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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Jasbir

    Related profiles found in government register
  • Singh, Jasbir
    Indian company director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Stonyhurst Street, Glasgow, G22 5BS, United Kingdom

      IIF 1
  • Singh, Jasbir
    Indian director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Stonyhurst Street, Glasgow, Lanarkshire, G22 5BS, Scotland

      IIF 2
    • 52, Springbank Crescent, Glasgow, G31 4PZ, Scotland

      IIF 3
  • Singh, Jasbir
    Indian construction born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 346 Lansbury Drive, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 4
  • Singh, Jasbir
    Indian director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 346, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 5
  • Singh, Jasbir
    Indian company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 67, Hunt Road, Southall, UB2 4QB, England

      IIF 6
  • Singh, Jasbir
    Indian director born in October 1980

    Resident in India

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
  • Singh, Jasbir
    Indian business born in July 1987

    Resident in India

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

      IIF 8
  • Singh, Jasbir
    Indian retired born in October 1945

    Resident in India

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

      IIF 9
  • Singh, Jasbir
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Blackmore Crescent, Woking, GU21 5NS, England

      IIF 10
  • Singh, Jasbir
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Broad Street Mall, Reading, RG1 7QE, United Kingdom

      IIF 11
    • 47, Belton Avenue, Wolverhampton, WV11 1AJ, England

      IIF 12
  • Mr Jasbir Singh
    Indian born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Stonyhurst Street, Glasgow, G22 5BS, Scotland

      IIF 13
    • 101, Stonyhurst Street, Glasgow, G22 5BS, United Kingdom

      IIF 14
    • 52, Springbank Crescent, Glasgow, G31 4PZ, Scotland

      IIF 15
  • Singh, Jasbir
    British accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 106, 15 Main Drive, East Lane Business Park, Wembley, HA9 7NA, United Kingdom

      IIF 16
  • Singh, Jasbir
    British accounts assistant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Blacklands Drive, Hayes, Middlesex, UB4 8EY, England

      IIF 17
    • 66, Blacklands Drive, Hayes, UB4 8EY, England

      IIF 18
  • Singh, Jasbir
    British safeguarding officer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rayner Gardens, Farsley, Pudsey, LS28 5GU, England

      IIF 19
  • Singh, Jasbir
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 20
  • Singh, Jasbir
    British consultant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5c, Stanhope Road, Croydon, CR0 5NS, United Kingdom

      IIF 21
  • Singh, Jasbir
    Indian director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Lansbury Drive, Hayes, Middlesex, UB4 8SW, United Kingdom

      IIF 22 IIF 23
  • Singh, Jasbir
    Indian director born in September 1947

    Resident in United Kingdom

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

      IIF 24
  • Singh, Jasbir
    British classroom assistant born in August 1969

    Registered addresses and corresponding companies
    • 77 Dudley Avenue, Edinburgh, EH6 4PL

      IIF 25
  • Singh, Jasbir
    British accountant born in August 1972

    Resident in British

    Registered addresses and corresponding companies
    • 51, Towpath Close, Longford, Warwickshire, CV6 6RG, United Kingdom

      IIF 26
  • Singh, Jasbir
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Devonshire Avenue, Woking, Surrey, GU21 5QB, United Kingdom

      IIF 27
  • Mr Jasbir Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 346, Lansbury Drive, Hayes, UB4 8SW, England

      IIF 28
  • Singh, Jasbir
    British amazon delivery driver born in August 1981

    Resident in United Kingdom

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

      IIF 29
  • Singh, Jasbir
    British business man born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Haredale Close, Rochester, Kent, ME1 2DN, United Kingdom

      IIF 30
    • 6, Haredale Close, Rochester, ME1 2DN, England

      IIF 31
  • Singh, Jasbir
    British business person born in December 1984

    Resident in United Kingdom

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

      IIF 32
  • Mr Jasbir Singh
    Indian born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 67, Hunt Road, Southall, UB2 4QB, England

      IIF 33
  • Singh, Jasbir

    Registered addresses and corresponding companies
    • 22 Summerside Place, Edinburgh, Midlothian, EH6 4NZ

      IIF 34
  • Singh, Jasbir
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamarisk Lodge, Bridgemarsh Lane, Althorne, Chelmsford, Essex, CM3 6DQ, United Kingdom

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Singh, Jasbir
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Panorama, Fambridge Road, Althorne, Chelmsford, Essex, CM3 6DB, United Kingdom

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Singh, Jasbir
    British managing director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 39
  • Singh, Jasbir
    British architect born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 123 Hagley Road, Edgbaston, Birmingham, B16 9LD, United Kingdom

      IIF 40
  • Singh, Jasbir
    British chartered manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 41
  • Singh, Jasbir
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wadhurst Road, Edgbaston, Birmingham, B17 8JF

      IIF 42
  • Singh, Jasbir
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 43
  • Singh, Jasbir
    British consultant born in November 1976

    Resident in United Kingdom

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

      IIF 44
  • Mr Jasbir Singh
    Indian born in December 1945

    Resident in India

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

      IIF 45
  • Mr Jasbir Singh
    Indian born in October 1980

    Resident in India

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 46
  • Mr Jasbir Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 90, Blackmore Crescent, Woking, GU21 5NS, England

      IIF 47
  • Mr Jasbir Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Belton Avenue, Wolverhampton, WV11 1AJ, England

      IIF 48
  • Mr Jasbir Singh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Blacklands Drive, Hayes, Middlesex, UB4 8EY, England

      IIF 49
    • 66, Blacklands Drive, Hayes, UB4 8EY, England

      IIF 50
    • 106, 15 Main Drive, East Lane Business Park, Wembley, HA9 7NA, United Kingdom

      IIF 51
  • Mr Jasbir Singh
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5c, Stanhope Road, Croydon, CR0 5NS, United Kingdom

      IIF 52
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 53
  • Mr Jasbir Singh
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Lansbury Drive, Hayes, Middlesex, UB4 8SW, United Kingdom

      IIF 54 IIF 55
  • Mr Jasbir Singh
    Indian born in September 1947

    Resident in United Kingdom

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

      IIF 56
  • Mr Jasbir Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Devonshire Avenue, Woking, Surrey, GU21 5QB, United Kingdom

      IIF 57
  • Mr Jasbir Singh
    British born in August 1981

    Resident in United Kingdom

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

      IIF 58
  • Mr Jasbir Singh
    British born in December 1984

    Resident in United Kingdom

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

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • 6, Haredale Close, Rochester, Kent, ME1 2DN, United Kingdom

      IIF 61
  • Mr Jasbir Singh
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Panorama, Fambridge Road, Althorne, Chelmsford, Essex, CM3 6DB, United Kingdom

      IIF 62
    • Suites C,d,e,f, 14th Floor, The Plaza, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65
    • 4th Floor, Maitland House, Warrior Square, Southend-on-sea, SS1 2JY, England

      IIF 66
  • Mr Jasbir Singh
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 67
  • Mr Jasbir Singh
    British born in November 1976

    Resident in United Kingdom

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

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    52 Springbank Crescent, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 8 - director → ME
  • 3
    101 Stonyhurst Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    20 Wenlock Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 5
    Suites C,d,e,f, 14th Floor The Plaza, Old Hall Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,179 GBP2024-03-31
    Officer
    2019-03-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -25,039 GBP2023-12-31
    Officer
    2020-10-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 64 - Has significant influence or control over the trustees of a trustOE
  • 7
    20-22 Wenlock Road, London
    Corporate (2 parents)
    Equity (Company account)
    -51,278 GBP2023-12-31
    Officer
    2011-11-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    5c Stanhope Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    90 Blackmore Crescent, Woking, England
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    Panorama Fambridge Road, Althorne, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    93 GBP2022-06-30
    Officer
    2017-06-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 62 - Has significant influence or controlOE
  • 11
    43 Botwell Lane, Hayes, England
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 5 - director → ME
  • 12
    346 Lansbury Drive, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-11 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    28 Lynch Hill Lane, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    2022-03-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -691 GBP2024-08-31
    Officer
    2019-08-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 15
    XCEL BOOKKEEPING SOLUTIONS LTD - 2025-03-05
    66 Blacklands Drive, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    26,857 GBP2024-03-31
    Officer
    2016-04-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    LIONATI LTD. - 2024-10-11
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-21
    Officer
    2024-10-01 ~ now
    IIF 9 - director → ME
  • 17
    67 Hunt Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    277 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    346 Lansbury Drive, Hayes, Middlesex, England
    Corporate (2 parents)
    Officer
    2023-04-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-04-16 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    RONNIES BUILDERS LIMITED - 2015-04-19
    1st Floor, 44-50 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 11 - director → ME
  • 20
    143 Devonshire Avenue, Woking, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 21
    346 Lansbury Drive, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    12,530 GBP2023-11-30
    Officer
    2013-11-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ROLLER SHUTTER SERVICE (SCO) LTD - 2023-03-06
    101 Stonyhurst Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Person with significant control
    2023-03-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 24
    Panorama, Fambridge Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    129,378 GBP2021-03-31
    Officer
    2019-05-13 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 25
    NEW COLLEGE EDUCATIONAL TRUST - 2016-06-13
    New Collaborative Learning Trust Pontefract Road, Normanton Industrial Estate, Normanton, England
    Corporate (9 parents)
    Officer
    2022-04-06 ~ now
    IIF 19 - director → ME
  • 26
    HOPE 19 DESIGN & CONSTRUCTION LTD - 2018-02-22
    Crown House 123 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 40 - director → ME
  • 27
    Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    211 GBP2020-03-31
    Officer
    2017-03-22 ~ dissolved
    IIF 41 - director → ME
  • 28
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,816 GBP2023-09-30
    Officer
    2021-09-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    QUASAR SUPPLY LTD - 2021-05-18
    QUASAR INVESTMENTS LTD - 2021-01-14
    152 -160 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,796 GBP2023-06-30
    Officer
    2022-01-16 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-01-15 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    66 Blacklands Drive, Hayes, England
    Corporate (2 parents)
    Officer
    2024-04-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 31
    C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,456 GBP2024-02-29
    Officer
    2022-01-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 32
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-06-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 33
    33 Wadhurst Road, Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 42 - director → ME
  • 34
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    106 15 Main Drive, East Lane Business Park, Wembley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ 2019-04-02
    IIF 16 - director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    90a Coventry Road, Bulkington, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ 2014-02-19
    IIF 26 - director → ME
  • 3
    LIONATI LTD. - 2024-10-11
    71-75 Shelton Street, Covent Garden, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-21
    Person with significant control
    2024-10-02 ~ 2025-04-14
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    47 Belton Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    40,706 GBP2022-03-31
    Officer
    2019-03-07 ~ 2022-11-01
    IIF 12 - director → ME
    Person with significant control
    2019-03-07 ~ 2022-11-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 5
    ROLLER SHUTTER SERVICE (SCO) LTD - 2023-03-06
    101 Stonyhurst Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    2023-03-06 ~ 2025-04-14
    IIF 2 - director → ME
  • 6
    SIKH LINKS - 1999-09-15
    20 Hopetoun Street, Edinburgh, Scotland
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    70,941 GBP2024-03-31
    Officer
    1999-06-18 ~ 2007-12-06
    IIF 25 - director → ME
    1999-06-18 ~ 2002-06-16
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.