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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harpreet Singh

    Related profiles found in government register
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 4
  • Mr Harpreet Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 5
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Coventry, West Midlands, CV7 9PB, England

      IIF 6
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 7
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 8 IIF 9
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 10 IIF 11
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 12
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 198, Eton Road, Ilford, IG1 2UL, England

      IIF 13
    • 40, Henley Road, Ilford, IG1 2TT, England

      IIF 14 IIF 15
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kpsg Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 16
    • 36 Norway Drive, Slough, SL2 5QW, England

      IIF 17
  • Mr Harpreet Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 2 Golden Crescent, Hayes, UB3 1AQ, England

      IIF 18
    • 6, Bearwood Road, Smethwick, B66 4HH, England

      IIF 19
    • Building 6, Sipson Road, Sipson, West Drayton, UB7 0JF, England

      IIF 20
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 21
    • 28, Western Road, Southall, UB2 5DX, England

      IIF 22
  • Mr Harpreet Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 104, Stanley Road, Ilford, IG1 1RQ, England

      IIF 23 IIF 24
    • 134, High Street, Ruislip, HA4 8LL, England

      IIF 25
    • 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 26
  • Mr Harpreet Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Farnell Road, Staines-upon-thames, TW18 4HT, England

      IIF 27
    • 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 28
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 29
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 30
  • Mr Harpreet Singh
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 07 Bentley Close, Bentley Close, Hamilton, Leicester, LE5 1DX, England

      IIF 31
  • Mr Harpreet Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16214985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 23, Oakington Avenue, Hayes, UB3 4AH

      IIF 33
  • Mr Harpreet Singh
    Indian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 34
  • 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 35
  • 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 36
    • 38, The Cherries, Slough, SL2 5TR, England

      IIF 37
  • 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 38
    • 87, Meads Lane, Ilford, IG3 8NS, United Kingdom

      IIF 39
  • 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 40
  • Mr Gurpreet Singh
    Indian born in July 1991

    Resident in England

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

      IIF 41
  • Mr Gurpreet Singh
    Indian born in January 1993

    Resident in England

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

      IIF 42
  • Mr Gurpreet Singh
    Indian born in November 1993

    Resident in England

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

      IIF 43
    • 15, Audley Gardens, Ilford, IG3 9LB, England

      IIF 44
  • Mr Gurpreet Singh
    Indian born in November 1994

    Resident in England

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

      IIF 45
    • 60, Meath Road, Ilford, IG1 1JB, England

      IIF 46
    • 122a, Dormers Wells Lane, Southall, UB1 3JA, England

      IIF 47 IIF 48
    • 114, Walsall Road, West Bromwich, B71 3HN, England

      IIF 49
  • Mr Gurpreet Singh
    Indian born in November 1996

    Resident in England

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

      IIF 50
    • 11 Monway Buildings, Holyhead Road, Moxley, Wednesbury, WS10 7PY, England

      IIF 51
  • 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 52
  • Mr Gurpreet Singh
    Indian born in November 1998

    Resident in England

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

      IIF 53
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in England

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

      IIF 54
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 55
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 56
  • Mr Gurpreet Singh
    Indian born in November 1999

    Resident in England

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

      IIF 57
  • Mr Harpreet Singh
    Indian born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 58
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maw Street, Walsall, WS1 3LG, England

      IIF 59
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in England

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

      IIF 60
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 61
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 62
  • Mr Harpreet Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crawford Avenue, Wolverhampton, WV4 6PL, United Kingdom

      IIF 63
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 64
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 65
  • Mr Harpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Rear At 84 Basement, Market Lane, London, HA8 0LU, United Kingdom

      IIF 66
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 67
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 68
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 69 IIF 70
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 71
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 72
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 73
  • Mr Harpreet Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chadwell Avenue, Romford, RM6 4QH, England

      IIF 74
  • Mr Harpreet Singh
    Indian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 75 IIF 76
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, United Kingdom

      IIF 77
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 78
    • 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 79
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 80
    • 24, Surrey Avenue, Slough, SL2 1DT, England

      IIF 81
    • 56, Sutton Avenue, Slough, SL3 7AW, England

      IIF 82
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 83
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 84 IIF 85
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 86
    • 22, Southern Way, Romford, RM7 9PA, England

      IIF 87
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 88
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 89
    • 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 90
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, West Heath Road, London, SE2 0RX, England

      IIF 91
  • Mr Harpreet Singh
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 92
    • 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 93
  • Mr Harpreet Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ringway, Southall, UB2 5ST, England

      IIF 94
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 95 IIF 96
    • Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 97
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 98
    • 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 99
    • 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 100
  • Mr Harpreet Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Gallery, 14 Upland Road, East Dulwich, London, SE22 9EE, United Kingdom

      IIF 101
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 102
    • 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 103
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 104
  • Dr Harpreet Singh
    Indian born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104, Celsus Grove, Swindon, SN1 4GS, England

      IIF 105
  • 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 106
  • 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 107
    • 32, Raleigh Road, Southall, UB2 5TW

      IIF 108
  • Mr Gurpreet Singh
    Indian born in February 1981

    Resident in England

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

      IIF 109
    • 11 Mount Road, Rowley Regis, West Midlands, B65 0RW, England

      IIF 110
  • 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 111
  • Mr Gurpreet Singh
    Indian born in January 1984

    Resident in England

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

      IIF 112
  • Mr Gurpreet Singh
    Indian born in January 1985

    Resident in England

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

      IIF 113
  • 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 114
  • 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 115
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 116
  • Mr Gurpreet Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
  • 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 124
  • Mr Gurpreet Singh
    Indian born in October 1989

    Resident in England

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

      IIF 125
  • Mr Gurpreet Singh
    Indian born in December 1989

    Resident in England

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

      IIF 126
  • 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 127
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 128
    • 139, Horton Road, Staines-upon-thames, TW19 6AF, England

      IIF 129
  • Mr Gurpreet Singh
    Indian born in February 1990

    Resident in England

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

      IIF 130
  • 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 131
    • 19, Clement Gardens, Hayes, UB3 4AP, England

      IIF 132
    • 115, West End Road, Southall, UB1 1JF, England

      IIF 133
    • 189, Western Road, Southall, UB2 5HR, England

      IIF 134 IIF 135
  • 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 136
    • 317a, High Road, Ilford, IG1 1NR

      IIF 137
    • Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 138
    • 27, Aysgarth Drive, Wakefield, WF2 8UG, England

      IIF 139
  • 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 140
  • Mr Gurpreet Singh
    Indian born in December 1992

    Resident in England

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

      IIF 141
  • Mr Gurpreet Singh
    Indian born in August 1992

    Resident in England

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

      IIF 142
  • 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 143
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 144
    • C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, HA5 5AF, United Kingdom

      IIF 145
    • Office 1, First Floor, 5-7, Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 146
    • 316, Allenby Road, Southall, UB1 2HP, United Kingdom

      IIF 147
    • Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 148
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 149
  • 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 150
  • Mr Gurpreet Singh
    Indian born in September 1993

    Resident in England

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

      IIF 151
    • 9, Edenhall Close, Leicester, LE4 7ZU, England

      IIF 152
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in England

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

      IIF 153
  • 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 154
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 155
  • 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 156
  • Mr Gurpreet Singh
    Indian born in October 1995

    Resident in England

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

      IIF 157
    • 12, Boyers Walk, Leicester Forest East, Leicester, LE3 3LN, England

      IIF 158
    • 19, Belgrave Road, Slough, SL1 3RG, England

      IIF 159
  • Mr Gurpreet Singh
    Indian born in February 1995

    Resident in England

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

      IIF 160
    • 64, St. Albans Road, Smethwick, B67 7NJ, England

      IIF 161
    • 52, Lady Margaret Road, Southall, UB1 2RB, England

      IIF 162
  • 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 163
  • Mr Gurpreet Singh
    Indian born in October 1996

    Resident in England

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

    Resident in England

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

      IIF 178
  • Mr Gurpreet Singh
    Indian born in March 1996

    Resident in England

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

      IIF 179
    • 18, Connaught Avenue, Plymouth, PL4 7BX, England

      IIF 180
  • Mr Gurpreet Singh
    Indian born in June 1997

    Resident in England

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

      IIF 181
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 182
    • 12, Holly Lane, Smethwick, B66 1QL, England

      IIF 183
  • Mr Gurpreet Singh
    Indian born in December 1998

    Resident in England

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

      IIF 184
    • 2, Belmont Road, Southampton, SO17 2GE, England

      IIF 185
    • 57, Derby Road, Southampton, SO14 0DJ, England

      IIF 186
  • 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 187
  • Mr Gurpreet Singh
    Indian born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 55, Raglan Road, Smethwick, B66 3ND, England

      IIF 188
  • Mr Gurpreet Singh
    Indian born in July 1998

    Resident in England

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

      IIF 189
  • Mr Gurpreet Singh
    Indian born in September 1998

    Resident in England

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

      IIF 190
  • Mr Gurpreet Singh
    Indian born in September 1999

    Resident in England

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

      IIF 191
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 192
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 193
  • Mr Harpeet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 194
  • Mr Harpreet Singh
    Italian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ikon Avenue, Wolverhampton, WV6 0FA, England

      IIF 197
  • Mr Harpreet Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • 56, Northcroft Way, Birmingham, B23 6GE, England

      IIF 198
    • 4-6, Wadsworth Road, Perivale, Greenford, UB6 7JJ, England

      IIF 199
  • 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 200
  • Mr. Gurpreet Singh
    Indian born in January 1997

    Resident in England

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

      IIF 201
  • 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 202
  • Mr Gurpreet Singh
    Indian born in December 1970

    Resident in England

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

      IIF 203
  • Mr Gurpreet Singh
    Indian born in July 1976

    Resident in England

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

      IIF 204
  • Mr Gurpreet Singh
    Indian born in March 1977

    Resident in England

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

      IIF 205
  • 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 206
  • Mr Gurpreet Singh
    Indian born in October 1982

    Resident in England

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

      IIF 207
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 208
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 209 IIF 210
  • 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 211
  • Mr Gurpreet Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurpreet Singh
    Indian born in October 1983

    Resident in England

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

      IIF 214
  • 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 215
  • Mr Gurpreet Singh
    Indian born in February 1983

    Resident in England

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

      IIF 216
  • 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 217
    • 63, Windmill Street, Gravesend, Kent, DA12 1BJ, England

      IIF 218
  • Mr Gurpreet Singh
    Indian born in August 1983

    Resident in England

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

      IIF 219
  • Mr Gurpreet Singh
    Indian born in September 1983

    Resident in England

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

      IIF 220
  • Mr Gurpreet Singh
    Indian born in December 1984

    Resident in England

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

      IIF 221
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in England

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

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 229
    • 65, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 230
  • Mr Gurpreet Singh
    Indian born in August 1985

    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 March 1986

    Resident in England

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

      IIF 239
    • 5, Norman Crescent, Hounslow, TW5 9JR, England

      IIF 240
    • 307, Wickham Lane, Abbey Wood, London, SE2 0NX, England

      IIF 241
    • 307, Wickham Lane, London, SE2 0NX, England

      IIF 242
    • 4a, Farnburn Avenue, Slough, SL1 4XT, United Kingdom

      IIF 243
    • 64, Silverthorne Avenue, Tipton, DY4 8AQ, England

      IIF 244
  • Mr Gurpreet Singh
    Indian born in May 1986

    Resident in England

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

      IIF 245
  • 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 246
    • Flat 6 Lizafield Court, Holly Lane, Smethwick, B66 1QL, England

      IIF 247
  • Mr Gurpreet Singh
    Indian born in July 1986

    Resident in England

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

      IIF 248
  • 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 249
  • Mr Gurpreet Singh
    Indian born in August 1987

    Resident in England

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

      IIF 250
    • 105, Blandford Road, Birmingham, B32 2LT, England

      IIF 251
    • 635, Bearwood Rd, Bearwood, Smethwick, Birmingham, West Midlands, B66 4BL, United Kingdom

      IIF 252
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 253
    • 89, Colly Lane, Halesowen, West Midlands, B63 2HD

      IIF 254
    • 40, Rydal Avenue, Tilehurst, Reading, RG30 6XT, England

      IIF 255
    • 58, Shaftesbury Road, Reading, RG30 2QP, England

      IIF 256
  • Mr Gurpreet Singh
    Indian born in October 1988

    Resident in England

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

      IIF 257
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in England

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

    Resident in England

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

      IIF 261
    • 20, Cow Green, Halifax, West Yorkshire, HX1 1HX, England

      IIF 262
    • 23, The Crossway, Braunstone, Leicester, LE3 2GR, England

      IIF 263
    • 525, Stafford Road, Wolverhampton, WV10 6QE, England

      IIF 264
  • Mr Gurpreet Singh
    Indian born in June 1988

    Resident in England

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

      IIF 265
  • Mr Gurpreet Singh
    Indian born in July 1988

    Resident in England

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

    Resident in England

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

      IIF 268
  • Mr Gurpreet Singh
    Indian born in September 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 273
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 274
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 275
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 276
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 277
  • Mr Gurpreet Singh
    Indian born in March 1989

    Resident in England

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

      IIF 278
  • 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 279
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 280
  • Mr Gurpreet Singh
    Indian born in September 1989

    Resident in England

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

      IIF 281
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 282
  • Mr Har Preet Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 240, Jeffcock Road, Wolverhampton, WV3 7AH, England

      IIF 283
  • Mr Harpreet Singh
    Indian born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 284
  • Mr Harpret Singh
    Indian born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, 182-184, High Street North, Area 1/1, East Ham, London, Newham, E6 2JA, England

      IIF 285
  • Mr. Gurpreet Singh
    Indian born in May 1995

    Resident in England

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

      IIF 286
  • 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 287
  • Gurpreet Singh
    Indian born in November 1999

    Resident in England

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

      IIF 288
  • Harpreet Singh
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 289
  • Harprett Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakington Avenue, Hayes, UB3 4AH, England

      IIF 290
  • Mr Gurpeet Singh
    Indian born in December 1982

    Resident in England

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

      IIF 291
  • 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 292
  • 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 293
  • 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 294
  • Mr Gurpreet Singh
    Indian born in July 2001

    Resident in England

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

      IIF 295 IIF 296 IIF 297
    • 6 Cornwall Road, Cornwall Road, Birmingham, B20 2HY, England

      IIF 298
    • 86, Stockwell Road, Birmingham, West Midlands, B21 9RJ, United Kingdom

      IIF 299
    • Flat 5 St. Andrews Court, St. Andrews Street, Northampton, NN1 2HH, England

      IIF 300
  • Mr Gurpreet Singh
    Indian born in August 2001

    Resident in England

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

      IIF 301
    • 94, Scotts Road, Southall, UB2 5DE, England

      IIF 302
  • Mr Gurprteet Singh
    Indian born in March 1986

    Resident in England

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

      IIF 303
  • 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 304
    • 45, Surrey Crescent, West Bromwich, Birmingham, B71 2PN

      IIF 305
    • 1-11 Alvin Street, Gloucester, Gloucestershire, GL1 3EJ

      IIF 306
  • Mr Harpreet Singh
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shardlow Road, Alvaston, Derby, DE24 0JP, England

      IIF 307 IIF 308
  • Mr Harpreet Singh
    Italian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 462, Dudley Road, Birmingham, B18 4HF, United Kingdom

      IIF 309
  • Mr Harpreet Singh
    Italian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Merlin Gardens, Chellaston, Derby, DE73 7AE, England

      IIF 310
  • Mr Harpreet Singh
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20 Wensley Road, Salford, M7 3QJ, England

      IIF 311
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • Defence Colony Nagaria Parikshit, Near Air Force, Bareilly, 243122, India

      IIF 312
  • Mr. Gurpreet Singh
    Indian born in December 1986

    Resident in England

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

      IIF 313
  • Gurpreet Singh
    Indian born in December 1979

    Resident in England

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

      IIF 314
  • Gurpreet Singh
    Indian born in March 1990

    Resident in England

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

      IIF 315
  • Gurpreet Singh
    Indian born in August 1994

    Resident in England

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

      IIF 316
  • Gurpreet Singh
    Indian born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Pearson Crescent, Wombwell, Barnsley, S73 8SN, England

      IIF 317
    • 2a, Hallcar Street, Sheffield, S4 7JY, England

      IIF 318
  • Gurpreet Singh
    Indian born in May 1996

    Resident in England

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

      IIF 319
  • Mr Gurjeet Singh
    Indian born in March 1983

    Resident in England

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

      IIF 320
    • 39, Manorhouse Close, Walsall, WS1 4PB, United Kingdom

      IIF 321
    • 67, Campville Crescent, West Bromwich, B71 3NQ, England

      IIF 322
  • 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 323
  • 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 324
    • 32, Morello Avenue, Uxbridge, UB8 3ES, England

      IIF 325
    • 32, Morello Avenue, Uxbridge, UB8 3ES, United Kingdom

      IIF 326
  • Mr Gurpreet Singh
    Italian born in September 1992

    Resident in England

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

      IIF 327
  • 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 328
  • 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 332
  • Mr Gurpreet Singh
    Indian born in September 2000

    Resident in England

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

      IIF 333
  • Mr Gurpreet Singh
    Indian born in July 2005

    Resident in England

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

      IIF 334
  • Mr Harpreet Singh
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 53, Goshawk Gardens, Hayes, UB4 8LB, England

      IIF 335
    • 53, Goshawk Gardens, Hayes, UB4 8LB, United Kingdom

      IIF 336
  • Mr Harpreet Singh
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 337
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 338
  • Mr Harpreet Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15, Highlands Close, Hounslow, TW3 4HA, England

      IIF 339
    • 19, Chatsworth Crescent, Hounslow, TW3 2PE, England

      IIF 340
  • Mr Harpreet Singh
    Indian born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 341
  • Mr Harpreet Singh
    English born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • Holly Road, Holly Road Street, Huddersfield, HD1 4SE, United Kingdom

      IIF 342
  • Mr Harpreet Singh
    Indian born in June 1997

    Resident in India

    Registered addresses and corresponding companies
    • Rattangarh Rd, Manav Chowk, Ambala, Haryana, 134003, India

      IIF 343
  • Mr Harpreet Singh
    Indian born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • Vill Khanpur, Ranjit Pur, J&k Or J And K, Jammu, 180002, India

      IIF 344
  • Mr Harpreet Singh
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 22, Marnell Way, Hounslow, TW4 7LY, England

      IIF 345
  • Gill, Harpreet Singh
    Indian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, TW14 9TH, England

      IIF 346 IIF 347
    • C/o Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 348
  • Gill, Harpreet Singh
    Indian construction worker born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, TW14 9TH, England

      IIF 349
  • Gill, Harpreet Singh
    Indian manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Longford Avenue, Feltham, Middlesex, TW14 9TH, England

      IIF 350
  • 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 351
  • Gurpreet Singh
    Indian born in May 1988

    Resident in England

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

      IIF 352
    • 19, Elm Street, Wolverhampton, WV3 0AF, England

      IIF 353
  • Gurpreet Singh
    Indian born in March 1989

    Resident in England

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

      IIF 354
  • Mr Arshpreet Singh
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 47, Albion Road, Hayes, UB3 2ST, England

      IIF 355
    • 41, Bridge Road, Uxbridge, UB8 2QP, England

      IIF 356
  • 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 357
  • Mr Gurpreet Singh
    Italian born in April 1982

    Resident in England

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

      IIF 358
  • Mr Gurpreet Singh
    Italian born in December 1983

    Resident in England

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

      IIF 359
  • 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 360
  • 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 361
    • 13 Oakleigh Court, Avenue Road, Southall, UB1 3BU, England

      IIF 362
  • Mr Harpreet Singh
    Indian born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • 21/23ab, Tilak Nagar, New Delhi, Delhi, 110018, India

      IIF 363
  • Mr Harpreet Singh
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 18, Fillingham Crescent, Scunthorpe, DN15 8BL, England

      IIF 364
  • Mr Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, England

      IIF 365 IIF 366
  • Mr Harpreet Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, Beechcroft Road, Swindon, SN2 7QD, England

      IIF 367
  • Mr Harpreet Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5-7, Station Road, Longfield, DA3 7QD, England

      IIF 368
  • Mr Harpreet Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Harmondsworth Lane, London, UB7 0LZ, England

      IIF 369
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, England

      IIF 370 IIF 371 IIF 372
    • 13, Sefton Close, Stoke Poges, Slough, SL2 4LH, United Kingdom

      IIF 373 IIF 374
    • 50, Blackthorn Avenue, West Drayton, UB7 9EX, England

      IIF 375
  • Mr Harpreet Singh
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ground Floor, Ilford, IG3 8DU, England

      IIF 376
  • Mr Harpreet Singh
    English born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Nottingham Drive, Willenhall, West Midlands, WV12 5TL, England

      IIF 377
    • 22-26, Nottingham Drive, Willenhall, West Midlands, WV12 5TL

      IIF 378
    • 40a, Nottingham Drive, Willenhall, WV12 5TL, England

      IIF 379
  • Mr Harpreet Singh
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • 16008361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 380
  • Mr Harpreet Singh
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1t Admiral Business Park, Nelson Park West, Cramlington, NE23 1WG, United Kingdom

      IIF 381
  • Mr Harpreet Singh
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 68, Lower Road, Belvedere, DA17 6DZ, United Kingdom

      IIF 382
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, England

      IIF 383
  • Mr Harpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Park Hall Road, Charnock Richard, Chorley, PR7 5LP, England

      IIF 384
    • 8, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 385
    • 8, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 386
    • 128, City Road, London, EC1V 2NX, England

      IIF 387
  • Mr Harpreet Singh
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 61, Woodhouse Crescent, Trench, Telford, Shropeshire, TF2 7EZ, United Kingdom

      IIF 388
    • 61, Woodhouse Crescent, Trench, Telford, TF2 7EZ, England

      IIF 389 IIF 390
  • Mr Harpreet Singh Gill
    Indian born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • 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 393
    • 354 Bath Road, Vo / First Floor, Hounslow West, TW4 7HW, United Kingdom

      IIF 394
    • 29, Wimborne Road, Wolverhampton, WV10 0NW, England

      IIF 395 IIF 396
  • Mr Davinder Singh
    Indian born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 397
    • 81, London Road, First Floor, Leicester, LE2 0PF, United Kingdom

      IIF 398
  • Mr Davinder Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Keynes Drive, Bilston, WV14 7PJ, England

      IIF 399
    • 15, Keynes Drive, Bilston, WV14 7PJ, United Kingdom

      IIF 400
    • 21, Osborne Road, Leicester, LE5 5ES, England

      IIF 401
  • Mr Gurmeet Singh
    Italian born in January 1980

    Resident in England

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

      IIF 402
    • 112, Windmill Road, Slough, SL1 3SN, United Kingdom

      IIF 403
    • 17, The Common, Southall, UB2 5JF, England

      IIF 404
    • Unit 9e Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 405
  • 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 406
  • Mr Gurpreet Singh
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Stoddart Street, Navigation Point, South Shields, Tyne And Wear, NE34 0JT, United Kingdom

      IIF 407
  • Mr Gurpreet Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 77, Bassett Road, Wednesbury, WS10 0HN, England

      IIF 408
  • Mr Gurpreet Singh
    Indian born in June 1982

    Resident in Scotland

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

      IIF 409
  • 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 410
  • 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 411
  • Mr Gurpreet Singh
    German born in December 1986

    Resident in England

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

      IIF 412
  • 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 413
  • Mr Gurpreet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 17, Highfield Crescent, Wolverhampton, WV11 1RS, England

      IIF 414
  • 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 415 IIF 416 IIF 417
    • 188, Downs Barn Boulevard, Milton Keynes, Buckinghamshire, MK14 7QQ, England

      IIF 418
    • 95, Moat Road, Oldbury, B68 8ED, England

      IIF 419
    • 95, Moat Road, Oldbury, B68 8ED, United Kingdom

      IIF 420 IIF 421
    • 130, West Way, Stafford, ST17 9YF, United Kingdom

      IIF 422
  • 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 423
  • 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 424
  • Mr Gurpreet Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Marroway Street, Birmingham, B16 0AN, England

      IIF 425
    • 48, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 426 IIF 427
    • 48, Living Well Street, West Bromwich, B70 9BZ, United Kingdom

      IIF 428
    • Unit 4, Credenda Road, West Bromwich, B70 7JE, England

      IIF 429
    • Unit 5, Credenda Road, West Bromwich, B70 7JE, England

      IIF 430
  • Mr Gurpreet Singh
    British born in July 1991

    Resident in England

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

      IIF 431
  • 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 432
  • 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 433
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, United Kingdom

      IIF 434
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in India

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

      IIF 435
  • Mr Gurpreet Singh
    Finnish born in September 1994

    Resident in England

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

      IIF 436
  • Mr Gurpreet Singh
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kelswick Drive, Nelson, BB9 0SZ, England

      IIF 437
  • 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 438
  • 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 441
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 442 IIF 443
  • Mr Harpeet Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 60, Station Road, Egham, London, TW20 9LF, England

      IIF 444
  • Mr Harpreet Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 445
  • Mr Harpreet Singh
    British born in February 1972

    Resident in England

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

      IIF 446
    • Studio 8, Hayes Business Studios, Damson Drive, Hayes, UB3 3BB, United Kingdom

      IIF 447
    • 181, Springwell Road, Hounslow, TW5 9BN, England

      IIF 448
    • 9, Browning Way, Hounslow, TW5 9BG, England

      IIF 449 IIF 450
    • 9, Browning Way, Hounslow, TW5 9BG, United Kingdom

      IIF 451
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 452 IIF 453
    • 309, Rayners Lane, Pinner, Middlesex, HA5 5EH

      IIF 454
  • Mr Harpreet Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30 Dorset Waye, Hounslow, Middlesex, TW5 0ND, United Kingdom

      IIF 455
    • 30 Dorset Waye, Hounslow, TW5 0ND, United Kingdom

      IIF 456 IIF 457
    • 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 458 IIF 459
    • Suite 27, Unimix House, Abbey Road, London, NW10 7TR, England

      IIF 460 IIF 461
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 25-27, Ivor Street, Barry, CF62 5UL, Wales

      IIF 462 IIF 463
    • 25/27 Ivor Street, Barry, South Glamorgan, CF62 5UL, Wales

      IIF 464
  • Mr Harpreet Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 136, Titford Road, Oldbury, B69 4QE, England

      IIF 465
    • 136 Titford Road, Oldbury, West Midlands, B69 4QE

      IIF 466
  • Mr Harpreet Singh
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grinton, Beckett Street, Bilston, West Midlands, WV14 7NS, England

      IIF 471
    • 105, Lytham Road, Blackpool, FY1 6DT, England

      IIF 472
    • 10, Normandale Avenue, Bolton, BL1 6BQ, England

      IIF 473 IIF 474
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, England

      IIF 475
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 476
    • International House, 142 Cromwell Road, London, Kensington, SW7 4EF, England

      IIF 477
  • Mr Harpreet Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Armoury Drive, Gravesend, DA12 1LZ, England

      IIF 478 IIF 479
    • 27, Armoury Drive, Gravesend, Kent, DA12 1LZ, United Kingdom

      IIF 480
  • Mr Harpreet Singh
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rosalind Grove, Wolverhampton, WV11 3RZ, England

      IIF 481
  • Mr Harpreet Singh
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Saxby Street, Leicester, LE2 0ND, England

      IIF 482
  • Mr Harpreet Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boarlands Close, Slough, SL1 5DB, England

      IIF 483
  • Mr Harpreet Singh
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ellerdine Road, Hounslow, Middlesex, TW3 2PN, United Kingdom

      IIF 484
    • Strand Level, 80 Strand, London, WC2R 0DT, United Kingdom

      IIF 485
  • Mr Harpreet Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Arden Road, Smethwick, West Midlands, B67 6AG, England

      IIF 486
  • Mr Harpreet Singh Sidhu
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Marsh Close, Leicester, LE4 7TJ, United Kingdom

      IIF 487
    • 69, The Parkway, Walsall, WS4 1XB, England

      IIF 488
  • 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 489
  • 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 490
    • 70, The Greenway, Uxbridge, UB8 2PL, England

      IIF 491
  • Sidhu, Harpreet Singh
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, The Parkway, Walsall, WS4 1XB, England

      IIF 492
  • Sidhu, Harpreet Singh
    Indian actor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 44, Marsh Close, Leicester, LE4 7TJ, United Kingdom

      IIF 493
  • 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 494
  • 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 495
  • Harpreet Singh
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 496
  • Harpreet Singh
    Indian born in March 1990

    Resident in India

    Registered addresses and corresponding companies
    • Khushvinder Singh, B-100 Tagore Garden Extn, Tagore Garden, Delhi, 110027, India

      IIF 497
  • 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 498
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tame Close, Walsall, WS1 4BA, England

      IIF 499
  • Mr Gurpreet Singh
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, England

      IIF 500 IIF 501
    • 77, Holyhead Road, Birmingham, B21 0LG, England

      IIF 502
    • 9a, Pentos Drive, Birmingham, B11 3TA, England

      IIF 503
  • 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 504
  • 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 505
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, England

      IIF 506 IIF 507 IIF 508
    • 25, Puddlers Grove, Wednesbury, WS10 7TE, United Kingdom

      IIF 510
    • 4 Foxton House, Witton Lane, West Bromwich, B71 2AU, England

      IIF 511
  • 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 512
    • 1, Caroline Road, Metheringham, Lincoln, LN4 3HF, England

      IIF 513
  • 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 514
  • 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 515
  • Mr Gurpreet Singh
    Indian born in March 1984

    Resident in India

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

      IIF 516
  • 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 517
  • Mr Gurpreet Singh
    Indian born in May 1985

    Resident in India

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

      IIF 518
  • Mr Gurpreet Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 519 IIF 520
    • Unit 20, Laporte Way, Luton, LU4 8EF, England

      IIF 521
  • Mr Gurpreet Singh
    British born in January 1987

    Resident in England

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

      IIF 522
  • Mr Gurpreet Singh
    English born in August 1987

    Resident in England

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

      IIF 523
    • Willersey Fields, Badsey, Evesham, Worcestershire, WR11 7HF, England

      IIF 524
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 525
  • Mr Gurpreet Singh
    Indian born in December 1988

    Resident in India

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

      IIF 526
  • 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 527
    • Unit 5 Ozdil House, River Way, Harlow, CM20 2DR, United Kingdom

      IIF 528
    • 60, Cheriton Avenue, Ilford, IG5 0QN, England

      IIF 529
    • 60, Cheriton Avenue, Ilford, IG5 0QN, United Kingdom

      IIF 530
  • Mr Gurpreet Singh
    Swedish born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Carlisle Road, Slough, SL1 3DG, England

      IIF 531
  • Mr Gurpreet Singh
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Chevallier Street, Ipswich, IP1 2PQ, England

      IIF 532
    • Ashwood, Westbury Lane, Purley On Thames, Reading, RG8 8DL, England

      IIF 533
  • 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 537
    • 87, St. Andrews Road, Ilford, IG1 3PE, England

      IIF 538
    • 219, Humberstone Lane, Leicester, LE4 9JR, United Kingdom

      IIF 539
    • 388, Welford Road, Leicester, LE2 6EJ, England

      IIF 540
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 541
    • Flat 10 Weyman Court, Rectory Park Avenue, Northolt, UB5 6ST, England

      IIF 542
    • 183, Leicester Road, Wigston, LE18 1JT, England

      IIF 543
  • Mr Gurpreet Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 524a, Hitchin Road, Luton, LU2 7UE, England

      IIF 544
  • Mr Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Staythorpe Road, Leicester, LE4 9HJ, England

      IIF 545
  • 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 546
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 547
    • Dawsons House, Pudsey, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY

      IIF 548
  • Mr Gurpreet Singh
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 549
    • 74, St. Leonards Road, Windsor, SL4 3LF, England

      IIF 550
  • Mr Gurpreet Singh
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 28, Evesham Road, Leicester, LE3 2BD, England

      IIF 551
    • 23, Thurston Road, Slough, SL1 3JW, England

      IIF 552
  • Mr Gurpreet Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Faldo Close, Leicester, LE4 7TS, England

      IIF 553
    • 54 Castle Street, Stockport, SK3 9AD, England

      IIF 554
  • 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 555
  • 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 556
  • Mr Gurpreet Singh
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 557
  • 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 558
    • 103, Grasmere Crescent, Derby, DE24 9HT, United Kingdom

      IIF 559
    • 4, Glencroft Drive, Stenson Fields, Derby, DE24 3LE, United Kingdom

      IIF 560
  • 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 561
  • Mr Harpreet Singh
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, UB3 3AW, England

      IIF 562
  • 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 563
  • 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 564
  • Harpreet Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Royal Oak Drive, Apley, Telford, TF1 6SS, United Kingdom

      IIF 565
  • Lamba, Harpreet Singh
    British born in January 1991

    Resident in England

    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 October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 131, York Avenue, Middx, Hayes, UB3 2TR, England

      IIF 579
  • Mr Gurpreet Singh
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 194, Allenby Road, Southall, UB1 2HN, England

      IIF 580
  • 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 581
  • Mr Gurpreet Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 582
  • Mr Gurpreet Singh
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 173 Valley Drive, Gravesend, DA12 5SB, England

      IIF 583
  • 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 584
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 585
    • 5, Bude Road, Walsall, WS5 3EX, England

      IIF 586
    • 5, Bude Road, Walsall, WS5 3EX, United Kingdom

      IIF 587
  • 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 590
  • 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 591
  • 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 592
    • 118, High Street, Southend-on-sea, Essex, SS1 1JT, England

      IIF 593
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 594 IIF 595
  • 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 596
    • 2, Avon Close, Stenson Fields, Derby, DE24 3AP, England

      IIF 597
    • Bfs Accountants The Willows, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 598
  • Mr Gurpreet Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sandhurst Road, Leicester, LE3 6RB, England

      IIF 599
    • 53, Wharf Street South, Leicester, LE1 2AA, England

      IIF 600
  • Mr Gurpreet Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 207, Mousehole Lane, Southampton, SO18 4TD, England

      IIF 601
  • 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 602
    • 195-197, Suite Ra01, Wood Street, London, E17 3NU, United Kingdom

      IIF 603
  • Mr Gurpreet Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • 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 606
    • 135-137, Hamstead Road, Great Barr, Birmingham, B43 5BB, England

      IIF 607
  • Mr Gurpreet Singh
    British born in August 1987

    Resident in England

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

      IIF 608
  • 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 609 IIF 610
    • 45, Buxton Road, High Lane, Stockport, SK6 8DR, England

      IIF 611
  • Mr Gurpreet Singh
    British born in February 1988

    Resident in England

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

      IIF 612
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 613
    • 150, Lodge Lane, Romford, RM5 2ET, England

      IIF 614
  • 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 615
  • Mr Gurpreet Singh
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 616
    • Barton Park Industrial Estate, Unit 3, Chickenhall Lane, Eastleigh, SO50 6RR, England

      IIF 617
    • IIF 618
    • 348, Portswood Road, Southampton, SO17 3SB

      IIF 619
    • 348, Portswood Road, Southampton, SO17 3SB, England

      IIF 620 IIF 621
    • Unit 1 West Links, Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, SO53 3TG, England

      IIF 622 IIF 623
  • Mr Gurpreet Singh
    Italian born in February 1990

    Resident in Scotland

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

      IIF 624
  • 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 625
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 626
    • 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 627
  • Gagandeep Singh
    Indian born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ruskin Way, Aylesbury, Buckinghamshire, HP20 2EL, England

      IIF 628
  • 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 629
  • Gurpreet Singh
    Indian born in January 1986

    Resident in India

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

      IIF 630
  • 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 631
  • 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 632
  • 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 633
  • Mr Gurpreet Singh
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • 180, Green Lane, Ilford, IG1 1YQ, England

      IIF 634
    • 14, Hartington Road, Southall, UB2 5AU, England

      IIF 635
  • Mr Gurpreet Singh
    British born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Station Road, Hayes, UB3 4DA, England

      IIF 636
  • Mr Gurpreet Sngh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Mildmay Road, Stevenage, SG1 5SP, England

      IIF 637
  • Mr Harpreet Singh
    British born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Main Street, Shieldhill, Falkirk, FK1 2DZ, Scotland

      IIF 638 IIF 639
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 640
  • Mr Harpreet Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 641
  • Mr Harpreet Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Blackthorne Road, Walsall, WS5 4NF, United Kingdom

      IIF 642
  • Mr Harpreet Singh Lamba
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • 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 647
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 648 IIF 649
    • Suite 2a, Blackthorn House, St Paul's Square, Birmingham, England, B3 1RL, United Kingdom

      IIF 650
    • 12-14, Tamworth Street, Lichfield, WS13 6JJ, England

      IIF 651
  • Singh, Harpreet
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 655
  • Brar, Harpreet Singh
    British born in August 1989

    Resident in England

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

      IIF 656
  • 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 657
  • 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 658
  • Gurpreet Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Belleisle Road, Grimsby, DN34 5QY, England

      IIF 659
  • Gurpreet Singh
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurmeet Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102, Ruislip Road, Greenford, Middlesex, UB6 9QH

      IIF 662
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 663 IIF 664
    • 151, Oatlands Drive, Slough, Berkshire, SL1 3HN

      IIF 665
  • Mr Gurpreet Singh
    Iranian born in February 1986

    Resident in India

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

      IIF 666
  • Mr Gurpreet Singh
    Portuguese born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 33 Cavendish Gardens, Wolverhampton, WV1 2QB, England

      IIF 667
  • 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 668
  • 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 669
    • 57, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 670 IIF 671
  • Mr Gurpreet Singh
    British born in October 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 681
  • Mr Harmeet Singh
    British born in March 2005

    Resident in England

    Registered addresses and corresponding companies
    • 55, Francis Road, Hounslow, TW4 7JU, England

      IIF 682
    • 93, Park Avenue, Southall, UB1 3AJ, England

      IIF 683
  • Mr Harpreet Singh
    Indian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grasholm Way, Slough, SL3 8WE, United Kingdom

      IIF 684
  • Mr Harpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92a, Longbridge Road, Barking, IG118SF, United Kingdom

      IIF 685
    • 114a, Aldborough Road South, Sevenkings, Ilford, Essex, IG3 8EZ

      IIF 686
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stormount Drive, Hayes, UB3 1RG, England

      IIF 687
    • Westminster Business Centre, Unit F Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 688
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 689
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 690
  • Mr Harpreet Singh
    Indian born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 A, Fanshawe Avenue, Barking, IG11 8RG, United Kingdom

      IIF 691
    • Baxter House, Flat 1, Kitchener Road, High Wycombe, HP11 2SA, United Kingdom

      IIF 692
    • 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 693
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 694
  • Mr Harpreet Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 695
  • Mr Harpreet Singh
    Indian born in June 1992

    Resident in United Kingdom

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

      IIF 696 IIF 697
  • Mr Harpreet Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Park Shopping Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 698
  • Mr Harpreet Singh
    Indian born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elvet Avenue, Romford, RM2 6JR, United Kingdom

      IIF 699
  • Mr Harpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 700
    • 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 701
  • Mr Harpreet Singh
    Indian born in May 1996

    Resident in United Kingdom

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

      IIF 702
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 703
  • Mr Harpreet Singh
    Indian born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 704
  • Mr Harpreet Singh
    Indian born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, England

      IIF 705
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, United Kingdom

      IIF 706
  • Mr Harpreet Singh Brar
    British born in August 1989

    Resident in England

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

      IIF 707
  • Mr Harpreet Singh Virk
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 708 IIF 709
  • Singh, Harpreet
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 710
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 701, 450, High Road, Ilford, IG1 1UF, England

      IIF 711
  • Singh, Harpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 712
  • Virk, Harpreet Singh
    Spanish born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 19, Instow Drive, Sunnyhill, Derby, DE23 1LS, England

      IIF 713
  • 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 714
  • Gurpreet Singh
    British born in December 1986

    Resident in England

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

      IIF 715
  • Mr Gurpreet Singh
    British born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 152, Caledonia Road, Ayr, KA7 3HR, Scotland

      IIF 716
    • 39-41, King Street, Stirling, FK8 1DN, Scotland

      IIF 717
    • Maharaja Indian Restaurant, 39-41 King Street, Stirling, FK8 1DN, Scotland

      IIF 718
  • 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 719
    • 17, Dene Walk, Bishopbriggs, Glasgow, G64 1LQ, Scotland

      IIF 720
    • 93a, Auchinairn Road, Bishopbriggs, Glasgow, G64 1NF, Scotland

      IIF 721
  • 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 722
    • 264a, Yeading Lane, Hayes, UB4 9AX, United Kingdom

      IIF 723
  • 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 724
  • 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 725
  • 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 726
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 727
  • 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 728
  • 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 729
  • 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 730
  • Mr Gurpreet Singh
    British born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Foxglove Close, Edinburgh, EH16 4YY, Scotland

      IIF 731
  • 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 732
  • 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 733
  • 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 734
  • 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 735
  • 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 736
  • 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 737
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 738
  • Mr Hardip Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Binley Road, Coventry, CV3 1HU, England

      IIF 739
    • Unit 11, Union Road, Oldbury, B69 3EX, England

      IIF 740
    • Unit 2d, Pearsall Drive, Oldbury, B69 2RA, England

      IIF 741
    • Premier House, Rolfe St, Smethwick, B66 2AA, United Kingdom

      IIF 742
  • Mr Harpreet Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cleave Avenue, Hayes, UB3 4EZ, United Kingdom

      IIF 743
  • Mr Harpreet Singh
    Indian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 744
  • Mr Harpreet Singh
    Indian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Station Road, Hayes, UB3 4AW, United Kingdom

      IIF 745
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 746
    • 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 747
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 748 IIF 749
    • 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 750
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 751 IIF 752 IIF 753
    • 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 754
    • 16, Margret Court, Wombwell, S73 0JA, United Kingdom

      IIF 755
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in United Kingdom

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

      IIF 756
  • Mr Harpreet Singh
    Indian born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hogarth Gardens, Hounslow, TW5 0QS, England

      IIF 757
  • Mr Harpreet Singh
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 758
  • Mr Harpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 759
    • Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 760
    • 93, Titford Road, Oldbury, B69 4QA, England

      IIF 761
  • Mr Harpreet Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 762
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 763
  • Mr Harpreet Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Langdale Avenue, Coventry, CV6 4LU, United Kingdom

      IIF 764
    • 40, Broad Avenue, Leicester, LE5 4PR, England

      IIF 765
  • Mr Harpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 766
    • 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 767
  • Mr Harpreet Singh
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 768
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, IG38DU, United Kingdom

      IIF 769
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 770
  • Mr Harpreet Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 771
    • 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 772
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Turnpike Drive, Luton, LU3 3RG, United Kingdom

      IIF 773
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 774
  • Mr Harpreet Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 775
  • Mr Harpreet Singh
    Indian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Prince Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 776
    • 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 777
  • Mr Harpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beechfield Court, 8, Bramley Hill, South Croydon, Surrey, CR2 6LT, England

      IIF 778
    • 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 779
    • 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 780
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 781
    • 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 782
    • 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 783
  • Mr Narinder Singh
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15 Overbridge Road, Manchester, M7 1SL, England

      IIF 784
    • 28, Lichfield Street, Salford, M6 6DJ, England

      IIF 785
  • Singh, Harpreet
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Exhall, Coventry, CV7 9PB, England

      IIF 786
  • Singh, Harpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 787
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, England

      IIF 788
  • Singh, Harpreet
    Indian store duty manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, United Kingdom

      IIF 789
  • Singh, Harpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 790
    • 42, Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 791 IIF 792 IIF 793
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 795
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 796
  • Singh, Harpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 797
  • Singh, Harpreet
    Indian company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hextall Road, Leicester, LE5 6AG, England

      IIF 798
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 799
  • Singh, Harpreet
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 1415
  • 1
    0 TO 1% LTD
    - now 15970816
    H&J ROCK STORE LTD
    - 2024-09-30 15970816
    24 Surrey Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-09-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 2
    1313 LONDON LIMITED
    11517734
    12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-23
    IIF 762 - Right to appoint or remove directors OE
    IIF 762 - Ownership of voting rights - 75% or more OE
    IIF 762 - Ownership of shares – 75% or more OE
  • 3
    1STCLASSCOMMERCIALCLEANINGSERVICES LIMITED
    12701441
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – 75% or more OE
    IIF 588 - Ownership of voting rights - 75% or more OE
  • 4
    2BDESIRED LIMITED
    10376805
    7 Ground Floor Hartley Avenue, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF - Director → ME
  • 5
    365 PRODUCE LTD
    13457912
    Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    5 STAR CURRY LIMITED
    08137969
    8 Market Street, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF - Director → ME
  • 7
    7 DAYS FOOD & WINE LIMITED
    07906614
    13 Baylis Parade Stoke Poges Lane, Slough, England
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2020-12-18
    IIF - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-12-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 8
    7 STARS HAULAGE LTD
    16665265
    37 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 9
    A GURPREET BITES LIMITED
    16033570
    141 Waterdales, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 10
    A PLUS SUPERSTORE LTD
    09020452
    9 Browning Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2014-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 449 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    A&G LTD
    14363220
    57 River Road, Unit 9 Creekmouth Industrial Estate, Barking, England
    Active Corporate (1 parent)
    Officer
    2022-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 12
    A&G13 PROPERTIES LIMITED
    15672193
    4 High Street, Aveley, South Ockendon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 13
    A-CLASS DRIVEWAY LTD
    15663030
    3 Ramshead Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 14
    A-T OFFLICENCE LIMITED
    15978427
    76 High Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    A.G.H VENTURES LIMITED
    12202283
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 541 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 541 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    A1 NEWS WEMBLEY LTD
    10558409
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 446 - Ownership of shares – 75% or more OE
  • 17
    A1 WINES LIMITED
    06611853
    309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF - Director → ME
    2008-07-17 ~ 2015-07-15
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 454 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    A2Z SOLUTIONS LTD
    15153796
    392 Rocky Lane, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF - Director → ME
  • 19
    AA LOGISTICS (MIDLANDS) LTD
    13504048
    4 Glencroft Drive, Stenson Fields, Derby, England
    Active Corporate (3 parents)
    Officer
    2021-07-09 ~ 2024-02-15
    IIF - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-02-14
    IIF 560 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    AAA TRANSPORT LTD
    11767257
    Unit 11 Union Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2023-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF 740 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 740 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    AARADHYA FOODS LIMITED
    15969753
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 690 - Right to appoint or remove directors OE
    IIF 690 - Ownership of shares – More than 50% but less than 75% OE
    IIF 690 - Ownership of voting rights - 75% or more OE
  • 22
    AARJAS LTD
    SC765086
    Doonfoot Stores, 96 Doonfoot Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 760 - Ownership of shares – 75% or more OE
    IIF 760 - Ownership of voting rights - 75% or more OE
    IIF 760 - Right to appoint or remove directors OE
  • 23
    AB CIVILS SERVICES LTD
    15560756
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-18 ~ 2025-04-23
    IIF - Director → ME
  • 24
    ABA XPRESS LTD
    12431998
    843 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
  • 25
    ABC MONTESSORI LTD
    07485212
    4 Holly Street, Smethwick
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF - Director → ME
  • 26
    ABG PRODUCTIONSS LIMITED
    10948995
    122 Vicarage Street, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF - Director → ME
  • 27
    ABJ ENTERPRISES LIMITED
    16463375
    16 Silverdale Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ABRA CADABBRA LIMITED
    11366623
    162 Cippenham Lane, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    ACADEMIC SOLUTIONS HUB LTD
    14495866
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-21 ~ now
    IIF - Director → ME
    2022-11-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 752 - Ownership of shares – 75% or more OE
    IIF 752 - Ownership of voting rights - 75% or more OE
    IIF 752 - Right to appoint or remove directors OE
  • 30
    ACCOLADE DESIGN AND BUILD LIMITED
    13812866
    113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-22 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-22 ~ 2025-02-01
    IIF 455 - Ownership of voting rights - 75% or more OE
    IIF 455 - Ownership of shares – 75% or more OE
    IIF 455 - Right to appoint or remove directors OE
  • 31
    ACHIEVESS LTD
    08168957
    25 High Street, Wombwell, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 748 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 748 - Has significant influence or control over the trustees of a trust OE
    IIF 748 - Has significant influence or control as a member of a firm OE
    IIF 748 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 748 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 748 - Has significant influence or control OE
  • 32
    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 (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF - Director → ME
  • 33
    ADMICE FACILITIES LIMITED
    15956461
    136 Somerset Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-14 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 34
    ADVANCE FINANCIAL LTD
    14532772
    31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 35
    ADVANCE HEATING & ELECTRICALS LTD
    - now 07823692
    HORIZON CONTRACTING LTD - 2021-10-26
    ADVANCE HEATING & ELECTRICALS LTD - 2021-07-27
    85 Headstone Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF - Secretary → ME
  • 36
    AEKUM SERVICES LIMITED
    - now 09829002
    A&Q BUILDERS LTD
    - 2016-03-30 09829002
    31 Marroway Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 425 - Ownership of voting rights - 75% or more OE
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Has significant influence or control as a member of a firm OE
  • 37
    AFFILIATE MEDIA LIMITED
    07623438
    422 St Saviours Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF - Director → ME
  • 38
    AFFORDIFY TRADERS UK LTD
    15414940
    Office T7a, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2024-01-16 ~ 2024-08-13
    IIF - Director → ME
  • 39
    AFFORDIFY UK LTD
    15325170
    98 Fentham Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    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
    IIF 200 - Right to appoint or remove directors OE
  • 40
    AFFOTEL HOMES LIMITED
    11081154
    264-266 Neville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-12-07 ~ dissolved
    IIF 516 - Ownership of shares – 75% or more OE
  • 41
    AG ACE LTD
    14589218
    61a Shakespeare Street, Sinfin, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-07-27 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 42
    AG GILL PROPERTY LTD
    SC877942
    36 Parkmanor Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    AG SIDHU CONSTRUCTION LTD
    11840269
    59a Woodbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    AGAM AUTO LTD
    14162984
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 403 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    AGD SCAFFOLDING LTD
    13044219
    65 Dormers Wells Lane, Southall, England
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
  • 46
    AGG MK LTD
    16517564
    169 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 47
    AGR BUILD&DESIGN LTD
    16416442
    216a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 48
    AIRPORT PICKUP LIMITED
    15059022
    23 Thurston Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 552 - Ownership of shares – 75% or more OE
    IIF 552 - Right to appoint or remove directors OE
    IIF 552 - Ownership of voting rights - 75% or more OE
  • 49
    AJH FOODS LTD
    SC819628
    11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 639 - Ownership of shares – 75% or more OE
    IIF 639 - Right to appoint or remove directors OE
    IIF 639 - Ownership of voting rights - 75% or more OE
  • 50
    AJK GLASS & GLAZING LTD
    10531206
    133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-19 ~ 2018-12-17
    IIF - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-11-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 51
    AK BUILDING CONTRACTOR LTD
    16032480
    64 Lynegrove Avenue, Ashford, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 52
    AK SHOPFRONTS LIMITED
    08564198
    7 Spencer Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 53
    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 (7 parents)
    Officer
    2005-02-21 ~ 2007-01-01
    IIF - Director → ME
  • 54
    AKB GOODS LTD
    12790913
    15 Keynes Drive, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    ALDHAM TAKEWAY LTD
    17094103
    2a Pearson Crescent, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of shares – 75% or more OE
    IIF 317 - Ownership of voting rights - 75% or more OE
  • 56
    ALEXANDER HOUSING SERVICES LTD
    13163529
    Alexander House, 112 Regent Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    2021-01-27 ~ now
    IIF - Director → ME
  • 57
    ALIMENTARI LTD
    16739729
    Gurpreet Singh, 25a Market Street, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 58
    ALL DRINKS CASH & CARRY LIMITED
    10267733
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (6 parents)
    Officer
    2020-07-01 ~ now
    IIF - Director → ME
  • 59
    ALPHA 5 LTD
    - now 05252442 13863320... (more)
    TORJON HOLDINGS LIMITED
    - 2018-06-22 05252442
    10 Burlington Road, West Bromwich, England
    Active Corporate (9 parents)
    Officer
    2018-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    ALTRA TRANSPORT LTD
    13971186
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 61
    ALUFIRM ROOFING AND GUTTERING LTD
    16214985
    4385, 16214985 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 62
    AMBER NOOR LOGISTICS LTD
    14024593
    10 Three Tuns Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 63
    AMMY CONSTRUCTION SERVICES LTD
    13712077
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2021-10-29 ~ now
    IIF - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 64
    AMMY'S BEAUTY SERVICES LTD
    16610039 13240011
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 65
    AMN30 LTD
    13204065
    2 Belmont Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 66
    AMOUR CONSTRUCTION LIMITED
    14282963
    86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF - Director → ME
    2022-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 67
    AMT ENTERPRISES LTD
    07763996
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF - Director → ME
  • 68
    AMY LONDON LTD
    11225509
    263 Kingshill Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 69
    AMYRA CONSTRUCTION AND INTERIOR DESIGN LIMITED
    13178245
    582 Honeypot Lane, Devonshire House, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 70
    AMYRA HOSPITALITY LIMITED
    12459235
    Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 71
    ANAMI CONSTRUCTION LTD
    - now 12332976
    AMARI CONSTRUCTION LTD
    - 2019-11-29 12332976
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2019-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Ownership of shares – 75% or more OE
  • 72
    ANAMI CONTRACTORS LIMITED
    13360182
    3 Weaver Grove, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 469 - Right to appoint or remove directors OE
    IIF 469 - Ownership of voting rights - 75% or more OE
    IIF 469 - Ownership of shares – 75% or more OE
  • 73
    ANAMI ESTATES LTD
    15937021
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 470 - Right to appoint or remove directors OE
    IIF 470 - Ownership of voting rights - 75% or more OE
    IIF 470 - Ownership of shares – 75% or more OE
  • 74
    ANAMI HIGHWAYS LTD
    14479371
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2022-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 467 - Ownership of shares – 75% or more OE
    IIF 467 - Right to appoint or remove directors OE
    IIF 467 - Ownership of voting rights - 75% or more OE
  • 75
    ANGADVEER LTD
    15349376
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 653 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 76
    ANGADVEER TRANSPORT LTD
    16187258
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 652 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 77
    ANGEL PROPERTIES (NW) LTD
    14651174
    15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-09 ~ 2023-02-15
    IIF - Director → ME
    2023-02-15 ~ 2023-02-15
    IIF - Director → ME
    2023-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-09 ~ 2023-02-15
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
    2023-02-15 ~ now
    IIF 784 - Ownership of voting rights - 75% or more OE
    IIF 784 - Right to appoint or remove directors OE
    IIF 784 - Ownership of shares – 75% or more OE
    IIF 784 - Right to appoint or remove directors as a member of a firm OE
  • 78
    ANGEL SHOP LTD
    09728595
    15 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2015-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of voting rights - 75% or more OE
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Has significant influence or control OE
  • 79
    AONES CONSTRUCTION LTD
    11963820
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2019-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 224 - Ownership of shares – 75% or more OE
  • 80
    APEXVAIO IT SOLUTIONS LIMITED - now
    CRYSTAL ASSETS LIMITED - 2016-07-11
    APEXVAIO IT SOLUTIONS LIMITED
    - 2016-02-16 07498673
    35 Ruddlesway, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2012-11-19
    IIF - Director → ME
  • 81
    APOLLO CONSTRUCT LTD
    13580367
    Suit 49 Durham Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-23 ~ 2025-07-16
    IIF - Director → ME
    Person with significant control
    2021-08-23 ~ 2025-07-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    APPTEC24 LTD.
    - now 10675208
    APPMONSTER LTD
    - 2018-01-19 10675208
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    2020-11-01 ~ now
    IIF - Director → ME
    2017-03-17 ~ 2020-03-11
    IIF - Director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    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 - Director → ME
  • 84
    ARCANE DISTRIBUTION LTD
    16147902
    14 Frays Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 85
    ARCSTONE DEVELOPMENTS LIMITED
    13928877
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Officer
    2022-02-21 ~ now
    IIF - Director → ME
  • 86
    ARJAN PRIMEWORKS LTD
    16605636
    1 Lymington Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 87
    ARK BUILDING SOLUTIONS LTD
    15770740
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    ARK DEVELOPMENTS (DERBY) LTD
    15015061
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 308 - Right to appoint or remove directors OE
  • 89
    ARNVEER COURIER LTD
    16576729
    64 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 90
    ARNVEER LOGISTICS LTD
    14030085
    10 Higgins Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 91
    AROMAN PROPERTIES LTD
    14298798
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    ARORA16 LIMITED
    13763610
    49 Rectory Drive, Exhall, Coventry, England
    Active Corporate (2 parents)
    Officer
    2021-11-24 ~ now
    IIF - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 93
    ARRI SERVICES LONDON LTD
    14403276
    4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-20 ~ 2023-03-20
    IIF - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 94
    ASEES INVESTMENTS LIMITED
    14893553
    30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-25 ~ 2025-02-01
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 456 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED
    01135411
    30 Ashdown Eaton Road, Hove, East Sussex
    Active Corporate (40 parents)
    Officer
    2026-01-14 ~ 2026-04-01
    IIF - Director → ME
    2026-03-13 ~ now
    IIF - Secretary → ME
  • 96
    ASJH LTD
    12333010
    61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-08 ~ 2023-02-06
    IIF - Director → ME
    2019-11-25 ~ 2021-09-23
    IIF - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-02-06
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of shares – 75% or more OE
    IIF 594 - Ownership of voting rights - 75% or more OE
  • 97
    ASPRO TRADING SOLUTION LTD
    10513645
    Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-01 ~ 2017-04-01
    IIF - Director → ME
    2016-12-06 ~ 2017-01-27
    IIF - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-04-01
    IIF 245 - Ownership of shares – 75% or more OE
  • 98
    ATA MARKETS LIMITED
    12275585
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 666 - Has significant influence or control OE
  • 99
    ATCOST DRINKS LIMITED
    - now 06552583
    CRYSTAL HALAL FOODS LTD - 2008-11-10
    11-17 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF - Director → ME
  • 100
    ATHENA BAINS LTD
    16778273
    27 Station Road, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 101
    ATLAS GLAZING LIMITED
    11640084
    521 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 102
    ATTAR PERFUMES LTD
    16158638
    93 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 683 - Ownership of voting rights - 75% or more OE
    IIF 683 - Ownership of shares – 75% or more OE
    IIF 683 - Right to appoint or remove directors OE
  • 103
    ATWAL & SONS CONSTRUCTION LTD
    12659345 13896133
    286 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 743 - Ownership of shares – 75% or more OE
  • 104
    AUJLA RESIDENCE LIMITED
    16500105
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    AUNTY JI'S (NO.1) LIMITED
    07969830
    43 York Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-02-29 ~ 2015-03-07
    IIF - Director → ME
  • 106
    AUTOMOTIVE GREEN ENERGY LTD
    15339725
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 107
    AVENTURINE HOSPITALITY LTD
    13039844
    4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 649 - Ownership of shares – 75% or more OE
  • 108
    AVI DESIGNS LIMITED
    14999536
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 109
    AVNEK LIMITED
    13035750
    28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 110
    AYLESBURY CONSTRUCTION LIMITED
    14649768
    188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 417 - Ownership of shares – 75% or more OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Right to appoint or remove directors OE
  • 111
    AYTAN LOGISTIC LTD
    09129791
    106 Amity Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF - Director → ME
  • 112
    B W B ESTATES LIMITED
    06234979
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2025-12-19 ~ now
    IIF - Director → ME
  • 113
    B&R CONSTRUCTION SERVICES LIMITED
    15170542 10714436
    1 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 288 - Right to appoint or remove directors OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
  • 114
    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 (3 parents)
    Officer
    2016-05-04 ~ 2017-10-04
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    B.V.S COURIERS LTD
    11206163
    1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 306 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 306 - Right to appoint or remove directors OE
  • 116
    BAAZ HAULAGE GROUP LTD
    15248189
    27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 480 - Ownership of shares – 75% or more OE
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of voting rights - 75% or more OE
  • 117
    BAAZ ROOFING SERVICES LTD
    - now 17021478
    BAAZ ROOFING (MIDLANDS) LIMITED
    - 2026-03-02 17021478
    9 Edenhall Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% OE
  • 118
    BAAZSINGH CONSTRUCTION LTD
    15921754
    525 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 119
    BABA CHINTA JI LTD
    15842290
    64 Silverthorne Avenue, Tipton, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 120
    BABY BAINS LTD.
    09017945
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF - Director → ME
  • 121
    BAGIYANA CONSTRUCTION LTD
    15534740
    64 Lincoln Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 122
    BAIDWAN TRANSPORT LTD
    10160849
    97 Barnfield Gardens, Plumsted Common Road, Plumsted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF - Director → ME
  • 123
    BAINS BROTHERS LIMITED
    16449265
    18 Wentworth Road, Jump, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-14 ~ now
    IIF 514 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 514 - Ownership of shares – More than 50% but less than 75% OE
    IIF 514 - Right to appoint or remove directors OE
  • 124
    BAINS BUILDING SERVICES LTD
    09595698
    273 Rochester Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 125
    BAINS ELECTRICAL LTD
    SC794863
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 126
    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 (3 parents)
    Officer
    2022-11-04 ~ 2025-06-24
    IIF - Director → ME
  • 127
    BAJWA CONSTRUCTION LIMITED
    14373137 13207041
    19 Belgrave Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 128
    BAJWA TM LTD
    15648462
    2a Southworth Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 129
    BALAJI GROUP UK LIMITED
    15182272
    150 Hampton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 130
    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 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 131
    BAMBRAH & DAUGHTERS INVESTMENTS LIMITED
    12329242
    25/27 Ivor Street, Barry, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2019-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 464 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    BAMBRAH STORES LTD
    14443021
    25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 462 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 462 - Right to appoint or remove directors OE
  • 133
    BARMI CONSTRUCTION LIMITED
    09639235
    79a South Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2015-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 757 - Ownership of shares – 75% or more OE
  • 134
    BARNTON FASTFOOD LIMITED
    SC454748
    Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF - Director → ME
  • 135
    BASANT INTERNATIONAL LTD
    14134830 15338397
    Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 136
    BASANT INTERNATIONAL LTD
    15338397 14134830
    249 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 137
    BASSI CAPITAL LIMITED
    11482504
    The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-06-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 138
    BASSI TRANSPORT SERVICES LTD
    14675590
    33 Cavendish Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 667 - Ownership of shares – 75% or more OE
    IIF 667 - Ownership of voting rights - 75% or more OE
    IIF 667 - Right to appoint or remove directors OE
  • 139
    BAT FALCON LIMITED
    06955767
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (85 parents)
    Officer
    2019-03-11 ~ 2019-06-13
    IIF - Director → ME
  • 140
    BATH ROAD OFF LICENCE & GROCERY LTD
    - now 14541498
    YAMUNA ENTERPRISE LTD
    - 2023-04-14 14541498 15661668
    4385, 14541498 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-02-03 ~ 2025-03-25
    IIF - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-03-25
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
  • 141
    BBSB & SONS LTD
    14162804
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF - Director → ME
  • 142
    BDS INTERNATIONAL LIMITED
    11184981
    13 Wren Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    2019-02-17 ~ now
    IIF - Director → ME
  • 143
    BEAS CONSTRUCTION LTD
    12011118
    189 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 144
    BEAS&FRAME CONSTRUCTION LTD
    15889813
    189 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 145
    BEAVER SERVICES LIMITED
    15093668
    6 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 146
    BEDFONT MINISUPERMARKET LTD
    10495072
    65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    BEECHES CONSTRUCTION LIMITED
    06037961
    Beeches Construction Ltd, 64 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF - Director → ME
  • 148
    BESPOKE GRANDEUR INTERIORS LTD
    13730880
    35 Ellerdine Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ 2024-10-04
    IIF - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 149
    BEST CONTRACTORS LIMITED
    11347070
    16 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 150
    BEST IT & WEB DESIGN LTD
    08248559
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF - Director → ME
  • 151
    BESTBUILT BUILDING SOLUTIONS LIMITED
    15477797
    29 Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 152
    BHAMRA TRANSPORT SERVICES LTD
    16001249
    3 Boarlands Close, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 483 - Right to appoint or remove directors OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Ownership of shares – 75% or more OE
  • 153
    BHANGU DELIVERIES LTD
    16853435
    42 Sherborne Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 706 - Ownership of shares – 75% or more OE
    IIF 706 - Right to appoint or remove directors OE
    IIF 706 - Ownership of voting rights - 75% or more OE
  • 154
    BHANGU PHONES LTD
    14765553
    42 Sherborne Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Ownership of shares – 75% or more OE
    IIF 705 - Right to appoint or remove directors OE
  • 155
    BHAVYA ENTERPRISES LTD
    14149873
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 156
    BHELAY LTD
    11351158
    5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 157
    BHG BUILDERS LTD
    07796002
    24 The Crossways, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF 350 - Director → ME
  • 158
    BHS SUPERSTORE LTD
    14194886 16223942
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 451 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    BHT CONSTRUCTIONS LTD
    09488665
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF - Director → ME
  • 160
    BHULLAR TRANSPORT GROUP LTD
    16069690
    61 Palace Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-11-08 ~ dissolved
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of voting rights - 75% or more OE
  • 161
    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 (3 parents)
    Officer
    2023-07-10 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 162
    BIG VANS SERVICES LTD
    17071163
    23 The Crossway, Braunstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of shares – 75% or more OE
  • 163
    BILLO TM LTD
    11686932 13943518
    Fao Quay Accountants, Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 164
    BILLO TM LTD
    13943518 11686932
    8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 555 - Ownership of voting rights - 75% or more OE
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of shares – 75% or more OE
  • 165
    BINDIYA TRADING LTD
    13700659
    31 Melbourne House, Hayes, England
    Active Corporate (4 parents)
    Officer
    2021-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 747 - Has significant influence or control OE
  • 166
    BLACK TREE PROPERTY LTD
    14672515
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2023-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 453 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 453 - Right to appoint or remove directors OE
  • 167
    BLEU CARBON CONSTRUCTION LTD
    11813810
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 168
    BLUE HORSE LONDON LIMITED
    13750994 09631686
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-18 ~ now
    IIF - Director → ME
    2021-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 386 - Ownership of shares – More than 25% but not more than 50% OE
  • 169
    BLUE HORSE MCR LTD
    - now 09631686
    BLUE HORSE LONDON LTD - 2016-01-29
    BLUE HORSE MCR LIMITED - 2015-06-11
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (5 parents)
    Officer
    2022-08-18 ~ 2022-11-29
    IIF - Director → ME
    Person with significant control
    2022-08-18 ~ 2022-11-29
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 384 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 384 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 170
    BLUE HORSE TRANSPORTATION LIMITED
    13648277
    28 Western Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ 2024-08-01
    IIF - Director → ME
    2024-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2021-09-28 ~ 2024-08-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 171
    BLUEKAWA CUISINES LTD
    14215184
    Flat 1 73 Tavistock Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF - Director → ME
    2022-07-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 172
    BLUEMOON BUILDERS LTD
    09078456
    32 Raleigh Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Has significant influence or control OE
  • 173
    BLUESKY CONSTRUCTION LONDON LTD
    15794399
    137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 174
    BMG ELECTRIC AND PLUMBING LTD
    12817199
    130-132 Brettell Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
  • 175
    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 - Director → ME
    2019-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-02 ~ 2019-10-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 176
    BMS CONSTRUCTIONS MIDLANDS LTD
    11717828
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ 2020-12-01
    IIF - Director → ME
    2021-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
  • 177
    BMSL CONSTRUCTIONS LTD
    12491917
    10 Newhall Street, Tipton, England
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ 2024-05-14
    IIF - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-05-14
    IIF 210 - Ownership of shares – 75% or more OE
  • 178
    BOND WOLFE AUCTIONS LIMITED
    11738560
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2019-05-14 ~ now
    IIF - Director → ME
  • 179
    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 (9 parents, 1 offspring)
    Officer
    2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    BOND WOLFE FINANCE LIMITED
    - now 09935121
    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 (6 parents, 2 offsprings)
    Officer
    2016-01-04 ~ 2018-03-28
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    BOND WOLFE LIMITED
    11576880
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2022-06-01 ~ 2022-10-19
    IIF - Director → ME
  • 182
    BOND WOLFE MEDIA LIMITED
    13117146
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2021-01-06 ~ 2024-01-01
    IIF - Director → ME
  • 183
    BOX RECRUITS LIMITED
    09063502
    The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF - Director → ME
  • 184
    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
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 185
    BRAR AND MAAN LTD
    14557289
    120 Headley Drive, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 249 - Right to appoint or remove directors OE
  • 186
    BREAKDOWN RECOVERY NETWORK LTD
    - now 13955394
    HAR1 LTD
    - 2025-10-10 13955394
    Premier House, Rolfe St, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 742 - Ownership of shares – 75% or more OE
    IIF 742 - Ownership of voting rights - 75% or more OE
    IIF 742 - Right to appoint or remove directors OE
  • 187
    BRIGHT BUILD AND MANAGE LTD
    16943198
    16 Silverdale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 188
    BRIGHT WINDOWS AND DOORS LIMITED
    12105058
    Unit 4 Showell Road Unit 4, Showell Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-03-15 ~ 2025-11-01
    IIF - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 189
    BRIGHTS RECRUITMENT LTD
    13798325
    8 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 681 - Right to appoint or remove directors OE
    IIF 681 - Ownership of shares – 75% or more OE
    IIF 681 - Ownership of voting rights - 75% or more OE
  • 190
    BRITSERVE LIMITED
    10358860
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 191
    BROTHER BUILDERS LONDON LIMITED
    13885398 15047774
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 192
    BROTHER BUILDERS LONDON LIMITED
    15047774 13885398
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 193
    BROTHER CONSTRUCTION LTD
    13427950
    62 Brookside Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 194
    BROTHERS FRUIT AND VEGETABLES LTD
    15975014
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 195
    BROTHERS GLAZING LTD
    15985139
    22 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 196
    BSV PROPERTY LTD
    12922807
    45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 197
    BUBBLE EXPERTS WEST KILBURN LTD
    14338966
    12 River Way, Epsom, England
    Active Corporate (3 parents)
    Officer
    2022-09-06 ~ now
    IIF - Director → ME
  • 198
    BUILDING EDGE LTD
    SC874943
    15/3 Portobello Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 625 - Ownership of shares – 75% or more OE
    IIF 625 - Right to appoint or remove directors OE
    IIF 625 - Ownership of voting rights - 75% or more OE
  • 199
    BUILDING EXPERT LTD
    14013534
    286 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 745 - Ownership of shares – 75% or more OE
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Right to appoint or remove directors OE
  • 200
    BULKSTYLE LTD
    15780208
    4385, 15780208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-06-15 ~ dissolved
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
    IIF 361 - Ownership of voting rights - 75% or more OE
  • 201
    BURNS AND GABLES LIMITED
    SC510114
    46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2015-07-31
    IIF - Director → ME
  • 202
    BURSHAH CONSTRUCTION LIMITED
    07810978
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF - Director → ME
  • 203
    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)
    Officer
    2022-11-24 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 204
    BUSINESS DP GROUP LTD
    13550320
    240 Higher Road, Halewood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 205
    BVS HAULAGE LIMITED
    14214625
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2024-07-25
    IIF - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 206
    BWA SECURITIES LIMITED
    12263772
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF - Has significant influence or control OE
  • 207
    C&G BUILDERS (LONDON) LIMITED
    10627556
    14 Castle Drive, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 208
    C-RAW RECORDS LIMITED
    09562776
    8 Slaters Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    2015-04-27 ~ dissolved
    IIF - Secretary → ME
  • 209
    CALDER GRILL LTD
    SC721812
    74 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 781 - Ownership of shares – 75% or more OE
  • 210
    CAMRY ASSOCIATES LTD
    14415581
    70 The Greenway, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
    IIF 441 - Right to appoint or remove directors OE
  • 211
    CAR GENIUS TRADING LIMITED
    15999476
    Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-10-04 ~ dissolved
    IIF 528 - Ownership of shares – 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of voting rights - 75% or more OE
  • 212
    CARER CONNECT LIMITED
    12895349
    5 Saxby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2020-09-22 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of shares – 75% or more OE
  • 213
    CARGO FREIGHT LINE LIMITED
    12346534
    15 Crawford Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 214
    CARLTONS PROPERTIES LTD
    12770901
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Ownership of shares – 75% or more OE
    IIF 623 - Right to appoint or remove directors OE
  • 215
    CARLTONS PROPERTY LIMITED
    13493265
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of shares – 75% or more OE
    IIF 621 - Ownership of voting rights - 75% or more OE
  • 216
    CARPET CHOICE LTD
    12896732
    460 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-01 ~ 2024-09-03
    IIF - Director → ME
    2024-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 217
    CARWALE UK LTD
    16933957
    13 Greenock Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 218
    CASINO MK LIMITED
    11554243
    60a Queensway Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2020-08-14 ~ 2020-08-14
    IIF - Director → ME
  • 219
    CASPIAN HOUSE YORKSHIRE LTD
    14156927
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2022-06-07 ~ 2026-03-26
    IIF - Director → ME
  • 220
    CDC (UK) LIMITED
    08648120
    233 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF - Director → ME
  • 221
    CDCS (UK) LIMITED
    07370536
    546 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF - Director → ME
  • 222
    CELLCARE SOFTWARES LTD
    08071130
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF - Director → ME
  • 223
    CEREVA OVERSEAS FINVEST PRIVATE LIMITED
    08200604
    62 Raby Street, Wolverhampton
    Active Corporate (2 parents)
    Officer
    2025-06-15 ~ now
    IIF - Director → ME
  • 224
    CHANDI CONSTRUCTION WM LTD
    11935525
    131 Masser Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2019-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 764 - Ownership of shares – 75% or more OE
  • 225
    CHASKORA LIMITED
    16073456
    46 Station Road, West Drayton, England
    Active Corporate (6 parents)
    Officer
    2025-01-12 ~ 2025-01-27
    IIF - Director → ME
    2025-01-03 ~ 2025-01-10
    IIF - Secretary → ME
  • 226
    CHEEM LIMITED
    12498643
    419a High Road, Ilford, England
    Liquidation Corporate (5 parents)
    Officer
    2022-12-12 ~ 2023-06-06
    IIF - Director → ME
    2022-01-10 ~ 2022-04-10
    IIF - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-10
    IIF 612 - Right to appoint or remove directors OE
  • 227
    CHEEMA COURIER SERVICES LTD
    11407365
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF - Director → ME
    2018-06-11 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    2018-06-11 ~ 2023-05-01
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
    IIF 321 - Right to appoint or remove directors OE
    2023-05-01 ~ now
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
  • 228
    CHEST STORES LTD
    - now 09100499
    VILLAGE DISCOUNT STORES LTD
    - 2022-08-02 09100499
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 229
    CHIEF CONSTRUCTION LIMITED
    14990310
    Office 40, 182-184 High Street North, Area 1/1, East Ham, London, Newham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
  • 230
    CHIPMUNK SOLUTIONS LTD
    16121829
    124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 231
    CINETRO MOTORS LTD
    14215186
    Flat 1 73 Tavistock Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF - Director → ME
    2022-07-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 232
    CITRINE EVENT LTD
    17106686 15806768
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 233
    CITRINE EVENTS LTD
    15806768 17106686
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 234
    CITY BARGAIN LIMITED
    08408549
    Colmart House Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ 2014-03-11
    IIF - Director → ME
  • 235
    CITY ESTATES 2000 LIMITED
    04080245
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 236
    CLASSIC FOODS LTD
    SC604633
    29a High Street, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Officer
    2018-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 237
    CLAYHALL PAINTING AND DECORATING LTD
    11780311
    60 Cheriton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 529 - Has significant influence or control OE
  • 238
    COMPARE AIRPORT DEALS LIMITED
    16431587
    23 Oakington Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-11
    IIF - Director → ME
    Person with significant control
    2025-05-06 ~ 2025-05-11
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 239
    COMPLETE BUILD FACILITIES LIMITED
    10902029
    42 Nuffield Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ 2025-01-10
    IIF - Director → ME
    2025-01-14 ~ now
    IIF - Director → ME
    2017-08-07 ~ 2025-01-08
    IIF - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    2017-08-07 ~ 2025-01-08
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 240
    COMPUTER AND PCIT LTD
    15696181
    4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 630 - Ownership of shares – 75% or more OE
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Ownership of voting rights - 75% or more OE
  • 241
    CONNECT MAAN BUILDERS LTD
    14818139
    36 Gledwood Avenue, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 242
    CONSTRUCTION SLOUGH WORKS LIMITED
    15356617
    5 Brayford Square, London
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 243
    CONTEMPRORY DESIGN & CONSTRUCTION SERVICES LTD
    12414920 10412583
    86 Ferrymead Avenue, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF - Director → ME
  • 244
    CONTINENT DEVELOPMENT LTD
    16797234
    27 Old Gloucester Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 245
    COOL POINT BEER GROUP LTD
    14948228
    105 Blandford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 246
    COPPER TO GOLD LTD
    SC680573
    38 Lainshaw Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 782 - Ownership of shares – 75% or more OE
  • 247
    CORNERSTONE INVESTMENTS UK LIMITED
    05251235
    31 York Road, Ilford, Essex
    Active Corporate (8 parents)
    Officer
    2012-01-20 ~ 2013-11-01
    IIF - Director → ME
  • 248
    CORONATION CONVENIENCE STORE LIMITED
    11319625
    26 Coronation Square, Reading, England
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 249
    CORONATION HOMES LIMITED
    15897556
    Ashwood Westbury Lane, Purley On Thames, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 533 - Right to appoint or remove directors OE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50% OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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 5 April 2026 and licensed under the Open Government Licence v3.0.