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

Singh, Harpreet

    Related profiles found in government register
  • Singh, Harpreet
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Southfield Gardens East, Edinburgh, EH15 1QN, Scotland

      IIF 1
  • Singh, Harpreet
    British manager born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 5/4, 80 Barrland Street, Glasgow, G41 1AG, Scotland

      IIF 2
  • Singh, Harpreet
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ullswater Crescent, Unit 6, Coulsdon, CR5 2HR, England

      IIF 3
  • Singh, Harpreet
    British driver born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Station Road, Hayes, UB3 4DD, England

      IIF 4
  • Singh, Harpreet
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 5 IIF 6
  • Singh, Harpreet
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Waldegrave Road, Dagenham, Essex, RM8 2QD, United Kingdom

      IIF 7
    • icon of address 30, Waldegrave Road, Dagenham, RM8 2QD, England

      IIF 8
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 9
  • Singh, Harpreet
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, United Kingdom

      IIF 10
    • icon of address 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 11
    • icon of address 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 12
  • Singh, Harpreet
    Indian builder born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 13
  • Singh, Harpreet
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Crankhall Lane, Wednesbury, WS10 0ED, England

      IIF 14
  • Singh, Harpreet
    Indian company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Oakfield Avenue, Harrow, Middlesex, HA3 8TJ, England

      IIF 15
  • Singh, Harpreet
    Indian shop fitter born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 16
  • Singh, Harpreet
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Elm Gardens, Mitcham, CR4 1LZ, England

      IIF 17
    • icon of address 7, Freshwell Avenue, Romford, RM6 5DS, England

      IIF 18
    • icon of address 7, Freshwell Avenue, Romford, RM6 5DS, United Kingdom

      IIF 19
  • Mr Harpreet Singh
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Southfield Gardens East, Edinburgh, EH15 1QN, Scotland

      IIF 20
  • Mr Harpreet Singh
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 5/4, 80 Barrland Street, Glasgow, G41 1AG, Scotland

      IIF 21
  • Mr Harpreet Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ullswater Crescent, Unit 6, Coulsdon, CR5 2HR, England

      IIF 22
    • icon of address 40, Station Road, Hayes, UB3 4DD, England

      IIF 23
  • Mr Harpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Lodge, 265 - 269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 24
    • icon of address 74, Tudor Avenue, Watford, WD24 7NX, England

      IIF 25
  • Singh, Harpreet
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 26
  • Mr Harpreet Singh
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Waldegrave Road, Dagenham, RM8 2QD, England

      IIF 27
    • icon of address 30, Waldegrave Road, Dagenham, RM8 2QD, United Kingdom

      IIF 28
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 29
  • Singh, Harpreet
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Little Elms, Hayes, UB3 5EE, United Kingdom

      IIF 30
  • Singh, Harpreet
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat,7, Burnham Gardens, Hayes, UB3 1RB, England

      IIF 31
  • Singh, Harpreet
    Indian director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88a, Railton Jones Close, Stoke, Bristol, BS34 8BF, England

      IIF 32
  • Singh, Harpreet
    Indian accountant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Lansbury Drive, Hayes, Middlesex, UB4 8SN, United Kingdom

      IIF 33
  • Singh, Harpreet
    Indian leased courier driver born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 34
  • Daljit Kaur Hayer
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Quinton, Birmingham, B32 1AG, England

      IIF 35
  • Singh Hayre, Daljit
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bathurst Walk, Riching Park, Iver, Bucks, SL0 9BH, England

      IIF 36
  • Singh, Harpreet

    Registered addresses and corresponding companies
    • icon of address 320, Lansbury Drive, Hayes, Middlesex, UB4 8SN, United Kingdom

      IIF 37
  • Hayer, Daljit Kaur
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Quinton, Birmingham, B32 1AG, England

      IIF 38
    • icon of address Trigate House, 210-222 Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 39
  • Hayer, Daljit Kaur
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 40
  • Hayer, Daljit Kaur
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 595, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 41
  • Hayer, Daljit Kaur
    British sales director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 595, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 42
  • Hayer, Daljit Kaur
    British shop fronts and fitters born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 43
  • Hayer, Daljit Kaur
    British wholesaler born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bickington Road, Birmingham, West Midlands, B32 3EX, United Kingdom

      IIF 44
  • Mr Harpreet Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, United Kingdom

      IIF 45
    • icon of address 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 46
    • icon of address 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 47
  • Hayre, Daljit Singh
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dorchester Waye, Dorchester Waye, Hayes, UB4 0HU, England

      IIF 48
  • Hayre, Daljit Singh
    British builder born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 49
  • Hayre, Daljit Singh
    British businessman born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, England

      IIF 50
  • Hayre, Daljit Singh
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 51
    • icon of address 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 52
  • Hayre, Daljit Singh
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, United Kingdom

      IIF 53
    • icon of address 36, Bathurst Walk, Buckinghamshire, Iver, SL0 9BH, United Kingdom

      IIF 54
    • icon of address 10, Dorchester Waye, Hayes, Middlesex, UB4 0HU, United Kingdom

      IIF 55
  • Hayre, Daljit Singh
    British entrepreneur born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 56
  • Mr Harpreet Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Crankhall Lane, Wednesbury, WS10 0ED, England

      IIF 57
  • Mr Harpreet Singh
    Indian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 58
  • Mr Harpreet Singh
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Singleton Close, London, SW17 9JY, England

      IIF 59
    • icon of address 7, Freshwell Avenue, Romford, RM6 5DS, England

      IIF 60
    • icon of address 7, Freshwell Avenue, Romford, RM6 5DS, United Kingdom

      IIF 61
  • Hayer, Jaspreet Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 786, Hagley Road West, Oldbury, West Midlands, B68 0PJ, England

      IIF 62
  • Hayer, Jaspreet Singh
    Indian builder born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 63
  • Hayer, Jaspreet Singh
    Indian business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bickington Road, Birmingham, West Midlands, B32 3EX, United Kingdom

      IIF 64
  • Hayer, Jaspreet Singh
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hayer, Jaspreet Singh
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 68
    • icon of address 24, Radnor Green, West Bromwich, B71 1JL, England

      IIF 69
  • Hayer, Jaspreet Singh
    Indian glass fitter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 70
  • Hayer, Jaspreet Singh
    Indian sales director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118a, High Street, West Bromwich, B70 6JW, England

      IIF 71
  • Hayer, Jaspreet Singh
    Indian shop fitter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 72
  • Harpreet Singh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Jordans Close, Stanwell, Stains-upon-thames, TW19 7PU, England

      IIF 73
  • Mrs Daljit Kaur Hayer
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bickington Road, Birmingham, B32 3EX, England

      IIF 74
    • icon of address 1, Bickington Road, Birmingham, B32 3EX, United Kingdom

      IIF 75
    • icon of address Trigate House, 210-222 Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 76
    • icon of address Uk Shop Fronts Ltd, Trigate Business Centre, 210-222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England

      IIF 77
    • icon of address 595, Bearwood Road, Smethwick, B66 4BW, United Kingdom

      IIF 78
    • icon of address 595, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 79
  • Hayer, Daljit
    British consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bathurst Walk, Iver, SL0 9BH, England

      IIF 80
  • Hayre, Daljit
    British property developer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bathurst Walk, Iver, SL0 9BH, United Kingdom

      IIF 81
  • Hayre, Daljit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 10 Dorchester Way, Hayes, Middlesex, UB4 0HU

      IIF 82
  • Mr Harpreet Singh
    Indian born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Crankhall Lane, Wednesbury, WS10 0ED, England

      IIF 83
  • Rai, Daljit
    British couriers born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Ley Hill Farm Road, Birmingham, B31 1UQ, United Kingdom

      IIF 84
  • Mr Daljit Singh Hayre
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Lodge, Ruxbury Road, Chertsey, KT16 9NJ, England

      IIF 85 IIF 86
    • icon of address 10, Dorchester Waye, Hayes, UB4 0HU, England

      IIF 87
    • icon of address 36, Bathurst Walk, Iver, SL0 9BH, United Kingdom

      IIF 88
  • Mr Daljit Hayre
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bathurst Walk, Iver, SL09BH, United Kingdom

      IIF 89
  • Mr Daljit Hayer
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bathurst Walk, Iver, SL0 9BH, England

      IIF 90
  • Mr Harpreet Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Jordans Close, Stanwell, Staines-upon-thames, TW19 7PU, England

      IIF 91
  • Hayre, Daljit Singh
    British builder born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bathurst Walk, Iver, Buckinghamshire, SL0 9BH, United Kingdom

      IIF 92
  • Mr Harpreet Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Little Elms, Hayes, UB3 5EE, United Kingdom

      IIF 93
  • Mr Harpreet Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat,7, Burnham Gardens, Hayes, UB3 1RB, England

      IIF 94
  • Mr Jaspreet Singh Hayer
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daljit Singh Hayre
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Street, Slough, Berkshire, SL1 1PD

      IIF 103
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 3
    icon of address 7 Freshwell Avenue, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Bickington Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 40 - Director → ME
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    icon of address Trigate House, 210-222 Hagley Road West, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 40 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 148 Crankhall Lane, Wednesbury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    127,056 GBP2024-07-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 10 Park Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,201 GBP2016-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 12 Old Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address 42 Oakfield Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 180 Ley Hill Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 84 - Director → ME
  • 13
    icon of address The Long Lodge 265 - 269 Kingston Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    518,699 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Dorchester Way, Hayes, Middlesex, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    IIF 52 - Director → ME
  • 15
    icon of address 36 Bathurst Walk, Iver, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 92 - Director → ME
  • 16
    DORCHESTER GRAND INTERIORS LTD - 2023-01-05
    icon of address 10 Dorchester Waye, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,040 GBP2023-11-30
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 9 Dorchester Waye, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 82 - Secretary → ME
  • 18
    icon of address 41 Jordans Close, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    H NAGI LTD - 2020-09-07
    icon of address 39 Mitchell Close, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,537 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Southfield Gardens East, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 10 Dorchester Waye, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,243 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Flat 19 Upton Heights, 214 Upton Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,300 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8 Little Elms, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,918 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 24
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,816 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    icon of address 36 Bathurst Walk, Iver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 26
    icon of address South Lodge, Ruxbury Road, Chertsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 7 Freshwell Avenue, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 118a High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 9 High Street, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 1 Bickington Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 41 Jordans Close, Stanwell, Stains-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 41 Jordans Close, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,521 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 88a Railton Jones Close, Stoke, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address 30 Waldegrave Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 36
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 37
    icon of address 30 Waldegrave Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,950 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address South Lodge, Ruxbury Road, Chertsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 39
    icon of address D S Hayre, 10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 49 - Director → ME
  • 40
    icon of address Flat 5/4 80 Barrland Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,484 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 10 Dorchester Waye, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,118 GBP2024-03-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 48 - Director → ME
  • 42
    icon of address 31 Elm Gardens, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,665 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 43
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address 595 Bearwood Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Dorchester Waye, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 55 - Director → ME
  • 46
    icon of address 1 Bickington Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 70 - Director → ME
  • 47
    icon of address 1 Bickington Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 786 Hagley Road West, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    177,970 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 595 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 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
Ceased 9
  • 1
    icon of address 102a Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,708 GBP2023-01-31
    Officer
    icon of calendar 2020-07-14 ~ 2023-02-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-02-18
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    icon of address 148 Crankhall Lane, Wednesbury, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    127,056 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-27 ~ 2025-07-31
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address 40 Ranelagh Road Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ 2019-04-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ 2019-04-01
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 10 Dorchester Waye, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,243 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-06-09
    IIF 54 - Director → ME
  • 5
    icon of address 2 Lyon Hall, 13 Hillfield Close, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2011-10-19
    IIF 33 - Director → ME
    icon of calendar 2011-07-25 ~ 2011-10-19
    IIF 37 - Secretary → ME
  • 6
    icon of address 9 High Street, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ 2024-07-11
    IIF 69 - Director → ME
  • 7
    icon of address 41 Jordans Close, Stanwell, Stains-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-12-31
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 8
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2014-07-18 ~ 2014-12-22
    IIF 34 - Director → ME
  • 9
    icon of address 786 Hagley Road West, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    177,970 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2019-11-25
    IIF 43 - Director → ME
    icon of calendar 2015-06-05 ~ 2018-05-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-11-25
    IIF 77 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.