

      IIF 1498
  • Singh, Davinder
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Osbourne Road, Osborne Road, Leicester, LE5 5ES, England

      IIF 1499
  • Singh, Davinder
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 1500
  • Singh, Davinder
    Indian director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 1501
  • Singh, Davinder
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 1502
  • Singh, Davinder
    Indian driver born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 1503
  • Singh, Gurpreet
    Italian born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Oxstalls Drive, Longlevens, Gloucester, GL2 9DD, England

      IIF 1504
  • Singh, Gurpreet
    Italian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rochford Avenue, Romford, RM6 5DL, England

      IIF 1505
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bath Road, Tipton, DY4 8SL, England

      IIF 1506
  • Singh, Gurpreet
    Iranian business born in February 1986

    Resident in India

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1507
  • Singh, Gurpreet
    Italian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 182, Linden Avenue, Kettering, NN15 7NU, England

      IIF 1508
  • Singh, Gurpreet
    Indian catering manager born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1509
  • Singh, Gurpreet
    Indian restaurateur born in November 1990

    Resident in Spain

    Registered addresses and corresponding companies
    • 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 1510
  • Singh, Gurpreet
    Indian born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15/3, Portobello Road, Edinburgh, EH8 7BB, Scotland

      IIF 1511
  • Singh, Gurpreet
    Indian born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 1512
  • Singh, Gurpreet, Mr.
    Indian company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 1513
  • Singh, Gurmeet
    Indian director born in December 1972

    Resident in India

    Registered addresses and corresponding companies
    • 4, Holly Street, Smethwick, B67 7BS, England

      IIF 1514
  • Singh, Gurmeet
    Indian born in October 1977

    Resident in England

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

      IIF 1515 IIF 1516
    • Unit 2b Beaver Industrial Estate, Brent Road, Southall, UB2 5FB, England

      IIF 1517
    • 14, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 1518
  • Singh, Gurmeet
    Indian director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

      IIF 1519
  • Singh, Gurpreet
    Italian born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, North Parade, North Road, Southall, UB1 2LF, England

      IIF 1520
  • Singh, Gurpreet
    Italian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 57, Turnbull Drive, Leicester, LE3 2JU, England

      IIF 1521
  • Singh, Gurpreet
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 1522
  • Singh, Gurpreet
    Italian born in February 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 81, George Street, Ayr, KA8 0AQ, Scotland

      IIF 1523
  • Singh, Gurpreet
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dalton Road, Walsall, WS2 8UD, England

      IIF 1524
  • Singh, Gurpreet
    Finnish born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Romford, RM1 2LA, England

      IIF 1525
  • Singh, Gurpreet
    Italian born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian chef born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet L
    Italian company director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet, Dr
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heversham Avenue, Fulwood, Preston, PR2 9TD, England

      IIF 1538
  • Singh, Gurmeet
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, England

      IIF 1539
  • Singh, Gurmeet
    Italian director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 1540 IIF 1541
    • 17, The Common, Southall, UB2 5JF, England

      IIF 1542
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 1543
  • Singh, Gurpreet
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Camomile House, 6 Embassy Drive, Edgbaston, Birmingham, B15 1TP, England

      IIF 1544
    • Henleaze House Business Centre, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1545
  • Singh, Gurpreet
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 1546
  • Singh, Gurpreet
    British director secretary born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 1547
  • Singh, Gurpreet
    British software engineer born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 1548
  • Singh, Gurpreet
    British trader born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1549
  • Singh, Gurpreet
    British composer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tedstone Road, Quinton, Birmingham, B32 2PB, England

      IIF 1550
  • Singh, Gurpreet
    German born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 1551
  • Singh, Gurpreet
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 1552
  • Singh, Gurpreet
    British director born in July 1986

    Resident in England

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

      IIF 1553
  • Singh, Gurpreet
    British taxi driver born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 1554
  • Singh, Gurpreet
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marsden Drive, Scunthorpe, DN15 8AD, England

      IIF 1555
  • Singh, Gurpreet
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135 - 137, Hamstead Road, Great Barr, Birmingham, B43 5BB, United Kingdom

      IIF 1556
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 1557
  • Singh, Gurpreet
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1558
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1559
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1560
  • Singh, Gurpreet
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1561
  • Singh, Gurpreet
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 1562
    • 20, Gower Street, Wolverhampton, WV2 1DW, United Kingdom

      IIF 1563
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 1564
  • Singh, Gurpreet
    English agriculture born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1565
  • Singh, Gurpreet
    English employed born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72 Weston Drive, Bilston, WV140UN, England

      IIF 1566
  • Singh, Gurpreet
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, England

      IIF 1567
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 1568
  • Singh, Gurpreet
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, England

      IIF 1569
    • 60, Cheriton Avenue, Ilford, Essex, IG5 0QN, United Kingdom

      IIF 1570
  • Singh, Gurpreet
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 1571
  • Singh, Gurpreet
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 1572
  • Singh, Gurpreet
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 1573
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 1574
  • Singh, Gurpreet
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 326, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 1577
  • Singh, Gurpreet
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Mayville Road, Ilford, IG1 2HR, England

      IIF 1578
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 1579
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 1580
    • 388, 388 Welford Road, Leicester, Leicester, Leicestershire, LE2 6EJ, United Kingdom

      IIF 1581
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 1582 IIF 1583
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 1584
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 1585
  • Singh, Gurpreet
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 175, Eton Road, Ilford, London, IG1 2UG, United Kingdom

      IIF 1586
  • Singh, Gurpreet
    British construction born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Italian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1589
  • Singh, Gurpreet
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 1590
  • Singh, Gurpreet
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12 Lizafield, Holly Lane, Smethwick, B66 1QL, England

      IIF 1591
  • Singh, Gurpreet
    Italian born in January 2000

    Resident in England

    Registered addresses and corresponding companies
  • Grewal, Gurminderpreet Singh
    English employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Slaters Lane, Walsall, WS2 9AQ, England

      IIF 1594
  • Mr Hardip Singh Sondh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS

      IIF 1595
  • Singh Saib, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 11, Missenden Gardens, Burnham, Slough, SL1 6LB, England

      IIF 1596
  • Singh, Gagandeep
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ruskin Way, Aylesbury, Buckinghamshire, HP20 2EL, England

      IIF 1597
  • Singh, Gurpreet
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 1598
  • Singh, Gurpreet
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194 Allenby Road, Southall, Middlesex, UB1 2HN

      IIF 1599
  • Singh, Gurpreet
    British manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, Middlesex, UB1 2HN, United Kingdom

      IIF 1600
    • 30, Orchard Avenue, Southall, Middlesex, UB1 1LG, England

      IIF 1601
  • Singh, Gurpreet
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 1602
  • Singh, Gurpreet
    British manager born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office / 1st Floor, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 1606
  • Singh, Gurpreet
    British finance director born in February 1976

    Registered addresses and corresponding companies
    • Unit 6 Alice Way, Hounslow Business Park, Hounslow, TW3 3UD

      IIF 1607
  • Singh, Gurpreet
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Shire Ridge, Shire Oak, Walsall, West Midlands, WS9 9RA

      IIF 1608
  • Singh, Gurpreet
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 1609
  • Singh, Gurpreet
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, Ayrshire, KA7 3HR, Scotland

      IIF 1610
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1611
  • Singh, Gurpreet
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26a, Wellington Square, Ayr, KA7 1HH, Scotland

      IIF 1612
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1613
  • Singh, Gurpreet
    British manager born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Mcaulay Brae, Stirling, FK7 8FE, Scotland

      IIF 1614
  • Singh, Gurpreet
    British working director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 1615
  • Singh, Gurpreet
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, England

      IIF 1616
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 1617
    • 9, Bayberry Way, Norton Canes, WS11 9AS, United Kingdom

      IIF 1618
  • Singh, Gurpreet
    British none born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Pentos Drive, Tyseley, Birmingham, West Midlands, B11 3TA

      IIF 1619
  • Singh, Gurpreet
    British trader born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Croftdown Road, Birmingham, B17 8RB, England

      IIF 1620
  • Singh, Gurpreet
    British company director born in July 1980

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 412, Bearwood Road, Smethwick, West Midlands, B66 4EU, England

      IIF 1621
  • Singh, Gurpreet
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 1622
  • Singh, Gurpreet
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Level 2, The Porter Building, 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 1623
  • Singh, Gurpreet
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands, DY8 4BS

      IIF 1624
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1625 IIF 1626
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 1627
  • Singh, Gurpreet
    British business born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, West Midlands, WS10 7TE, United Kingdom

      IIF 1628
  • Singh, Gurpreet
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1629
  • Singh, Gurpreet
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 1630
  • Singh, Gurpreet
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15898053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1631
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 1632
  • Singh, Gurpreet
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 1633
    • 93a, Auchinairn Road, Bishopbriggs, Glasgow, G64 1NF, Scotland

      IIF 1634
  • Singh, Gurpreet
    British manager born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Wallace Street, Wallace Street, Galston, Kilmarnock, KA4 8HP, United Kingdom

      IIF 1635
  • Singh, Gurpreet
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 1636
  • Singh, Gurpreet
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 155, Uppingham Road, Leicester, LE5 4BP, England

      IIF 1637
  • Singh, Gurpreet
    British it consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10 Townsend Place, Kingswinford, DY6 9JL, England

      IIF 1638
  • Singh, Gurpreet
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Brunswick Street, Nelson, BB9 0PQ, England

      IIF 1639
  • Singh, Gurpreet
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1640
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 1641
  • Singh, Gurpreet
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 1642
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 1643
  • Singh, Gurpreet
    British businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lavidge Road, Mottingham, SE9 3NE, United Kingdom

      IIF 1644
  • Singh, Gurpreet
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX

      IIF 1645
  • Singh, Gurpreet
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 1646
  • Singh, Gurpreet
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 1647
  • Singh, Gurpreet
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 1648
  • Singh, Gurpreet
    Portuguese director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Eastry Road, Erith, DA8 1NW, England

      IIF 1649
    • 47, Eastry Road, Erith, Kent, DA8 1NW, England

      IIF 1650
  • Singh, Gurpreet
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 1651
  • Singh, Gurpreet
    British event management born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cutlers Square, London, E14 3RL, England

      IIF 1652
  • Singh, Gurpreet
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Churchside Walk, Parliament Street, Derby, DE22 3WL, England

      IIF 1653
  • Singh, Gurpreet
    British commercial director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Accent Business Centre, Barkerend Road, Bradford, BD3 9BB, United Kingdom

      IIF 1654
  • Singh, Gurpreet
    British take - away born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 1655
  • Singh, Gurpreet
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 1656
  • Singh, Gurpreet
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, The Ciba Building, Birmingham, B16 9NX, England

      IIF 1657
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, B3 1RL, England

      IIF 1658 IIF 1659
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 1660
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 1661
  • Singh, Gurpreet
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 1664
  • Singh, Gurpreet
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 1665
  • Singh, Gurpreet
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 1666
  • Singh, Gurpreet
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Parsonage, Musselburgh, EH21 7SW, Scotland

      IIF 1667
  • Singh, Gurpreet
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 1668
  • Singh, Gurpreet
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, England

      IIF 1669
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 1670
  • Singh, Gurpreet
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 1671
  • Singh, Gurpreet
    British superviosr born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97, Wanstead Park Road, Ilford, IG1 3TH, England

      IIF 1672
  • Singh, Gurpreet
    British supervisor born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Redland Close, Sinfin, Derby, DE24 9PR, England

      IIF 1676
    • 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 1677
  • Singh, Gurpreet
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British administrator born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Portswood Road, Southampton, Hampshire, SO17 3SB, England

      IIF 1683
  • Singh, Gurpreet
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 1684
  • Singh, Gurpreet
    British entrepreneur born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT, United Kingdom

      IIF 1685
  • Singh, Gurpreet
    Portuguese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 1688
  • Singh, Gurpreet
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1689
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 1690
    • 10, Princes Street, Stafford, Staffordshire, ST16 2BN, England

      IIF 1691
  • Singh, Gurpreet
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 1692
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1693
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 1694
  • Singh, Gurpreet
    British pharmacist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 1695
  • Singh, Gurpreet
    British sales and marketing born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 188, Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England

      IIF 1696
  • Singh, Gurpreet
    born in December 1990

    Resident in India

    Registered addresses and corresponding companies
    • House No. 33, Village - Jakar Majra Post Office - Teur, Tehsil - Kharar, Distt.- Sas Nagar, Punjab 140301, India

      IIF 1697
  • Singh, Gurpreet
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 1698
  • Singh, Gurpreet
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sycamore Rise, Bracknell, RG12 9BU, England

      IIF 1699
  • Singh, Gurpreet
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 1700
  • Singh, Gurpreet
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 1701
    • 1, Saltern Drive, Spalding, PE11 1UQ, England

      IIF 1702 IIF 1703
  • Singh, Gurpreet
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 1704
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 1705
  • Singh, Gurpreet
    British manager born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Milgarholm Avenue, Irvine, Ayrshire, KA12 0EJ, Scotland

      IIF 1706
  • Singh, Gurpreet
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 168, Throne Road, Rowley Regis, West Midlands, B65 9LD, England

      IIF 1707
  • Singh, Gurpreet
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 1708
  • Singh, Gurpreet
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 1709
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 1710
  • Singh, Gurpreet
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bains Midland Construction Limited, Unit 5, Credenda Road, West Bromwich, West Midland, B70 7JE, England

      IIF 1711
  • Singh, Gurpreet
    British postal worker born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 1712
  • Singh, Gurpreet
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 1713
  • Singh, Gurpreet
    British building contractor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Pritchard Street, Wednesbury, WS10 9EW, England

      IIF 1714
  • Singh, Gurpreet
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 1715
    • Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, SL4 3FL, England

      IIF 1716
  • Singh, Gurpreet
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 1717
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 1718
  • Singh, Gurpreet
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 1719
  • Singh, Gurpreet
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 1720
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 1721
  • Singh, Gurpreet
    British born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Meadow Lane, Bilston, WV14 9NQ, United Kingdom

      IIF 1722
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 1723
  • Singh, Gurpreet
    British manager born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 1724
  • Singh, Gurpreet
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Calthorpe Road, Handsworth, Birmingham, West Midlands, B20 3LY, England

      IIF 1725
  • Singh, Gurpreet
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16804229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1726
  • Singh, Gurpreet
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 32, Pasture Road, Wembley, Middlesex, HA0 3JL, England

      IIF 1727
  • Singh, Gurpreet
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 1728
  • Singh, Gurpreet
    British entrepreneur born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 190, Severne Road, Birmingham, West Midlands, B27 7HT, United Kingdom

      IIF 1729
  • Singh, Gurpreet
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pilgrims Way, Stenson Fields, Derby, DE24 3JG, England

      IIF 1730
  • Singh, Gurpreet
    British company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 103, Grasmere Crescent, Sinfin, Derby, DE24 9HT, United Kingdom

      IIF 1731
  • Singh, Gurpreet
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British hgv driver born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 1734
  • Singh, Gurpreet
    British born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 12, River Way, Epsom, KT19 0HH, England

      IIF 1735
  • Singh, Gurpreet
    Portuguese director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 52, Brunswick Road, Handsworth, Birmingham, B21 9AA, England

      IIF 1736
  • Singh, Gurpreet
    British born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1737
  • Singh, Harmanjot
    Indian company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Scott Road, Birmingham, West Midlands, B43 6JX, United Kingdom

      IIF 1738
    • 67, Milton Street, Walsall, WS1 4JT, England

      IIF 1739
  • Singh, Harmanjot
    Indian director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 1740
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 1741
    • 23 Sydney Close, West Bromwich, West Midlands, B70 0SR, England

      IIF 1742
  • Sondh, Hardip Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Springburn, Glasgow, G21 4HS, Scotland

      IIF 1743
  • Singh Padda, Gurpreet
    Indian head chef born in August 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27a, Barnton Street, Stirling, Central, FK8 1HF, Scotland

      IIF 1744
  • Singh, Gagandeep
    Indian born in May 2001

    Resident in India

    Registered addresses and corresponding companies
    • 16304238 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1745
  • Singh, Gurmeet
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 50, Delamere Road, Hayes, UB4 0NN, England

      IIF 1746
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 1747 IIF 1748
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN, England

      IIF 1749
    • 30, Chalvey Road East, Slough, SL1 2LU, England

      IIF 1750
    • 40, Convent Way, Southall, Middlesex, UB2 5UD, England

      IIF 1751
  • Singh, Gurpreet
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 1752
    • 5, Connolly Place, Denny, FK6 5BN, Scotland

      IIF 1753
    • 5, Connolly Place, Denny, FK6 5BN, United Kingdom

      IIF 1754
  • Singh, Gurpreet
    British manager born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29a, High Street, Bonnybridge, FK4 1BX, Scotland

      IIF 1755
  • Singh, Gurpreet
    Portuguese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cooperative Terrace East, Dipton, Stanley, DH9 9AH, England

      IIF 1756
  • Singh, Gurpreet
    Portuguese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 89, Derley Road, Southall, UB2 5EN, England

      IIF 1757
  • Singh, Gurpreet
    Portuguese chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 141, Waterdales, Northfleet, Gravesend, DA11 8HY, England

      IIF 1758
  • Singh, Gurpreet
    Irish co director born in December 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Patrick Street, Strabane, BT82 8DG, Northern Ireland

      IIF 1759
  • Singh, Gurpreet
    New Zealander born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 98, Nine Lands, Houghton Le Spring, Tyne And Wear, DH4 5QD, England

      IIF 1760
  • Singh, Gurpreet
    New Zealander owns a business born in January 1993

    Resident in New Zealand

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

      IIF 1761
  • Singh, Gurpreet
    Portuguese born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1762
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 1763
  • Singh, Gurpreet
    Portuguese labourer born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 1764
  • Singh, Gurpreet
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 1765
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 1766
  • Singh, Gurpreet
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 56, Wendover Road, London, NW10 4RT, England

      IIF 1767
  • Singh, Gurpreet
    British business executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British company director born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 1776
  • Singh, Gurpreet
    British self employed born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 8, Dagmar Road, Southall, UB2 5NX, England

      IIF 1777
  • Grewal, Gurminderpreet Singh

    Registered addresses and corresponding companies
    • 8 Slaters Lane, Walsall, WS2 9AQ, England

      IIF 1778
  • Singh, Gurpreet
    British

    Registered addresses and corresponding companies
    • 262 Coldharbour Lane, Hayes, Middlesex, UB3 3HH

      IIF 1779 IIF 1780 IIF 1781
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 1782
    • 72, Weston Drive, Bilston, Wolverhampton, West Midlands, WV14 0UN

      IIF 1783
  • Singh, Gurpreet
    British director secretary

    Registered addresses and corresponding companies
    • 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 1784
  • Singh, Gurpreet
    British,american born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queniborough Road, Leicester, LE4 6GW, England

      IIF 1785
  • Singh, Gurpreet
    Portuguese director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 10, West End Road, Southall, UB1 1JH, England

      IIF 1786
  • Singh, Hardip
    British director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57-59, Hillhouse Street, Glasgow, G21 4HS, Scotland

      IIF 1787
  • Singh, Hardip
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Alfreds Way, Barking, IG11 0TJ, England

      IIF 1788
    • 11, Union Road, Oldbury, B69 3EX

      IIF 1789
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 1790
    • 51, Rochford Avenue, Romford, RM6 5DH, England

      IIF 1791
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1792
    • 10, Burlington Road, West Bromwich, B70 6LD, England

      IIF 1793
  • Singh, Hardip
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 1794
  • Singh, Gurpreet

    Registered addresses and corresponding companies
    • 27 St. Erkenwald Road, 27 St. Erkenwald Road, Barking, Essex, IG117XA, England

      IIF 1795
    • 28237, Street No. 6, Gurunanak Nagar, Bathinda, 151001, India

      IIF 1796
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, England

      IIF 1797
    • 72, Weston Drive, Bilston, West Midlands, WV14 0UN, United Kingdom

      IIF 1798
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 1799
    • 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 1800
    • 114, Queen Margaret Drive, Glasgow, G20 8NZ, Scotland

      IIF 1801
    • 62, Huntingdon Square, Glasgow, G21 1RL, Scotland

      IIF 1802
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 1803
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 1804
    • 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 1805
    • 184, Greatwest Road Heston Middlesex, 184 Great West Road, Hounslow, Middlesex, TW5 9AR, England

      IIF 1806
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 1807
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 1808
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1809
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1810
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1811
    • 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 1812
    • 42 Westfield Gardens, Romford, RM6 4BY, England

      IIF 1813
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 1814
    • 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 1815
    • 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 1816
    • 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 1817
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 1818 IIF 1819
    • 27, Greatfields Drive, Uxbridge, UB8 3QN, England

      IIF 1820
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 1821
    • 10, Veronica Avenue, Wolverhampton, West Midlands, WV4 6AJ, United Kingdom

      IIF 1822
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 1823
    • 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 1824
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 1825
    • 54, Arthur Street, Blakenhall, Wolverhampton, West Midlands, WV2 3DZ, United Kingdom

      IIF 1826
  • Singh, Hardip

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 1827
child relation
Offspring entities and appointments
Active 813
  • 1
    1STCLASSCOMMERCIALCLEANINGSERVICES LIMITED
    12701441
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 1636 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Right to appoint or remove directorsOE
  • 2
    365 PRODUCE LTD
    13457912
    Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    7 STARS HAULAGE LTD
    16665265
    37 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 1390 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 4
    A GURPREET BITES LIMITED
    16033570
    141 Waterdales, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-22 ~ dissolved
    IIF 1758 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 928 - Ownership of shares – 75% or moreOE
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
  • 5
    A-T OFFLICENCE LIMITED
    15978427
    76 High Street, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 712 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    A.G.H VENTURES LIMITED
    12202283
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,712 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 1583 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 755 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 755 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    A2Z SOLUTIONS LTD
    15153796
    392 Rocky Lane, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 499 - Director → ME
  • 8
    AAA TRANSPORT LTD
    11767257
    11 Union Road, Oldbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,632 GBP2025-01-31
    Officer
    2023-04-22 ~ now
    IIF 1790 - Director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF 1288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1288 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ABA XPRESS LTD
    12431998
    843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    302 GBP2024-01-31
    Officer
    2025-09-15 ~ now
    IIF 1757 - Director → ME
  • 10
    ABC MONTESSORI LTD
    07485212
    4 Holly Street, Smethwick
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF 1514 - Director → ME
  • 11
    ABG PRODUCTIONSS LIMITED
    10948995
    122 Vicarage Street, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 488 - Director → ME
  • 12
    ABRA CADABBRA LIMITED
    11366623
    162 Cippenham Lane, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 13
    AD CAMPAIGNS LIMITED
    - now 07538047
    LAL TRADING LIMITED
    - 2012-10-31 07538047
    BENJIS DIRECT LIMITED
    - 2011-05-31 07538047
    59 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 1019 - Director → ME
  • 14
    ADMICE FACILITIES LIMITED
    15956461
    136 Somerset Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 1359 - Director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
  • 15
    AEKUM SERVICES LIMITED
    - now 09829002
    A&Q BUILDERS LTD
    - 2016-03-30 09829002
    31 Marroway Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2018-01-31
    Officer
    2015-10-16 ~ dissolved
    IIF 1724 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 859 - Has significant influence or control as a member of a firmOE
    IIF 859 - Ownership of shares – 75% or moreOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
  • 16
    AFFORDIFY UK LTD
    15325170
    98 Fentham Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF 1489 - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    AFFOTEL HOMES LIMITED
    11081154
    264-266 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-30 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    2019-12-07 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 18
    AG ACE LTD
    14589218
    61a Shakespeare Street, Sinfin, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-07-27 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    2024-07-27 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 19
    AG SIDHU CONSTRUCTION LTD
    11840269
    59a Woodbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    AGAM AUTO LTD
    14162984
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 1541 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 722 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    AGD SCAFFOLDING LTD
    13044219
    65 Dormers Wells Lane, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,403 GBP2024-03-31
    Officer
    2022-04-21 ~ now
    IIF 1320 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
  • 22
    AGG MK LTD
    16517564
    169 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 1279 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 1129 - Right to appoint or remove directorsOE
    IIF 1129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1129 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    AGR BUILD&DESIGN LTD
    16416442
    216a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 1324 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 24
    AIRPORT PICKUP LIMITED
    15059022
    23 Thurston Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -700 GBP2025-07-31
    Officer
    2023-08-08 ~ now
    IIF 1718 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 868 - Right to appoint or remove directorsOE
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
  • 25
    AK BUILDING CONTRACTOR LTD
    16032480
    64 Lynegrove Avenue, Ashford, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 26
    AK SHOPFRONTS LIMITED
    08564198
    7 Spencer Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,607 GBP2023-07-31
    Officer
    2016-03-01 ~ now
    IIF 1316 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    AKB GOODS LTD
    12790913
    15 Keynes Drive, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 1503 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 917 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 917 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    ALEXANDER HOUSING SERVICES LTD
    13163529
    Alexander House, 112 Regent Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,831 GBP2024-01-31
    Officer
    2021-01-27 ~ now
    IIF 765 - Director → ME
  • 29
    ALIMENTARI LTD
    16739729
    99 Hill Top, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 708 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 30
    ALL DRINKS CASH & CARRY LIMITED
    10267733
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,593,708 GBP2024-06-30
    Officer
    2020-07-01 ~ now
    IIF 1517 - Director → ME
  • 31
    ALPHA 5 LTD
    - now 05252442
    TORJON HOLDINGS LIMITED
    - 2018-06-22 05252442
    10 Burlington Road, West Bromwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,907 GBP2020-03-31
    Officer
    2018-04-01 ~ now
    IIF 1793 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    ALTRA TRANSPORT LTD
    13971186
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    642 GBP2023-03-31
    Officer
    2022-03-11 ~ dissolved
    IIF 1786 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 1125 - Right to appoint or remove directorsOE
    IIF 1125 - Ownership of voting rights - 75% or moreOE
    IIF 1125 - Ownership of shares – 75% or moreOE
  • 33
    AMBER NOOR LOGISTICS LTD
    14024593
    10 Three Tuns Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-04 ~ dissolved
    IIF 1178 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 34
    AMMY CONSTRUCTION SERVICES LTD
    13712077
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,186 GBP2024-10-31
    Officer
    2021-10-29 ~ now
    IIF 1199 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 35
    AMMY'S BEAUTY SERVICES LTD
    16610039
    Unit 1 Britannia House, 75 High Street, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 36
    AMN30 LTD
    13204065
    2 Belmont Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 1407 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 37
    AMOUR CONSTRUCTION LIMITED
    14282963
    86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 1418 - Director → ME
    2022-08-08 ~ dissolved
    IIF 1799 - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
  • 38
    AMT ENTERPRISES LTD
    07763996
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 1430 - Director → ME
  • 39
    AMY LONDON LTD
    11225509
    263 Kingshill Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 40
    AMYRA CONSTRUCTION AND INTERIOR DESIGN LIMITED
    13178245
    582 Honeypot Lane, Devonshire House, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,562 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 611 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 41
    AMYRA HOSPITALITY LIMITED
    12459235
    Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -125,783 GBP2024-12-31
    Officer
    2020-02-12 ~ now
    IIF 1375 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
  • 42
    AONES CONSTRUCTION LTD
    11963820
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    537 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 1203 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 43
    APPTEC24 LTD.
    - now 10675208
    APPMONSTER LTD - 2018-01-19
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 766 - Director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 44
    AR MICRO SYSTEMS LIMITED
    - now 08305210
    AR VALETING SERVICES LIMITED - 2015-03-25
    22 Joan Road, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 1300 - Director → ME
  • 45
    ARCANE DISTRIBUTION LTD
    16147902
    14 Frays Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 1518 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
  • 46
    ARCSTONE DEVELOPMENTS LIMITED
    13928877
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -88,903 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 1515 - Director → ME
  • 47
    ARJAN PRIMEWORKS LTD
    16605636
    1 Lymington Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 1349 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
  • 48
    ARNVEER COURIER LTD
    16576729
    64 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 1391 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 49
    ARNVEER LOGISTICS LTD
    14030085
    10 Higgins Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    2022-04-06 ~ 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
  • 50
    ATA MARKETS LIMITED
    12275585
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 640 - Has significant influence or controlOE
  • 51
    ATLAS GLAZING LIMITED
    11640084
    521 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,424 GBP2023-10-31
    Officer
    2018-10-24 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 52
    AUJLA RESIDENCE LIMITED
    16500105
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 938 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    AUTOMOTIVE GREEN ENERGY LTD
    15339725
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 983 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 54
    AVENTURINE HOSPITALITY LTD
    13039844
    4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 1658 - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 942 - Ownership of shares – 75% or moreOE
  • 55
    AVI DESIGNS LIMITED
    14999536
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 56
    AVNEK LIMITED
    13035750
    28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,009 GBP2022-03-31
    Officer
    2020-11-20 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    AYLESBURY CONSTRUCTION LIMITED
    14649768
    188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,603 GBP2024-02-29
    Officer
    2023-02-08 ~ now
    IIF 1689 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 846 - Ownership of shares – 75% or moreOE
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
  • 58
    B W B ESTATES LIMITED
    06234979
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    248,015 GBP2024-09-30
    Officer
    2025-12-19 ~ now
    IIF 1169 - Director → ME
  • 59
    B&R CONSTRUCTION SERVICES LIMITED
    15170542 10714436
    1 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 1410 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
  • 60
    B.V.S COURIERS LTD
    11206163
    1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    358 GBP2021-02-28
    Officer
    2018-02-14 ~ dissolved
    IIF 1741 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 1121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1121 - Right to appoint or remove directorsOE
  • 61
    BAAZ ROOFING (MIDLANDS) LIMITED
    17021478
    7 Rushford Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 1382 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 420 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 420 - Ownership of shares – More than 50% but less than 75%OE
    IIF 420 - Right to appoint or remove directorsOE
  • 62
    BAAZSINGH CONSTRUCTION LTD
    15921754
    525 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 1240 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 63
    BABA CHINTA JI LTD
    15842290
    64 Silverthorne Avenue, Tipton, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 64
    BABY BAINS LTD.
    09017945
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 1004 - Director → ME
  • 65
    BAGIYANA CONSTRUCTION LTD
    15534740
    64 Lincoln Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 1365 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 66
    BAINS BROTHERS LIMITED
    16449265
    18 Wentworth Road, Jump, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-14 ~ now
    IIF 804 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    BAINS ELECTRICAL LTD
    SC794863
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,786 GBP2025-01-31
    Officer
    2024-01-11 ~ now
    IIF 1737 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 1100 - Ownership of voting rights - 75% or moreOE
    IIF 1100 - Ownership of shares – 75% or moreOE
    IIF 1100 - Right to appoint or remove directorsOE
  • 68
    BAJWA CONSTRUCTION LIMITED
    14373137 13207041
    19 Belgrave Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,125 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 1458 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 69
    BALAJI GROUP UK LIMITED
    15182272
    150 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-02 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 70
    BALPURIA COURIERS AND LOGISTICS LTD
    15966196
    23 St. Marks Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 598 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 71
    BARNTON FASTFOOD LIMITED
    SC454748
    Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 1615 - Director → ME
  • 72
    BASANT INTERNATIONAL LTD
    14134830 15338397
    Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 997 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 73
    BASANT INTERNATIONAL LTD
    15338397 14134830
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 982 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 74
    BASSI CAPITAL LIMITED
    11482504
    The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Person with significant control
    2023-06-21 ~ now
    IIF 1114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1114 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    BASSI TRANSPORT SERVICES LTD
    14675590
    33 Cavendish Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 1688 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of shares – 75% or moreOE
  • 76
    BBSB & SONS LTD
    14162804
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 1540 - Director → ME
  • 77
    BEAS CONSTRUCTION LTD
    12011118
    189 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    BEAS&FRAME CONSTRUCTION LTD
    15889813
    189 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF 1356 - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
  • 79
    BEAVER SERVICES LIMITED
    15093668
    6 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 80
    BEST CONTRACTORS LIMITED
    11347070
    16 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-04 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 81
    BEST IT & WEB DESIGN LTD
    08248559
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 958 - Director → ME
  • 82
    BESTBUILT BUILDING SOLUTIONS LIMITED
    15477797
    574 Bath Road, Hounslow
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 83
    BHELAY LTD
    11351158
    5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,552.33 GBP2024-07-31
    Officer
    2018-05-09 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 84
    BHULLAR TRANSPORT GROUP LTD
    16069690
    61 Palace Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 1347 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 679 - Ownership of voting rights - 75% or moreOE
    IIF 679 - Right to appoint or remove directorsOE
    IIF 679 - Ownership of shares – 75% or moreOE
  • 85
    BILLO TM LTD
    11686932 13943518
    Fao Quay Accountants, Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 761 - Right to appoint or remove directorsOE
    IIF 761 - Ownership of shares – 75% or moreOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
  • 86
    BILLO TM LTD
    13943518 11686932
    8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 1725 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Right to appoint or remove directorsOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
  • 87
    BLEU CARBON CONSTRUCTION LTD
    11813810
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,890 GBP2024-02-29
    Officer
    2020-03-15 ~ now
    IIF 1581 - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 88
    BLUEMOON BUILDERS LTD
    09078456
    32 Raleigh Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 1309 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 362 - Has significant influence or controlOE
  • 89
    BLUESKY CONSTRUCTION LONDON LTD
    15794399
    137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 90
    BMG ELECTRIC AND PLUMBING LTD
    12817199
    130-132 Brettell Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,121 GBP2022-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 1630 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
  • 91
    BMS BUILDERS MARCHANTS LTD
    12239532
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    BMS CONSTRUCTIONS MIDLANDS LTD
    11717828
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,991 GBP2024-12-31
    Officer
    2021-07-01 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 93
    BOND WOLFE AUCTIONS LIMITED
    11738560
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    764,232 GBP2024-12-31
    Officer
    2019-05-14 ~ now
    IIF 353 - Director → ME
  • 94
    BOND WOLFE CAPITAL LIMITED
    - now 05366275
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,066 GBP2025-02-28
    Officer
    2022-03-17 ~ now
    IIF 1171 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 1115 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    BOX RECRUITS LIMITED
    09063502
    The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 1050 - Director → ME
  • 96
    BRAEMAR BLANKET CO. LTD.
    - now SC694760
    THE PANTRY EDIT LTD
    - 2023-05-09 SC694760
    THEPANTRYEDIT LTD
    - 2021-04-20 SC694760
    69 Clark Avenue, Musselburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -353 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 1667 - Director → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Right to appoint or remove directorsOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 97
    BRAR AND MAAN LTD
    14557289
    120 Headley Drive, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Right to appoint or remove directorsOE
  • 98
    BRIGHTS RECRUITMENT LTD
    13798325
    8 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 1777 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 1015 - Ownership of shares – 75% or moreOE
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Right to appoint or remove directorsOE
  • 99
    BRITSERVE LIMITED
    10358860
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,775 GBP2019-09-27
    Officer
    2016-09-05 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 100
    BROTHER BUILDERS LONDON LIMITED
    13885398 15047774
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 1341 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 101
    BROTHER BUILDERS LONDON LIMITED
    15047774 13885398
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 1340 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 102
    BROTHER CONSTRUCTION LTD
    13427950
    62 Brookside Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 103
    BROTHERS FRUIT AND VEGETABLES LTD
    15975014
    13 Britannia Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 1337 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 104
    BROTHERS GLAZING LTD
    15985139
    22 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 105
    BSV PROPERTY LTD
    12922807
    45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 1740 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 1120 - Ownership of shares – 75% or moreOE
    IIF 1120 - Ownership of voting rights - 75% or moreOE
    IIF 1120 - Right to appoint or remove directorsOE
  • 106
    BUBBLE EXPERTS WEST KILBURN LTD
    14338966
    12 River Way, Epsom, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-06 ~ now
    IIF 1735 - Director → ME
  • 107
    BUILDING EDGE LTD
    SC874943
    15/3 Portobello Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 1511 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 108
    BULKSTYLE LTD
    15780208
    4385, 15780208 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 1366 - Director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 109
    BURSHAH CONSTRUCTION LIMITED
    07810978
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 581 - Director → ME
  • 110
    BURSHAH CONSTRUCTIONS LTD.
    - now 14505198
    BRUSHAH CONSTRUCTIONS LTD.
    - 2024-10-03 14505198
    BURSHAH TRANSPORT LTD.
    - 2024-08-14 14505198
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-24 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 111
    BVS HAULAGE LIMITED
    14214625
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 1119 - Ownership of voting rights - 75% or moreOE
    IIF 1119 - Right to appoint or remove directorsOE
    IIF 1119 - Ownership of shares – 75% or moreOE
  • 112
    BWA SECURITIES LIMITED
    12263772
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    212,291 GBP2024-12-31
    Officer
    2020-01-14 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 441 - Has significant influence or controlOE
  • 113
    C&G BUILDERS (LONDON) LIMITED
    10627556
    14 Castle Drive, Ilford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858 GBP2024-02-27
    Officer
    2017-02-20 ~ now
    IIF 999 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 183 - Right to appoint or remove directors as a member of a firmOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    C-RAW RECORDS LIMITED
    09562776
    8 Slaters Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 1566 - Director → ME
    IIF 1594 - Director → ME
    2015-04-27 ~ dissolved
    IIF 1778 - Secretary → ME
  • 115
    CAMRY ASSOCIATES LTD
    14415581
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,334 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 888 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
  • 116
    CAR GENIUS TRADING LIMITED
    15999476
    Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 1568 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of shares – 75% or moreOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
  • 117
    CARLTONS PROPERTIES LTD
    12770901
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 1684 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 840 - Right to appoint or remove directorsOE
    IIF 840 - Ownership of shares – 75% or moreOE
    IIF 840 - Ownership of voting rights - 75% or moreOE
  • 118
    CARLTONS PROPERTY LIMITED
    13493265
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,453 GBP2024-07-31
    Officer
    2021-07-05 ~ now
    IIF 1681 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of shares – 75% or moreOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
  • 119
    CARPET CHOICE LTD
    12896732
    460 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    2024-05-01 ~ now
    IIF 671 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 120
    CARWALE UK LTD
    16933957
    13 Greenock Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 121
    CASPIAN HOUSE YORKSHIRE LTD
    14156927
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -97,494 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 992 - Director → ME
  • 122
    CDC (UK) LIMITED
    08648120
    233 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 1195 - Director → ME
  • 123
    CDCS (UK) LIMITED
    07370536
    546 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 470 - Director → ME
  • 124
    CEREVA OVERSEAS FINVEST PRIVATE LIMITED
    08200604
    62 Raby Street, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    -24,292 GBP2024-09-30
    Officer
    2025-06-15 ~ now
    IIF 706 - Director → ME
  • 125
    CHEEMA COURIER SERVICES LTD
    11407365
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2023-05-01 ~ now
    IIF 1414 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 126
    CHEST STORES LTD
    - now 09100499
    VILLAGE DISCOUNT STORES LTD
    - 2022-08-02 09100499
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2022-05-15 ~ now
    IIF 714 - Director → ME
    Person with significant control
    2022-05-15 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 127
    CHIPMUNK SOLUTIONS LTD
    16121829
    124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 980 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 128
    CITRINE EVENTS LTD
    15806768
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-27 ~ now
    IIF 1069 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 129
    CITY ESTATES 2000 LIMITED
    04080245
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    79,249 GBP2015-09-30
    Officer
    2016-03-01 ~ dissolved
    IIF 1297 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 130
    CLASSIC FOODS LTD
    SC604633
    29a High Street, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,928 GBP2024-08-31
    Officer
    2018-08-07 ~ now
    IIF 1752 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Ownership of shares – 75% or moreOE
    IIF 925 - Right to appoint or remove directorsOE
  • 131
    CLAYHALL PAINTING AND DECORATING LTD
    11780311
    60 Cheriton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2020-01-21
    Officer
    2019-01-22 ~ dissolved
    IIF 1569 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 742 - Has significant influence or controlOE
  • 132
    COMPUTER AND PCIT LTD
    15696181
    4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 133
    CONNECT MAAN BUILDERS LTD
    14818139
    36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    2023-04-20 ~ now
    IIF 1185 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 134
    CONSTRUCTION SLOUGH WORKS LIMITED
    15356617
    5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 673 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 135
    CONTEMPRORY DESIGN & CONSTRUCTION SERVICES LTD
    12414920 10412583
    86 Ferrymead Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 965 - Director → ME
  • 136
    CONTINENT DEVELOPMENT LTD
    16797234
    27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 1268 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    COOL POINT BEER GROUP LTD
    14948228
    105 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 1235 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 138
    CORONATION CONVENIENCE STORE LIMITED
    11319625
    26 Coronation Square, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,730 GBP2024-04-30
    Officer
    2018-04-19 ~ now
    IIF 978 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    CORONATION HOMES LIMITED
    15897556
    Ashwood Westbury Lane, Purley On Thames, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 1574 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 747 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    COURIER LINE LTD
    14457702
    39 Longhorn Avenue, Gloucester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    171 GBP2024-11-30
    Officer
    2022-11-02 ~ now
    IIF 1504 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 638 - Ownership of shares – 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
  • 141
    COV-PUNJAB LTD LTD
    16683553
    8 Crabmill Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-08-31 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    2025-08-31 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
  • 142
    CROWN STIRLING LIMITED
    SC458957
    39 King Street, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 1614 - Director → ME
  • 143
    CUBE SERVICES AND SHOPS LTD
    13394903
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 1533 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 1013 - Ownership of shares – 75% or moreOE
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of voting rights - 75% or moreOE
  • 144
    CURRY HUB LTD
    14388242
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,522 GBP2024-09-30
    Officer
    2024-11-30 ~ now
    IIF 1384 - Director → ME
    Person with significant control
    2024-11-30 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 145
    D&R ASSETS LTD
    16855693
    5 Grove Road, Sutton-in-ashfield, England
    Active Corporate (2 parents)
    Officer
    2025-11-14 ~ now
    IIF 1687 - Director → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 842 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    D.S.B. RANGDAAR LIMITED
    - now 04932372
    S BRAWSHAW LIMITED
    - 2004-02-03 04932372 04928351
    8 Radstock Road, Stretford, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    145,352 GBP2024-10-31
    Officer
    2004-01-27 ~ now
    IIF 959 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    DARA TYRE SERVICES LTD
    12716739
    48 Living Well Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-03 ~ dissolved
    IIF 1712 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 860 - Right to appoint or remove directorsOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    DAVIN FRESH SUPPLY LIMITED
    14558615
    102, Wellesley House Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 149
    DAYAL SINGH BHAKER LIMITED
    - now 07183702
    JAMES PROPERTY DEVELOPERS LIMITED
    - 2011-02-28 07183702 10642814
    60 Beckett Street, Lees Oldham, Manchester, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 1051 - Director → ME
  • 150
    DD TRIPLE GLAZING LTD
    14281824
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    538 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 151
    DEALS 4 LESS LTD
    08864523
    50 Sabell Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 1229 - Director → ME
  • 152
    DEEP MOTORS LIMITED
    13368066
    279 West Bromwich Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    125 GBP2024-04-30
    Person with significant control
    2021-04-30 ~ now
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    DELIVER CARGO LTD
    - now 14768573
    CHAI SPICE HUB LTD
    - 2025-02-24 14768573
    ACORD RECRUIT LIMITED
    - 2024-07-16 14768573
    19 Hornbeam Drive, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 900 - Director → ME
    2023-03-30 ~ now
    IIF 1825 - Secretary → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 154
    DEOL SERVICES LTD
    13972585
    388-390 Flat 2, Farnham Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,014 GBP2024-03-31
    Officer
    2022-12-01 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 1116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1116 - Right to appoint or remove directorsOE
  • 155
    DERBY SHUTTERS UK LTD
    16426690
    3 Redland Close, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 1676 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 832 - Ownership of voting rights - 75% or moreOE
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of shares – 75% or moreOE
  • 156
    DEV TOOR LIMITED
    07299496
    107 Thorne Road, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 473 - Director → ME
  • 157
    DGN HAULAGE LTD
    15512005
    6 Marsden Drive, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2025-02-28
    Officer
    2024-02-21 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 158
    DHILLON SCOT PROPERTIES LTD
    SC853425
    17 Dene Walk, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 1633 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 159
    DHILLONS GOLDEN CHIPPY LTD
    15961458
    120 Boothferry Road, Goole, England
    Active Corporate (2 parents)
    Officer
    2025-10-30 ~ now
    IIF 1149 - Director → ME
  • 160
    DIL EXPRESS LTD
    16516734
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 1589 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 161
    DILREET LIMITED
    SC512126
    98 Grovepark Street, Flat 0/1, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 1182 - Director → ME
  • 162
    DISCOUNT FURNSHING LIMITED
    09601077
    9 Tintern Close, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 993 - Director → ME
  • 163
    DISHIKA SWEETS DELIGHT LTD
    16364199
    82-84 Standard Avenue, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 1371 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 410 - Right to appoint or remove directors as a member of a firmOE
    IIF 410 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 410 - Ownership of shares – More than 50% but less than 75%OE
  • 164
    DMEC CONSULTING LTD
    07617808
    463 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ dissolved
    IIF 591 - Director → ME
    2014-07-11 ~ dissolved
    IIF 1795 - Secretary → ME
  • 165
    DO IT TRANSPORT LIMITED
    10993527
    41 Salt Hill Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,267 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 1155 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 166
    DOABA MEDIA RECORDS LTD
    15788272
    518 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 433 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    DR. BOEZE & PARTNER LTD
    12592399
    6 Sutton Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2020-05-07 ~ dissolved
    IIF 1433 - Director → ME
  • 168
    DRUMINITY LIMITED
    16804229
    4385, 16804229 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 1726 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 169
    DS CONSTRUCTIONS LONDON LTD
    15554027
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 170
    E&G DEVELOPMENTUK LTD
    14473715
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,417 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 1202 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 171
    EAGLE RECRUITMENT SERVICES LTD
    10076896
    42 Linden Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 596 - Director → ME
  • 172
    EAGLE FREIGHTS LTD
    14165847
    20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,636 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 1663 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
  • 173
    EAGLE MUSIC GROUP LTD
    15188854
    Unit 20 Laporte Way, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 1664 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Ownership of shares – 75% or moreOE
    IIF 822 - Right to appoint or remove directorsOE
  • 174
    EAGLE PROPERTY IMPROVEMENTS LTD
    13339139
    184 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-15 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 175
    EAGLE PROPERTY INVESTINGS LTD
    14004055
    20 Titan Court, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,413 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 1662 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Ownership of shares – 75% or moreOE
  • 176
    EAGLE WORK SOLUTIONS LTD
    12377307
    20 Titan Court Laporte Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,177 GBP2024-12-31
    Officer
    2019-12-24 ~ now
    IIF 1070 - Director → ME
    Person with significant control
    2019-12-24 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 177
    EAST & WEST GENERAL TRADING AND MARKETING LTD
    - now 12259344
    EAST & WEST GENERAL TRADING LTD - 2020-01-16
    Flat 10 563 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 1432 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
  • 178
    EGGLESS CAKE SHOPP LTD
    12877122
    30 East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 1306 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 179
    EK-OM LIMITED
    05603732
    35 Corbridge Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-10-26 ~ dissolved
    IIF 1608 - Director → ME
  • 180
    EKS PLUMBING AND HEATING GROUP LTD
    16208222
    7 Sunray Avenue, West Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 1376 - Director → ME
  • 181
    ELTO CONCRETE SOLUTION LTD
    08476456
    76 Topsham Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 481 - Director → ME
  • 182
    EMERALD HOSPITALITY LTD
    13199640
    Suite 2a Blackthorn House, St Paul's Square, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 1660 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 943 - Ownership of shares – 75% or moreOE
  • 183
    EMPIRE ENTERPRISES UK LIMITED
    06792034
    136 New Heston Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 1299 - Director → ME
  • 184
    ENLIGHTEN GLOBE LIMITED
    15294588
    Suite A, 82 James Carter Road Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1264 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 185
    EUROPA WONDERS LTD
    14095262
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-05-09 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    EXXQUISIT LTD
    13498836
    Kemp House, City Road 160, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,843 GBP2023-07-31
    Officer
    2023-02-28 ~ dissolved
    IIF 769 - Director → ME
  • 187
    F1 CONSTRUCTION LIMITED
    07878248
    37 Florence Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 486 - Director → ME
  • 188
    FABLE SERVICES LIMITED
    15213184
    6 Alma Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 189
    FAST SERVICES NETWORK LIMITED
    10195360
    10 Townsend Place, Kingswinford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-23 ~ dissolved
    IIF 1638 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 807 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    FATEH UK SERVICES LIMITED
    15753213
    27 Gilbert Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2024-05-31 ~ now
    IIF 1329 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 191
    FF (LONDON) LTD
    07507017
    350-352 Kingston Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    483,552 GBP2024-03-31
    Officer
    2011-01-27 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1131 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    FFUK LIMITED
    05405632
    357 Katherine Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 573 - Director → ME
  • 193
    FINDIT SMART99 LTD
    16848958
    31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1269 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 194
    FINDWOOD LTD
    07472332
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-16 ~ dissolved
    IIF 454 - Director → ME
  • 195
    FINTECHIT LTD
    13154728 12186645
    100 Kitchener Road, Leicester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,678 GBP2023-01-31
    Officer
    2021-01-25 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 196
    FIRST SCAFFOLDINGS LIMITED
    08256186
    65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 1601 - Director → ME
  • 197
    FIRST SKIP HIRE LIMITED
    06053400
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 1599 - Director → ME
  • 198
    FIRSTSTEP PROSPECTS LTD
    12866223
    77 Stephenson Mews, Stevenage, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    FLYING BIRD LOGISTICS LTD
    - now 10426423
    SANDHU DISTRIBUTIONS LTD
    - 2020-05-26 10426423
    43 Norfolk Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    172,834 GBP2023-10-31
    Officer
    2019-06-05 ~ now
    IIF 1154 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 200
    FOOD & DRINK WHOLESALE LIMITED
    08494093
    38a Belgrave Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 504 - Director → ME
  • 201
    FOODMART HESTON LIMITED
    10242783
    37 Hibernia Gardens, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 1037 - Director → ME
  • 202
    FOODMART HOUNSLOW LIMITED
    10239443
    354 Bath Road, 1st Floor / Offices, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-06-20 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 203
    FREIGHT SERVICES LTD
    10770302
    11 Union Road, Oldbury
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,163 GBP2024-05-30
    Officer
    2022-02-01 ~ now
    IIF 1789 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 1289 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    FRESH TRANSPORT LTD
    12698978
    3 Raleigh Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-26 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 205
    FRIENDS CASH & CARRY LIMITED
    10036935
    4a Farnburn Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,611 GBP2018-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 308 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 206
    FRONTIER CONSTRUCTION LTD
    10951763
    Flat 10 Rectory Park Avenue, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    595 GBP2018-08-31
    Officer
    2017-09-07 ~ now
    IIF 1275 - Director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 207
    FRONTLINE TRANSPORT LTD
    14322059
    57 Coles Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,676 GBP2024-08-31
    Officer
    2022-08-29 ~ now
    IIF 1763 - Director → ME
    Person with significant control
    2022-08-29 ~ now
    IIF 932 - Ownership of shares – 75% or moreOE
    IIF 932 - Right to appoint or remove directorsOE
    IIF 932 - Ownership of voting rights - 75% or moreOE
  • 208
    FULL MASALA LIMITED
    SC644219
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,914 GBP2024-09-30
    Officer
    2024-10-07 ~ now
    IIF 1611 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 785 - Ownership of voting rights - 75% or moreOE
    IIF 785 - Right to appoint or remove directorsOE
    IIF 785 - Ownership of shares – 75% or moreOE
  • 209
    FURNITURE TRADE WORLD LTD
    14991911
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 210
    G & F CONSTRUCTION LTD
    14411616
    2 Houghton Way, Birstall, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -114,173 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 1668 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Ownership of shares – 75% or moreOE
    IIF 827 - Right to appoint or remove directorsOE
  • 211
    G & H BAINS LTD
    16307444
    146 Lister Avenue, Bradford, England
    Active Corporate (2 parents)
    Officer
    2025-03-11 ~ now
    IIF 1055 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 212
    G & N PROPERTIES LTD
    15220427
    135 - 137 Hamstead Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,683 GBP2024-10-31
    Officer
    2023-10-18 ~ now
    IIF 1556 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 734 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 734 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 734 - Right to appoint or remove directorsOE
  • 213
    G 5 LOGISTICS LTD
    15884626
    21 Churchside Walk, Parliament Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 1653 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 1096 - Ownership of voting rights - 75% or moreOE
    IIF 1096 - Ownership of shares – 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
  • 214
    G GILLS HAULAGE LIMITED
    13538250
    25 Belleisle Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF 1522 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 215
    G KANG HOMES LTD
    15514558
    256 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 623 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 216
    G MAAN DESIGN & BUILD LTD
    16612198
    36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 1184 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 217
    G S B SECURITIES LIMITED
    12382896
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,076,544 GBP2024-01-31
    Officer
    2020-01-02 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 218
    G S BINDRA LTD
    15249635
    47 Eatery Road, Erith, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,896 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 657 - Director → ME
    2023-10-31 ~ now
    IIF 1800 - Secretary → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 219
    G S CONCRETE SERVICE LTD
    13361627
    57 Coles Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 1764 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 931 - Ownership of shares – 75% or moreOE
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - 75% or moreOE
  • 220
    G S G DOUBLE GLAZING LTD
    11185558
    22 Nelson Road, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2024-02-28
    Officer
    2018-02-05 ~ now
    IIF 594 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 221
    G S GLOBAL TRANSPORT LTD
    16767794
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 222
    G S HAULAGE TRUCK LIMITED
    13616647
    1 Little Benty, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,025 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 1474 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 223
    G S SANDHU STIRLING LTD
    SC649591
    24 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    2020-12-17 ~ dissolved
    IIF 947 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 1285 - Has significant influence or controlOE
  • 224
    G S SINGH LTD
    09442284 12013985
    191 Botwell Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 467 - Director → ME
  • 225
    G S SINGH LTD
    12013985 09442284
    10 Landsbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 1194 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 226
    G S VIRK BUILDERS LTD
    14544765
    91 Richmond Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-16 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 227
    G SINGH COMPUTER SERVICES LTD
    14612564
    10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-23 ~ dissolved
    IIF 1770 - Director → ME
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 1104 - Right to appoint or remove directorsOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Ownership of shares – 75% or moreOE
  • 228
    G SINGH CONSTRUCTION LTD
    12324514
    307 Wickham Lane, Abbey Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,772 GBP2023-11-30
    Officer
    2019-11-20 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 229
    G SINGH PRINTERS LTD
    16254526
    12 Kelswick Drive, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-02-15 ~ now
    IIF 1590 - Director → ME
    Person with significant control
    2025-02-15 ~ now
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 230
    G SINGHH LTD
    11374377
    18 Manor Road, Erith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 231
    G TURNA CONSTRUCTIONS LIMITED
    16261360
    10 Dutton Way, Iver, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 1423 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
  • 232
    G&A NANDHA LTD
    15999368
    4385, 15999368 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 1207 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    G&G BUILDERS LEICESTER LIMITED
    16046242
    28 Evesham Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 1717 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 867 - Right to appoint or remove directorsOE
    IIF 867 - Ownership of shares – 75% or moreOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
  • 234
    G&J PREMIUM TRAVEL LIMITED
    15836864
    Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-07-13 ~ now
    IIF 1708 - Director → ME
    Person with significant control
    2024-07-13 ~ now
    IIF 858 - Ownership of voting rights - 75% or moreOE
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Ownership of shares – 75% or moreOE
  • 235
    G&P DOUBLE GLAZING LTD
    13784903
    49 Lea Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 236
    G.B TRANSPORT SOLUTIONS LTD
    10833836
    Level 2, The Porter Building, 1, Brunel Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,691 GBP2025-03-31
    Officer
    2024-11-07 ~ now
    IIF 1623 - Director → ME
  • 237
    G.G. FOODS LIMITED
    SC633220
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-12 ~ dissolved
    IIF 945 - Director → ME
    IIF 1613 - Director → ME
    Person with significant control
    2019-06-12 ~ dissolved
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 786 - Right to appoint or remove directorsOE
    IIF 786 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 786 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 238
    G.S DHALIWAL TRADING LIMITED
    09498977
    39 Manor Abbey Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 1091 - Director → ME
  • 239
    GAAP CAPITAL LTD
    16407807
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-25 ~ now
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 240
    GAAP CONSULTANCY LTD
    11468019
    16 Blue Funnel Grange, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    217,285 GBP2024-07-31
    Officer
    2018-07-17 ~ now
    IIF 1294 - Director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 1135 - Right to appoint or remove directorsOE
    IIF 1135 - Ownership of voting rights - 75% or moreOE
    IIF 1135 - Ownership of shares – 75% or moreOE
  • 241
    GABRU CUTZ BARBERS LTD
    16110141
    123 Coldstream Walk, Sinfin, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 1388 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
  • 242
    GARY FOOD & WINE LTD
    14150885
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,417 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 1001 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 243
    GASTROBOX LTD
    - now 09162834
    DANTUM LTD
    - 2018-06-13 09162834
    HOLHUS LTD - 2015-01-14
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2018-06-01 ~ dissolved
    IIF 1509 - Director → ME
  • 244
    GB CONCRETE MIX LTD
    - now 15150211
    GB SUBSIDIARIES LTD
    - 2024-05-17 15150211
    Dunton Hall, Kingsbury Road, Curdworth, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-09-20 ~ now
    IIF 891 - Director → ME
  • 245
    GB HOLDINGS (AGGREGATE) LTD
    15138869
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 892 - Director → ME
  • 246
    GB VEHICLE SECURITY LTD
    13603242
    108 Richmond Hill, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,377 GBP2024-09-30
    Officer
    2021-09-06 ~ now
    IIF 961 - Director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 247
    GEE4X LIMITED
    14232428
    Flat 86 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 248
    GENIUS RETAIL LTD
    14998979
    33 Woodrow Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 1486 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
  • 249
    GERARD JS PROPERTIES LIMITED
    SC859357
    69 Clark Avenue, Musselburgh(east Lothian), East Lothian, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 969 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 250
    GH KANG CONSTRUCTION LTD
    - now 14723495
    GH KANG LTD
    - 2023-04-25 14723495 15802966
    256 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2024-03-31
    Officer
    2023-03-12 ~ now
    IIF 1394 - Director → ME
    Person with significant control
    2023-03-12 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 251
    GHG MANAGEMENT LTD
    08730913
    44 The Circle, North Evington, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 971 - Director → ME
  • 252
    GHL BUILDERS LIMITED
    13403876
    Adhk Accountants Boundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    304 GBP2024-05-31
    Officer
    2021-05-17 ~ now
    IIF 1183 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 253
    GILL & BAINS WIBSEY LTD
    16069429
    125-127 Buttershaw Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    2024-11-08 ~ now
    IIF 1054 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    GILL GROCER LTD
    SC723898
    31 Godfrey Avenue, Denny, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,847 GBP2024-09-30
    Officer
    2022-02-21 ~ now
    IIF 1523 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 255
    GILL TRANSPORT (DERBY) LIMITED
    11535181
    1 Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    2018-08-24 ~ now
    IIF 1730 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Ownership of shares – 75% or moreOE
  • 256
    GILL TRANSPORT LONDON LIMITED
    11457859
    161 Masser Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 967 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 257
    GILL UK TRANSPORT LTD
    13944303
    52 Hampshire Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,519 GBP2024-02-29
    Officer
    2022-02-28 ~ now
    IIF 966 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 258
    GIOIOSO HOLDINGS LTD
    15632159
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 1467 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 542 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 542 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    GK MOTOR SERVICES LTD
    16287453
    115 Shakespeare Street, Sinfin, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 1446 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
  • 260
    GK PANESAR LTD
    16269676
    2 Dalton Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-02-22 ~ now
    IIF 1524 - Director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
  • 261
    GK RAI CONSTRUCTION LIMITED
    15745848
    49 Uplands Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 1260 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 262
    GLAM INN LIMITED
    16689263
    17 East Street, Barking, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 1383 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    GLENCORE RETAIL LIMITED
    SC513560
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 1151 - Director → ME
  • 264
    GLENCREST RETAIL LIMITED
    SC513618
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 1152 - Director → ME
  • 265
    GLENMILL RETAIL LIMITED
    SC513642
    49 Hydepark Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 1150 - Director → ME
  • 266
    GLENSMART RETAIL LIMITED
    SC579053
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 267
    GLENWAY RETAIL LIMITED
    SC574128
    49 Hyde Park Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 268
    GLOBAL LEARNING SERVICES LTD
    15517848
    172 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-07
    Officer
    2024-02-23 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 1007 - Ownership of shares – 75% or moreOE
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
  • 269
    GLOBAL SIKH WELFARE LTD
    11015645
    C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 452 - Director → ME
    2017-10-17 ~ dissolved
    IIF 1804 - Secretary → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 270
    GM DIAMOND PROPERTY LTD
    16731306
    132 Hall Hays Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 1353 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 271
    GM ROOMS LIMITED
    10258889
    30 Grasmere Avenue, Tilehurst, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 979 - Director → ME
  • 272
    GM TRADING WEST YORKSHIRE LTD
    14461613
    174 Pasture Lane, Clayton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,214 GBP2024-10-31
    Officer
    2022-11-04 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 201 - Ownership of shares – More than 50% but less than 75%OE
    IIF 201 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 273
    GO BUILDING (LONDON) LTD
    11772406
    137 Brightside Avenue, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,622 GBP2022-01-31
    Officer
    2019-01-17 ~ now
    IIF 506 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 274
    GOLDEN DEVELOPS LTD
    14509678
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,494 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 578 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 275
    GOLDEN HEATING SOLUTION LTD
    08540257
    131 York Avenue, Middx, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,990 GBP2024-05-31
    Officer
    2013-05-22 ~ now
    IIF 650 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 924 - Has significant influence or controlOE
  • 276
    GOLDLINE DRIVING SCHOOL LTD
    16916483
    524a Hitchin Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 1700 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
    IIF 852 - Ownership of shares – 75% or moreOE
  • 277
    GOLDY SINGH LIMITED
    10247889
    103 Grasmere Crescent, Sinfin, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 1731 - Director → ME
  • 278
    GOPI CONSTRUCTION LIMITED
    11140551
    15 Castleton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 1160 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 279
    GOPI TAKE-AWAY LIMITED
    - now 12964939
    BVS PROPERTIES (COVENTRY) LTD
    - 2022-08-11 12964939
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2022-03-17 ~ dissolved
    IIF 1419 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 280
    GOPI TRANSPORT LIMITED
    13993545
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 1415 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 281
    GP SMART TRANSPORT LTD
    15546656
    17 Highfield Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,346 GBP2025-03-31
    Officer
    2024-03-07 ~ now
    IIF 1572 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 745 - Ownership of shares – 75% or moreOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Right to appoint or remove directorsOE
  • 282
    GPANNU LTD
    16613301
    130 Burleigh Avenue, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 1189 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 283
    GPREET CONSTRUCTION LTD
    16506223
    46 Hammond Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-06-09 ~ now
    IIF 624 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 284
    GPS DOUBLE GLAZING LTD
    13902977
    69 69 Fern Lane, Heston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 285
    GR ENTERTAINMENT LTD
    16747028
    1 Saltern Drive, Spalding, England
    Active Corporate (1 parent)
    Officer
    2025-09-27 ~ now
    IIF 1702 - Director → ME
    Person with significant control
    2025-09-27 ~ now
    IIF 1099 - Right to appoint or remove directorsOE
    IIF 1099 - Ownership of voting rights - 75% or moreOE
    IIF 1099 - Ownership of shares – 75% or moreOE
  • 286
    GRAND PLUS LTD
    16722327
    92 Walsall Road, West Bromwich, England
    Active Corporate (1 parent, 24 offsprings)
    Officer
    2025-09-16 ~ now
    IIF 707 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 287
    GRAPHENE 47 LIMITED
    13452169
    5 Bude Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 1546 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 288
    GREEN CHIILY LIMITED
    SC614761
    3 Wallace Street, Wallace Street, Galston, Kilmarnock, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -208 GBP2020-04-30
    Officer
    2018-11-27 ~ dissolved
    IIF 1635 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
    IIF 801 - Right to appoint or remove directorsOE
  • 289
    GREENHILL FOOD LTD
    SC469471
    63 Woodburn Crescent, Bonnybridge
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 1755 - Director → ME
  • 290
    GROWERS FOR ALL LIMITED
    12751578
    46 Millfields Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 1565 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 739 - Has significant influence or controlOE
  • 291
    GRPT SERVICES LIMITED
    15752743
    12 Renfrew Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-31 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    2024-05-31 ~ dissolved
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 292
    GRS INVESTMENTS LTD
    14669287
    7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,324 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 1471 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
  • 293
    GRS LION CONSTRUCTION LIMITED
    14491568
    19 Elm Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,847 GBP2024-11-30
    Officer
    2022-11-17 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
  • 294
    GRS SERVICES (UK) LIMITED
    05140527
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    519,214 GBP2024-11-30
    Officer
    2022-11-16 ~ now
    IIF 1602 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 780 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    GRS WINDOWS & DOORS LTD
    13465886
    Grs Windows, Ward Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    GS & SONS LTD
    11993864
    73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-14 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
  • 297
    GS 786 KANG LTD
    SC788580
    95d Forest Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,516 GBP2024-11-30
    Officer
    2023-11-08 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 298
    GS AMAN CONSTRUCTION LTD
    12212842
    482 Lady Margaret Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,656 GBP2022-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 1140 - Director → ME
    2019-09-18 ~ dissolved
    IIF 1816 - Secretary → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 299
    GS BUILDERS LONDON LTD
    13478497
    118 Stag Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 300
    GS COMMERCIAL FINANCE SERVICES LIMITED
    15711719
    16a Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 1776 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 301
    GS CONCRETE LIMITED
    15652212
    27 Pritchard Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 1714 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 302
    GS CONSTRUCTION CONTRACTORS LTD
    15619901
    152 Cranford Lane, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 1122 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 303
    GS CONTRACTING U.K. LIMITED
    13898674
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1409 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 304
    GS CUISINE LTD
    SC493741
    Hastings & Co, 82 82 Mitchell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 1612 - Director → ME
  • 305
    GS DESIGN & BUILD LIMITED
    12990918
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 306
    GS DESIGNERS LTD
    08548596
    10 Woodland Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-29 ~ dissolved
    IIF 655 - Director → ME
  • 307
    GS DHALIWAL TRANSPORT LIMITED
    16266126
    120 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 625 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 308
    GS FULL BHOONA LTD
    SC423744
    114 Queen Margaret Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 1655 - Director → ME
    2012-05-09 ~ dissolved
    IIF 1801 - Secretary → ME
  • 309
    GS JOHAL LTD
    15856372
    112 Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 310
    GS MAINTENANCE SERVICES LTD
    14089614
    The Innovation Centre, Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,897 GBP2024-05-31
    Officer
    2022-05-05 ~ now
    IIF 1639 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Ownership of voting rights - 75% or moreOE
    IIF 808 - Ownership of shares – 75% or moreOE
  • 311
    GS PROFESSIONAL LIMITED
    08700902
    157 Beaconsfield Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 575 - Director → ME
  • 312
    GS SCREEDING LTD
    16113900
    10c Parlaunt Road, Langley, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 1163 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 313
    GS TECH MARKETING LIMITED
    SC454337
    89 Mansel Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -21,766 GBP2024-03-31
    Officer
    2013-07-11 ~ now
    IIF 1188 - Director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 314
    GS TRANSFERS LTD
    15665037
    33 Graham Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 1666 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 823 - Ownership of shares – 75% or moreOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Right to appoint or remove directorsOE
  • 315
    GSA 01 (HOLDINGS) LTD
    15134035
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-12 ~ now
    IIF 890 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 316
    GSAKD LIMITED
    16270162
    26 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
  • 317
    GSC CONSTRUCTIONS LIMITED
    09367953
    35 Faldo Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 1251 - Director → ME
  • 318
    GSC SOLUTIONS LIMITED
    - now 08848966
    GS CHEEMA CONSTRUCTION LIMITED
    - 2016-09-30 08848966
    155 Nineveh Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,699 GBP2024-01-31
    Officer
    2014-01-16 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    GSD COURIER LIMITED
    14267081
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 1416 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 320
    GSD PROPERTY SERVICES LTD
    13362456
    2b Highfield Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 321
    GSD WHOLESALE LIMITED
    14244874
    6 Cornwall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2022-07-20 ~ now
    IIF 1412 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 322
    GSDROCH LTD
    12789090
    68 Greenland Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 323
    GSJ TECH LTD
    10918629
    55 Netherfield Gardens Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-16 ~ dissolved
    IIF 1063 - Director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 324
    GSK BUILDERS LIMITED
    09819275
    6 Fambridge Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,225 GBP2024-10-31
    Officer
    2023-05-16 ~ now
    IIF 1197 - Director → ME
  • 325
    GSK CONSULTANT LTD
    11379024
    Grovefield Lodge, Taplow Common Road, Burnham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,388 GBP2020-05-31
    Officer
    2018-05-23 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of shares – 75% or moreOE
  • 326
    GSK LIQUOR STOP LTD
    16283092
    371 Dudley Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 968 - Director → ME
    2025-02-28 ~ now
    IIF 1823 - Secretary → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 327
    GSK ROOFING LTD
    16812280
    264a Yeading Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 502 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 328
    GSL ONE CONSTRUCTION LTD
    09165497
    597 Rochfords Gardens, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 1242 - Director → ME
  • 329
    GSM CASH & CARRY LIMITED
    10888622
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 330
    GSN BUILDERS LIMITED
    11786796
    31 Suffolk Court, Deepcut, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    158 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 659 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 331
    GSP CONSTRUCTION (MIDLANDS) LIMITED
    08181699
    Shop B 130 - 132 Brettell Lane, Stourbridge, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2024-09-28
    Officer
    2012-08-20 ~ now
    IIF 1627 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 798 - Ownership of shares – 75% or moreOE
  • 332
    GSP CONSTRUCTION (WEST MIDLANDS) LIMITED
    13550989
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,633 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 1626 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
    IIF 796 - Ownership of shares – 75% or moreOE
  • 333
    GSP RECORDS LTD
    16448176
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 1625 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 794 - Ownership of voting rights - 75% or moreOE
    IIF 794 - Ownership of shares – 75% or moreOE
    IIF 794 - Right to appoint or remove directorsOE
  • 334
    GSPHARM LTD
    10500419
    95 Moat Road, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-28 ~ dissolved
    IIF 1695 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 850 - Ownership of shares – 75% or moreOE
  • 335
    GSR CARPETS AND FLOORING LIMITED
    - now 11927087
    KPS CARPET & FLOORING LIMITED
    - 2023-08-02 11927087
    102 St. Hildas Way, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    2023-01-09 ~ now
    IIF 1190 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 336
    GSR ENGINEERING SOLUTIONS LTD
    SC567742
    Askari & Co. Limited, 162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,971 GBP2018-05-31
    Officer
    2017-06-02 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 337
    GSR LOGISITICS LTD
    12076797
    41 Stonehurst Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,465 GBP2020-07-31
    Officer
    2019-07-01 ~ now
    IIF 1248 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
  • 338
    GSR PHARMA LTD
    11247425
    95 Moat Road, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 1693 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 849 - Ownership of shares – 75% or moreOE
  • 339
    GSR TRANSPORT (U.K.) LTD
    10916576
    35 Faldo Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 340
    GSR TRUCKING LTD
    14025681
    41 Stonehurst Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-05 ~ dissolved
    IIF 1250 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 341
    GSR TYRES LTD
    13277414
    41 Stonehurst Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 1249 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 342
    GSRLS LTD
    13569263
    95 Moat Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    802 GBP2022-07-31
    Officer
    2021-08-16 ~ dissolved
    IIF 1692 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 848 - Right to appoint or remove directorsOE
    IIF 848 - Ownership of shares – 75% or moreOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
  • 343
    GSS (MIDS) LTD
    11698021
    89 Colly Lane, Halesowen, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -19,247 GBP2023-01-06
    Officer
    2018-11-27 ~ now
    IIF 1231 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 344
    GSS CASTING LTD
    - now 12833454
    GSS GOLD CASTING LTD
    - 2021-05-10 12833454
    37 Augusta Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,106 GBP2024-08-31
    Officer
    2020-08-24 ~ now
    IIF 957 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 160 - Has significant influence or controlOE
  • 345
    GSS CONTRUCTION LIMITED
    14397039
    57 Derby Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 1408 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
  • 346
    GSS SIDHU LTD
    16715351
    3 Arden Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-09-13 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    2025-09-13 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 347
    GSV SERVICES LIMITED
    11115928
    25 Fenton Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 1343 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 348
    GT TRANSPORT LTD
    16269953
    Flat 2 99 99 Coventry Street, Flat 2, Kidderminster, Kidderminister, England
    Active Corporate (1 parent)
    Officer
    2025-02-23 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    2025-02-23 ~ now
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 349
    GUR1 SERVICES LTD
    09239441
    122 Vicarge Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 489 - Director → ME
  • 350
    GURBAN COURIER LTD
    12958541
    11 Monway Buildings Holyhead Road, Moxley, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 1480 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 552 - Ownership of shares – 75% or moreOE
  • 351
    GURBANI REAL ESTATES LTD
    13698417
    350-352 Kingston Road, Ewell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 1291 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 1132 - Right to appoint or remove directorsOE
    IIF 1132 - Ownership of voting rights - 75% or moreOE
    IIF 1132 - Ownership of shares – 75% or moreOE
  • 352
    GURDEESH & GURPREET SINGH LTD
    11141697
    8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-26 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 353
    GURI CONSTRUCTION AND TRADING LTD
    15282324
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 672 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 354
    GURI ROOFING AND HOME IMPROVEMENTS LTD
    15313656
    29 Warley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -243 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 355
    GURMILAN COURIER LIMITED
    14210981
    54 Foliejohn Way, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2024-07-31
    Officer
    2022-07-04 ~ now
    IIF 1138 - Director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 356
    GURPREET BUILDERS 24 LTD
    15382855
    4 Forsythia Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 1166 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 357
    GURPREET CONSTRUCTION LIMITED
    11645028 10195682
    189 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 358
    GURPREET CONSTRUCTION LTD
    10195682 11645028
    14 Craven Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 455 - Director → ME
  • 359
    GURPREET CONTRACTOR LTD
    12031487
    63 Ruskin Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,937 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 360
    GURPREET DHILLON PSC LTD
    15801265
    354 Bath Road Office / 1st Floor Hounslow West, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-06-25 ~ now
    IIF 1030 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 361
    GURPREET HAULAGE LTD
    12875990
    4 Eton Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2021-09-30
    Officer
    2020-09-13 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 362
    GURPREET S CONSTRUCTION LIMITED
    12419788
    317 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2021-01-31
    Officer
    2020-01-22 ~ now
    IIF 1165 - Director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 363
    GURPREET SINGH 1 LTD
    11607624 12862609
    38 Benton Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 364
    GURPREET SINGH 2 LTD
    12018709 13438267
    111 Grasmere Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 365
    GURPREET SINGH 3 LTD
    12492027
    316 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    2021-10-07 ~ now
    IIF 1374 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 366
    GURPREET SINGH BUILDER LTD
    13614842
    60 Meath Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 367
    GURPREET SINGH CONSTRUCTION LTD
    11065120 11986011
    93 Mayesbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 368
    GURPREET SINGH CONSTRUCTION LTD
    11986011 11065120
    47 Eastry Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-12 ~ dissolved
    IIF 1649 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 816 - Ownership of shares – 75% or moreOE
  • 369
    GURPREET SINGH CONSTRUCTION1 LTD
    11765710
    15 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,545 GBP2020-01-31
    Officer
    2019-01-14 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 370
    GURPREET SINGH GROUNDWORK LTD
    11282241 12403564
    317a High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 1361 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 401 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 401 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Has significant influence or control over the trustees of a trustOE
    IIF 401 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 401 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 401 - Ownership of shares – 75% or more as a member of a firmOE
  • 371
    GURPREET SINGH GROUNDWORK LTD
    12403564 11282241
    56 Granville Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,044 GBP2025-01-31
    Officer
    2020-01-14 ~ now
    IIF 1317 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
  • 372
    GURPREET SINGH JUDGE LTD
    10129284
    22 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,061 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 373
    155 Third Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-24 ~ dissolved
    IIF 585 - Director → ME
  • 374
    08 Sunnycroft Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ dissolved
    IIF 472 - Director → ME
  • 375
    14 Keir Hardie Way, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 376
    Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-11 ~ now
    IIF 764 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 377
    GURPREET SINGH1 LTD
    12862609 11607624
    47 Cornwall Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,397 GBP2024-09-30
    Person with significant control
    2020-09-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 378
    GURPREET SINGH10 LTD
    13598729
    7 Arundel House, Heritage Close, Cowley, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,766 GBP2024-03-31
    Officer
    2021-09-02 ~ now
    IIF 663 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 379
    GURPREET SINGH11 LTD
    13618263
    85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928 GBP2024-09-30
    Officer
    2024-12-17 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 380
    GURPREET SINGH12 LTD
    13694611
    6-8 Coventry Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 381
    GURPREET SINGH13 LTD
    13896006 16548305, 14908221
    Flat 2, 271 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-05 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    2022-02-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 382
    GURPREET SINGH13 LTD
    14908221 13896006, 16548305
    42e Pond Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 383
    GURPREET SINGH13 LTD
    16548305 13896006, 14908221
    30 Whitby Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-28 ~ now
    IIF 1177 - Director → ME
    Person with significant control
    2025-06-28 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 384
    GURPREET SINGH14 LTD
    14585863
    284 Lansbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 385
    GURPREET SINGH15 LTD
    14746734
    18 Lea Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 386
    GURPREET SINGH2 LTD
    13438267 12018709
    13 Fisher Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,727 GBP2024-06-30
    Person with significant control
    2021-06-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 387
    GURPREET SINGH4 LTD
    12867445 14092040, 15351747
    65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 388
    GURPREET SINGH4 LTD
    14092040 12867445, 15351747
    2 Chapel Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 389
    GURPREET SINGH4 LTD
    15351747 14092040, 12867445
    16 Brandon Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 1265 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 390
    GURPREET SINGH5 LTD
    13117211 14966072
    55 Clay Hill, Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 391
    GURPREET SINGH5 LTD
    14966072 13117211
    58 Cromwell Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 392
    GURPREET SINGH6 LTD
    13132506
    76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,263 GBP2025-01-31
    Person with significant control
    2021-01-13 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
  • 393
    GURPREET SINGH7 LTD
    13241507 15142551
    152 North Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 394
    GURPREET SINGH7 LTD
    15142551 13241507
    77 Orchard Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,386 GBP2024-09-30
    Person with significant control
    2023-09-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 395
    GURPREET SINGH8 LTD
    13472888 15904514
    69 Fern Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 396
    GURPREET SINGH8 LTD
    15904514 13472888
    52 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 1392 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 397
    GURPREET SINGH9 LTD
    13494763
    24 Lynford Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    2022-12-16 ~ dissolved
    IIF 1258 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 398
    146 Windsor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Officer
    2018-03-26 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
  • 399
    GURPREET SINGHUK LTD
    16392676
    85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 1266 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 400
    GURPREET TRADERS LTD
    13826573
    70 Topsham Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 630 - Director → ME
    2022-01-04 ~ dissolved
    IIF 1815 - Secretary → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 401
    GURPREET TRANSPORT LIMITED
    11860196
    28 Blackwood Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 402
    GURPREETCLOTHING LIMITED
    16150576
    Flat 5 St. Andrews Court, St. Andrews Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 403
    GURPREFRACTION LIMITED
    14276460
    73 Dursley Close, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 960 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 404
    GURPRY JEWELLERS LIMITED
    16477125
    Unit 5 Ozdil House, River Way, Harlow, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 1567 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
  • 405
    GURU JOSAN CONSTRUCTION LTD
    14611916
    68 Lancing Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 406
    GURWAR LIMITED
    14846082
    34 Carlisle Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 1571 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
  • 407
    H & W (HOLDINGS) LIMITED
    05074343
    Lindsey House, 15 Lindsey Street, Epping, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-07-01 ~ dissolved
    IIF 1200 - Director → ME
  • 408
    H T FISHERIES LTD
    14047913
    455 Allerton Road, Allerton, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,116 GBP2024-04-30
    Officer
    2022-04-14 ~ now
    IIF 987 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 409
    HAMSTEAD NEWS & BOOZE LTD
    15339742
    135-137 Hamstead Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 1557 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 735 - Ownership of shares – 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
  • 410
    HAR1 LTD
    - now 13955394
    HAR1 LTD
    - 2025-10-10 13955394
    Premier House, Rolfe St, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    928 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 1792 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 1290 - Ownership of shares – 75% or moreOE
    IIF 1290 - Ownership of voting rights - 75% or moreOE
    IIF 1290 - Right to appoint or remove directorsOE
  • 411
    HARDIAL SINGH1 LTD
    14323978
    Falt 1 550 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 412
    HARDIP ICE LTD
    - now 09626645
    SIMPLY DESSERTS LTD
    - 2022-08-22 09626645
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,643 GBP2021-06-30
    Officer
    2022-08-15 ~ now
    IIF 716 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 413
    HARISON TRANSPORT LTD
    - now 14011159
    G SHAH LOGISTICS LTD
    - 2022-07-06 14011159
    20 Cow Green, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 1239 - Director → ME
    2022-03-29 ~ now
    IIF 1803 - Secretary → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 414
    HARMANI FAST FOODS LTD
    11568944
    61 Heygate Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2020-09-30
    Officer
    2020-07-23 ~ now
    IIF 1641 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
  • 415
    HARMANS CHIP SHOP LTD
    12954778
    6 Cooperative Terrace East, Dipton, Stanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -487 GBP2021-10-31
    Officer
    2020-10-15 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 927 - Ownership of shares – 75% or moreOE
    IIF 927 - Ownership of voting rights - 75% or moreOE
    IIF 927 - Right to appoint or remove directorsOE
  • 416
    HAULAGE4U LTD
    11980705
    162 Cippenham Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 417
    HAWK BUILDERS LTD
    12689130
    20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,060 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 350 - Director → ME
    2020-06-22 ~ now
    IIF 1805 - Secretary → ME
    Person with significant control
    2020-06-22 ~ 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
  • 418
    HAWKS COMMERCIALS (LEICESTER) LTD
    - now 15930101
    HAWKS TRUCK MAINTENANCE LTD
    - 2025-03-12 15930101
    HAWKS TRUCKS & MAINTENANCE LTD
    - 2024-09-06 15930101
    219 Humberstone Lane, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 1580 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 753 - Right to appoint or remove directorsOE
    IIF 753 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 753 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    HAYES STORE LIMITED
    - now 08821864
    HOUNSLOW SUPER STORE LIMITED
    - 2023-01-19 08821864
    686 Ground Floor Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,720 GBP2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 1493 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 936 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 936 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 936 - Right to appoint or remove directorsOE
  • 420
    HENRY BAR LTD
    07843179
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 1549 - Director → ME
  • 421
    HERA TANDOORI LIMITED
    SC423120
    Tartan Tikka Rooftop, Cumbernauld Shopping Centre, 4 Ettrick Walk, Cumbernauld, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 1346 - Director → ME
  • 422
    HERCULES CONSTRUCTION LTD
    12959377
    Dawsons House Pudsey, Owlcotes Lane, Pudsey, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-19 ~ now
    IIF 1705 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of shares – 75% or moreOE
  • 423
    HERTFORD PROPERTY INVESTMENTS LTD
    13223781
    Suit 002, Sir Robert Peel House, 344-348 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 1570 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 743 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 743 - Ownership of shares – More than 25% but not more than 50%OE
  • 424
    HEXARAUS LIMITED
    15898053
    Beresford House, Town Quay, Southampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 1631 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 425
    HGA MEDIA LIMITED
    16747034
    1 Saltern Drive, Spalding, England
    Active Corporate (1 parent)
    Officer
    2025-09-27 ~ now
    IIF 1703 - Director → ME
    Person with significant control
    2025-09-27 ~ now
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Right to appoint or remove directorsOE
    IIF 1098 - Ownership of shares – 75% or moreOE
  • 426
    HOME & COMMERCIAL CONTRACTORS LTD
    13281938
    64 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2026-01-16 ~ now
    IIF 1616 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 788 - Ownership of shares – 75% or moreOE
  • 427
    HOME & COMMERCIAL PROPERTIES LTD
    12859559
    124 Rookery Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 955 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 428
    HOME DESIGN AND BUILD PVT LIMITED
    12652238
    58 Pinkwell Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,412 GBP2024-06-30
    Officer
    2020-06-08 ~ now
    IIF 1333 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 429
    HOME SHINE WINDOWS LTD
    11794315
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-31
    Officer
    2021-07-01 ~ now
    IIF 1312 - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
  • 430
    HONEYMOON FASHIONS LIMITED
    15907640
    14 Hartington Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 1766 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 1103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1103 - Right to appoint or remove directorsOE
  • 431
    HOT N CRISPY LTD
    SC803486
    155 Lothian Crescent, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 1296 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 1176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 432
    HOTSPOT ROOFING LTD
    13806026
    115 West End Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,307 GBP2024-12-31
    Officer
    2021-12-17 ~ now
    IIF 1355 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
  • 433
    HOUNSLOW SARTAAJ LTD
    15652260
    354 Office/1st Floor Bath Road, Hounslow West, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-16 ~ now
    IIF 1029 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 434
    HS FISH & CHIPS LTD
    - now 11345944
    JNB FOODS LIMITED
    - 2022-08-02 11345944
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,800 GBP2021-05-31
    Officer
    2022-01-10 ~ now
    IIF 715 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 435
    HSC COURIER LTD
    13142041
    149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,370 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 1143 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 568 - Ownership of shares – 75% or moreOE
  • 436
    HUNT CHIPS LIMITED
    SC400462
    1007 Argyle Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 1211 - Director → ME
    2011-05-27 ~ dissolved
    IIF 1802 - Secretary → ME
  • 437
    HV CLOTHING LTD
    SC477171
    57-59 Hillhouse Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2014-05-08 ~ dissolved
    IIF 1787 - Director → ME
    Person with significant control
    2017-05-06 ~ dissolved
    IIF 1286 - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    HYPERSPACE CONSULTING LTD
    09249107
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2014-10-06 ~ dissolved
    IIF 1301 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 676 - Ownership of shares – 75% or moreOE
  • 439
    IMMORTAL STRUCTURES LIMITED
    16471913
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 629 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 440
    IMPERATRIZ LTD
    12318412
    4385, 12318412 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,345 GBP2022-11-30
    Officer
    2019-11-18 ~ now
    IIF 1067 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 441
    IMPERIUM INC LTD
    12958806
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,663 GBP2022-10-31
    Officer
    2020-10-19 ~ dissolved
    IIF 1513 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 704 - Ownership of shares – 75% or moreOE
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
  • 442
    INDIAN DREAM LTD
    SC873261
    93a Auchinairn Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-19 ~ now
    IIF 1634 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 803 - Ownership of shares – 75% or moreOE
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
  • 443
    INSTANT SUPPORT 247 LTD
    10663157
    48 Living Well Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,978 GBP2022-03-31
    Officer
    2018-04-15 ~ now
    IIF 1709 - Director → ME
    Person with significant control
    2018-04-15 ~ now
    IIF 861 - Ownership of shares – 75% or moreOE
  • 444
    INTACT GROUP (UK) LTD
    08964236
    77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,696 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 1617 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 789 - Right to appoint or remove directorsOE
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
  • 445
    INTERNATIONAL MACHINING SOLUTIONS LTD
    SC651661
    16 Wellsgreen Court, Uddingston, Glasgow, Larakshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 973 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 446
    INVESTMENT HESTON HOLDINGS LIMITED
    15214443
    51 Drayton Gardens, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 777 - Director → ME
  • 447
    J S FURNITURE LIMITED
    16265626
    112 Windmill Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 1539 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 448
    J SONS UK INVESTMENTS LTD
    11357409
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Equity (Company account)
    162,175 GBP2024-05-31
    Officer
    2018-05-11 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
  • 449
    J TRANSPORT LIMITED
    08626840
    240 Grove Lane, Handsworth, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 1144 - Director → ME
  • 450
    J.G. TRANSPORT (LONDON) LIMITED
    07336626
    5 Albany Road, Earlsdon, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 1323 - Director → ME
  • 451
    JAF WORLDWIDE LOGISTICS LIMITED
    - now 13523878
    JAF WORLDWIDE LOGISTICS LIMITED
    - 2025-09-01 13523878
    42 Halkingcroft, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,227 GBP2024-07-31
    Officer
    2025-09-01 ~ now
    IIF 1167 - Director → ME
  • 452
    JAG PRINTING LTD
    - now 15276866
    JAG TRUE LTD
    - 2024-05-19 15276866 14985621
    11 Sandhurst Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2023-11-11 ~ now
    IIF 1656 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 453
    JAGJEET SINGH1 LTD
    14015194 13154870
    22 Beresford Avenue, Slough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,403 GBP2024-03-31
    Officer
    2026-01-16 ~ now
    IIF 1485 - Director → ME
  • 454
    JAMMU & SONS LTD
    11493178
    16 Stirling Road, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    15,920 GBP2024-07-31
    Officer
    2024-04-01 ~ now
    IIF 1156 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 455
    JASON SOHAL LIMITED
    14964580
    71 Beech Road, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,738 GBP2025-06-30
    Officer
    2023-06-27 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 456
    JASS CONSTRUCTION LIMITED
    07960809
    51 Harvey Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 1588 - Director → ME
  • 457
    JASSA LTD
    13052924
    341c High Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,909 GBP2022-12-31
    Officer
    2020-12-01 ~ now
    IIF 1671 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 831 - Right to appoint or remove directorsOE
    IIF 831 - Ownership of shares – 75% or moreOE
    IIF 831 - Ownership of voting rights - 75% or moreOE
  • 458
    JBM VIRK CONSTRUCTION LTD
    12667842
    25 Puddlers Grove, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2021-06-30
    Officer
    2020-06-13 ~ dissolved
    IIF 1628 - Director → ME
    Person with significant control
    2020-06-13 ~ dissolved
    IIF 797 - Right to appoint or remove directorsOE
    IIF 797 - Ownership of shares – 75% or moreOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
  • 459
    JD CAKEBOX (STOURBRIDGE) LIMITED
    14405621
    23 Hornby Road, Goldthorn Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,855 GBP2024-10-31
    Officer
    2025-08-01 ~ now
    IIF 709 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 460
    JDV PROPERTIES LTD
    14770778
    41 Sycamore Rise, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 1699 - Director → ME
  • 461
    JEET & MEET PROPERTY LTD
    16195936
    Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 462
    JESPTV LTD
    09785802
    175 Brampton Road, Rotherham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,134 GBP2016-11-30
    Officer
    2015-09-21 ~ dissolved
    IIF 1319 - Director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 463
    JEV ENERGY LTD
    15582000
    Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 989 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 464
    JGP CONSTRUCTION LTD
    16653108
    86b Albert Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-08-15 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2025-08-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 465
    JGW PROPERTY LTD
    12289423
    Bfs Accountants The Willows Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-30 ~ dissolved
    IIF 1646 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 815 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    JIMMY & BROTHERS LTD
    12705365
    46 Nelson Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,207 GBP2024-06-30
    Officer
    2020-06-30 ~ now
    IIF 495 - Director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 467
    JJ1 LONDON LTD
    13608801
    49 Horsneile Lane, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,799 GBP2022-09-30
    Officer
    2021-09-08 ~ dissolved
    IIF 976 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 468
    JJ1TRANSPORT LTD
    14671840
    49 Horsneile Lane, Bracknell, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    195 GBP2024-02-29
    Officer
    2023-02-17 ~ now
    IIF 977 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 469
    JK PROJECTS LONDON LIMITED
    10492238
    307 Longbridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-23 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 205 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 205 - Has significant influence or control as a member of a firmOE
    IIF 205 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 205 - Has significant influence or control over the trustees of a trustOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 205 - Right to appoint or remove directorsOE
  • 470
    JKS DELIVERY SERVICES LTD
    SC819680
    152 Caledonia Road, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 1610 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
    IIF 784 - Ownership of shares – 75% or moreOE
  • 471
    JNKM PROPERTY LTD
    16133133
    60 Park Road, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 497 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 472
    JOB FOR ALL LTD
    - now 06745414
    EURO EXPRESS LIMITED
    - 2017-03-02 06745414
    46 Millfields Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,880 GBP2016-03-31
    Officer
    2008-11-10 ~ dissolved
    IIF 1822 - Secretary → ME
  • 473
    JOBIFY AGENCY LIMITED
    15498997
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-18 ~ dissolved
    IIF 1537 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
  • 474
    JOBIFY INC LTD
    15258163
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-03 ~ dissolved
    IIF 1536 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 1012 - Ownership of shares – More than 25% but not more than 50%OE
  • 475
    JOHAL GROUP LTD
    14145466 12366849
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 1704 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 855 - Ownership of shares – 75% or moreOE
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
  • 476
    JOHAL GROUP SERVICES LIMITED
    - now 12366849 14145466
    SJS SIGNS LTD
    - 2020-03-04 12366849
    Dawson House, Owlcotes Lane, Pudsey, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -105,432 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 981 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 854 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 854 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 854 - Right to appoint or remove directorsOE
  • 477
    JOHNPREET COURIERS LTD
    14535541
    9 Bayberry Way, Norton Canes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,038 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 1618 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 1095 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1095 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1095 - Right to appoint or remove directorsOE
  • 478
    JOINERY ISLAND LIMITED
    11063766
    36 Shrewsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 1071 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 479
    JP SHUTTERS LIMITED
    14017155
    91 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,038 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 480
    JS PRIVATE HIRE LIMITED
    12079301
    25 Byrne Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,627 GBP2020-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 1554 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
  • 481
    JSH CONSTRUCTION LTD
    10597246
    24 Natley Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 1327 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    JSK DESIGNS LTD
    15233444
    37 Bourn Avenue, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 492 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 483
    JUJHAR CONSTRUCTION LTD
    14785780
    8 Pembroke Way, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,055 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
  • 484
    JUSTEUM LTD
    09108394
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-05-20 ~ dissolved
    IIF 1435 - Director → ME
  • 485
    K MILLION MUSIC LTD
    - now 15212106
    K MILLION ADVERTISING LIMITED
    - 2025-04-08 15212106
    K MILLION MUSIC LIMITED - 2024-11-05
    1 Usworth Close, Wolverhamton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-07 ~ now
    IIF 1385 - Director → ME
  • 486
    K&J SKIP HIRE LTD
    11827757
    11 Atcost Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,356 GBP2024-02-28
    Officer
    2024-11-25 ~ now
    IIF 1505 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 639 - Right to appoint or remove directors as a member of a firmOE
    IIF 639 - Has significant influence or control as a member of a firmOE
  • 487
    K. AMY DESIGN AND CONSTRUCTION LTD
    11201198
    64 Hitherbroom Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,961 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 488
    KAHLON G LTD
    15119732
    4385, 15119732 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 489
    KAIRA CONSTRUCTION LTD
    15608061
    7 Tilley Close, Braunstone, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 1216 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 302 - Right to appoint or remove directorsOE
  • 490
    KAMBOJ LOGISTICS LIMITED
    15959668
    183a,lady Margaret Road Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 1424 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 491
    KANDOLA RESIDENCES LTD
    12275182
    Grovefield Lodge Taplow Common Road, Burnham, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 703 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 703 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 703 - Right to appoint or remove directorsOE
  • 492
    KARAM INVESTMENTS LTD
    07419007
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,987 GBP2024-12-31
    Officer
    2022-02-01 ~ now
    IIF 1024 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    KARANKHINDA PRIVATE LTD
    13071489
    65 Ashford Avenue, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,666 GBP2024-12-31
    Officer
    2023-03-13 ~ now
    IIF 1208 - Director → ME
  • 494
    KASO PRODUCTIONS LIMITED
    15014990
    39 Tedstone Road, Quinton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 1550 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 729 - Ownership of shares – 75% or moreOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Right to appoint or remove directorsOE
  • 495
    KAYGS LIMITED
    SC408914
    1007 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 1744 - Director → ME
  • 496
    KEW CONVENIENCE STORE LIMITED
    07522168
    11 Exeter House Watermill Way, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-02-08 ~ dissolved
    IIF 1074 - Director → ME
  • 497
    KHINDA HAULAGE LTD
    16198867
    83 Heather Lane, Yiewsley, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 1380 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
  • 498
    KILMWOOD LIMITED
    11929414
    The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    65 GBP2020-04-30
    Officer
    2020-08-17 ~ now
    IIF 1645 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 813 - Right to appoint or remove directorsOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Ownership of shares – 75% or moreOE
  • 499
    KINGDHUNA SERVICES LTD
    12925689
    4 King William Street, Safforn Court 1, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-03 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    2020-10-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 500
    KIRKSTALL GATE LTD
    - now 10930302
    HOTL APARTS LIMITED - 2021-09-23
    SPECTRUM HOUSE LIMITED - 2019-10-09 09699305
    HOTL APARTS LTD - 2019-10-03
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,171 GBP2024-08-31
    Officer
    2021-09-28 ~ now
    IIF 991 - Director → ME
  • 501
    KIRKSTALL GATE PROPERTY MANAGEMENT LTD
    15582003
    Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-21 ~ now
    IIF 990 - Director → ME
  • 502
    KIRTAN LIMITED
    12788977
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,369.78 GBP2021-08-31
    Officer
    2020-08-03 ~ dissolved
    IIF 950 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 503
    KNIGHT TRANSPORT LTD
    12747832
    388 Welford Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,320 GBP2024-07-31
    Officer
    2021-06-01 ~ now
    IIF 1585 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
  • 504
    KOPERNIK SUPERMARKET LTD
    09828812
    30 Chalvey Road East, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    127,013 GBP2024-10-31
    Officer
    2015-11-01 ~ now
    IIF 1750 - Director → ME
  • 505
    KOTPIO LTD
    14321288
    Flat 3 265 Seaside, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-27 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    2022-08-27 ~ dissolved
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Right to appoint or remove directorsOE
  • 506
    KULLAR BROTHERS KITCHENS AND WARDROBES LTD
    15787737
    9 Shepiston Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-06-19 ~ now
    IIF 1304 - Director → ME
  • 507
    L E R CONSTRUCTION LTD
    12774729
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 1277 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 1127 - Ownership of shares – 75% or moreOE
    IIF 1127 - Right to appoint or remove directorsOE
    IIF 1127 - Ownership of voting rights - 75% or moreOE
  • 508
    LAKHA HAULAGE LTD
    15052488
    47 Chevallier Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,266 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 1573 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
    IIF 746 - Ownership of shares – 75% or moreOE
  • 509
    LAKHAN HAULAGE LTD
    13615840
    20 Staythorpe Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603 GBP2024-09-30
    Officer
    2021-09-10 ~ now
    IIF 1701 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 853 - Right to appoint or remove directorsOE
    IIF 853 - Ownership of shares – 75% or moreOE
    IIF 853 - Ownership of voting rights - 75% or moreOE
  • 510
    LATIN LIMITED
    11217600
    15 Keynes Drive, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-21 ~ dissolved
    IIF 1502 - Director → ME
    Person with significant control
    2018-02-21 ~ dissolved
    IIF 918 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 918 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 918 - Right to appoint or remove directorsOE
  • 511
    LEGAL 2G LTD
    08691497
    Office 7 27 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 1228 - Director → ME
  • 512
    LEGION TRANSPORT UK LTD
    11578465
    Unit 3 Galley Lane Farm, Galley Lane, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,292 GBP2024-09-30
    Officer
    2018-09-19 ~ now
    IIF 1690 - Director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 513
    LEICESTER PHYSIO LTD
    15614529
    5 Queniborough Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 1785 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Right to appoint or remove directorsOE
    IIF 1101 - Ownership of shares – 75% or moreOE
  • 514
    LIEFERKOENIG LTD.
    13426950
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-28 ~ dissolved
    IIF 770 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 515
    LIFESTYLE LOCAL LTD
    16327027
    9-13 Bridge House Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 1072 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 516
    LOADALE LIMITED
    - now 06892299
    VIEWMANN LIMITED
    - 2015-01-20 06892299
    110 Fairlop Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-29 ~ dissolved
    IIF 456 - Director → ME
  • 517
    LOLY LTD
    15492956
    6 Portland Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 1411 - Director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 518
    LONDON CORE & MAINTENANCE LTD
    16104854
    394a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 519
    LONDON EXTENSIONS SPECIALIST LTD
    16790419
    62 Glenthorpe Road, Morden, England
    Active Corporate (2 parents)
    Officer
    2025-10-16 ~ now
    IIF 1157 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    LONDON SKILLED FORCE LIMITED
    15067492
    120 Woodlands Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-13 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 521
    LS GHOTRA CONSTRUCTION LTD
    16173091
    11 Waverley Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 1420 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 522
    LUCKY GATE LIMITED
    15428213
    103 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 1233 - Director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 523
    MA TRANSIT LTD
    15679317
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,437 GBP2025-04-30
    Officer
    2024-04-25 ~ now
    IIF 1495 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Ownership of shares – 75% or moreOE
  • 524
    MAANPOWER UK LTD
    07910817
    6 Harrier Way, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 444 - Director → ME
  • 525
    MADAME BAINS LTD.
    09018164
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 1005 - Director → ME
  • 526
    MAGHERA APACHE LTD
    NI690577
    6a Coleraine Road, Maghera, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -33,039 GBP2023-08-31
    Officer
    2022-08-24 ~ now
    IIF 903 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 527
    MAGHERA TRADING LTD
    NI714191
    136 Main Street, Dungiven, Derry, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    2024-04-16 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 528
    MAGICAL SERVICES LIMITED
    14667868
    122a Dormers Wells Lane, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 1455 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
  • 529
    MAGNUS INTERIOR LTD
    14208036
    843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,212 GBP2024-07-31
    Officer
    2025-06-19 ~ now
    IIF 1354 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 530
    MAHER HAULIERS LTD
    10201221
    57 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-26 ~ dissolved
    IIF 907 - Director → ME
  • 531
    MAJHA183RECORDS LIMITED
    16426609
    36 Peregrine Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 1210 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 532
    MAJJHA TRANSPORT LTD
    16300162
    92 Muncaster Gardens, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 651 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 533
    MAKEUP LTD
    15179177
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-01 ~ dissolved
    IIF 1535 - Director → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 534
    MALHI DELIVERY & COURIERS LTD
    16539875
    42 Argyle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 1345 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 535
    MALWA CONSTRUCTION WORK LTD
    12858732
    142-143 Parrock Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,009 GBP2024-09-30
    Officer
    2024-04-24 ~ now
    IIF 1395 - Director → ME
  • 536
    MANKIND CARRIER LIMITED
    10873357
    C/o Horsefields, Belgrave Place, Bury, Greater Manchester
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -69,503 GBP2017-07-19 ~ 2018-07-31
    Officer
    2017-07-19 ~ now
    IIF 1642 - Director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 809 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 537
    MAPLE RESOURCES LTD
    10940286
    4 Cambria Street, Cannock, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,202 GBP2024-08-31
    Officer
    2017-08-31 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 538
    MAPLE SOFT SOLUTIONS LIMITED
    09441971
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF 1205 - Director → ME
  • 539
    MAPLES SOFT SOLUTIONS LIMITED
    10804013
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ dissolved
    IIF 475 - Director → ME
    2017-06-05 ~ dissolved
    IIF 1811 - Secretary → ME
  • 540
    MAROK BUILDERS & CONSTRUCTION LTD
    09987482
    60 Park Road, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2024-02-29
    Officer
    2016-02-04 ~ now
    IIF 498 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 541
    MASTERSCORE LIMITED
    12082851
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,248 GBP2024-07-31
    Officer
    2020-05-18 ~ now
    IIF 1582 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of shares – 75% or moreOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
  • 542
    MATHARU & SONS LTD
    SC658561
    16 Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-31 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    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
  • 543
    MD BUILDING GROUP LTD
    12905023
    2b Highfield Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,317 GBP2024-09-30
    Officer
    2020-09-25 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 544
    MEET & VEER PROPERTIES LTD
    16585938
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 1748 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
  • 545
    MEET PROPERTIES LTD
    11131639
    Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,422 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 1746 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    MEHAR SINGH LIMITED
    14189983
    27 Aysgarth Drive, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 1362 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
  • 547
    MENSWEARCLOTHINGLTD LTD
    13593837
    7 Leacroft Road, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,284 GBP2023-08-30
    Officer
    2021-08-31 ~ now
    IIF 964 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 548
    MERRIDALE LTD
    08676790
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 1647 - Director → ME
  • 549
    MG DAIND LIMITED
    10860993
    5 Preston Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 1059 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 550
    MGS AESTHETICS LIMITED
    - now 14097637
    MK ANAESTHETIC LIMITED
    - 2022-05-13 14097637
    2a Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,549 GBP2024-05-31
    Officer
    2022-05-10 ~ now
    IIF 1213 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
  • 551
    MGS DESIGN LIMITED
    13326844
    2a Taplow Road, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,063 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 552
    MIDLANDS CONCRETE PUMP LIMITED
    15851914
    2 Wheeleys Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-22 ~ now
    IIF 896 - Director → ME
  • 553
    MIGHTY HERO NETWORKS LTD
    14943254
    4385, 14943254 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 1325 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 678 - Ownership of shares – More than 25% but not more than 50%OE
  • 554
    MIS SALES LIMITED
    13021209
    46 Vicarage Farm Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-15 ~ now
    IIF 984 - Director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 563 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 555
    MNS MOTORS LTD
    12131623
    152 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,922 GBP2023-07-31
    Officer
    2024-06-04 ~ now
    IIF 1715 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
    IIF 865 - Ownership of shares – 75% or moreOE
  • 556
    MNS TANNING AND BEAUTY LTD
    12140994
    27 The Mount, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,595 GBP2024-08-31
    Officer
    2019-08-06 ~ now
    IIF 1727 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 557
    MODERN ESTATES LIMITED
    15389014
    133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,268 GBP2025-01-31
    Officer
    2024-01-05 ~ now
    IIF 1728 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 876 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 876 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 876 - Right to appoint or remove directorsOE
  • 558
    MONEY CONSTRUCTION LTD
    16848761
    4 Balfour Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 1272 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 559
    MONEY MARKET ONLINE LTD
    NI613260
    50d Moira Road, Crumlin, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-06-19 ~ dissolved
    IIF 1244 - Director → ME
  • 560
    MONREECE FREIGHT LTD
    10305524
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,224 GBP2021-08-31
    Officer
    2022-09-01 ~ dissolved
    IIF 1417 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Right to appoint or remove directors as a member of a firmOE
    IIF 558 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 561
    MOOSE SECURITY SERVICES LIMITED
    14817089
    2 Houghton Way, Birstall, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 1669 - Director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 826 - Ownership of voting rights - 75% or moreOE
    IIF 826 - Right to appoint or remove directorsOE
    IIF 826 - Ownership of shares – 75% or moreOE
  • 562
    MOTIONETS TECHNOLOGY PTE CO LTD
    16978572
    33 Faldo Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 1720 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Right to appoint or remove directorsOE
    IIF 870 - Ownership of shares – 75% or moreOE
  • 563
    MOVADA LIMITED
    07616910
    155 Uppingham Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 1283 - Director → ME
  • 564
    MOVE INN SUPPLIES LTD
    11522543
    1110 Coventry Business Park, Coventry, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    321,960 GBP2024-08-31
    Officer
    2018-08-17 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 565
    MR AND MRS ROOFER LIMITED
    12860472
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 1278 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Ownership of shares – 75% or moreOE
    IIF 1128 - Right to appoint or remove directorsOE
  • 566
    MR GURPREET SINGH LTD
    16491004
    103 Rochester Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 1381 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
  • 567
    MR MIDLANDS INTERIORS LTD
    15287564
    17 Calver Crescent, Wednesfield, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    416 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 1064 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 568
    MS BUILDERS LIMITED
    06710038
    9a Pentos Drive, Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,674 GBP2017-09-30
    Officer
    2012-03-29 ~ dissolved
    IIF 1619 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 790 - Has significant influence or control over the trustees of a trustOE
    IIF 790 - Has significant influence or controlOE
    IIF 790 - Has significant influence or control as a member of a firmOE
  • 569
    MULTANI BROTHERS TRANSPORT LIMITED
    16852038
    270 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 1592 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 570
    MULTANI HAULAGE LIMITED
    13756202
    52 Brunswick Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2022-06-30
    Officer
    2021-11-21 ~ dissolved
    IIF 1736 - Director → ME
    Person with significant control
    2021-11-21 ~ dissolved
    IIF 881 - Ownership of shares – 75% or moreOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Right to appoint or remove directorsOE
  • 571
    MULTANICARS LTD
    13952313
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 572
    MULTI NEST LTD
    16927211
    307 Wickham Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 573
    MUSIC TREE DIGITAL LTD
    12619162
    77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-22 ~ dissolved
    IIF 1085 - Director → ME
    2020-05-22 ~ dissolved
    IIF 1818 - Secretary → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 574
    MYLETPAL LTD
    08944726
    20 Hibernia Gardens, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 1080 - Director → ME
  • 575
    N & N TANDI LIMITED
    13432735
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-01 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 576
    NAGO LTD
    15365769
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 577
    NAGPAL REAL ESTATE LTD
    15083402
    7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-19 ~ now
    IIF 1473 - Director → ME
    Person with significant control
    2023-08-19 ~ now
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 578
    NAVRAJ SANDHU LTD
    09275672
    8 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 576 - Director → ME
  • 579
    NEW GENERATION WINDOW AND GLAZING LTD
    - now 09754261
    NEW GENERATION RECRUITMENT LTD - 2017-05-24
    43a Binley Road, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2016-08-31
    Officer
    2017-07-06 ~ dissolved
    IIF 1794 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 1287 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1287 - Right to appoint or remove directorsOE
    IIF 1287 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 580
    NGV HOLDINGS LIMITED
    - now 11749117
    5K HOMES LIMITED
    - 2020-08-25 11749117 12852692, 13092334
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    988,647 GBP2024-03-31
    Officer
    2019-01-04 ~ now
    IIF 893 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 581
    NIMBLE IT SOLUTIONS LTD
    09688166
    144 Mildmay Road, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,589 GBP2020-10-31
    Officer
    2015-07-15 ~ dissolved
    IIF 1548 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 887 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 887 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 887 - Right to appoint or remove directorsOE
  • 582
    NIRANKAR CONSTRUCTION LTD
    15115009
    168 Throne Road, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,945 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 1707 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 857 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 583
    NITEO PARTNERS CONSULTING LIMITED
    08731732
    463 Mitcham Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 589 - Director → ME
  • 584
    NMG DESIGN & BUILD LIMITED
    14871000
    13 The Alders, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,420 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 491 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 585
    NO KETCHUP HOLDINGS LTD
    16214304
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-28 ~ now
    IIF 1469 - Director → ME
  • 586
    NORMANS PARKSTONE DESIGNS LIMITED
    11654469
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-11-30
    Officer
    2018-11-01 ~ dissolved
    IIF 1000 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 587
    NUTRI PLAN LTD
    14120207
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 1079 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 588
    OAKS FISH BAR LTD
    09772177
    455 Allerton Road, Allerton, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,108 GBP2024-09-30
    Officer
    2015-09-10 ~ now
    IIF 988 - Director → ME
    2015-09-10 ~ now
    IIF 1808 - Secretary → ME
  • 589
    OFFER OASIS LTD
    16824671
    5a Hewett Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 1422 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 590
    OMG PC LTD
    - now 07909978
    ONLINE MEDIA GENERATION CONSULTANTS LTD
    - 2015-04-24 07909978
    Flat 4 15 Clarendon Square, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50 GBP2024-01-31
    Officer
    2012-01-16 ~ now
    IIF 970 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 825 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 825 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 591
    OMTERRA LTD
    16679297
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 1350 - Director → ME
    2025-08-28 ~ now
    IIF 1809 - Secretary → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
  • 592
    ONE STOP AUTO SOLUTIONS LIMITED
    16670903
    51 Drayton Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-26 ~ now
    IIF 1526 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 700 - Ownership of shares – More than 25% but not more than 50%OE
  • 593
    ORANGEBULL LTD
    14706133
    4385, 14706133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 1448 - Director → ME
    2023-03-06 ~ dissolved
    IIF 1796 - Secretary → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
    IIF 526 - Ownership of voting rights - 75% or moreOE
  • 594
    ORIEN MANAGEMENT LTD
    12036516
    9 Scirocco Close, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    23,641 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 1677 - Director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 595
    PADDA TRANSPORT AND LOGISTICS LIMITED
    16953789
    49 Evans Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 713 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 596
    PAEBLUE COURIER LTD
    16197218
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 1762 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
  • 597
    PANCAKE TIME EGHAM LTD
    15246993
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,063 GBP2024-10-31
    Officer
    2023-10-30 ~ now
    IIF 1470 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 541 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 598
    PANCAKE TIME HOLDINGS LTD
    15201030
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 1461 - Director → ME
  • 599
    PANCAKE TIME READING LTD
    14781777
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,957 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 1468 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 544 - Ownership of shares – More than 25% but not more than 50%OE
  • 600
    PANJAB STUDIO LIMITED
    - now 13038918
    SANA HOSPITALITY LIMITED
    - 2022-05-10 13038918
    C/o Asha Solutions Ltd First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-04-30
    Officer
    2020-11-23 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 601
    PB09WALE LTD
    14866553
    10 Avenue Road, Southall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,830 GBP2024-05-31
    Officer
    2023-05-12 ~ dissolved
    IIF 1273 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 602
    PB18 SERVICES SL LTD
    12655843
    3 Richens Close, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,387 GBP2024-06-27
    Officer
    2020-06-09 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 603
    PEER COMPANY PTD LTD
    14519887
    Flat 10 Lizafield Court, Holly Lane, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-02 ~ dissolved
    IIF 1227 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 604
    PERFECT CONSTRUCTION (UK) LTD
    09253077
    53 Grantham Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 471 - Director → ME
  • 605
    PERKINSON LTD
    15634855
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 1559 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of shares – 75% or moreOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
  • 606
    PERUBUILDERS LTD
    15227855
    24 Belmount Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 1093 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 607
    PHATLADZ STOCKPORT LIMITED
    15417531
    54 Castle Street, Stockport, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 1721 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 871 - Ownership of voting rights - 75% or moreOE
    IIF 871 - Right to appoint or remove directorsOE
    IIF 871 - Ownership of shares – 75% or moreOE
  • 608
    PINNACLE IMMIGRATION SOLUTION LIMITED
    15305370
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 889 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
    IIF 885 - Right to appoint or remove directorsOE
  • 609
    PISCES (2018) LTD
    11413127
    Second Floor, 48 Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 610
    PISCES PROPERTIES LTD
    16076012
    58 Racecourse Avenue, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 476 - Director → ME
    2024-11-12 ~ now
    IIF 1814 - Secretary → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 611
    PIZZA & SWEETS LTD
    14180926
    402-404 Yorktown Road, College Town, Sandhurst, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-19 ~ dissolved
    IIF 1336 - Director → ME
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 612
    PJ DUDLEY LTD
    09611892
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-10-20 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 613
    POLLUX SOLUTION LTD
    14936941
    4 Queens Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 1406 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 614
    PRABLIN STORES LIMITED
    09019288
    102 Ruislip Road, Greenford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    37,733 GBP2024-04-30
    Officer
    2014-04-30 ~ now
    IIF 1751 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
  • 615
    PREET CONSTRUCTION LTD
    09212300
    32 Hortus Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 1321 - Director → ME
  • 616
    PREET FASHIONS NE LTD
    16407493
    1g Brighouse Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 1204 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 617
    PREET ROOFING LTD
    - now 16617675
    PREET ROOFING LTD
    - 2025-09-02 16617675
    94 Scotts Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 1421 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Ownership of voting rights - 75% or moreOE
  • 618
    PREETLENT LTD
    16844027
    18 Connaught Avenue, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 1403 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 619
    PREMIUM WORK LTD
    - now 11719558
    DELUXE HOMES REPAIRS LTD
    - 2019-12-23 11719558
    177 Richmond Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 620
    PRIMA INTERNATIONAL LTD
    - now 11605021
    GOPI FRESH PRODUCE LTD
    - 2019-09-06 11605021
    F5 Unit F5, Western International Market, Southall, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    947,511 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-10-04 ~ now
    IIF 1698 - Director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 521 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 521 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 621
    PRIME UNITS LTD
    15116122
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 622
    PRISTINE PADS LTD
    13457499
    5 Preston Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 1060 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 623
    PRO ON DEMAND LTD
    10498007
    18 Howard Street, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 608 - Director → ME
    2016-11-25 ~ dissolved
    IIF 1812 - Secretary → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 624
    PROACTIVE CREATIONS LTD
    12472799
    73 Waye Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,600 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 954 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 625
    PROACTIVE DWELLINGS LTD
    13371824
    73 Waye Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,254 GBP2024-05-31
    Officer
    2021-05-03 ~ now
    IIF 953 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 626
    PROBARRIER WATERPROOFING LIMITED
    16899639
    15 Audley Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-12-09 ~ now
    IIF 1450 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 627
    PRODUCE FOR ALL LTD
    09326850
    Willersey Fields, Badsey, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-29
    Officer
    2014-11-25 ~ dissolved
    IIF 1564 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 738 - Ownership of shares – 75% or moreOE
  • 628
    PROJEKT 365 LTD
    - now SC681525
    THEBEARDEDMONKEY LTD
    - 2020-12-21 SC681525
    Daaccountants 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 1137 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 1280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1280 - Right to appoint or remove directorsOE
    IIF 1280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 629
    PROVEN FORCE LIMITED
    09908325
    20 Nine Elms Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 449 - Director → ME
  • 630
    PRR CONSULTING LIMITED
    14502618
    27 Pritchard Street, Wednesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,603 GBP2024-04-05
    Officer
    2024-07-25 ~ now
    IIF 1713 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
    IIF 864 - Right to appoint or remove directorsOE
  • 631
    PRS TRADING GROUP LTD
    16744216
    5 Grove Road, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 1686 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 841 - Ownership of voting rights - 75% or moreOE
    IIF 841 - Ownership of shares – 75% or moreOE
    IIF 841 - Right to appoint or remove directorsOE
  • 632
    PSJ INVESTMENT GROUP LIMITED
    15333573
    7 Mcnair Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-07 ~ now
    IIF 1472 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 633
    PUNIA CONSTRUCTIONS LIMITED
    12423983
    First Floor, 30 Merrick Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 634
    PUNJAB BUILDERS LIMITED
    10996889
    87 Meads Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 1363 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 635
    QUICK REMOVALS LIMITED
    16145572
    13 Britannia Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 1338 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 636
    QUICKDESK SOLUTIONS LTD.
    09854223
    85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,791 GBP2020-11-29
    Officer
    2019-01-18 ~ now
    IIF 1214 - Director → ME
  • 637
    QUICKFIT SOLUTIONS UK LIMITED
    07888811
    37 Florence Road, West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 485 - Director → ME
  • 638
    R S & G LTD
    12796922
    60 Winchester Avenue, Hounslow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 880 - Right to appoint or remove directorsOE
    IIF 880 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 880 - Ownership of shares – More than 25% but not more than 50%OE
  • 639
    RANDOLPH & MORTIMER PORTFOLIO LIMITED
    07345473
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,035 GBP2024-04-30
    Officer
    2016-02-25 ~ now
    IIF 1545 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
  • 640
    RAPIDO LOGISTICS LIMITED
    16937393
    11 Missenden Gardens, Burnham, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 1596 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
  • 641
    RAWAILS LTD
    15706489
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 1482 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 642
    RCY CONSTRUCTION LTD
    - now 12989260
    RCY CONSTRUCTION LTD LTD - 2020-11-13
    RCY CONSTRUTION LTD - 2020-11-06
    4 Fuller Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,785 GBP2021-11-30
    Officer
    2021-03-27 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 643
    REBEL FOOD LTD
    12761872
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ dissolved
    IIF 1532 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 1014 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of shares – More than 25% but not more than 50%OE
  • 644
    REDBRIDGE SHOP FRONT LIMITED
    10207830
    68 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2024-05-31
    Officer
    2016-05-31 ~ now
    IIF 1525 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 697 - Ownership of shares – 75% or moreOE
  • 645
    REDKLICK LTD
    16304238
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 1745 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 1174 - Right to appoint or remove directorsOE
    IIF 1174 - Ownership of voting rights - 75% or moreOE
    IIF 1174 - Ownership of shares – 75% or moreOE
  • 646
    REET FREIGHT LIMITED
    13629838
    5 Pelham Road South, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 1386 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 647
    RETRO-PULSE LIMITED
    16057019
    14 Castle Drive, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-03 ~ now
    IIF 998 - Director → ME
    Person with significant control
    2024-11-03 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 648
    REVOLUTION84 RECORDS LTD
    11246082
    150 Nestle Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 649
    REZZER LTD
    - now 11318099
    RES & ENGINEERS LTD
    - 2020-05-26 11318099
    4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-05-22 ~ dissolved
    IIF 1437 - Director → ME
  • 650
    RGS COURIER LTD
    16644669
    2 Leaholme Gardens, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 633 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 651
    RIAR LOGISTICS LTD
    16020260
    77 Bassett Road, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 1622 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 652
    RIGHTS DISTRIBUTION LTD
    16408593
    Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 1360 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 402 - Right to appoint or remove directorsOE
  • 653
    RK HOSPITALITY LTD
    13057354
    4385, 13057354 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 1659 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 941 - Ownership of shares – 75% or moreOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
  • 654
    RNU TRANSPORT LTD
    16582910
    8 Elthorne Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 1484 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
  • 655
    ROHI CONSTRUCTION LTD
    15134771
    1 Lymington Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 656
    ROKER FISHERIES LTD
    15010380
    177 Roker Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-07-31
    Officer
    2023-09-04 ~ now
    IIF 1161 - Director → ME
    2023-07-18 ~ now
    IIF 1665 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 266 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 266 - Has significant influence or control as a member of a firmOE
    IIF 266 - Ownership of shares – More than 50% but less than 75%OE
    2023-07-18 ~ now
    IIF 1097 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1097 - Ownership of voting rights - More than 50% but less than 75%OE
  • 657
    ROOFSTAR LIMITED
    13544222
    29 Warley Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,436 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 1331 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 658
    RS SAHOTA BUILDERS & CONSTRUCTION LTD
    15749682
    187 Baron Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,794 GBP2025-05-31
    Officer
    2024-05-29 ~ now
    IIF 1452 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 659
    RSK CAPITAL LTD
    15501168
    31 St. Martins Avenue, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 985 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 660
    RSVS CONSTRUCTIONS LIMITED
    16251575
    169 Blackmoorfoot Road, Crosland Moor, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 674 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 661
    RUTTER SERVICES LIMITED
    11067593
    69 Rutter Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 1049 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 662
    RYEHILL AGRICULTURAL LIMITED
    SC411130
    18 Meldrum Court, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 1187 - Director → ME
  • 663
    S9DESIGNS LTD
    09335160
    22 Joan Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2020-12-31
    Officer
    2022-07-01 ~ dissolved
    IIF 1431 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 664
    SADDA HOLDINGS LTD
    15814400
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    306 GBP2024-12-31
    Officer
    2024-07-02 ~ now
    IIF 1026 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 665
    SADDA SUPERSTORE HWL LTD
    07756801 06966815, 07677389
    354 Bath Road, Hounslow West, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,225 GBP2021-12-31
    Officer
    2018-03-28 ~ dissolved
    IIF 1040 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 666
    SADDA TRADING (UK) LTD
    15814729
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-07-02 ~ now
    IIF 1025 - Director → ME
  • 667
    SAGA INT LTD
    10080001
    155 Uppingham Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,348 GBP2021-03-31
    Officer
    2020-03-01 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 1130 - Ownership of voting rights - 75% or moreOE
    IIF 1130 - Ownership of shares – 75% or moreOE
  • 668
    SAGA MANAGEMENT LTD
    14381469
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 1637 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Ownership of shares – 75% or moreOE
  • 669
    SAGHAR LIMITED
    - now 08168791
    SAGHAR WINES LIMITED - 2012-09-03
    39 Carlyle Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 1254 - Director → ME
  • 670
    SANDECORE LIMITED
    12087410
    39 Manor Abbey Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 1092 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 671
    SANDHU & R LTD
    15402950
    Gurpreet Singh 107, Blandford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-11 ~ now
    IIF 668 - Director → ME
  • 672
    SANDHU BRICKWORK LTD
    14406519
    19 Adelphi Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    2022-10-09 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 673
    SANDHU BUILDING SERVICES LIMITED
    15738501
    354b Katherine Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 1253 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 674
    SANDHU HOME BUILDERS LTD
    15719909
    148 Maidstone Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-14 ~ now
    IIF 660 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 675
    SANDHU TRANSPORT (LEICESTER) LTD
    16950460
    57 Turnbull Drive, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-01-08 ~ now
    IIF 1521 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 694 - Right to appoint or remove directorsOE
    IIF 694 - Ownership of shares – 75% or moreOE
    IIF 694 - Ownership of voting rights - 75% or moreOE
  • 676
    SANDHURST GRILL HOUSE LTD
    14183816
    402-404 Yorktown Road, College Town, Sandhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783 GBP2023-06-30
    Officer
    2022-06-20 ~ dissolved
    IIF 1335 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 380 - Right to appoint or remove directorsOE
  • 677
    SARDAR G SERVICES LTD
    SC734959
    A/1 22 Hillhead Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 1344 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 678
    SARDAR G TOUR AND TRAVELS LTD
    SC701238
    A/1 22 Hillhead Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 1342 - Director → ME
  • 679
    SARWARA TRUCKING LTD
    14161254
    11 Oakleigh Court 27-31 Avenue Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,664 GBP2024-06-30
    Officer
    2023-05-02 ~ now
    IIF 1367 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 408 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 408 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 408 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Right to appoint or remove directors as a member of a firmOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 680
    SATKAR CATERING LTD
    09807490
    49 Frinton Mews, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-03 ~ dissolved
    IIF 479 - Director → ME
  • 681
    SCREWLOOSEHTP LTD
    14961951
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,569 GBP2025-06-30
    Officer
    2023-06-26 ~ now
    IIF 1094 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 682
    SEHAJ LIMITED
    15969350
    186 St Johns Road, Woking, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 483 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 683
    SEHROOP TRANSPORT LTD
    14959559
    3 Bolsover Road, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 1255 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 684
    SEMINA LIBERTAS LTD
    13482715
    12 River Way, Ewell, Epsom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,488 GBP2024-06-30
    Officer
    2022-06-01 ~ now
    IIF 1460 - Director → ME
  • 685
    SEN&UK LTD
    13162177
    46 Millfields Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 975 - Director → ME
    2021-01-27 ~ dissolved
    IIF 1824 - Secretary → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
  • 686
    SENUK FARMS LIMITED
    14792675
    46 Millfields Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-11 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 687
    SERVCITY LIMITED
    07211258
    9 Triumph Close, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 994 - Director → ME
  • 688
    SG FOOD & WINE LTD
    16143211
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 1747 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 921 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 921 - Ownership of shares – More than 25% but not more than 50%OE
  • 689
    SGA INVESTMENTS GROUP LTD
    16218792
    30 Windsor Road, Ilford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-01-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 690
    SGG PARTNERS LTD
    14679068
    11 Holyhead Road, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ dissolved
    IIF 1481 - Director → ME
  • 691
    SGS AUTOMOBILE FITTER LIMITED
    08389705
    5 Splott Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,324 GBP2017-02-28
    Officer
    2013-02-05 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 692
    SGS IT UK LIMITED
    08860425
    5 Livingstone Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 1442 - Director → ME
  • 693
    SHAN BUILDING CONSTRUCTIONS LTD
    15047949
    326 Lansbury Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,163 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 1575 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 750 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 750 - Right to appoint or remove directorsOE
  • 694
    SHAN GROUP HOLDINGS LTD
    15045508
    326 Lansbury Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,112 GBP2024-08-31
    Officer
    2023-08-02 ~ dissolved
    IIF 1577 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 748 - Right to appoint or remove directorsOE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    SHAN PROPERTIES INVESTMENT LTD
    14383560
    326 Lansbury Drive, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,065 GBP2024-09-30
    Officer
    2022-09-28 ~ now
    IIF 1576 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 749 - Ownership of shares – More than 25% but not more than 50%OE
  • 696
    SHIV BUILDERS LTD
    16525979
    4 Horace Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 697
    SHUBH NIRMAAN VENTURES LTD
    17021604
    1 Lymington Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 1348 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Right to appoint or remove directorsOE
  • 698
    SIDHU COURIER MIDLAND LTD
    16787556
    149 Spon Lane, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 699
    SIKH SCIENTISTS ASSOCIATION CIC
    16032384
    22 Heversham Avenue, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ now
    IIF 1538 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 719 - Ownership of shares – More than 25% but not more than 50%OE
  • 700
    SILVER FERN RECRUIT LTD
    14898728
    40 Rydal Avenue, Tilehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-28 ~ dissolved
    IIF 1236 - Director → ME
    Person with significant control
    2023-05-28 ~ dissolved
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
  • 701
    SINGH CLEANING LIMITED
    15163871
    30 Woodlands Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 1479 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 702
    SINGH CONSULTING SERVICES LIMITED
    10810294
    98 Nine Lands, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2025-06-30
    Officer
    2017-06-08 ~ now
    IIF 1760 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Ownership of shares – 75% or moreOE
    IIF 1123 - Right to appoint or remove directorsOE
  • 703
    SINGH G LIMITED
    13402754
    96 White Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 704
    66 Sheridan Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 705
    37 Homemead Homemead Close, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 1217 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 706
    SINGH INVESTMENT PROPERTIES LTD
    14100797
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 707
    SINGH TEK LAW LIMITED
    12105952
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-07-31
    Officer
    2019-07-16 ~ now
    IIF 899 - Director → ME
    Person with significant control
    2019-07-16 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 708
    SINGHA GPS LTD
    13718956
    56 Mayesbrook Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,679 GBP2023-11-30
    Officer
    2021-11-02 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 709
    SINGHSON HOLDINGS LTD
    15796732
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 1027 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 710
    SINGHSON LTD
    06852863
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    848,663 GBP2024-12-31
    Officer
    2013-04-30 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 711
    SINGURD LTD
    13591933
    Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-30 ~ dissolved
    IIF 1434 - Director → ME
    Person with significant control
    2021-08-30 ~ dissolved
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 712
    SK MULTANI TRANSPORT LTD
    14840293
    270 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,388 GBP2025-05-31
    Officer
    2023-05-02 ~ now
    IIF 1593 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – 75% or moreOE
    IIF 883 - Right to appoint or remove directorsOE
  • 713
    SLOUGH CITY INVESTMENTS LIMITED
    14056906
    161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,371 GBP2024-04-30
    Officer
    2023-01-01 ~ now
    IIF 1464 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 714
    SLOUGH CITY REAL ESTATES LIMITED
    12760410
    161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,050 GBP2024-07-31
    Officer
    2020-07-29 ~ now
    IIF 1292 - Director → ME
    IIF 1463 - Director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 715
    SMART BODY WORK AND REPAIR LTD
    15739748
    Unit 18 Meadow Lane, Bilston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 1722 - Director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 872 - Right to appoint or remove directorsOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Ownership of shares – 75% or moreOE
  • 716
    SMART HOME CONSTRUCTION LTD
    11621713 10737561
    65 Ashford Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    857 GBP2019-10-31
    Officer
    2018-10-14 ~ dissolved
    IIF 1209 - Director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 717
    SMART TEK SECURITY SYSTEMS LTD
    11638691
    86 Howard Drive, Letchworth Garden City, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
  • 718
    SMART WAYS OF WORKING LTD
    12621179
    84 Lodge Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,105 GBP2023-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 1087 - Director → ME
    2020-05-26 ~ dissolved
    IIF 1819 - Secretary → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 719
    SNACKS DIST LIMITED
    11808705
    58 Racecourse Avenue, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 720
    SOHAN'S AULAKH PROPERTIES LTD
    13645718
    182 Linden Avenue, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,795 GBP2024-09-30
    Officer
    2023-06-21 ~ now
    IIF 1508 - Director → ME
  • 721
    SOMAL ESTATES LIMITED
    16315286
    25 Byrne Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 1552 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
  • 722
    SOMERSET HEIGHTS LTD
    16457770
    17 Harlaxton Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 1372 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 723
    SOS CIVIL ENGINEERING LTD
    16039248
    180 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 1765 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Ownership of shares – 75% or moreOE
    IIF 1102 - Right to appoint or remove directorsOE
  • 724
    SOULASIA LIVE EVENTS LTD
    13293450
    Unit 9 Accent Business Centre, Barkerend Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,229 GBP2024-03-31
    Officer
    2021-05-18 ~ now
    IIF 1651 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 817 - Right to appoint or remove directorsOE
  • 725
    SPICE N SAVER LTD
    16359581
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 1077 - Director → ME
  • 726
    SRH HOMES LIMITED
    14470238
    32 Morello Avenue, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,151 GBP2024-11-30
    Officer
    2022-11-08 ~ now
    IIF 1061 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 693 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 693 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 693 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 693 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 693 - Ownership of shares – More than 50% but less than 75%OE
  • 727
    SS BESPOKE KITCHENS AND BEDROOMS LIMITED
    15935857
    5 Norman Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 728
    SSM CREWE LIMITED
    06723690
    1 Derby Road, Eastwood, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 897 - Director → ME
  • 729
    SSM MIDLANDS LIMITED
    06723696
    1 Derby Road, Eastwood, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-01 ~ dissolved
    IIF 898 - Director → ME
  • 730
    STAEDLER LIMITED
    07700289
    22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 762 - Director → ME
  • 731
    STANDARD FIX LTD
    16709254
    119 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 1488 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 732
    STAR MIDLAND MANAGEMENT LTD
    16158980
    2 Houghton Way, Birstall, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 733
    STARNIGHT PROPERTIES LIMITED
    06868398
    342 Bath Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 1497 - Director → ME
  • 734
    STEPPING STONES CARE (MIDLANDS 1) LIMITED
    15060386 16621563, 12608453
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,797 GBP2024-03-31
    Officer
    2023-08-09 ~ now
    IIF 1544 - Director → ME
  • 735
    STEPPING STONES CARE (MIDLANDS) LIMITED
    12608453 16621563, 15060386
    Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Officer
    2020-05-18 ~ now
    IIF 895 - Director → ME
  • 736
    STEPPING STONES CARE LIMITED
    11757035
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Officer
    2019-01-09 ~ now
    IIF 894 - Director → ME
  • 737
    STOKES PROPERTY MANAGEMENT LTD
    11610000
    76-78 Stoke Road, Slough, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,140 GBP2024-07-31
    Officer
    2018-10-08 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 738
    STONNALL & SMITH LIMITED
    - now 05214216
    DHADDA LIMITED
    - 2006-06-29 05214216 06771695
    5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    2005-01-31 ~ dissolved
    IIF 1547 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 739
    STUDENT NETWORK INC LTD
    - now 14476347
    STU STUDENT SUPPORT LTD
    - 2023-02-20 14476347
    172 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-07
    Officer
    2022-11-10 ~ now
    IIF 1530 - Director → ME
    Person with significant control
    2022-11-10 ~ now
    IIF 1008 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1008 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1008 - Right to appoint or remove directorsOE
  • 740
    SUKHMANI CONSTRUCTION LTD
    14859056
    192 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,575 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 1352 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 680 - Ownership of voting rights - 75% or moreOE
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Ownership of shares – 75% or moreOE
  • 741
    SUPREME WINDOW AND DOOR LTD
    14511899
    Unit 3 Jrp Industrial Estate, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 1315 - Director → ME
  • 742
    SWAICH HOME DEVELOPMENTS LTD
    15508489
    38 The Cherries, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 1445 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 743
    SWIFT UK PROPERTIES LTD
    12420248
    2 Avon Close, Stenson Fields, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 1648 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 814 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 744
    SWOW LTD
    15426527
    Partnership House, 84 Lodge Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,356 GBP2025-01-31
    Officer
    2024-01-19 ~ now
    IIF 1084 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 745
    T AND D TRADING LTD
    12903764
    81 London Road, First Floor, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-24 ~ dissolved
    IIF 1501 - Director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 916 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 916 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 916 - Right to appoint or remove directorsOE
  • 746
    TANDOORII TIME LIMITED
    14345530
    77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 1086 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 747
    TASTY SQUARE LIMITED
    13554070
    172 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-07 ~ dissolved
    IIF 1531 - Director → ME
    Person with significant control
    2021-08-07 ~ dissolved
    IIF 1009 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1009 - Ownership of shares – More than 25% but not more than 50%OE
  • 748
    THE CAPTAINS (B'HAM) LTD
    13956034
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 1234 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 749
    THE CLASSIC DISCOUNTER LTD
    SC875938
    5 Connolly Place, Denny, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 1753 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 926 - Ownership of shares – 75% or moreOE
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
  • 750
    THE CROWN INN HOSPITALITY LTD
    16978407
    Office 1 First Floor, 5-7, Station Road, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 1373 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 751
    THE DEAL DISTRIBUTOR LTD
    14073583
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 839 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 839 - Right to appoint or remove directorsOE
    IIF 839 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 752
    THE FUTURE LADDER LIMITED
    15012193
    70 The Greenway, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 1389 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
  • 753
    THE HAVN GROUP HOLDINGS LTD
    16576305
    161 Farnham Road, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-11 ~ now
    IIF 1465 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 754
    THE HAVN GROUP SLOUGH LTD
    16576404
    161 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 1462 - Director → ME
  • 755
    THE QUATTRO CLUB LIMITED
    - now 09606741
    FRIENDS REMOVALS LIMITED - 2016-12-09
    4a Farnburn Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,498 GBP2017-05-31
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
  • 756
    THE ROAD TRIP CONNOISSEUR LIMITED
    16864816
    Unit 2 Arthur Street, C/o Nhm Accounts, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-19 ~ now
    IIF 1425 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of shares – 75% or moreOE
    IIF 1148 - Ownership of voting rights - 75% or moreOE
  • 757
    THE TGU GROUP LIMITED
    13248434
    49 Leigh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 287 - Has significant influence or controlOE
  • 758
    THE WARDROBE GUY LTD
    15173487 12977191
    162a Burnham Lane, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,603 GBP2024-09-30
    Officer
    2024-03-15 ~ now
    IIF 487 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 759
    THE WEE STEAMIE LIMITED
    SC428505
    57-59 Hillhouse Street, Springburn, Glasgow
    Active Corporate (1 parent)
    Officer
    2012-07-17 ~ now
    IIF 1743 - Director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 1595 - Ownership of shares – 75% or moreOE
  • 760
    THE WORLD CORPORATION LTD
    07497565
    43 Byron Avenue, London, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 185 - Director → ME
  • 761
    THE ZONE RETAIL GROUP LTD
    11863098
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Person with significant control
    2019-08-01 ~ now
    IIF 730 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 730 - Ownership of shares – 75% or moreOE
    IIF 730 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 730 - Ownership of shares – 75% or more as a member of a firmOE
  • 762
    THEID LTD
    - now 11319427
    DMT & ENGINEERS LTD
    - 2020-05-26 11319427
    TABLER & ENGINEERS LTD - 2018-07-05
    4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2020-05-22 ~ dissolved
    IIF 1436 - Director → ME
  • 763
    TIP ELITE PROPERTIES LTD
    - now 10918145
    ELITE EVENTS MANAGEMENT LTD - 2021-12-22
    12 Lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,721 GBP2022-08-31
    Officer
    2023-01-01 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 338 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 338 - Right to appoint or remove directorsOE
  • 764
    TJ SANDHU CONSTRUCTION LTD
    14207755
    11 Mount Road, Rowley Regis, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    706 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 1181 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 765
    TOGER LTD
    12662073
    87 St. Andrews Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,593 GBP2021-06-30
    Officer
    2021-05-10 ~ dissolved
    IIF 1675 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 830 - Right to appoint or remove directorsOE
  • 766
    TRENDTOTE LTD
    17015289
    2 St. Peters Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 1483 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 767
    TRIPLE B TRANSPORT LTD
    14721825
    67 Campville Crescent, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,422 GBP2024-08-31
    Person with significant control
    2023-12-01 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 768
    TRUSMART LTD
    16123138
    65 Burleigh Avenue, Wigston, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 1632 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
  • 769
    TURBAN CAMPAIGN C.I.C.
    08262137
    232 Henley Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 1441 - Director → ME
  • 770
    TW4 LIMITED
    07420710
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,628 GBP2024-12-31
    Officer
    2024-04-01 ~ now
    IIF 1494 - Director → ME
  • 771
    U-PICK DERRY LIMITED
    NI652975
    8 Patrick Street, Strabane, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 1759 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
  • 772
    UK ICE SERVICES LTD
    13464312
    92 Walsall Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,928 GBP2024-07-31
    Officer
    2021-06-18 ~ now
    IIF 1506 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 773
    UK NO1 LOGISTICS LIMITED
    10013618
    2 Wheeleys Road, Edgabston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 1553 - Director → ME
  • 774
    ULL. LTD
    - now 08474543 07657121
    LU (LONDON) LTD
    - 2023-11-02 08474543
    EC (LONDON) LTD
    - 2023-10-13 08474543
    GO BUILDING GROUP LTD
    - 2021-03-30 08474543
    GLITZIE LTD
    - 2020-03-05 08474543
    137 137 Brightside Avenue, Staines-upon-thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-07-16 ~ dissolved
    IIF 1159 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
  • 775
    UNITED GROUP(UK) LIMITED
    15276482
    27 Gilbert Road, Belvedere, England
    Active Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-11-30
    Officer
    2023-11-10 ~ now
    IIF 1328 - Director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 776
    UPICKKILKEEL LTD
    NI687368
    49 Newcastle Street Kilkeel, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2022-04-11 ~ now
    IIF 904 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 777
    URBAN HOUSES & ACCOMMODATION LIMITED
    15164907
    11 Avenue Road Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-26 ~ dissolved
    IIF 1534 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 1006 - Ownership of shares – More than 25% but not more than 50%OE
  • 778
    V&G PROPERTIES LTD
    11224042
    77 Bitterne Road West, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 1088 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 779
    VEER TRANSPORT (LONDON) LTD
    13119282
    Herbert House, 27- 29 The Broadway, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 1598 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Right to appoint or remove directorsOE
  • 780
    VENUS TRAVEL LTD
    16042402
    Flat 6 Lizafield Court, Holly Lane, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 1226 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 781
    VERITAS LEGAL & IMMIGRATION SERVICES LTD
    - now SC364337
    VERITAS ENERGY (UK) LIMITED - 2013-06-27
    Moathouse, 14 Gala Park, Galashiels, Scottish Borders
    Dissolved Corporate (2 parents)
    Officer
    2015-07-01 ~ dissolved
    IIF 1186 - Director → ME
  • 782
    VIEWFIELD LTD
    SC517686
    220a Kilsyth Road, Banknock, Bonnybridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 1754 - Director → ME
  • 783
    VINEFORTH LIMITED
    SC232062
    3/6 Fisher Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2024-11-06 ~ now
    IIF 1719 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 869 - Ownership of shares – 75% or moreOE
  • 784
    VIRK TRUCKING LTD
    11699472
    26 Harmer Street, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-27 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 785
    VISION DESIGN DEVELOPMENT LTD
    12674482
    1 Stanyards Courtyard, Stanyards Farm Chertsey Road, Chobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,219 GBP2024-06-30
    Officer
    2023-10-02 ~ now
    IIF 1082 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 786
    VISION DESIGN HOMES LTD
    15803807
    53 Thurston Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 1081 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 787
    VOGUE COUTURE LIMITED
    08242034
    1st Floor Unit 3a, 113-115 Fonthill Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,812 GBP2017-01-31
    Officer
    2012-10-05 ~ dissolved
    IIF 574 - Director → ME
  • 788
    WALSALL CONSTRUCTION MIDLANDS LIMITED
    15506507
    114 Walsall Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 1454 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 789
    WATERSONS FARMS LTD
    - now 08352832
    VEGETARI LIMITED
    - 2013-06-11 08352832
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    284,417 GBP2016-01-29
    Officer
    2013-01-09 ~ now
    IIF 1558 - Director → ME
    2013-01-09 ~ now
    IIF 1797 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
  • 790
    WATLING REAL ESTATE LIMITED
    - now 12274226
    BOND WOLFE MIDLANDS LIMITED - 2023-04-27
    Office 107 128 Aldersgate Street, Barbican, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    921,356 GBP2024-05-31
    Officer
    2023-07-10 ~ now
    IIF 1172 - Director → ME
  • 791
    WE4TECHSERVICES LIMITED
    10469340
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 1761 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 1124 - Ownership of shares – 75% or moreOE
  • 792
    WEBSINGH LTD
    15885063
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 767 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 793
    WEBTEK GLOBAL LTD
    13148355
    307 Wickham Lane, Abbey Wood, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 1223 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 794
    WENTWORTH GLAZING COMPANY LTD
    16800033
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Active Corporate (2 parents)
    Officer
    2025-10-21 ~ now
    IIF 1584 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 756 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 756 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 756 - Right to appoint or remove directorsOE
  • 795
    WEST WINDOWS & PLASTIC CENTRE LIMITED
    10726846
    14 North Parade, North Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,911 GBP2024-04-30
    Officer
    2020-06-19 ~ now
    IIF 1062 - Director → ME
  • 796
    WEST WINDOWS GLAZING LIMITED
    15302041
    12 North Parade, North Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 1520 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 692 - Ownership of shares – More than 50% but less than 75%OE
    IIF 692 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 692 - Right to appoint or remove directorsOE
  • 797
    WESTBROM SARTAAJ LTD
    15618871
    354 Office/1st Floor Bath Road, Hounslow West, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-05 ~ now
    IIF 1028 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 798
    WESTBROM SUPERSTORE LIMITED
    14651527
    354 Bath Road, Office / First Floor, Hounslow West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,042 GBP2023-12-31
    Officer
    2023-02-09 ~ now
    IIF 1022 - Director → ME
  • 799
    WESTERN FILMS LTD
    13919465
    84 Lodge Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,578 GBP2025-02-28
    Officer
    2022-02-16 ~ now
    IIF 1083 - Director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 800
    WH PROCRAFT LTD
    - now 14286955
    WORLD HELP LIMITED - 2025-02-10
    60 Meath Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,801 GBP2024-08-31
    Officer
    2025-12-22 ~ now
    IIF 1453 - Director → ME
  • 801
    WHITE CASTLE CONSTRUCTION SERVICES LTD
    15606331
    58 Shaftesbury Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 802
    WIMBLEDON CLOSE LIMITED
    06969374
    70 The Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 580 - Director → ME
  • 803
    WINFORD WINES LIMITED
    05475850
    29 Bath Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-12 ~ dissolved
    IIF 1298 - Director → ME
  • 804
    WINTHORPE & VALENTINE PORTFOLIO LTD
    07851032
    Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 1620 - Director → ME
  • 805
    WISE TAX LIMITED
    07759344
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 582 - Director → ME
    2011-09-01 ~ dissolved
    IIF 1817 - Secretary → ME
  • 806
    WOMBWELL CONVENIENCE STORE LIMITED
    16582229
    2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 1393 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of shares – 75% or moreOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
  • 807
    WOODSIDE CONTRACTS LIMITED
    11993426
    4c The Old Foundry, 55 Bath Street, Walsall, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,558 GBP2020-05-31
    Officer
    2021-11-01 ~ now
    IIF 1270 - Director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 808
    WOW FRESHLY LTD
    13513938
    139 Horton Road, Staines-upon-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 522 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 809
    WVF LIMITED
    15135415
    34 Town Gate Wyke, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,155 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 986 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 810
    XSREES LIMITED
    07768602
    Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2017-11-30
    Officer
    2011-09-09 ~ dissolved
    IIF 1293 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1133 - Ownership of shares – More than 25% but not more than 50%OE
  • 811
    YOUR WEB STUDIO LTD
    15717037
    148 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-13 ~ now
    IIF 662 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 812
    YOURSTART LIMITED
    10961346
    42 Westfield Gardens, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 1256 - Director → ME
    2017-09-13 ~ dissolved
    IIF 1813 - Secretary → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 333 - Has significant influence or controlOE
  • 813
    ZORIV LIMITED
    13977850
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 1218 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
Ceased 205
  • 1
    7 DAYS FOOD & WINE LIMITED
    07906614
    13 Baylis Parade Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,527 GBP2024-05-31
    Officer
    2019-03-14 ~ 2020-12-18
    IIF 1002 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-12-18
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 2
    AA LOGISTICS (MIDLANDS) LTD
    13504048
    4 Glencroft Drive, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,359 GBP2024-07-31
    Officer
    2021-07-09 ~ 2024-02-15
    IIF 1734 - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-02-14
    IIF 879 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 879 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AB CIVILS SERVICES LTD
    15560756
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    2024-08-18 ~ 2025-04-23
    IIF 1276 - Director → ME
  • 4
    AFFORDIFY TRADERS UK LTD
    15414940
    Office T7a, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,540 GBP2025-06-30
    Officer
    2024-01-16 ~ 2024-08-13
    IIF 1490 - Director → ME
  • 5
    AJK GLASS & GLAZING LTD
    10531206
    133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,700 GBP2022-11-30
    Officer
    2016-12-19 ~ 2018-12-17
    IIF 1729 - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-11-17
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
  • 6
    AKAL ESTATES LIMITED - now
    IKOHI ESTATES LTD
    - 2007-10-05 05368791
    IKOHI TELECOM (SOUTHALL) LIMITED
    - 2006-07-17 05368791
    35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-02-21 ~ 2007-01-01
    IIF 1607 - Director → ME
  • 7
    APEXVAIO IT SOLUTIONS LIMITED - now
    CRYSTAL ASSETS LIMITED - 2016-07-11 10274921
    APEXVAIO IT SOLUTIONS LIMITED
    - 2016-02-16 07498673
    35 Ruddlesway, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,797 GBP2017-11-19
    Officer
    2011-01-19 ~ 2012-11-19
    IIF 963 - Director → ME
  • 8
    APOLLO CONSTRUCT LTD
    13580367
    Move Inn Supplies, Troy Wharf Old Uxbridge Road, West Hyde, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,108 GBP2024-08-31
    Officer
    2021-08-23 ~ 2025-07-16
    IIF 995 - Director → ME
    Person with significant control
    2021-08-23 ~ 2025-07-16
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 565 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    APPTEC24 LTD.
    - now 10675208
    APPMONSTER LTD
    - 2018-01-19 10675208
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,818 GBP2024-03-31
    Officer
    2017-03-17 ~ 2020-03-11
    IIF 771 - Director → ME
  • 10
    ARRI SERVICES LONDON LTD
    14403276
    4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-03-20 ~ 2023-03-20
    IIF 1456 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Ownership of voting rights - 75% or more OE
  • 11
    ASJH LTD
    12333010
    61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2022-07-08 ~ 2023-02-06
    IIF 1065 - Director → ME
    2019-11-25 ~ 2021-09-23
    IIF 1643 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-02-06
    IIF 811 - Ownership of shares – 75% or more OE
    IIF 811 - Ownership of voting rights - 75% or more OE
    IIF 811 - Right to appoint or remove directors OE
  • 12
    ASPRO TRADING SOLUTION LTD
    10513645
    Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-01 ~ 2017-04-01
    IIF 601 - Director → ME
    2016-12-06 ~ 2017-01-27
    IIF 1225 - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-04-01
    IIF 310 - Ownership of shares – 75% or more OE
  • 13
    B.I.S MOTORS LIMITED - now
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SBIS RECRUITMENT LTD
    - 2017-10-09 10162879
    SGS RECRUITMENT LTD
    - 2016-05-18 10162879
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    7,475 GBP2024-05-31
    Officer
    2016-05-04 ~ 2017-10-04
    IIF 1443 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF 520 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BAINS MIDLAND CONSTRUCTION LIMITED
    - now 11083812
    SINGH CONSTRUCTION MIDLANDS LIMITED - 2017-11-29
    Bains Midland Construction Limited Unit 5, Credenda Road, West Bromwich, West Midland, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,696 GBP2024-11-30
    Officer
    2022-11-04 ~ 2025-06-24
    IIF 1711 - Director → ME
  • 15
    BAT FALCON LIMITED
    06955767
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-11 ~ 2019-06-13
    IIF 1426 - Director → ME
  • 16
    BESPOKE GRANDEUR INTERIORS LTD
    13730880
    35 Ellerdine Road, Hounslow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-09 ~ 2024-10-04
    IIF 1078 - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-01
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 17
    BIG BAR LIMITED - now
    H.S GREENFORD HEATING AND PLUMBING LTD
    - 2024-03-23 14990955
    Unit 3 Speedway Industrial Estate, Dawley Road, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-10 ~ 2024-03-18
    IIF 1003 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-17
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BMS BUILDERS MARCHANTS LTD
    12239532
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2019-10-02
    IIF 501 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BMS CONSTRUCTIONS MIDLANDS LTD
    11717828
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,991 GBP2024-12-31
    Officer
    2020-01-01 ~ 2020-12-01
    IIF 586 - Director → ME
  • 20
    BMSL CONSTRUCTIONS LTD
    12491917
    10 Newhall Street, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,929 GBP2024-03-31
    Officer
    2020-03-02 ~ 2024-05-14
    IIF 1314 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-05-14
    IIF 366 - Ownership of shares – 75% or more OE
  • 21
    BOND WOLFE FINANCE LIMITED - now
    BW ELEVEN LIMITED
    - 2018-03-29 09935121
    BOND WOLFE RESIDENTIAL LIMITED
    - 2016-01-27 09935121
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -823 GBP2024-07-31
    Officer
    2016-01-04 ~ 2018-03-28
    IIF 913 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    BOND WOLFE LIMITED
    11576880
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,841 GBP2024-12-30
    Officer
    2022-06-01 ~ 2022-10-19
    IIF 1173 - Director → ME
  • 23
    BOND WOLFE MEDIA LIMITED
    13117146
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,626 GBP2024-12-31
    Officer
    2021-01-06 ~ 2024-01-01
    IIF 1170 - Director → ME
  • 24
    BURNS AND GABLES LIMITED
    SC510114
    46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate
    Officer
    2015-07-06 ~ 2015-07-31
    IIF 1706 - Director → ME
  • 25
    BVS HAULAGE LIMITED
    14214625
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2024-07-25
    IIF 1738 - Director → ME
  • 26
    CARPET CHOICE LTD
    12896732
    460 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,408 GBP2023-08-31
    Officer
    2024-05-01 ~ 2024-09-03
    IIF 670 - Director → ME
  • 27
    CHASKORA LIMITED
    16073456
    46 Station Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2025-01-12 ~ 2025-01-27
    IIF 1447 - Director → ME
    2025-01-03 ~ 2025-01-10
    IIF 1820 - Secretary → ME
  • 28
    CHEEM LIMITED
    12498643
    419a High Road, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    132,547 GBP2024-03-31
    Officer
    2022-01-10 ~ 2022-04-10
    IIF 1673 - Director → ME
    2022-12-12 ~ 2023-06-06
    IIF 1674 - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-10
    IIF 829 - Right to appoint or remove directors OE
  • 29
    CHEEMA COURIER SERVICES LTD
    11407365
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-06-11 ~ 2023-05-01
    IIF 1428 - Director → ME
    Person with significant control
    2018-06-11 ~ 2023-05-01
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 514 - Right to appoint or remove directors OE
    IIF 514 - Ownership of shares – 75% or more OE
  • 30
    CUTTING EDGE WORKSHOP LTD
    14572372
    21 Alder Road, Wednesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2024-08-30 ~ 2026-01-16
    IIF 1451 - Director → ME
  • 31
    DD DIAMOND DEVELOPMENTS LTD
    14319264
    115 Armadale Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-07-14 ~ 2024-02-01
    IIF 1459 - Director → ME
    Person with significant control
    2023-07-03 ~ 2023-12-01
    IIF 535 - Has significant influence or control as a member of a firm OE
    IIF 535 - Has significant influence or control over the trustees of a trust OE
    IIF 535 - Has significant influence or control OE
  • 32
    DIGITAL AND IT SOLUTIONS LTD
    13362339
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-28 ~ 2025-09-10
    IIF 1307 - Director → ME
    Person with significant control
    2021-04-28 ~ 2025-09-10
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
  • 33
    DISHA GLOBAL LTD
    09180708
    The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ 2014-11-03
    IIF 1284 - Director → ME
  • 34
    DSINTERPRISELTD LIMITED
    14166171
    First Floor,office 5,2-3 Walsall Road,willenhall, Walsall Road, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,424,942 GBP2024-06-30
    Officer
    2022-06-12 ~ 2025-07-17
    IIF 1500 - Director → ME
    Person with significant control
    2022-06-12 ~ 2025-07-17
    IIF 915 - Ownership of shares – 75% or more OE
  • 35
    EKE ESSENTIALS LTD
    12680809
    25a Kingdon Avenue, Prickwillow, Ely, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,817 GBP2022-06-30
    Officer
    2020-06-18 ~ 2022-07-26
    IIF 1696 - Director → ME
    Person with significant control
    2020-06-18 ~ 2022-07-26
    IIF 845 - Ownership of shares – 75% or more OE
    IIF 845 - Ownership of voting rights - 75% or more OE
    IIF 845 - Right to appoint or remove directors OE
  • 36
    ELEGANCE GALLERY COSMETICS LIMITED - now
    MODERN PRINTING DESIGN LTD - 2025-07-23
    MACH CONSTRUCTION LTD
    - 2022-04-12 12027893
    61 Cranbrook Road Suite 9, 2nd Floor, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,251 GBP2024-06-30
    Officer
    2020-12-01 ~ 2022-03-25
    IIF 1339 - Director → ME
    Person with significant control
    2020-12-01 ~ 2022-03-25
    IIF 386 - Right to appoint or remove directors OE
    IIF 386 - Ownership of shares – 75% or more OE
    IIF 386 - Ownership of voting rights - 75% or more OE
  • 37
    EMPIRE HILL ESTATES LTD
    - now 11630089
    ACE HOMES (SOUTH) LTD - 2018-10-24
    Royal Mail House, Terminus Terrace, Southampton, England
    Active Corporate (1 parent)
    Officer
    2019-05-16 ~ 2020-03-25
    IIF 1680 - Director → ME
    2018-10-18 ~ 2018-11-20
    IIF 1678 - Director → ME
    Person with significant control
    2018-10-18 ~ 2020-03-25
    IIF 835 - Right to appoint or remove directors OE
    IIF 835 - Ownership of shares – 75% or more OE
    IIF 835 - Ownership of voting rights - 75% or more OE
  • 38
    EUROPEAN OPERATIVES LIMITED
    06098946
    3 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-08-25
    IIF 1783 - Secretary → ME
  • 39
    EVIDENT READYMIX LIMITED
    13217176
    134 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,912 GBP2024-02-28
    Officer
    2021-02-22 ~ 2021-09-01
    IIF 1466 - Director → ME
    Person with significant control
    2021-02-22 ~ 2021-09-01
    IIF 540 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 540 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    F K PRINTING LTD
    14175608 14188756
    250 Colindeep Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    348,100 GBP2023-06-26
    Officer
    2023-03-20 ~ 2024-01-01
    IIF 1767 - Director → ME
    Person with significant control
    2023-03-20 ~ 2024-01-01
    IIF 1110 - Ownership of voting rights - 75% or more OE
    IIF 1110 - Right to appoint or remove directors OE
    IIF 1110 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1110 - Ownership of shares – 75% or more OE
    IIF 1110 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1110 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1110 - Right to appoint or remove directors as a member of a firm OE
    IIF 1110 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1110 - Has significant influence or control over the trustees of a trust OE
    IIF 1110 - Has significant influence or control as a member of a firm OE
    IIF 1110 - Ownership of shares – 75% or more as a member of a firm OE
  • 41
    F M COMP LTD
    14178374
    27 Parkland Place, Wren Way, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    305,500 GBP2025-06-30
    Officer
    2023-03-18 ~ 2024-01-01
    IIF 1775 - Director → ME
    Person with significant control
    2023-03-18 ~ 2024-01-01
    IIF 1112 - Right to appoint or remove directors as a member of a firm OE
    IIF 1112 - Ownership of shares – 75% or more OE
    IIF 1112 - Has significant influence or control over the trustees of a trust OE
    IIF 1112 - Has significant influence or control as a member of a firm OE
    IIF 1112 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1112 - Right to appoint or remove directors OE
    IIF 1112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1112 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1112 - Ownership of voting rights - 75% or more OE
    IIF 1112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1112 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 42
    FARNHAM ROAD INVESTMENTS LTD - now
    FARNHAM ROAD INVESTMENTS LTD
    - 2025-09-15 16362250
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ 2025-09-01
    IIF 1478 - Director → ME
  • 43
    FIMEX TRADING LTD
    12713733
    Unit 4c, Denby Way, Hellaby, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,689,087 GBP2023-07-31
    Officer
    2023-06-01 ~ 2024-01-22
    IIF 1591 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-01-22
    IIF 760 - Right to appoint or remove directors OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 760 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 44
    FLY TYRE LTD
    16938576
    11 Ruskin Way, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-01 ~ 2026-01-07
    IIF 1597 - Director → ME
    Person with significant control
    2026-01-01 ~ 2026-01-07
    IIF 1146 - Ownership of voting rights - 75% or more OE
    IIF 1146 - Ownership of shares – 75% or more OE
  • 45
    FLYING BIRD LOGISTICS LTD - now
    SANDHU DISTRIBUTIONS LTD
    - 2020-05-26 10426423
    43 Norfolk Avenue, Slough, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    172,834 GBP2023-10-31
    Officer
    2019-05-31 ~ 2019-06-05
    IIF 1246 - Director → ME
  • 46
    FONE SELECT LTD
    04755391
    6 Cranleigh Gardens, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,200 GBP2024-05-31
    Officer
    2003-06-13 ~ 2003-11-18
    IIF 1048 - Director → ME
  • 47
    FRESH DAILY PRODUCE LTD - now
    WATERSONS LIMITED
    - 2016-06-08 06833656
    ANGEL GROWERS LIMITED
    - 2012-03-21 06833656
    10 Veronica Avenue, Parkfields, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ 2013-08-01
    IIF 1782 - Secretary → ME
  • 48
    FRESH N CHIPS LIMITED
    09791939
    213 Lakey Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ 2015-12-11
    IIF 592 - Director → ME
  • 49
    G P PRINTING SERVICES LTD
    14629564
    56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ 2024-01-01
    IIF 1773 - Director → ME
    Person with significant control
    2023-01-31 ~ 2024-01-01
    IIF 1109 - Ownership of voting rights - 75% or more OE
    IIF 1109 - Right to appoint or remove directors OE
    IIF 1109 - Ownership of shares – 75% or more OE
  • 50
    G S B ESTATES LIMITED
    06275448
    2 Water Court Water Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2007-06-11 ~ 2012-05-31
    IIF 355 - Director → ME
  • 51
    G S SANDHU STIRLING LTD
    SC649591
    24 Blythswood Square, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,536 GBP2020-12-31
    Officer
    2019-12-13 ~ 2020-07-21
    IIF 949 - Director → ME
    2020-07-20 ~ 2020-10-28
    IIF 948 - Director → ME
    Person with significant control
    2019-12-13 ~ 2020-07-21
    IIF 935 - Ownership of shares – 75% or more OE
    IIF 935 - Ownership of voting rights - 75% or more OE
    IIF 935 - Right to appoint or remove directors OE
  • 52
    G S SINGH LTD
    12013985 09442284
    10 Landsbury Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ 2020-06-12
    IIF 1193 - Director → ME
  • 53
    G SINGH DIGITAL MARKETING LTD
    14563426
    10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-30 ~ 2024-01-01
    IIF 1769 - Director → ME
    Person with significant control
    2022-12-30 ~ 2024-01-01
    IIF 1105 - Right to appoint or remove directors OE
    IIF 1105 - Ownership of shares – 75% or more OE
    IIF 1105 - Ownership of voting rights - 75% or more OE
  • 54
    GAAC 176 LIMITED
    06080649 05891536, 05967933, 05970801... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-08-01 ~ 2019-11-21
    IIF 1427 - Director → ME
    Person with significant control
    2019-09-19 ~ 2019-11-21
    IIF 1175 - Ownership of shares – 75% or more OE
  • 55
    GILL TRANSPORT (DERBY) LIMITED
    11535181
    1 Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,673 GBP2023-08-31
    Officer
    2018-08-24 ~ 2022-03-05
    IIF 1733 - Director → ME
    2022-03-05 ~ 2022-03-05
    IIF 1732 - Director → ME
    Person with significant control
    2018-08-24 ~ 2022-03-05
    IIF 878 - Ownership of shares – 75% or more OE
    IIF 878 - Ownership of voting rights - 75% or more OE
    IIF 878 - Right to appoint or remove directors OE
  • 56
    GAG321 LIMITED - 2011-01-25 02532593, 02710084, 02826579... (more)
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2014-02-10 ~ 2014-04-04
    IIF 457 - Director → ME
  • 57
    GOPI TAKE-AWAY LIMITED - now
    BVS PROPERTIES (COVENTRY) LTD
    - 2022-08-11 12964939
    6 Cornwall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    2020-10-21 ~ 2022-03-17
    IIF 1742 - Director → ME
  • 58
    GRASIM PROPERTIES (UK) LIMITED
    06009607
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    773,595 GBP2024-06-30
    Officer
    2008-11-18 ~ 2011-12-01
    IIF 1779 - Secretary → ME
    2006-11-24 ~ 2007-11-20
    IIF 1781 - Secretary → ME
  • 59
    GRI PIZZA LTD
    10680179
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,012 GBP2021-03-31
    Officer
    2017-03-20 ~ 2017-08-01
    IIF 711 - Director → ME
  • 60
    GRS SERVICES (UK) LIMITED
    05140527
    Bridgewater House, Top Floor, 866 - 868 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    519,214 GBP2024-11-30
    Officer
    2004-05-28 ~ 2007-11-07
    IIF 1603 - Director → ME
    2009-04-29 ~ 2022-09-23
    IIF 1604 - Director → ME
    2008-01-09 ~ 2009-04-30
    IIF 1780 - Secretary → ME
  • 61
    GS BUILDERS SOUTHAMPTON LIMITED
    10765686
    Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,895 GBP2024-05-31
    Officer
    2017-05-11 ~ 2022-02-18
    IIF 480 - Director → ME
  • 62
    GS DELIGHT HOMES LTD
    08583930
    Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate
    Officer
    2013-06-25 ~ 2013-09-06
    IIF 654 - Director → ME
  • 63
    GSC SITE SOLUTIONS LIMITED
    10443739
    28 Lancaster Gardens, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,485 GBP2024-10-31
    Officer
    2020-04-06 ~ 2021-12-20
    IIF 1313 - Director → ME
  • 64
    GSK CONSTRUCTIONS LTD
    07725366
    7 Walling Croft, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ 2013-06-21
    IIF 687 - Director → ME
  • 65
    GSK TRANSPORT LTD
    14883002 12144669
    24 King Charles Avenue, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-20 ~ 2024-06-01
    IIF 1259 - Director → ME
    Person with significant control
    2023-05-20 ~ 2024-06-01
    IIF 335 - Right to appoint or remove directors OE
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 66
    GSOMEGA IT SOLUTIONS LIMITED
    08273224
    Spaces 125 Deansgate, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254 GBP2024-03-31
    Officer
    2012-10-30 ~ 2016-03-16
    IIF 962 - Director → ME
  • 67
    GSP BARN LIMITED
    SC500772
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2015-03-18 ~ 2020-03-06
    IIF 946 - Director → ME
    Person with significant control
    2017-03-01 ~ 2020-03-06
    IIF 933 - Has significant influence or control OE
  • 68
    GSP PROPERTY MANAGEMENT LTD
    15771251
    25 Puddlers Grove, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ 2024-08-01
    IIF 1629 - Director → ME
    Person with significant control
    2024-06-11 ~ 2024-08-01
    IIF 795 - Ownership of shares – 75% or more OE
    IIF 795 - Right to appoint or remove directors OE
    IIF 795 - Ownership of voting rights - 75% or more OE
  • 69
    GSR CARPETS AND FLOORING LIMITED - now
    KPS CARPET & FLOORING LIMITED
    - 2023-08-02 11927087
    102 St. Hildas Way, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,989 GBP2024-04-30
    Officer
    2019-04-04 ~ 2023-01-09
    IIF 460 - Director → ME
    Person with significant control
    2019-04-04 ~ 2023-01-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 70
    GURDEESH & GURPREET SINGH LTD
    11141697
    8 Radstock Road, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-10 ~ 2018-01-25
    IIF 1052 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-01-25
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 71
    GURMIIT SINGH LTD
    10072547 14343933, 09150601, 11341548
    37 Denbigh Drive, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,187 GBP2021-03-31
    Officer
    2018-08-02 ~ 2018-09-03
    IIF 1358 - Director → ME
  • 72
    GURPREET PRINTING LTD
    14552120
    10 Peregrine Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ 2024-01-01
    IIF 1768 - Director → ME
    Person with significant control
    2022-12-20 ~ 2024-01-01
    IIF 1106 - Right to appoint or remove directors OE
    IIF 1106 - Ownership of shares – 75% or more OE
    IIF 1106 - Ownership of voting rights - 75% or more OE
  • 73
    GURPREET SINGH 3 LTD
    12492027
    316 Allenby Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,959 GBP2024-03-31
    Officer
    2020-03-02 ~ 2021-04-25
    IIF 1377 - Director → ME
  • 74
    GURPREET SINGH CONSTRUCTION LTD
    11986011 11065120
    47 Eastry Road, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ 2020-04-17
    IIF 1650 - Director → ME
  • 75
    29 Townfield Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,127 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-02-01
    IIF 664 - Director → ME
    Person with significant control
    2019-05-07 ~ 2021-02-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 76
    GURPREET SINGH1 LTD
    12862609 11607624
    47 Cornwall Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,397 GBP2024-09-30
    Officer
    2020-09-07 ~ 2022-06-29
    IIF 619 - Director → ME
  • 77
    GURPREET SINGH11 LTD
    13618263
    85 Chaucer Avenue, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -928 GBP2024-09-30
    Officer
    2023-06-18 ~ 2024-12-17
    IIF 1378 - Director → ME
    2021-09-13 ~ 2023-06-17
    IIF 509 - Director → ME
  • 78
    GURPREET SINGH12 LTD
    13694611
    6-8 Coventry Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,905 GBP2022-10-31
    Officer
    2021-10-21 ~ 2022-06-16
    IIF 658 - Director → ME
  • 79
    GURPREET SINGH2 LTD
    13438267 12018709
    13 Fisher Street, Wolverhampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,727 GBP2024-06-30
    Officer
    2021-06-04 ~ 2022-07-09
    IIF 445 - Director → ME
  • 80
    GURPREET SINGH6 LTD
    13132506
    76 Northumberland Park, Erith, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,263 GBP2025-01-31
    Officer
    2023-08-24 ~ 2024-06-16
    IIF 1397 - Director → ME
    2021-08-24 ~ 2022-06-15
    IIF 1399 - Director → ME
    2023-01-16 ~ 2023-05-22
    IIF 1398 - Director → ME
    2024-10-01 ~ 2025-06-16
    IIF 1396 - Director → ME
    2021-01-13 ~ 2021-05-15
    IIF 1400 - Director → ME
  • 81
    GURPREET SINGH7 LTD
    15142551 13241507
    77 Orchard Avenue, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,386 GBP2024-09-30
    Officer
    2023-09-16 ~ 2025-06-01
    IIF 606 - Director → ME
  • 82
    GURPREET SINGH8 LTD
    13472888 15904514
    69 Fern Lane, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ 2022-04-19
    IIF 610 - Director → ME
  • 83
    GURPREET SINGH9 LTD
    13494763
    24 Lynford Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,404 GBP2023-07-31
    Officer
    2021-07-05 ~ 2022-06-16
    IIF 507 - Director → ME
  • 84
    146 Windsor Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    554 GBP2019-03-31
    Person with significant control
    2018-03-26 ~ 2018-03-26
    IIF 64 - Ownership of shares – 75% or more OE
  • 85
    HA PLUMBING GAS LTD
    13194883
    Mha Llp, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    125,000 GBP2023-02-28
    Officer
    2023-05-20 ~ 2023-06-02
    IIF 1672 - Director → ME
  • 86
    HAMILTON ACADEMY
    07984125
    Hamilton Academy, Priory Avenue, High Wycombe, Buckinghamshire
    Active Corporate (11 parents)
    Officer
    2022-03-23 ~ 2024-05-22
    IIF 1257 - Director → ME
  • 87
    HARJAS IMPORTS LIMITED
    14794487
    17 Gainsboro Gardens, Greenford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166 GBP2024-04-30
    Officer
    2023-04-12 ~ 2023-10-11
    IIF 1302 - Director → ME
    Person with significant control
    2023-04-12 ~ 2023-10-09
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
  • 88
    HARMANI FAST FOODS LTD
    11568944
    61 Heygate Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,604 GBP2020-09-30
    Officer
    2018-09-14 ~ 2020-06-29
    IIF 1640 - Director → ME
    Person with significant control
    2018-09-14 ~ 2020-06-29
    IIF 810 - Ownership of shares – 75% or more OE
  • 89
    HARMANPREET AHIR (LONDON) LIMITED
    13360069
    175 Eton Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ 2022-03-24
    IIF 1586 - Director → ME
  • 90
    HARMANPREET AHIR LTD
    11096520
    Flat 9 Dale Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,612 GBP2024-03-31
    Officer
    2019-06-15 ~ 2020-05-27
    IIF 1578 - Director → ME
  • 91
    HARNEK SINGH KOURA LTD
    10157721
    16 Agnes Avenue, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-30 ~ 2016-05-01
    IIF 604 - Director → ME
  • 92
    HARROGATE PHONES LTD
    14380460
    18 Mexborough Avenue, Leeds, England
    Dissolved Corporate
    Officer
    2022-09-27 ~ 2023-09-09
    IIF 1379 - Director → ME
    Person with significant control
    2022-09-27 ~ 2023-07-01
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
  • 93
    HAYES STORE LIMITED - now
    HOUNSLOW SUPER STORE LIMITED
    - 2023-01-19 08821864
    686 Ground Floor Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    845,720 GBP2023-12-31
    Officer
    2013-12-19 ~ 2017-04-25
    IIF 1498 - Director → ME
  • 94
    HOME & COMMERCIAL CONTRACTORS LTD
    13281938
    64 Soho Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-22 ~ 2026-01-16
    IIF 952 - Director → ME
    Person with significant control
    2026-01-16 ~ 2026-01-16
    IIF 787 - Ownership of shares – 75% or more OE
    2021-03-22 ~ 2026-01-16
    IIF 156 - Ownership of shares – 75% or more OE
  • 95
    HOME BASICS UK LIMITED
    08954861
    N Gard, Unit 12 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ 2014-09-30
    IIF 1368 - Director → ME
    2014-12-31 ~ 2016-03-30
    IIF 1370 - Director → ME
  • 96
    HOME SHINE WINDOWS LTD
    11794315
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,516 GBP2023-10-31
    Officer
    2019-01-29 ~ 2020-12-01
    IIF 584 - Director → ME
    Person with significant control
    2019-01-29 ~ 2020-12-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
  • 97
    I AND G SUPERSTORE LTD
    15948685
    45 Buxton Road, High Lane, Stockport, England
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ 2025-05-15
    IIF 1670 - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-05-15
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 828 - Right to appoint or remove directors OE
    IIF 828 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    IG BUILDING CONSTRUCTION LIMITED
    10851514
    53 Keith Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-05-30 ~ 2020-07-03
    IIF 1332 - Director → ME
    Person with significant control
    2020-05-30 ~ 2020-07-03
    IIF 379 - Ownership of shares – 75% or more OE
  • 99
    IMOVE (SOUTH) LTD
    09409814
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,638 GBP2024-01-31
    Officer
    2015-01-28 ~ 2018-02-12
    IIF 1685 - Director → ME
    Person with significant control
    2017-01-28 ~ 2018-02-12
    IIF 833 - Ownership of shares – 75% or more OE
  • 100
    INFINITY PLI LTD
    11583521
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate
    Equity (Company account)
    -9,445 GBP2021-09-30
    Officer
    2018-09-24 ~ 2019-08-15
    IIF 1068 - Director → ME
  • 101
    INTACT GROUP (UK) LTD
    08964236
    77 Holyhead Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,696 GBP2024-03-31
    Person with significant control
    2017-03-27 ~ 2026-01-16
    IIF 155 - Has significant influence or control over the trustees of a trust OE
    IIF 155 - Has significant influence or control as a member of a firm OE
    IIF 155 - Has significant influence or control OE
  • 102
    INTERNATIONAL SKYYE UK LIMITED
    12025777
    4385, 12025777: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-08-12 ~ 2020-10-05
    IIF 1657 - Director → ME
    2020-10-22 ~ 2020-12-31
    IIF 1661 - Director → ME
    Person with significant control
    2020-10-22 ~ 2020-12-31
    IIF 944 - Ownership of voting rights - 75% or more OE
    IIF 944 - Ownership of shares – 75% or more OE
    IIF 944 - Right to appoint or remove directors OE
    2020-08-12 ~ 2020-10-05
    IIF 940 - Ownership of voting rights - 75% or more OE
    IIF 940 - Ownership of shares – 75% or more OE
  • 103
    INVESTMENT HESTON HOLDINGS LIMITED
    15214443
    51 Drayton Gardens, Ealing, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-10-16 ~ 2023-11-05
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 104
    J TRANSPORT (B'HAM) LIMITED
    10384846
    240 Grove Lane, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2021-09-30
    Officer
    2016-09-20 ~ 2019-05-02
    IIF 1141 - Director → ME
    Person with significant control
    2016-09-20 ~ 2019-07-01
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
    IIF 567 - Right to appoint or remove directors OE
  • 105
    JAF EXECUTIVE TRAVELS LIMITED
    08931961
    42 Halkingcroft, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,911 GBP2024-03-31
    Officer
    2014-03-10 ~ 2015-03-01
    IIF 187 - Director → ME
  • 106
    JAG PRINTING LTD - now
    JAG TRUE LTD
    - 2024-05-19 15276866 14985621
    11 Sandhurst Road, Leicester, England
    Active Corporate (1 parent)
    Person with significant control
    2023-11-11 ~ 2024-04-18
    IIF 819 - Ownership of voting rights - 75% or more OE
    IIF 819 - Right to appoint or remove directors OE
    IIF 819 - Ownership of shares – 75% or more OE
  • 107
    JASS CONSTRUCTION LIMITED
    07960809
    51 Harvey Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ 2012-03-09
    IIF 1587 - Director → ME
  • 108
    JIAN FOODS LIMITED
    15617273
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,021 GBP2025-04-30
    Person with significant control
    2024-04-04 ~ 2024-05-08
    IIF 635 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    JS WINDOWS UK LTD
    07646731
    G.singh, Everglen Industrial Estate Betam Road, Hayes, London, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    12,487 GBP2024-05-31
    Officer
    2011-05-25 ~ 2013-04-02
    IIF 1031 - Director → ME
  • 110
    K.S. RAI LIMITED
    SC451134
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,105 GBP2020-05-31
    Officer
    2016-05-01 ~ 2017-05-01
    IIF 273 - Director → ME
  • 111
    KANDOLA LUXURIES LTD
    08942061
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402 GBP2017-03-31
    Officer
    2014-03-17 ~ 2016-08-02
    IIF 689 - Director → ME
  • 112
    KARAM INVESTMENTS LTD
    07419007
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,987 GBP2024-12-31
    Officer
    2010-10-26 ~ 2013-06-01
    IIF 1042 - Director → ME
    2014-06-15 ~ 2019-04-30
    IIF 1045 - Director → ME
    2022-02-01 ~ 2022-02-01
    IIF 675 - Director → ME
    2022-01-01 ~ 2022-02-01
    IIF 1606 - Director → ME
    2019-05-02 ~ 2021-12-31
    IIF 1492 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-01
    IIF 937 - Ownership of shares – 75% or more OE
  • 113
    KAYS SUPERMARKET (PL) LTD
    09127378 07855232
    151 Oatlands Drive, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    208 GBP2024-07-31
    Officer
    2014-07-11 ~ 2019-08-05
    IIF 1749 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-10
    IIF 923 - Has significant influence or control OE
    IIF 923 - Ownership of voting rights - 75% or more OE
    IIF 923 - Ownership of shares – 75% or more OE
    IIF 923 - Right to appoint or remove directors OE
  • 114
    KPS FLOORING & CARPETS LIMITED
    13455127
    63 Windmill Street, Gravesend, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,108 GBP2024-06-30
    Officer
    2021-06-14 ~ 2021-09-28
    IIF 1191 - Director → ME
    Person with significant control
    2021-06-14 ~ 2021-09-28
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 115
    LEGION CONSTRUCTION LTD
    12345847
    58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,749 GBP2024-12-31
    Officer
    2019-12-03 ~ 2024-09-01
    IIF 1694 - Director → ME
    Person with significant control
    2019-12-03 ~ 2024-09-01
    IIF 851 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 851 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 851 - Right to appoint or remove directors OE
  • 116
    LEGION HOUSE (UK) LTD
    06058616
    Ashiana Farm Drive, Straight Road, Old Windsor, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,082 GBP2024-03-31
    Officer
    2007-01-19 ~ 2007-10-03
    IIF 1605 - Director → ME
  • 117
    LK BUILDING CONSTRUCTIONS LTD
    10126576
    83 Quinbrookes, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,871 GBP2024-04-30
    Officer
    2016-04-15 ~ 2017-04-20
    IIF 1241 - Director → ME
  • 118
    LONDON SESSION APPAREL LTD
    10775073
    3 Sywell Drive, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ 2017-05-25
    IIF 686 - Director → ME
  • 119
    LONGIA CONSTRUCTION LTD - now
    TOGAR LTD
    - 2022-02-10 09116222 14130192
    341c High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,277 GBP2021-07-31
    Officer
    2014-07-17 ~ 2022-01-15
    IIF 1579 - Director → ME
    Person with significant control
    2016-07-17 ~ 2022-01-15
    IIF 751 - Ownership of shares – 75% or more OE
  • 120
    LUCIDITY LONDON LIMITED
    09483152
    Apt 1, Sandalwood Lodge, 71 Imperial Road, Windsor, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,520 GBP2022-09-30
    Officer
    2020-05-19 ~ 2024-04-06
    IIF 1716 - Director → ME
    Person with significant control
    2020-05-19 ~ 2024-04-06
    IIF 866 - Ownership of shares – 75% or more OE
  • 121
    M6 FREIGHT LTD
    - now 14529240
    NATION COURIERS LTD
    - 2025-02-24 14529240
    OTALACARE LIMITED
    - 2023-10-02 14529240
    46 Millfields Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-08 ~ 2025-05-30
    IIF 901 - Director → ME
    Person with significant control
    2022-12-08 ~ 2025-05-05
    IIF 141 - Has significant influence or control OE
  • 122
    MAGHERA TRADING LTD
    NI714191
    136 Main Street, Dungiven, Derry, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-04-16 ~ 2024-11-05
    IIF 905 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-11-05
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 123
    MAGPPIE UK LTD
    08441771
    Unit 12 Palmers Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-31 ~ 2016-03-30
    IIF 1369 - Director → ME
  • 124
    MAPLE SOLUTIONS DIRECT LIMITED
    09713000
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ 2015-07-31
    IIF 1206 - Director → ME
  • 125
    MG REAL ESTATE LTD - now
    MG REAL ESTATE LTD
    - 2025-12-29 14907974
    13 Hanover Square, Mayfair, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    -5,524 GBP2024-06-30
    Officer
    2023-07-11 ~ 2024-04-01
    IIF 1528 - Director → ME
    2023-06-01 ~ 2023-07-07
    IIF 1527 - Director → ME
    Person with significant control
    2023-07-17 ~ 2024-04-01
    IIF 699 - Has significant influence or control as a member of a firm OE
    IIF 699 - Has significant influence or control OE
    IIF 699 - Has significant influence or control over the trustees of a trust OE
    2023-06-01 ~ 2023-07-07
    IIF 698 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 698 - Right to appoint or remove directors OE
    IIF 698 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    MG SERVICES ESSEX LIMITED
    - now 10813867
    MG BUILDERS ESSEX LTD
    - 2025-07-01 10813867
    497 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,171 GBP2024-06-30
    Officer
    2017-06-12 ~ 2025-08-01
    IIF 1196 - Director → ME
    Person with significant control
    2017-06-12 ~ 2025-08-01
    IIF 289 - Right to appoint or remove directors OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – 75% or more OE
  • 127
    MGA 3 LTD
    NI682523
    42 Cregagh Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2022-09-30
    Person with significant control
    2021-09-22 ~ 2022-01-01
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    MICROHARD COMMUNICATION EXPRESS LTD
    04183452
    3 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,411 GBP2024-02-29
    Officer
    2002-08-01 ~ 2004-07-01
    IIF 1020 - Director → ME
  • 129
    MICROHARD HOLDINGS LIMITED
    04214118
    26 Foxherne, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    440,812 GBP2024-03-31
    Officer
    2002-08-01 ~ 2004-07-01
    IIF 1034 - Director → ME
  • 130
    MICROHARD VISION SOFT LIMITED
    04313147
    Kaman And Co, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,197 GBP2019-03-31
    Officer
    2001-10-30 ~ 2004-03-31
    IIF 1035 - Director → ME
  • 131
    MIDLAND MOTOR MART LIMITED
    16297488
    1e Unit 1e Park Lane Industrial Estate, Handsworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ 2026-02-04
    IIF 1710 - Director → ME
    Person with significant control
    2025-03-06 ~ 2026-02-04
    IIF 863 - Right to appoint or remove directors OE
    IIF 863 - Ownership of voting rights - 75% or more OE
    IIF 863 - Ownership of shares – 75% or more OE
  • 132
    MULT LTD
    12242567
    341c High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,064 GBP2020-10-31
    Officer
    2019-10-03 ~ 2020-03-25
    IIF 910 - Director → ME
  • 133
    NCSERVICES LIMITED
    07482596
    72 Weston Drive, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ 2012-12-20
    IIF 1561 - Director → ME
    2011-01-05 ~ 2012-09-01
    IIF 1562 - Director → ME
    2011-01-05 ~ 2012-09-01
    IIF 1798 - Secretary → ME
  • 134
    NEEL & SIM PROPERTY DEVELOPMENT LTD
    16646129
    21 Riverside, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ 2026-01-31
    IIF 1179 - Director → ME
    Person with significant control
    2025-08-12 ~ 2026-01-31
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    NEW FIRST SKIP LTD
    08017413
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-03 ~ 2012-09-01
    IIF 1600 - Director → ME
  • 136
    NPC PRIVATE LIMITED
    08733378
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    402 GBP2016-12-31
    Officer
    2013-10-15 ~ 2014-06-30
    IIF 588 - Director → ME
  • 137
    OTALA LIMITED
    12160105
    74 Stratton Wolverhampton Stratton Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-08-15 ~ 2022-01-10
    IIF 1560 - Director → ME
    2023-01-10 ~ 2023-07-27
    IIF 1499 - Director → ME
    Person with significant control
    2021-08-15 ~ 2023-07-27
    IIF 919 - Ownership of shares – 75% or more OE
    IIF 919 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 919 - Ownership of voting rights - 75% or more OE
    IIF 919 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 919 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 919 - Ownership of shares – 75% or more as a member of a firm OE
  • 138
    PANCAKE TIME BERKSHIRE LTD
    15777177
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ 2025-08-28
    IIF 1476 - Director → ME
    Person with significant control
    2024-06-13 ~ 2025-08-28
    IIF 543 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 543 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 543 - Right to appoint or remove directors OE
  • 139
    PANCAKE TIME QUEENSWAY LTD
    15506084
    C/o Abacus Pegasus Court, 27 Herschel Street, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-08-28
    IIF 1477 - Director → ME
    Person with significant control
    2024-02-20 ~ 2024-09-23
    IIF 545 - Right to appoint or remove directors OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    PER SQUARE METER LTD
    12077768
    16 Bell Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,201 GBP2024-07-31
    Officer
    2019-07-01 ~ 2021-01-12
    IIF 1364 - Director → ME
    Person with significant control
    2019-07-01 ~ 2021-01-12
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    PGP SQUARE LTD
    14385499
    1 Usworth Close, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,078 GBP2024-09-30
    Officer
    2024-10-31 ~ 2025-08-28
    IIF 1387 - Director → ME
    Person with significant control
    2024-10-31 ~ 2025-08-28
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 424 - Right to appoint or remove directors OE
  • 142
    PHATLADZ STOCKPORT LIMITED
    15417531
    54 Castle Street, Stockport, England
    Active Corporate (1 parent)
    Person with significant control
    2025-10-10 ~ 2025-10-27
    IIF 416 - Ownership of shares – 75% or more OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Right to appoint or remove directors with control over the trustees of a trust OE
    2025-10-10 ~ 2025-10-10
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
  • 143
    POUND PLUS POUND LTD
    12906142
    58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2023-09-30
    Officer
    2022-09-26 ~ 2024-09-09
    IIF 1691 - Director → ME
    2020-09-25 ~ 2022-09-26
    IIF 1142 - Director → ME
    2020-09-25 ~ 2022-09-30
    IIF 1827 - Secretary → ME
    Person with significant control
    2020-09-25 ~ 2022-09-27
    IIF 783 - Ownership of voting rights - 75% or more OE
    IIF 783 - Right to appoint or remove directors OE
    IIF 783 - Ownership of shares – 75% or more OE
    2022-12-08 ~ 2024-09-09
    IIF 844 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 844 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 844 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 844 - Right to appoint or remove directors OE
    IIF 844 - Ownership of voting rights - 75% or more OE
    IIF 844 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 844 - Right to appoint or remove directors as a member of a firm OE
    IIF 844 - Ownership of shares – 75% or more OE
  • 144
    PRINCE CASH & CARRY LIMITED
    06811397
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (5 parents)
    Equity (Company account)
    651,826 GBP2024-06-30
    Officer
    2020-01-10 ~ 2020-07-01
    IIF 1519 - Director → ME
  • 145
    PRO RECRUITMENT SOLUTIONS LIMITED - now
    UNKNOWN BOYS LIMITED
    - 2025-01-31 14792312
    420a Staines Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ 2024-11-01
    IIF 626 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-11-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 146
    QC CIVILS LTD
    - now 08310456
    DSG ENGINEERING LIMITED
    - 2016-10-12 08310456
    141 Athelstan Road, Southampton, England
    Active Corporate
    Equity (Company account)
    26,684 GBP2021-11-30
    Officer
    2016-10-11 ~ 2017-04-21
    IIF 1682 - Director → ME
    Person with significant control
    2016-10-11 ~ 2017-04-21
    IIF 837 - Ownership of shares – 75% or more OE
  • 147
    QUAL CAST CONSTRUCTION LTD
    - now 06513943
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    348 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    2014-09-22 ~ 2016-11-18
    IIF 1683 - Director → ME
    Person with significant control
    2016-04-16 ~ 2016-11-18
    IIF 836 - Ownership of shares – 75% or more OE
  • 148
    RANDHAWA PLUMBING & HEATING SERVICES LTD
    10339808
    Flat 4 2 Golden Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-22 ~ 2017-06-15
    IIF 612 - Director → ME
  • 149
    RANDOLPH & MORTIMER PORTFOLIO LIMITED
    07345473
    Henleaze House Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,035 GBP2024-04-30
    Officer
    2010-08-13 ~ 2014-11-11
    IIF 1621 - Director → ME
  • 150
    RAYLIGHT INC LTD
    08716972
    3 Cutlers Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2013-10-03 ~ 2014-08-02
    IIF 1652 - Director → ME
  • 151
    RCY CONSTRUCTION LTD
    - now 12989260
    RCY CONSTRUCTION LTD LTD
    - 2020-11-13 12989260
    RCY CONSTRUTION LTD
    - 2020-11-06 12989260
    4 Fuller Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,785 GBP2021-11-30
    Officer
    2020-11-02 ~ 2022-08-01
    IIF 609 - Director → ME
  • 152
    RED MASALA LTD
    16067625
    50 Corbets Tey Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ 2024-11-15
    IIF 1295 - Director → ME
    Person with significant control
    2024-11-08 ~ 2024-11-15
    IIF 1136 - Ownership of shares – 75% or more OE
    IIF 1136 - Right to appoint or remove directors OE
    IIF 1136 - Ownership of voting rights - 75% or more OE
  • 153
    RGS SCREEDING LIMITED
    14878799
    11 Fellowes Court Cranford Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-18 ~ 2023-05-25
    IIF 1164 - Director → ME
    Person with significant control
    2023-05-18 ~ 2024-12-31
    IIF 268 - Has significant influence or control OE
  • 154
    ROKER FISHERIES LTD
    15010380
    177 Roker Avenue, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-07-31
    Officer
    2023-07-18 ~ 2023-07-18
    IIF 1162 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-07-18
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    RONY COURIER SERVICES LIMITED
    15217624
    26 Millfields Road, Westbromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ 2024-06-01
    IIF 1723 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-06-01
    IIF 873 - Right to appoint or remove directors OE
    IIF 873 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 873 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    SADDA SUPERSTORE HWL LTD
    07756801 06966815, 07677389
    354 Bath Road, Hounslow West, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,225 GBP2021-12-31
    Officer
    2016-09-21 ~ 2017-08-01
    IIF 1168 - Director → ME
    2015-07-03 ~ 2015-07-03
    IIF 1318 - Director → ME
    2012-02-24 ~ 2015-07-03
    IIF 186 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-08-01
    IIF 1126 - Ownership of shares – 75% or more OE
  • 157
    SADDA SUPERSTORE LTD
    06966815 07677389, 07756801
    356 Bath Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,350,590 GBP2024-12-31
    Officer
    2023-01-01 ~ 2023-06-30
    IIF 1033 - Director → ME
  • 158
    SADDA TRADING (UK) LTD
    15814729
    354 Bath Road Office / 1st Floor, Hounslow West, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-07-02 ~ 2024-07-31
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 159
    SAGA INT LTD
    10080001
    155 Uppingham Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    49,348 GBP2021-03-31
    Officer
    2016-03-23 ~ 2016-03-24
    IIF 1282 - Director → ME
  • 160
    SAHIB AKAAL CONSTRUCTIONS LTD
    - now 10093001
    GARRY TRANSPORT LIMITED
    - 2018-09-12 10093001
    48 Living Well Street, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -455 GBP2022-03-31
    Officer
    2016-03-31 ~ 2022-06-15
    IIF 607 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-15
    IIF 862 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 862 - Has significant influence or control as a member of a firm OE
    IIF 862 - Right to appoint or remove directors OE
    IIF 862 - Ownership of shares – 75% or more OE
    IIF 862 - Ownership of voting rights - 75% or more OE
  • 161
    SARTAAJ LTD
    14628299
    22 Yeading Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-31 ~ 2024-03-04
    IIF 1039 - Director → ME
    2023-01-31 ~ 2023-03-04
    IIF 1807 - Secretary → ME
    Person with significant control
    2023-01-31 ~ 2024-03-04
    IIF 249 - Right to appoint or remove directors as a member of a firm OE
    IIF 249 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 249 - Right to appoint or remove directors OE
  • 162
    SIKHS FOR JUSTICE
    - now 13211351
    SIKHS FOR JUSTICE LIMITED
    - 2021-02-27 13211351
    200 Birmingham Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -655 GBP2024-02-29
    Officer
    2021-02-18 ~ 2021-05-05
    IIF 1044 - Director → ME
    Person with significant control
    2021-02-18 ~ 2021-05-06
    IIF 781 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 163
    SINGH BEST TECHNOLOGY SERVICES LTD
    15002623
    10 Peregrine Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,500 GBP2025-07-31
    Officer
    2023-07-13 ~ 2024-01-01
    IIF 1771 - Director → ME
    Person with significant control
    2023-07-13 ~ 2024-01-01
    IIF 1107 - Right to appoint or remove directors OE
    IIF 1107 - Ownership of shares – 75% or more OE
    IIF 1107 - Ownership of voting rights - 75% or more OE
  • 164
    SINGH READYMIX CONCRETE LTD
    12706022
    2 Slater Street, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -26,501 GBP2024-06-30
    Officer
    2020-06-30 ~ 2023-05-01
    IIF 461 - Director → ME
    Person with significant control
    2020-06-30 ~ 2023-05-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 165
    SINGH SAAB COMPUTER SERVICES LTD
    14539880
    56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ 2024-01-01
    IIF 1774 - Director → ME
    Person with significant control
    2022-12-13 ~ 2024-01-01
    IIF 1111 - Right to appoint or remove directors OE
    IIF 1111 - Ownership of shares – 75% or more OE
    IIF 1111 - Ownership of voting rights - 75% or more OE
  • 166
    SINGH TEK LAW LIMITED
    12105952
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-07-31
    Officer
    2019-07-16 ~ 2019-08-01
    IIF 1810 - Secretary → ME
  • 167
    SINGHSON HOMES LTD
    11988739
    354 Bath Road, Hounslow West, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,496 GBP2023-12-31
    Officer
    2019-05-10 ~ 2020-07-01
    IIF 1043 - Director → ME
  • 168
    SINGHSON LTD
    06852863
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    848,663 GBP2024-12-31
    Officer
    2011-06-01 ~ 2013-04-19
    IIF 1032 - Director → ME
    2013-04-30 ~ 2013-05-03
    IIF 1046 - Director → ME
    2013-04-30 ~ 2013-06-04
    IIF 1047 - Director → ME
    2013-04-30 ~ 2013-05-16
    IIF 1038 - Director → ME
    2009-03-19 ~ 2013-04-25
    IIF 1806 - Secretary → ME
  • 169
    SLOUGH CITY REAL ESTATES LIMITED
    12760410
    161 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,050 GBP2024-07-31
    Officer
    2020-07-22 ~ 2020-07-30
    IIF 1475 - Director → ME
    Person with significant control
    2020-09-08 ~ 2023-11-10
    IIF 566 - Right to appoint or remove directors OE
    IIF 566 - Ownership of voting rights - 75% or more OE
    IIF 566 - Ownership of shares – 75% or more OE
    2020-07-22 ~ 2020-07-30
    IIF 546 - Ownership of voting rights - 75% or more OE
    IIF 546 - Ownership of shares – 75% or more OE
    IIF 546 - Right to appoint or remove directors OE
  • 170
    SOULASIA LIVE EVENTS LTD
    13293450
    Unit 9 Accent Business Centre, Barkerend Road, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,229 GBP2024-03-31
    Officer
    2021-05-10 ~ 2021-05-18
    IIF 1654 - Director → ME
  • 171
    SOUTHALL HOME BARGAIN FURNITURE LTD
    14503120
    17 The Common, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,060 GBP2023-11-30
    Officer
    2022-11-23 ~ 2025-03-01
    IIF 1542 - Director → ME
    Person with significant control
    2022-11-23 ~ 2025-03-01
    IIF 723 - Ownership of shares – 75% or more OE
    IIF 723 - Right to appoint or remove directors OE
    IIF 723 - Ownership of voting rights - 75% or more OE
  • 172
    SSG DESIGN & CONSTRUCTION LTD
    - now 12741546
    RSSM BUILDERS LTD
    - 2023-03-16 12741546
    Unit 3 44 Station Road, Premier Shopping Plaza Mall, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-04-06 ~ 2024-03-11
    IIF 1334 - Director → ME
    Person with significant control
    2022-04-06 ~ 2024-03-14
    IIF 378 - Ownership of shares – More than 50% but less than 75% OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of voting rights - More than 50% but less than 75% OE
  • 173
    STAEDLER LIMITED
    07700289
    22 Carlton Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-18 ~ 2011-12-04
    IIF 1563 - Director → ME
  • 174
    STAR QUALITY FURNITURE LIMITED
    14941434
    Unit 9e Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ 2025-01-17
    IIF 1543 - Director → ME
    Person with significant control
    2023-06-16 ~ 2025-01-17
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 724 - Right to appoint or remove directors OE
    IIF 724 - Ownership of shares – More than 25% but not more than 50% OE
  • 175
    STEPPING STONES CARE (MIDLANDS) LIMITED
    12608453 16621563, 15060386
    Camomile House 6 Embassy Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    209,298 GBP2024-03-31
    Person with significant control
    2020-05-18 ~ 2020-08-21
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 176
    STEPPING STONES CARE LIMITED
    11757035
    Camomile House 6 Embassy Drive, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,276 GBP2024-03-31
    Person with significant control
    2019-01-09 ~ 2020-08-21
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 177
    STONNALL & SMITH LIMITED
    - now 05214216
    DHADDA LIMITED - 2006-06-29 06771695
    5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    2016-02-15 ~ 2019-02-20
    IIF 1821 - Secretary → ME
    2005-01-31 ~ 2016-02-15
    IIF 1784 - Secretary → ME
  • 178
    SUKHI SUPERMARKET LIMITED
    14683337
    67 Milton Street, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-31 ~ 2023-06-07
    IIF 1739 - Director → ME
  • 179
    SUMMIT TRADING LIMITED - now
    FAST WASH SERVICES LTD - 2021-03-24
    SUMMIT TRADING LIMITED
    - 2020-12-29 10952439
    OPAL BUSINESS DESIGN SERVICES LIMITED - 2018-10-08 06870970
    4 Spring Grove Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-08-24 ~ 2020-05-19
    IIF 717 - Director → ME
    Person with significant control
    2019-08-24 ~ 2020-05-15
    IIF 1118 - Ownership of shares – 75% or more OE
  • 180
    T & G INTERIORS LTD
    13987018
    Unit 37 Alfreds Way, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,259 GBP2025-03-31
    Officer
    2023-02-10 ~ 2026-01-02
    IIF 1788 - Director → ME
  • 181
    T&G SHUKRANA LTD
    16082646
    51 Rochford Avenue, Romford, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ 2026-01-02
    IIF 1791 - Director → ME
  • 182
    TEAM BUILDING LIMITED
    15572875 14100833, 15002975
    60 Meath Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,210 GBP2025-03-31
    Officer
    2025-07-15 ~ 2025-10-15
    IIF 1512 - Director → ME
  • 183
    TEXTACRE LLP
    OC397958
    Office 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,316 GBP2021-04-05
    Officer
    2015-08-10 ~ 2015-12-31
    IIF 951 - LLP Designated Member → ME
  • 184
    THE QUATTRO CLUB LIMITED
    - now 09606741
    FRIENDS REMOVALS LIMITED
    - 2016-12-09 09606741
    4a Farnburn Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,498 GBP2017-05-31
    Officer
    2015-05-26 ~ 2017-12-13
    IIF 1224 - Director → ME
  • 185
    THE SAILORS BEARWOOD LTD
    13500790
    635 Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ 2022-01-12
    IIF 1237 - Director → ME
    Person with significant control
    2021-07-08 ~ 2022-01-12
    IIF 317 - Ownership of shares – 75% or more OE
  • 186
    THE VAPE FACTORY.CO.UK LTD
    09052779
    Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,569 GBP2019-05-31
    Officer
    2017-11-16 ~ 2021-05-11
    IIF 1679 - Director → ME
    Person with significant control
    2017-11-16 ~ 2021-05-11
    IIF 834 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    THE ZONE RETAIL GROUP LTD
    11863098
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-08-15 ~ 2024-02-02
    IIF 1551 - Director → ME
  • 188
    THIND CONSTRUCTION SERVICES LTD
    10996677
    173 Valley Drive, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168 GBP2018-10-31
    Officer
    2017-10-04 ~ 2018-06-06
    IIF 1609 - Director → ME
    Person with significant control
    2017-10-04 ~ 2018-05-05
    IIF 782 - Has significant influence or control OE
  • 189
    TOGAR (LONDON) LIMITED
    12090743
    341c High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,802 GBP2021-07-31
    Officer
    2019-07-08 ~ 2020-01-01
    IIF 908 - Director → ME
    2020-05-10 ~ 2021-12-10
    IIF 909 - Director → ME
    Person with significant control
    2020-10-27 ~ 2021-12-01
    IIF 752 - Has significant influence or control over the trustees of a trust OE
  • 190
    TOGER LTD
    12662073
    87 St. Andrews Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,593 GBP2021-06-30
    Officer
    2020-06-11 ~ 2021-05-10
    IIF 911 - Director → ME
    Person with significant control
    2020-06-11 ~ 2021-05-11
    IIF 148 - Ownership of shares – 75% or more OE
  • 191
    TOYTREK LIMITED
    16167457
    Ashton Shah & Co Ltd, Laxmi House, 2b Draycott Ave, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-07 ~ 2026-01-15
    IIF 1147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 192
    TRIPLE B TRANSPORT LTD
    14721825
    67 Campville Crescent, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,422 GBP2024-08-31
    Officer
    2023-06-01 ~ 2024-03-10
    IIF 1429 - Director → ME
  • 193
    TRUCK N GO LTD
    13659534
    18 Peel Court, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-10-04 ~ 2022-03-31
    IIF 1117 - Right to appoint or remove directors OE
    IIF 1117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 194
    TW4 LIMITED
    07420710
    354 Bath Road, Office / 1st Floor, Hounslow West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    468,628 GBP2024-12-31
    Officer
    2022-01-01 ~ 2024-07-31
    IIF 1041 - Director → ME
    2019-05-02 ~ 2021-12-31
    IIF 1491 - Director → ME
    2010-10-27 ~ 2019-04-30
    IIF 1036 - Director → ME
    Person with significant control
    2022-01-01 ~ 2024-07-31
    IIF 1016 - Right to appoint or remove directors as a member of a firm OE
    IIF 1016 - Ownership of shares – More than 25% but not more than 50% OE
  • 195
    UCREATE VENTURES LLP
    OC413983
    128 City Road, London, England
    Active Corporate (82 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2021-02-25 ~ 2022-04-29
    IIF 1697 - LLP Member → ME
  • 196
    UHSU ENTERPRISES LIMITED
    06666418
    College Lane, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2013-07-01 ~ 2015-06-28
    IIF 1438 - Director → ME
  • 197
    UHSU SOLUTIONS LIMITED
    03955456
    University Of Hertfordshire, Hatfield Campus College Lane, Hatfield Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-01 ~ 2015-06-28
    IIF 1439 - Director → ME
  • 198
    UNIVERSITY OF HERTFORDSHIRE STUDENTS' UNION
    07703890
    University Of Hertfordshire, College Lane, Hatfield, Hertfordshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2011-07-13 ~ 2015-06-28
    IIF 1440 - Director → ME
  • 199
    WEB DESIGNING COMP LTD
    14602979
    56 Wendover Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ 2024-01-01
    IIF 1772 - Director → ME
    Person with significant control
    2023-01-18 ~ 2024-01-01
    IIF 1108 - Right to appoint or remove directors OE
    IIF 1108 - Ownership of voting rights - 75% or more OE
    IIF 1108 - Ownership of shares – 75% or more OE
  • 200
    WESTBROM SUPERSTORE LIMITED
    14651527
    354 Bath Road, Office / First Floor, Hounslow West, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,042 GBP2023-12-31
    Person with significant control
    2023-02-09 ~ 2024-07-31
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 201
    WILRON LTD
    10729441
    35 Lavidge Road, Mottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -212,904 GBP2024-04-30
    Officer
    2019-05-01 ~ 2025-02-27
    IIF 1644 - Director → ME
  • 202
    WINE VILLE LIMITED
    10800989
    Wine Ville News & Off Licence, 115-115a Brettell Lane, Stourbridge, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    29,526 GBP2024-06-30
    Officer
    2025-05-12 ~ 2025-11-22
    IIF 1624 - Director → ME
    Person with significant control
    2025-05-15 ~ 2025-11-22
    IIF 792 - Ownership of shares – 75% or more OE
    IIF 792 - Right to appoint or remove directors OE
    IIF 792 - Ownership of voting rights - 75% or more OE
  • 203
    WOLVERHAMPTON STAFF SOLUTIONS LIMITED
    07206439
    46 Millfields Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ 2011-05-30
    IIF 1826 - Secretary → ME
  • 204
    YELS TREASURY LTD
    - now 08774145
    H2-RACING CARS LTD - 2014-05-12
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LIMITED - 2013-12-04 08807029
    E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2018-06-04 ~ 2018-06-13
    IIF 1510 - Director → ME
  • 205
    ZARA HYATT LTD
    07750385
    Suit-4, 85-87 Regency House George Street, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,854 GBP2022-10-31
    Officer
    2012-07-02 ~ 2013-05-16
    IIF 597 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.