logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Satvinder Singh Gurna

    Related profiles found in government register
  • Mr. Satvinder Singh Gurna
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 1
    • icon of address 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 2 IIF 3
  • Mr Satvinder Singh Gurna
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 4
    • icon of address Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 5
    • icon of address 29, Boston Road, London, W7 3SH, England

      IIF 6
    • icon of address 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 7
  • Mr. Ravinder Singh Chana
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 12
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ

      IIF 13
    • icon of address 14, Harding Close, Ketterng, NN15 5DQ

      IIF 14
  • Mr Ravinder Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Prykes Drive, Prykes Drive, Chelmsford, CM1 1TP, England

      IIF 15
    • icon of address 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 16
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 17
  • Mr Ravinder Singh
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mansel Close, Slough, SL2 5UG, England

      IIF 18
    • icon of address 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 19
    • icon of address 30, The Frithe, Slough, SL2 5ST, England

      IIF 20
    • icon of address 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 21
  • Mr. Ravinder Singh
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Ravinder Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Barton Road, Stretford, Manchester, M32 9FA, England

      IIF 26
  • Gurna, Satvinder Singh, Mr.
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathrow Truck Park, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 27
  • Mr Ravinder Singh
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 28
  • Mr Ravinder Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 29
  • Mr Ravinder Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 30 IIF 31
    • icon of address Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 32
    • icon of address Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 33 IIF 34
    • icon of address Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 35
    • icon of address Unit 3, Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, UB4 0JT, United Kingdom

      IIF 36
    • icon of address Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 37 IIF 38
    • icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 39
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 40 IIF 41
    • icon of address 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 42
  • Mr Ravinder Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 43
  • Mr Ravinder Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Massbrook Grove, Wolverhampton, WV10 9RE, England

      IIF 44
  • Mr Ravinder Singh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Cornwall Avenue, Southall, UB1 2TE

      IIF 45
    • icon of address 57, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 46 IIF 47 IIF 48
    • icon of address 18 Millennium Close, Uxbridge, UB8 2RX, England

      IIF 49
  • Mr Ravinder Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Clarence Road, Grays, RM17 6RA, England

      IIF 50 IIF 51
    • icon of address 5, Golden Crescent, Hayes, UB3 1AQ, England

      IIF 52
    • icon of address 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 53
  • Mr Ravinder Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 56
  • Mr Ravinder Singh Merhas
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Chiswick High Road, London, W4 4HH

      IIF 57
    • icon of address First Floor, 50 Queensway, London, W2 3RY, England

      IIF 58
    • icon of address First Floor, 50 Queensway, London, W2 3RY, United Kingdom

      IIF 59
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 60 IIF 61
  • Gurna, Satvinder Singh
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Boston Road, London, W7 3SH, England

      IIF 62
  • Gurna, Satvinder Singh
    British construction born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

      IIF 63
  • Gurna, Satvinder Singh
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 64
    • icon of address 7, Cedars Drive, Uxbridge, UB10 0JT, England

      IIF 65 IIF 66 IIF 67
  • Mr Gajender Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Northolt, Middx, UB5 6FL, England

      IIF 68
  • Mr Ravinder Singh
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Birmingham, B19 3NX, United Kingdom

      IIF 69
  • Mr Ravinder Singh
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stratton Close, Hounslow, TW3 4JP, England

      IIF 80
    • icon of address 5th Floor, The Union Building, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 81
    • icon of address Unit No. 8, Galleymead Road, Colnbrook, Slough, SL3 0EN, England

      IIF 82
  • Mr Ravinder Singh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 83 IIF 84
  • Mr Ravinder Singh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Bedfont Lane, Feltham, TW14 9NU

      IIF 85
  • Mr Ravinder Singh
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, West Bromwich, B70 6NY, England

      IIF 86
  • Mr Ravinder Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wilderness Heights, West End, Southampton, SO18 3PS, England

      IIF 92 IIF 93
    • icon of address 21, Honeysuckle Road, Southampton, SO16 3HS, England

      IIF 94
  • Mr Ravinder Singh
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Holt Park Close, Leeds, LS16 7QA, England

      IIF 95
    • icon of address 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 96
    • icon of address 40, Yorkway, Thornaby, Stockton-on-tees, TS17 6BX, England

      IIF 97
  • Mr Ravinder Singh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Warwick Apartments, 132 Cable Street, London, E1 8NU, England

      IIF 98
    • icon of address Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 99
  • Mr Ravinder Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 100
    • icon of address Unite 2 , 7-11, St. John's Hill, London, SW11 1TR, England

      IIF 101
    • icon of address 24 Heyford Road, Mitcham, CR4 3EU, England

      IIF 102 IIF 103 IIF 104
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 106 IIF 107
    • icon of address 24, Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 108
    • icon of address 214, Western Road, Southall, UB2 5JW, England

      IIF 109
    • icon of address 24 Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 110
  • Mr Ravinder Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business First Suite 6, Millennium Road, Ribbleton, Preston, PR2 5BL, England

      IIF 111
  • Mr Varinder Singh
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 112
  • Mr Raghwinder Singh Siddhu
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Orchard Avenue, Feltham, TW14 9RD, England

      IIF 113
    • icon of address 502 Great West Road Hounslow Middlesex, Great West Road, Hounslow, Middlesex, TW5 0TE, England

      IIF 114
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 115
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 116
    • icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 117 IIF 118
    • icon of address 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 119
  • Mr Ravinder Jit Singh
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 120
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 121
    • icon of address 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 122
    • icon of address 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 123
  • Mr Ravinder Singh
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Dudley, DY1 3TB, England

      IIF 124
    • icon of address 30, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address 30, Burton Road, Suite 1, Dudley, DY1 3TB, United Kingdom

      IIF 128
    • icon of address 30, Burton Road, Suite 2, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 129
    • icon of address 30, Burton Road, Suite 4, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 130
    • icon of address 30, Burton Road, Suite 5, Dudley, West Midlands, DY1 3TB, England

      IIF 131
    • icon of address 24 Wexham Business Village, First Floor, Wexham Road, Slough, SL2 5HF, England

      IIF 132
    • icon of address 44a, Bradford Street, Walsall, WS1 3QA

      IIF 133
    • icon of address 57, Bradford Street, Walsall, WS1 3QD

      IIF 134
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, England

      IIF 135 IIF 136
    • icon of address 57, Suite 1, Bradford Street, Walsall, WS1 3QD

      IIF 137
    • icon of address Unit 4, 118, Lindon Road, Walsall, WS8 7BW, England

      IIF 138
    • icon of address Unit 4, Pendeford Business Park, Ground Floor, Wolverhampton, WV9 5HD, England

      IIF 139
    • icon of address Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 140
  • Mr Ravinder Singh
    British born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a, 11a Mill Crescent, Irvine, KA12 0JR, Scotland

      IIF 141
    • icon of address 1a, Seagate, Irvine, KA12 8RH, Scotland

      IIF 142
    • icon of address 8, Loach Avenue, Irvine, KA12 0EX, Scotland

      IIF 143
    • icon of address 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 144
    • icon of address 16 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland

      IIF 145
    • icon of address 8, Swan Mews, Kilwinning, KA13 7QE, Scotland

      IIF 146
    • icon of address Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 147 IIF 148
  • Mr Ravinder Singh
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Ravinder Kaur Singh
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 153 IIF 154
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 155
    • icon of address 138, Whitaker Road, Derby, DE23 6AP, England

      IIF 156
    • icon of address 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 157
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 158
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 159
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 160
    • icon of address 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 161
  • Ravinder Singh
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Woodlands Road, Sunderland, SR6 7UD, England

      IIF 162
  • Chana, Ravinder Singh, Mr.
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 163
  • Mr Ravinder Pal Singh
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Kingston Road, Ilford, IG1 1PQ, England

      IIF 164
    • icon of address 23, Heather Gardens, Romford, RM1 4SS, England

      IIF 165
  • Mr Ravinder Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 166
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, United Kingdom

      IIF 167
  • Mr Ravinder Singh
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-354 Gray's Inn Road, 344-354 Gray's Inn Road, London, WC1X 8BP, England

      IIF 168
  • Mr Ravinder Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Drive, Ascot, SL5 0BD, England

      IIF 169
  • Mr Ravinder Singh
    Belgian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Porter Road, Derby, DE23 6RE, England

      IIF 170
  • Mr Ravinder Singh
    Indian born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Green Lane, Hounslow, TW4 6BW, England

      IIF 171
  • Mr Ravinder Singh
    Italian born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 172
  • Chana, Ravinder Singh
    British accountant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, United Kingdom

      IIF 173 IIF 174
  • Chana, Ravinder Singh
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 175
  • Chana, Ravinder Singh
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 176
  • Mr Ravinder Singh
    Indian born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Shearer Close, Leicester, LE4 7TQ, England

      IIF 177
  • Mr Ravinder Singh
    Indian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 178
  • Mr Ravinder Singh
    Italian born in April 1976

    Resident in England

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

      IIF 179
    • icon of address 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 180
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 181
  • Mr Ravinder Singh
    Indian born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Oxford Gardens, Stafford, ST16 3JD, England

      IIF 182
  • Mr Ravinder Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Adelaide Road, Southall, UB2 5PX, England

      IIF 183
  • Mr Ravinder Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Khartoum Road, Ilford, IG1 2NR, England

      IIF 184 IIF 185
    • icon of address 63, Francis Avenue, Ilford, IG1 1TT, England

      IIF 186
  • Mr Ravinder Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 187
    • icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 188
  • Mr Ravinder Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 189
  • Mr Ravinder Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Wroxter Court, Newstead Rise, Rg2 8jx, England, RG2 8JX, United Kingdom

      IIF 190
  • Mr Ravinder Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 191
    • icon of address 1-3, Uxbridge Road, Hayes, UB4 0JN, England

      IIF 192
    • icon of address 13, Alleyn Park, Southall, UB2 5QT, England

      IIF 193
    • icon of address 158, Burket Close, Southall, UB2 5NU, England

      IIF 194 IIF 195
  • Mr Ravinder Singh
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 728, Green Lane, Dagenham, RM8 1YX, England

      IIF 196
  • Mr Ravinder Singh
    Italian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, The Vale, Hounslow, TW5 9HS

      IIF 197
    • icon of address 10, Williams Road, Southall, UB2 5QD, England

      IIF 198
  • Mr Ravinder Singh
    Indian born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, High Street, Slough, SL1 1BD, England

      IIF 199
  • Merhas, Ravinder Singh
    British commercial director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 200
  • Merhas, Ravinder Singh
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, London, W2 3RY, United Kingdom

      IIF 201
  • Merhas, Ravinder Singh
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Waye Avenue, Hounslow, TW5 9SE, United Kingdom

      IIF 202
  • Merhas, Ravinder Singh
    British legal born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Chiswick High Road, London, W4 4HH

      IIF 203
  • Merhas, Ravinder Singh
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, London, W2 3RY, England

      IIF 204
  • Merhas, Ravinder Singh
    British paralegal born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craneshaw House 8, Douglas Road, Hounslow, Middlesex, TW3 1DA, Uk

      IIF 205
  • Merhas, Ravinder Singh
    British solicitor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 50 Queensway, Queensway, London, W2 3RY, England

      IIF 206
  • Mr Davinder Singh Sarna
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 207
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 208
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 209
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 210
    • icon of address 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 211
  • Mr Ravinder Singh
    German born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 212 IIF 213 IIF 214
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 215
  • Mr Ravinder Singh
    Indian born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melbourne Avenue, Slough, SL1 3ED

      IIF 216
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravinder Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Pegler Way, Crawley, RH11 7AG, United Kingdom

      IIF 223
    • icon of address 15, Warrington Square, Dagenham, RM8 3JJ, England

      IIF 224
  • Mr Ravinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Butlin Road, Luton, LU1 1LD, England

      IIF 225
    • icon of address 10, Earl Street, West Bromwich, B70 9HR, England

      IIF 226
  • Mr Ravinder Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ringway, Southall, UB2 5SU, England

      IIF 227
    • icon of address 76, Ringway, Southall, UB2 5SU, United Kingdom

      IIF 228
  • Mr Ravinder Singh
    Indian born in April 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 229
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in England

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

      IIF 230
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 231
  • Mr Varinder Singh
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 232
  • Mr Varinder Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Coniston Close, Kempston, Bedford, MK42 8JT, England

      IIF 233
    • icon of address 111, Cottesmore Road, Leicester, LE5 3LP, England

      IIF 234 IIF 235
  • Dhinsay, Ravinder Singh
    British manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301-307 Church Road, St George, Bristol, BS5 8AA

      IIF 236
  • Mr Ravinder Singh
    Italian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Albion Street, Castleford, WF10 1EN, England

      IIF 237
  • Mr Ravinder Singh
    Afghan born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Queens Square, Crawley, RH10 1DY, England

      IIF 238
  • Mr Ravinder Singh
    Indian born in November 2022

    Resident in England

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

      IIF 239
  • Mr Varinder Singh
    Indian born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Central Avenue, Hayes, UB3 2DB, England

      IIF 240
  • Ravinder Singh
    Indian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Siddhu, Raghwinder Singh
    British profession born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Orchard Avenue, Feltham, Middlesex, TW14 9RD, England

      IIF 243
  • Siddhu, Raghwinder Singh
    British solicitor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Orchard Avenue, Feltham, TW14 9RD, England

      IIF 244
    • icon of address 43, Orchard Avenue, Feltham, TW14 9RD, United Kingdom

      IIF 245
  • Singh, Ravinder Jit
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Rad, Smethwick, Birmingham, B67 6NG, United Kingdom

      IIF 246
  • Singh, Ravinder Jit
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 247
    • icon of address 121, Harvest Road, Smethwick, B67 6NG, England

      IIF 248
  • Singh, Ravinder Jit
    British driver born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Harvest Road, Smethwick, West Midlands, B67 6NG, England

      IIF 249
  • Singh, Ravinder Kaur
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Angelica Close, Angelica Close, Littleover, Derby, DE23 1NJ, United Kingdom

      IIF 250
    • icon of address 15, Angelica Close, Derby, DE23 1NJ, United Kingdom

      IIF 251
    • icon of address 15 Angelica Close, Littleover, Derby, DE23 1NJ, England

      IIF 252
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, England

      IIF 253
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 254
  • Singh, Ravinder Kaur
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 255 IIF 256
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 257 IIF 258 IIF 259
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, United Kingdom

      IIF 261
    • icon of address 15, Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ

      IIF 262
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 263
    • icon of address 15, Angelica Close, Littleover, Derbyshire, DE23 1NJ, England

      IIF 264
  • Singh, Ravinder Kaur
    British self employed born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Angelica Close, Littleover, Derby, Derbyshire, DE23 1NJ, United Kingdom

      IIF 265
  • Mr Arvinder Singh Korana
    British born in January 1972

    Resident in United Kingdom

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

      IIF 266
  • Mr Ravinder Singh
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Fruen Road, Feltham, TW14 9NR, England

      IIF 267
    • icon of address 56, Fruen Road, Feltham, TW14 9NR, United Kingdom

      IIF 268
  • Singh, Ravinder, Mr.
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sunbeam Way, Coventry, CV3 1PG, England

      IIF 269
  • Jandu, Ravinder
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 270
    • icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 271
  • Jandu, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hollyhead Road, Handsworth, Birmingham, B21 0LS, United Kingdom

      IIF 272
    • icon of address 38 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LS, United Kingdom

      IIF 273 IIF 274
    • icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 275
    • icon of address 388, Chester Road North, Sutton Coldfield, B73 6RH, England

      IIF 276
  • Mr Ravinder Pal Singh
    Indian born in May 1986

    Resident in England

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

      IIF 277
    • icon of address 147, Carlyon Road, Hayes, UB4 0NU, England

      IIF 278 IIF 279
    • icon of address 76, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 280
  • Mr Ravinder Singh
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, G51 1LU, Scotland

      IIF 281
  • Mr Ravinder Singh
    Uk born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR

      IIF 282
  • Mr Ravinder Singh
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 283
    • icon of address 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 284
  • Mr Ravinder Singh
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 285
  • Mr Rupinder Singh Chana
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Alexandra Road, Penn, Wolverhampton, WV4 5UB, United Kingdom

      IIF 286
  • Singh, Ravinder
    British chef born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Barton Road, Stretford, Manchester, M32 9FA, England

      IIF 287
  • Singh, Ravinder
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Barton Road, Stretford, Manchester, M32 9FA, England

      IIF 288
  • Singh, Ravinder
    British builder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Meadway, Ilford, IG3 9BQ, England

      IIF 289
  • Singh, Ravinder
    British businessman born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Clyde Road, Staines-upon-thames, TW19 7RH, England

      IIF 290
  • Singh, Ravinder
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lynett Road, Dagenham, RM8 1RJ, United Kingdom

      IIF 291
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 292
    • icon of address 11, Lindsay Close, Stanwell, Staines-upon-thames, TW19 7LF, England

      IIF 293 IIF 294
  • Singh, Ravinder
    British solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wraysbury Road, Staines-upon-thames, TW19 6HA, England

      IIF 295
  • Singh, Ravinder
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388, Chester Road North, Sutton Coldfield, West Midlands, B73 6RH, England

      IIF 296
  • Singh, Ravinder
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mansel Close, Slough, SL2 5UG, England

      IIF 297
  • Singh, Ravinder
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 298
    • icon of address 30, The Frithe, Slough, SL2 5ST, England

      IIF 299
    • icon of address 30 The Frithe Slough, Slough, Berkshire, SL2 5ST, England

      IIF 300
  • Mr Ravinder Singh
    Italian,indian born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Earl Street, West Bromwich, B70 9HR, England

      IIF 301
  • Mr Ravinder Singh
    India born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 545, Sector-14, Faridabad, Haryana, 121007, India

      IIF 302
  • Mr Ravinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 Kent Road, Halesowen, B62 8PG, United Kingdom

      IIF 303
  • Mr Ravinder Singh
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 304
    • icon of address Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 305
    • icon of address 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 306
  • Mr Ravinder Singh
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lodge Road, Walsall, WS5 3LA, United Kingdom

      IIF 307
  • Mr Ravinder Singh
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 308 IIF 309
  • Mr Ravinder Singh
    Indian born in December 1992

    Resident in India

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

      IIF 310
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 311
    • icon of address Flat No 403-a, 4th Floor, Royal Empire, Peer Muchalla, Zirakpur, 140603, India

      IIF 312
  • Mr Rupinder Singh Chana
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Powar, Ravinder Singh
    Indian director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Hagley Road West, Harbourne, Birmingham, West Midlands, B17 8AL

      IIF 317
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 318
  • Singh, Ravinder
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, England

      IIF 319
    • icon of address 20, Goode Close, Oldbury, West Midlands, B68 9NT, United Kingdom

      IIF 320
    • icon of address 20, Goode Close, Oldbury, West Midlands, B689NT, England

      IIF 321
  • Singh, Ravinder
    British taxi driver born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hainge Road, Oldbury, B69 2PD, England

      IIF 322
  • Singh, Ravinder
    British carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 323
  • Singh, Ravinder
    British business person born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Industrial Estate, Springfield Road, Hayes, UB4 0JT, England

      IIF 324 IIF 325
  • Singh, Ravinder
    British businessman born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, UB4 0JT, England

      IIF 326
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 327
  • Singh, Ravinder
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 328
    • icon of address Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 329
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 330
  • Singh, Ravinder
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Central Avenue, Hayes, UB3 2BW, England

      IIF 331 IIF 332
    • icon of address Unit 3, Springfield Road, Hayes, Greater London, UB4 0JT, England

      IIF 333
    • icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 334 IIF 335
    • icon of address 45 Martin Way, Morden, Surrey, SM4 4AH, United Kingdom

      IIF 336
  • Singh, Ravinder
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 337
  • Singh, Ravinder
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Sunbeam Way, Coventry, CV3 1PG, England

      IIF 340
  • Singh, Ravinder
    British business executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, 141 Great Charles Street, Birmingham, B3 3LG, England

      IIF 341
  • Singh, Ravinder
    British business man born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Gordon Crescent, Hayes, UB3 4QP, England

      IIF 342
  • Singh, Ravinder
    British business person born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Alpine Close, Southampton, SO18 5QH, England

      IIF 343
  • Singh, Ravinder
    British businessman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cornwall Avenue, Southall, Middlesex, UB1 2TE, United Kingdom

      IIF 344
  • Singh, Ravinder
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 345
  • Singh, Ravinder
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, England

      IIF 346
    • icon of address 57, Cornwall Avenue, Southall, UB1 2TE, England

      IIF 347 IIF 348
    • icon of address 57 Cornwall Avenue, Southall, UB1 2TE, United Kingdom

      IIF 349
  • Singh, Ravinder
    British builder born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Clarence Road, Grays, RM17 6RA, England

      IIF 350
  • Singh, Ravinder
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ingleby Road, Grays, RM16 4RJ, England

      IIF 351
    • icon of address 83, Clarence Road, Grays, RM17 6RA, England

      IIF 352
    • icon of address 5, Golden Crescent, Hayes, UB3 1AQ, England

      IIF 353
  • Singh, Ravinder
    British marketing born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 354
  • Singh, Ravinder
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Court Crescent, Slough, Berkshire, SL1 3JR, United Kingdom

      IIF 355
  • Singh, Ravinder
    British hgv driver born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, England

      IIF 358
  • Singh, Ravinder Pal
    British managing director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Heather Gardens, Romford, RM1 4SS, England

      IIF 359
  • Singh, Ravinder Pal
    British product controller born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Kingston Road, Ilford, IG1 1PQ, England

      IIF 360
  • Mr Ravinder Singh
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanyard House Tanyard Lane, Tanyard Lane, Bexley Kent, DA51AH, United Kingdom

      IIF 361
  • Mr Ravinder Singh
    British born in February 1974

    Resident in United Kingdom

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

      IIF 362
  • Mr Ravinder Singh
    British born in July 1976

    Resident in United Kingdom

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

      IIF 363
  • Mr Ravinder Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Williamson Road, Bedford, MK42 7HH, United Kingdom

      IIF 364
    • icon of address 24, Williamson Road, Kempston, Bedford, Bedfordshire, MK42 7HH, United Kingdom

      IIF 365
    • icon of address 53a, Tavistock Street, Bedford, Bedfordshire, MK40 2RF

      IIF 366
    • icon of address 90, Bedfont Lane, Feltham, TW14 9BP, United Kingdom

      IIF 367
    • icon of address 10, Bryant Avenue, Slough, SL2 1LG, United Kingdom

      IIF 368 IIF 369
  • Mr Ravinder Singh
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Kingsway, Leicester, LE3 2PL, United Kingdom

      IIF 370
  • Mr Ravinder Singh
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hadrian Road, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 371
    • icon of address 133, High Street, Redcar, TS10 3DQ, England

      IIF 372
    • icon of address 171-173, Redcar Lane, Redcar, TS10 2EJ, England

      IIF 373
    • icon of address 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 374 IIF 375 IIF 376
    • icon of address 3, Ennis Square, Redcar, TS10 5JZ, England

      IIF 378
    • icon of address 63, Lord Street, Redcar, North Yorkshire, TS10 3HR, England

      IIF 379
  • Mr Ravinder Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Manchester Road East, Little Hulton, Manchester, M38 9NS, England

      IIF 380
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 381
    • icon of address 500, Manchester Road East, Little Hulton, Manchester, M38 9NS, United Kingdom

      IIF 382 IIF 383 IIF 384
  • Mr Ravinder Singh
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Henley Road, Ilford, IG1 2TP, United Kingdom

      IIF 386
  • Mr Ravinder Singh
    Indian born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 294, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 387
  • Singh, Ravinder
    British business person born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 388
    • icon of address 283, Long Lane, Hillingdon, Uxbridge, UB10 9JS, England

      IIF 389
  • Singh, Ravinder
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128-130, Queensway, London, W2 6LS, England

      IIF 390
    • icon of address 283, Long Lane, Hillingdon, Uxbridge, UB10 9JS, England

      IIF 391
  • Singh, Ravinder
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stratton Close, Hounslow, TW3 4JP, England

      IIF 401
    • icon of address Unit No. 8, Galleymead Road, Colnbrook, Slough, SL3 0EN, England

      IIF 402
  • Singh, Ravinder
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stratton Close, Hounslow, Middlesex, TW3 4JP

      IIF 403
    • icon of address 2, Stratton Close, Hounslow, TW3 4JP, United Kingdom

      IIF 404
  • Singh, Ravinder
    British marketing born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Rugby Street, Manchester, M8 9SN

      IIF 407
  • Singh, Ravinder
    British sales executive born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stratton Close, Hounslow, Middlesex, TW3 4JP

      IIF 408
  • Singh, Ravinder
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 409
  • Singh, Ravinder
    British program/project management born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Bedfont Lane, Feltham, Middlesex, TW14 9NU, United Kingdom

      IIF 410
  • Singh, Ravinder
    British project manager born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 2 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancs, LA1 3SU, United Kingdom

      IIF 411
  • Singh, Ravinder
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Michaels Avenue, Leicester, LE4 7AH, England

      IIF 412
  • Singh, Ravinder
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, West Bromwich, B70 6NY, England

      IIF 413
  • Singh, Ravinder
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 414
  • Singh, Ravinder
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pinfold Rise, Aberford, Leeds, LS25 3EN, United Kingdom

      IIF 415
  • Singh, Ravinder
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hour House, 32 High Street, Rickmansworth, WD3 1ER, England

      IIF 416 IIF 417
  • Singh, Ravinder
    British business born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bryant Avenue, Bryant Avenue, Slough, SL2 1LG, England

      IIF 418
  • Singh, Ravinder
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bryant Avenue, Slough, Berkshire, SL1 2RQ, England

      IIF 419
  • Singh, Ravinder
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wilderness Heights, West End, Southampton, SO18 3PS, England

      IIF 420
  • Singh, Ravinder
    British manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 330, Portswood Road, Southampton, Hampshire, SO17 2TD, England

      IIF 421
  • Singh, Ravinder
    British tradesman born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wilderness Heights, West End, Southampton, SO18 3PS, England

      IIF 422
    • icon of address 21, Honeysuckle Road, Southampton, SO16 3HS, England

      IIF 423
  • Singh, Ravinder
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 424
  • Singh, Ravinder
    British hr manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Holt Park Close, Leeds, LS16 7QA, England

      IIF 425
  • Singh, Ravinder
    British hr mobilisation manager born in November 1980

    Resident in England

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

      IIF 426
  • Singh, Ravinder
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, 132 Cable Street, London, London, E1 8NU, England

      IIF 427
  • Singh, Ravinder
    British fund manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 401 Cornell Building, 1 Coke Street, London, E1 1ER, England

      IIF 428
  • Singh, Ravinder
    British manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Warwick Apartments, 132 Cable Street, London, E1 8NU, England

      IIF 429
  • Singh, Ravinder
    British businessman born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Heyford Road, Mitcham, CR4 3EU, England

      IIF 430
  • Singh, Ravinder
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 192, Haydons Road, Wimbledon, London, SW19 8TR, England

      IIF 431
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 432
    • icon of address 22, Fairmead, Surbiton, KT5 9BA, England

      IIF 433
  • Singh, Ravinder
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 434 IIF 435
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 436
    • icon of address 24, Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 437
    • icon of address 214, Western Road, Southall, UB2 5JW, England

      IIF 438
    • icon of address 24 Heyford Road, Mitcham, Surrey, CR4 3EU, United Kingdom

      IIF 439
  • Singh, Ravinder
    British employed born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, England

      IIF 440
  • Singh, Ravinder
    British self employee born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, CR4 3EU, United Kingdom

      IIF 441
  • Singh, Ravinder
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Railway Road, Leigh, WN7 4AX, England

      IIF 442
  • Mr Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38d, Holyhead Road, Birmingham, B21 0LS

      IIF 443
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 444
  • Mr Ravinder Singh
    British born in October 1997

    Resident in United Kingdom

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

      IIF 445
  • Ravinder Singh
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 446
  • Ravinder Singh
    Indian born in November 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 447
  • Singh, Ravinder
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Suite 37, Dudley, DY1 3TB, England

      IIF 448
    • icon of address 30, Burton Road, Suite 5, Dudley, West Midlands, DY1 3TB, England

      IIF 449
    • icon of address 46, Aster Way, Walsall, WS5 4RX, England

      IIF 450
  • Singh, Ravinder
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 451 IIF 452 IIF 453
    • icon of address 30, Burton Road, Suite 1, Dudley, DY1 3TB, United Kingdom

      IIF 455
    • icon of address 30, Burton Road, Suite 2, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 456
    • icon of address 30, Burton Road, Suite 4, Dudley, West Midlands, DY1 3TB, United Kingdom

      IIF 457
    • icon of address 30, Suite 1, Burton Road, Dudley, DY1 3TB, United Kingdom

      IIF 458
    • icon of address 24 Wexham Business Village, First Floor, Wexham Road, Slough, SL2 5HF, England

      IIF 459
    • icon of address 57, Bradford Street, Suite 10h, Walsall, WS1 3QD, England

      IIF 460
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, England

      IIF 461 IIF 462 IIF 463
    • icon of address 59, Bradford Street, Walsall, WS1 3QD, England

      IIF 464
    • icon of address 65, Bradford Street, 2nd Floor, Walsall, WS1 3QD, England

      IIF 465
    • icon of address Unit 4, 118, Lindon Road, Walsall, WS8 7BW, England

      IIF 466
    • icon of address Unit 17, Central Industrial Estate, Cable Street, Wolverhampton, WV2 2RJ, United Kingdom

      IIF 467
    • icon of address Unit 4, Pendeford Business Park, Ground Floor, Wolverhampton, WV9 5HD, England

      IIF 468
    • icon of address Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 469
  • Mr Gajender Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 470
    • icon of address Unit 10, Acorn Park, Vernon Road, Halesowen, Dudley, B62 8EG, United Kingdom

      IIF 471
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 472
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 473 IIF 474
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 475 IIF 476
    • icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx, UB8 1JT

      IIF 477
  • Mr Ravinder Singh
    German born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Graylands, Coventry, CV3 6EW, United Kingdom

      IIF 478
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 479
  • Mr Ravinder Singh
    Afghan born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-147, South Ealing Road, London, W5 4QP, England

      IIF 480
  • Mr Ravinder Singh
    Indian born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Harrow, HA2 7SW, England

      IIF 481
  • Mr Ravinder Singh
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 482
  • Mr Ravinder Singh
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Vanguard Cl, Croydon, CR0 3SZ, England

      IIF 483
    • icon of address First Floor, 58a Rugby Street, Manchester, M8 9SN, England

      IIF 484
    • icon of address Unit 6, 59b Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 485 IIF 486
  • Mr Ravinder Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rochester Drive, Bexley, DA5 1PY, United Kingdom

      IIF 487
  • Mr Ravinder Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hercies Road, Uxbridge, UB10 9NA, England

      IIF 488
  • Mr Ravinderpal Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 489
    • icon of address 76, Broadmark Road, Slough, SL2 5PR, England

      IIF 490
  • Mr Ravinderpal Singh
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Tilton Drive, Oadby, Leicester, LE2 5WW, England

      IIF 491
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 492
    • icon of address 5, Albion Avenue, Willenhall, WV13 1NW, England

      IIF 493
  • Ravinder Singh
    Indian born in January 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 545, Sector-14, Faridabad, Haryana, 121007, India

      IIF 494
  • Mr Ravinder Singh
    Indian born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hagley Road West, Birmingham, B17 8AL, England

      IIF 495
    • icon of address 7, Hagley Road West, Birmingham, B17 8AL, United Kingdom

      IIF 496
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 497
  • Mr Ravinder Singh
    Indian born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Silverdale Gardens, Hayes, UB3 3LN, United Kingdom

      IIF 498
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 499
  • Mr Ravinder Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Elliott Street, Gravesend, Kent, DA12 2JP, United Kingdom

      IIF 500
  • Mr Ravinder Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 42, Granville Road, Reading, RG30 3QB, England

      IIF 501
  • Mr Ravinder Singh
    Indian born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 920, High Road, Romford, RM6 4HU, United Kingdom

      IIF 502
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Hayes Trade City, Hayes Road, Hayes, Middlesex, UB2 5BE, United Kingdom

      IIF 503
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 504
  • Ravinder Singh
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Pinfold Rise, Aberford, Leeds, LS25 3EN, United Kingdom

      IIF 505
  • Ravinder Singh
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bryant Avenue, Slough, SL2 1LG, United Kingdom

      IIF 506
  • Singh, Ravinder
    British company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a, 11a Mill Crescent, Irvine, KA12 0JR, Scotland

      IIF 507
    • icon of address 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR, Scotland

      IIF 508
    • icon of address 53, East Road, Irvine, KA12 0BT

      IIF 509
    • icon of address 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 510
    • icon of address Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 511 IIF 512
  • Singh, Ravinder
    British director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR

      IIF 513
    • icon of address 11a, Mill Crescent, Irvine, North Ayrshire, KA12 0JR, Uk

      IIF 514 IIF 515
    • icon of address 1a, Seagate, Irvine, KA12 8RH, Scotland

      IIF 516
    • icon of address 53, East Road, Irvine, KA12 0BT

      IIF 517
    • icon of address 8, Loach Avenue, Irvine, KA12 0EX, Scotland

      IIF 518 IIF 519
    • icon of address 8, Loach Avenue, Irvine, Scotland, KA12 0EX, Uk

      IIF 520
    • icon of address 4 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland

      IIF 521
    • icon of address 8, Swan Mews, Kilwinning, KA13 7QE, Scotland

      IIF 522
  • Singh, Ravinder
    British none born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Loach Avenue, Irvine, Ayrshire, KA12 0EX, Scotland

      IIF 523
  • Singh, Ravinder
    British director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, East High Street, Airdrie, ML6 6LF, Scotland

      IIF 524
  • Singh, Ravinder
    British manager born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, East High Street, Airdrie, ML6 6LF, Scotland

      IIF 525
    • icon of address 123, St. Georges Road, Glasgow, G3 6JA, Scotland

      IIF 526
  • Singh, Ravinder
    British managing director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Inverlochy Road, Airdrie, ML6 9ES, Scotland

      IIF 527
  • Mr Ravinder Dhinsay Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Twickenham Road, Bristol, BS6 7YB, United Kingdom

      IIF 528
    • icon of address 221-223, P D Cars Bristol, Gloucester Road, Bristol, BS7 8NR, United Kingdom

      IIF 529
  • Mr Ravinder Ravinder Singh
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Court Crescent, Slough, Berkshire, SL1 3JR, United Kingdom

      IIF 530
  • Mr Varinder Singh
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 531
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 532 IIF 533 IIF 534
    • icon of address 74 Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 535
  • Ravinder Jandu
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 536
  • Sarna, Davinder Singh
    British business person born in February 1978

    Resident in United Kingdom

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

      IIF 537
  • Sarna, Davinder Singh
    British businessman born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Northolt Road, Harrow, Middlesex, HA2 8ES, England

      IIF 538
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 539
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 540
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 541
  • Sarna, Davinder Singh
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Hillside Road, Southall, UB1 2PE, United Kingdom

      IIF 542
  • Singh, Ravinder
    Indian bsinessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Nutter Lane, London, E11 2HY, England

      IIF 543
  • Singh, Ravinder
    Indian businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wanstead Park Road, Ilford, Essex, England, IG1 3TH, England

      IIF 544
  • Singh, Ravinder
    Indian solicitor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 545
  • Singh, Ravinder
    Indian company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-354 Gray's Inn Road, 344-354 Gray's Inn Road, London, WC1X 8BP, England

      IIF 546
  • Singh, Ravinder
    Indian manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Drive, Ascot, SL5 0BD, England

      IIF 547
  • Singh, Ravinder
    Indian business/service born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 548
  • Singh, Ravinder
    Belgian construction work born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Porter Road, Derby, DE23 6RE, England

      IIF 549
  • Singh, Ravinder
    Indian builder born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, UB4 9DW, United Kingdom

      IIF 550 IIF 551
  • Singh, Ravinder
    Italian director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Napier Road, Wolverhampton, WV2 3DU, England

      IIF 552
  • Singh, Ravinder Pal
    Indian company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder Pal
    Indian computer programmer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 555
  • Singh, Ravinder Pal
    Indian director born in May 1986

    Resident in England

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

      IIF 556
  • Mr Varinder Singh
    Canadian born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/2, 6 Brockburn Terrace, Glasgow, G53 5JU, Scotland

      IIF 557
  • Mrs Jyoti Singh
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 558
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, United Kingdom

      IIF 559
  • Mrs Jyoti Singh
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rathfarnham, East Flexford Lane, Wanborough, Guildford, GU3 2JP, England

      IIF 560
  • Singh, Ravinder
    Indian company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Shearer Close, Leicester, LE4 7TQ, United Kingdom

      IIF 561
  • Singh, Ravinder
    Indian director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Birstall Meadow Road, Birstall, Leicester, LE4 3EY, England

      IIF 562
    • icon of address 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 563
  • Singh, Ravinder
    Indian shop assistant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 564
  • Singh, Ravinder
    Italian company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Teme Grove, Willenhall, WV13 2SE, England

      IIF 565
  • Singh, Ravinder
    Italian director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Penn Road, Wolverhampton, WV4 5TT, England

      IIF 566
  • Singh, Ravinder
    Italian general manager born in April 1976

    Resident in England

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

      IIF 567
  • Singh, Ravinder
    Italian sales director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1205, High Road, Romford, RM6 6AX, England

      IIF 568
  • Singh, Ravinder
    Indian director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Oxford Gardens, Stafford, ST16 3JD, England

      IIF 569 IIF 570
    • icon of address 2a, Orchard Drive, Uxbridge, UB8 3AE, England

      IIF 571
  • Singh, Ravinder
    Indian it born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Oxford Gardens Stafford, Staffordshire, ST16 3JD, England

      IIF 572 IIF 573
  • Singh, Ravinder
    Indian business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Adelaide Road, Southall, UB2 5PX, England

      IIF 574
  • Singh, Ravinder
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Francis Avenue, Ilford, IG1 1TT, England

      IIF 575
    • icon of address Flat 341a, High Road, Ilford, IG1 1TE, United Kingdom

      IIF 576
  • Singh, Ravinder
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ravinder
    Indian director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-b, Halls Business Centre, Pump Lane, Hayes, UB3 3NB, England

      IIF 579
    • icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 580
  • Singh, Ravinder
    Indian carpenter born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 581
  • Singh, Ravinder
    Indian director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bradford Road, Dudley, DY2 0SH, England

      IIF 582
    • icon of address Office 2494, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 583
  • Singh, Ravinder
    Indian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 584
    • icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, UB4 0JN, United Kingdom

      IIF 585
  • Singh, Ravinder
    Indian director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Burket Close, Southall, UB2 5NU, England

      IIF 586
  • Singh, Ravinder
    Indian general manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Burket Close, Southall, UB2 5NU, England

      IIF 587
  • Singh, Ravinder
    Indian company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 728, Green Lane, Dagenham, RM8 1YX, England

      IIF 588
  • Singh, Ravinder
    Italian building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Williams Road, Southall, UB2 5QD, England

      IIF 589
  • Singh, Ravinder
    Italian director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, The Vale, Hounslow, TW5 9HS

      IIF 590
  • Singh, Ravinder
    Indian company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, High Street, Slough, SL1 1BD, England

      IIF 591
  • Soori, Ravinder Singh
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 592
  • Chana, Rupinder Singh
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Alexandra Road, Penn, Wolverhampton, West Midlands, WV4 5UB, United Kingdom

      IIF 593
  • Korana, Arvinder Singh
    British business person born in January 1972

    Resident in United Kingdom

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

      IIF 594
  • Merhas, Ravinder Singh
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, TW4 6JQ, United Kingdom

      IIF 595
  • Mr Ravinder Singh
    Portuguese born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Leamington Gardens, Ilford, IG3 9TX, United Kingdom

      IIF 596
  • Mrs Jyoti Singh
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 597
  • Ravinder Singh
    Indian born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Farthings, Crowborough, TN6 2TW, England

      IIF 598
  • Singh, Ravinder
    German company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England

      IIF 599 IIF 600 IIF 601
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 602
  • Singh, Ravinder
    Indian builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Melbourne Avenue, Slough, SL1 3ED

      IIF 603
    • icon of address 20, Melbourne Avenue, Slough, SL1 3ED, England

      IIF 604
  • Singh, Ravinder
    Afghan business person born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-147, South Ealing Road, London, W5 4QP, England

      IIF 605
  • Singh, Ravinder
    Indian buinessman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 606
  • Singh, Ravinder
    Indian company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Warwick Crescent, Hayes, UB4 8RQ, England

      IIF 607
    • icon of address 418-420, London Road, High Wycombe, HP11 1LP, England

      IIF 608 IIF 609
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Station Road, Harrow, HA2 7SW, England

      IIF 610
    • icon of address 102, Warwick Crescent, Hayes, UB4 8RQ, United Kingdom

      IIF 611
    • icon of address 418-420, London Road, High Wycombe, HP11 1LP, England

      IIF 612 IIF 613
  • Singh, Ravinder
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Pegler Way, Crawley, RH11 7AG, United Kingdom

      IIF 614
    • icon of address 15, Warrington Square, Dagenham, RM8 3JJ, England

      IIF 615
  • Singh, Ravinder
    Indian director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Butlin Road, Luton, LU1 1LD, England

      IIF 616
  • Singh, Ravinder
    Indian manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Earl Street, West Bromwich, B70 9HR, England

      IIF 617
  • Singh, Ravinder
    Indian passive director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c, St. Albans Road, Ilford, IG3 8NL, England

      IIF 618
  • Singh, Ravinder
    Indian business person born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ringway, Southall, UB2 5SU, England

      IIF 619
  • Singh, Ravinder
    Indian director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Ringway, Southall, UB2 5SU, United Kingdom

      IIF 620
  • Singh, Varinder
    Indian business person born in April 1968

    Resident in England

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

      IIF 621
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 622
    • icon of address Unit 8, Hayes Trade City, Hayes Road, Southall, Middlesex, UB2 5BE, England

      IIF 623
  • Singh, Varinder
    Indian businessman born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 528-530 Victoria Road, South Ruislip, HA4 0HD, England

      IIF 624
  • Singh, Varinder
    Indian electrician born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Coles Lane, West Bromwich, B71 2QJ, England

      IIF 625
  • Singh, Varinder
    Indian company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Cottesmore Road, Leicester, LE5 3LP, England

      IIF 626
  • Singh, Varinder
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Cottesmore Road, Leicester, LE5 3LP, England

      IIF 627
  • Singh, Varinder
    Indian hgv driver born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Coniston Close, Kempston, Bedford, MK42 8JT, England

      IIF 628
  • Chana, Rupinder Singh
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Foxley Lane, London, CR8 3NE, United Kingdom

      IIF 629
  • Chana, Rupinder Singh
    British consultant born in February 1973

    Resident in United Kingdom

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

      IIF 630
  • Chana, Rupinder Singh
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 631
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 632 IIF 633 IIF 634
    • icon of address Ground Floor 45, Pall Mall, London, SW1Y 5JG, England

      IIF 635
  • Chana, Rupinder Singh
    British self employed born in February 1973

    Resident in United Kingdom

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

      IIF 636
  • Singh, Ravinder
    Italian manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Albion Street, Castleford, WF10 1EN, England

      IIF 637
  • Singh, Ravinder
    Italian,indian manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Earl Street, West Bromwich, B70 9HR, England

      IIF 638
  • Singh, Ravinder
    Portuguese director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, West End Road, Southall, UB1 1JH, England

      IIF 639
  • Singh, Ravinder
    Portuguese company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 382b, Green Lane, Ilford, IG3 9JU, England

      IIF 640
  • Singh, Ravinder
    Afghan manager born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Queens Square, Crawley, RH10 1DY, England

      IIF 641
  • Singh, Varinder
    Indian company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Central Avenue, Hayes, UB3 2DB, England

      IIF 642
  • Mr Varinder Singh
    Indian born in April 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 643
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 644
    • icon of address 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 645
    • icon of address Js Gulati & Co, 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, England

      IIF 646
  • Ravinder Singh
    Malaysian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Nicholas Street, Chester, CH1 2NP, United Kingdom

      IIF 647
  • Singh, Ravinder
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Fruen Road, Feltham, TW14 9NR, England

      IIF 648
    • icon of address 56, Fruen Road, Feltham, TW14 9NR, United Kingdom

      IIF 649
  • Singh, Ravinder
    Indian software engineer born in April 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 650
  • Jandu, Ravinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38d, Holyhead Road, Birmingham, B21 0LS, England

      IIF 651
    • icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 652
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 653
  • Mr Varinder Singh
    Indian born in November 1967

    Resident in United Arab Emirates

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

      IIF 654
  • Singh, Rav
    Bitish Indian salesman born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Sandwell Road, Birmingham, B21 8PD, England

      IIF 655
  • Singh, Ravinder
    British

    Registered addresses and corresponding companies
    • icon of address 2 Stratton Close, Hounslow, Middlesex, TW3 4JP

      IIF 656
  • Singh, Ravinder
    British marketing

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 659
  • Singh, Ravinder
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, Lanarkshire, G51 1LU, Scotland

      IIF 660
  • Singh, Ravinder
    British company dire born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Widford Road, Chelmsford, CM2 8SY, United Kingdom

      IIF 661
  • Singh, Ravinder
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Clyde Road, Staines, TW19 7RH, United Kingdom

      IIF 662
  • Singh, Ravinder
    Indian director born in November 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mercury Accountancy Services Limited, West Bridgford, Nottingham, NG2 9QW, England

      IIF 663
  • Singh, Ravinder
    British project manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Andrews Grove, Luton, LU3 1FE, United Kingdom

      IIF 664
  • Singh, Ravinder Dhinsay
    British manager born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Twickenham Road, Bristol, Avon, BS6 7YB, United Kingdom

      IIF 665
    • icon of address 1, Twickenham Road, Bristol, BS6 7YB, England

      IIF 666
    • icon of address 221-223, P D Cars Bristol, Gloucester Road, Bristol, BS7 8NR, United Kingdom

      IIF 667
  • Mr Ravinder Singh
    United Kingdom born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, London, CR4 3EU, United Kingdom

      IIF 668
  • Singh, Ravinder
    German director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Graylands, Coventry, CV3 6EW, United Kingdom

      IIF 669
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 670
  • Singh, Ravinder
    Indian company director born in January 1972

    Resident in India

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156 Kent Road, Halesowen, B62 8PG, United Kingdom

      IIF 673
  • Singh, Ravinder
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 453, Burton Road, Littleover, Derby, DE23 6FL, United Kingdom

      IIF 674
  • Singh, Ravinder
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 675
  • Singh, Ravinder
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 676
    • icon of address 8, 8 Loach Ave, Irvine, North Ayrshire, KA120EX, Scotland

      IIF 677
    • icon of address Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 678
    • icon of address 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 679
  • Singh, Ravinder
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Dudley, DY1 3TB, England

      IIF 680
    • icon of address 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 681 IIF 682
  • Singh, Ravinder
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lodge Road, Walsall, WS5 3LA, England

      IIF 683
  • Singh, Ravinder
    British manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lodge Road, Walsall, WS5 3LA, United Kingdom

      IIF 684
  • Singh, Ravinder
    British engineer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Stanmore Road, Stanmore Road, Belvedere, Kent, DA17 6EB, United Kingdom

      IIF 685
  • Singh, Ravinder
    British shopkeeper born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Stuart Road, Gillingham, Kent, ME7 4AD

      IIF 686
  • Singh, Ravinder
    British pharmacist born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Kirkdale Avenue, Coventry, CV6 4LP, United Kingdom

      IIF 687
  • Singh, Ravinder
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, B71 2PF, England

      IIF 688
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 689 IIF 690
  • Singh, Ravinder
    British company director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Legrace Avenue, Hounslow, TW4 7RS, United Kingdom

      IIF 691
  • Singh, Ravinder
    Indian business born in December 1992

    Resident in India

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

      IIF 692
  • Singh, Ravinder
    Indian business owner born in December 1992

    Resident in India

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

      IIF 693
  • Singh, Ravinder
    Indian director born in December 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 403-a, 4th Floor, Royal Empire, Peer Muchalla, Zirakpur, 140603, India

      IIF 694
  • Singh, Ravinderpal
    British advertising consultant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Broadmark Road, Slough, SL2 5PR, England

      IIF 695
  • Singh, Ravinderpal
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 696
  • Singh, Ravinderpal
    British integrated services born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 697
  • Singh, Ravinderpal
    British taxi service born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ember Road, Slough, SL3 8ED, England

      IIF 698
  • Singh, Ravinderpal
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Tilton Drive, Oadby, Leicester, LE2 5WW, England

      IIF 699
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 700
  • Singh, Ravinderpal
    British sales person born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albion Avenue, Willenhall, WV13 1NW, England

      IIF 701
  • Chana, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, Northamptonshire, NN15 5DQ, England

      IIF 702 IIF 703
  • Singh, Ravinder
    British builders born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanyard House Tanyard Lane, Tanyard Lane, Bexley Kent, DA5 1AH, United Kingdom

      IIF 704
  • Singh, Ravinder
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 705
  • Singh, Ravinder
    British accountant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Harding Close, Kettering, NN15 5DQ, England

      IIF 706
  • Singh, Ravinder
    British business consultant born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Birmingham, B19 3NX, United Kingdom

      IIF 707
  • Singh, Ravinder
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35/37, Lowlands Road, Harrow, Middlesex, HA1 3AW

      IIF 708
    • icon of address 16, Pinfold Rise, Leeds, LS25 3EN, United Kingdom

      IIF 709
  • Singh, Ravinder
    British electrian born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Pinfold Rise, Aberford, Leeds, LS253EN, United Kingdom

      IIF 710
  • Singh, Ravinder
    British electrical repairs born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Lowlands Road, Harrow-on-the-hill, Middlesex, HA1 3AW

      IIF 711
  • Singh, Ravinder
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 712
  • Singh, Ravinder
    British business born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ravinder
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Williamson Road, Bedford, MK42 7HH, United Kingdom

      IIF 715
    • icon of address 24, Williamson Road, Kempston, Bedford, Bedfordshire, MK42 7HH, United Kingdom

      IIF 716
    • icon of address 10, Bryant Avenue, Slough, Berkshire, SL2 1LG, United Kingdom

      IIF 717
  • Singh, Ravinder
    British director of transport born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, Tavistock Street, Bedford, Bedfordshire, MK40 2RF

      IIF 718
  • Singh, Ravinder
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Kingsway, Leicester, LE3 2PL, United Kingdom

      IIF 719
    • icon of address 105, Kingsway, Leicester, Leicestershire, LE3 2PL, United Kingdom

      IIF 720
  • Singh, Ravinder
    British business born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ennis Square, Redcar, TS10 5JZ, England

      IIF 721
  • Singh, Ravinder
    British businessman born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hadrian Road, Newcastle Upon Tyne, NE4 9HN, United Kingdom

      IIF 722
    • icon of address 1, Ennis Square, Dormanstown, Redcar, TS10 5JZ, England

      IIF 723
    • icon of address 171-173, Redcar Lane, Redcar, Cleveland, TS10 2EJ, United Kingdom

      IIF 724
    • icon of address 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 725 IIF 726
  • Singh, Ravinder
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173, Redcar Lane, Redcar, TS10 2EJ, United Kingdom

      IIF 727 IIF 728 IIF 729
    • icon of address 63, Lord Street, Redcar, North Yorkshire, TS10 3HR, England

      IIF 730
  • Singh, Ravinder
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Waterloo Road, Stoke On Trent, ST6 3HB, United Kingdom

      IIF 731
  • Singh, Ravinder
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Edward Road, Wolverhampton, WV6 7NA, United Kingdom

      IIF 732
  • Singh, Ravinder
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 500, Manchester Road East, Little Hulton, Manchester, M38 9NS, England

      IIF 733
    • icon of address 500, Manchester Road East, Little Hulton, Manchester, Lancashire, M38 9NS, United Kingdom

      IIF 734 IIF 735 IIF 736
  • Singh, Ravinder
    British sales manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Cromwell Rd, Preston, PR2 6YE, United Kingdom

      IIF 737
  • Singh, Ravinder
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Henley Road, Ilford, Essex, IG1 2TP, United Kingdom

      IIF 738
  • Singh, Ravinder
    Indian company director born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 294, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 739
  • Singh, Varinder
    British businessman born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 740
  • Chana, Rupinder Singh

    Registered addresses and corresponding companies
    • icon of address 142, Foxley Lane, Purley, Surrey, CR8 3NE, England

      IIF 741
  • Singh, Ravinder
    Indian builder born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hagley Road West, Birmingham, B17 8AL, United Kingdom

      IIF 742
  • Singh, Ravinder
    Indian company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, England

      IIF 743
  • Singh, Ravinder
    Indian director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 744
    • icon of address 7 Hagley Road West, Harborne, West Midlands, B17 8AL

      IIF 745
    • icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 746
  • Singh, Ravinder
    Indian self employed born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Hagley Road West, Harborne, West Midlands, B17 8AL

      IIF 747
  • Singh, Ravinder
    Indian business born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 748
  • Singh, Ravinder
    Indian consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64a, Delamere Road, Hayes, Middlesex, UB4 0NN, England

      IIF 749
  • Singh, Ravinder
    Indian director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hayes Metro Centre, Springfield Road, Hayes, Middlesex, UB4 0LE, England

      IIF 750
  • Singh, Ravinder
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Dudley, DY1 3TB, England

      IIF 751
    • icon of address 44a, Bradford Street, Walsall, WS1 3QA, United Kingdom

      IIF 752
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 753
    • icon of address 57, Suite 1, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 754
  • Singh, Ravinder
    Indian none born in December 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 348, Portswood Road, Southampton, Hampshire, SO17 3SB

      IIF 755
  • Singh, Ravinder
    Indian financial service contractor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Crown Heights, Alencon Link, Basingstoke, Hampshire, RG21 7TY, United Kingdom

      IIF 756
  • Singh, Ravinder
    Indian legal born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A53 First Floor, Vista Centre, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 757
  • Singh, Ravinder
    Indian plant opertive born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Wimborne Road, Luton, LU1 1PD, United Kingdom

      IIF 758
  • Singh, Ravinder
    Indian business born in August 1982

    Resident in United Kingdom

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

      IIF 759
  • Singh, Ravinder
    Indian self employed born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Leys Road, Brierley Hill, DY5 3UL, England

      IIF 760
  • Singh, Ravinder
    Indian business person born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Silverdale Gardens, Hayes, UB3 3LN, United Kingdom

      IIF 761
  • Singh, Ravinder
    Indian businessperson born in December 1983

    Resident in United Kingdom

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

      IIF 762
  • Singh, Ravinder
    Indian director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Vanguard Cl, Croydon, CR0 3SZ, England

      IIF 763
    • icon of address Unit 6, 59b Derby Street, Manchester, M8 8HW, United Kingdom

      IIF 764 IIF 765
  • Singh, Ravinder
    Indian director and company secretary born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 58a Rugby Street, Manchester, M8 9SN, England

      IIF 766
  • Singh, Ravinder
    Malaysian company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Nicholas Street, Chester, CH1 2NP, United Kingdom

      IIF 767
  • Singh, Ravinder
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Rochester Drive, Bexley, Kent, DA5 1PY, United Kingdom

      IIF 768
  • Singh, Ravinder
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hercies Road, Uxbridge, UB10 9NA, England

      IIF 769
  • Singh, Ravinder
    Indian builder director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Elliott Street, Gravesend, Kent, DA12 2JP, United Kingdom

      IIF 770
  • Singh, Ravinder
    Indian business man born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Highgrove Street, Reading, RG1 5EN, United Kingdom

      IIF 771
  • Singh, Ravinder
    Indian businessman born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Wroxter Court, Newstead Rise, Rg2 8jx, England, RG2 8JX, United Kingdom

      IIF 772
  • Singh, Ravinder
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 42, Granville Road, Reading, RG30 3QB, England

      IIF 773
  • Singh, Ravinder
    Indian director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Farthings, Crowborough, TN6 2TW, England

      IIF 774
  • Singh, Ravinder
    British finance born in October 1997

    Resident in United Kingdom

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

      IIF 775
  • Singh, Ravinder
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 920, High Road, Romford, Essex, RM6 4HU, United Kingdom

      IIF 776
  • Singh, Varinder
    Canadian director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/2, 6 Brockburn Terrace, Glasgow, G53 5JU, Scotland

      IIF 777
  • Singh, Gajender
    British business born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gajender
    British business/service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, United Kingdom

      IIF 788
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 789
  • Singh, Gajender
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 790
  • Singh, Gajender
    British service born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 791
  • Singh, Jyoti
    British business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Parklands, Dudley, DY1 2DJ, England

      IIF 792
    • icon of address 5, Fairclough Close, Northolt, UB5 6FL, England

      IIF 793
  • Singh, Jyoti
    British service born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 794
  • Singh, Jyoti
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rathfarnham, East Flexford Lane, Wanborough, Guildford, GU3 2JP, England

      IIF 795
  • Singh, Jyoti
    British director / sap hr consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Vicarage Gate, Guildford, Surrey, GU2 7QJ, England

      IIF 796
  • Singh, Varinder
    Indian businessman born in April 1968

    Resident in United Kingdom

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

      IIF 797
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 798
  • Singh, Varinder
    English businessman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, Middlesex, HA4 0HD, United Kingdom

      IIF 799
    • icon of address 229 Western Road, Southall, UB25HS, England

      IIF 800
    • icon of address 74 Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 801
  • Singh, Varinder
    English director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Western Road, Southall, Middlesex, UB2 5HS, England

      IIF 802
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 803 IIF 804 IIF 805
    • icon of address 229 Western Road, Southall, UB25HS, England

      IIF 806
  • Singh, Varinder
    English manager born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528-530, Victoria Road, Ruislip, HA4 0HB, United Kingdom

      IIF 807
    • icon of address 229 Western Road, Southall, UB2 5HS, England

      IIF 808
  • Singh, Varinder
    Indian contractor born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229, Western Road, Southall, Middlesex, UB2 5HS, United Kingdom

      IIF 809
  • Singh, Jyoti
    Indian secretary

    Registered addresses and corresponding companies
    • icon of address 6, Brockhurst Drive, Birmingham, West Midlands, B28 0YD, United Kingdom

      IIF 810
  • Singh, Ravinder, Mr.

    Registered addresses and corresponding companies
    • icon of address 5th Floor, The Union Building, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, England

      IIF 811
  • Singh, Varinder

    Registered addresses and corresponding companies
  • Singh, Varinder
    Indian businessman born in April 1968

    Resident in United Arab Emirates

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

      IIF 818
    • icon of address Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 819
  • Singh, Varinder
    Indian businessperson born in April 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, UB3 3NT, United Kingdom

      IIF 820
    • icon of address 4, Peter James Business Centre, Pump Lane, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 821
  • Singh, Gajender

    Registered addresses and corresponding companies
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 822
  • Singh, Ravinder

    Registered addresses and corresponding companies
    • icon of address 11, Shale Street, Bilston, West Midlands, WV14 0HF, United Kingdom

      IIF 823
    • icon of address 3, Ashley Street, Bilston, West Midlands, WV14 7PA, United Kingdom

      IIF 824
    • icon of address 139, Gartsherrie Road, Coatbridge, ML5 2EU, Scotland

      IIF 825
    • icon of address 20, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 826
    • icon of address 137 Manor Road, Derby, Derbyshire, DE23 6BU

      IIF 827
    • icon of address 98, Harlington Road West, Feltham, TW14 0JJ, England

      IIF 828
    • icon of address 5, Golden Crescent, Hayes, UB3 1AQ, England

      IIF 829
    • icon of address 42, Legrace Avenue, Hounslow, TW47RS, United Kingdom

      IIF 830
    • icon of address 189, Henley Road, Ilford, Essex, IG1 2TP, United Kingdom

      IIF 831
    • icon of address 8, Loach Ave, Irvine, North Ayrshire, KA12 0EX, Scotland

      IIF 832 IIF 833
    • icon of address Perceton House, Perceton, Irvine, KA11 2AL, Scotland

      IIF 834
    • icon of address 98-102, Main St, Kilwinning, KA13 6EF, Scotland

      IIF 835
    • icon of address 17 Shearer Close, Leicester, LE4 7TQ, England

      IIF 836
    • icon of address 139, Little Ealing Lane, London, W5 4EJ, England

      IIF 837
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 838
    • icon of address 22, Alberta Street, Stoke-on-trent, ST3 4LF, United Kingdom

      IIF 839
    • icon of address 57, Bradford Street, Suite 11f, Walsall, WS1 3QD, United Kingdom

      IIF 840
    • icon of address 57, Bradford Street, The Flat, Walsall, WS1 3QD, England

      IIF 841 IIF 842
    • icon of address 57, Bradford Street, Walsall, WS1 3QD, England

      IIF 843 IIF 844
  • Singh, Ravinder
    United Kingdom self emplyee born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Heyford Road, Mitcham, London, CR4 3EU, United Kingdom

      IIF 845
  • Shingari, Tania, Mrs.
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Sunbeam Way, Coventry, CV3 1PG, United Kingdom

      IIF 846
  • Singh, Jyoti

    Registered addresses and corresponding companies
    • icon of address Rathfarnham, East Flexford Lane, Wanborough, Guildford, GU3 2JP, England

      IIF 847
    • icon of address 5, Fairclough Close, Northolt, Middlesex, UB5 6FL, England

      IIF 848 IIF 849
child relation
Offspring entities and appointments
Active 349
  • 1
    icon of address 24 Cambridge Road, New Malden, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 427 - Director → ME
  • 2
    icon of address 20 Royal Scot Road, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 58 The Downs, Portishead, Bristol, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 666 - Director → ME
  • 4
    icon of address 316 Bedfont Lane, Feltham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2018-04-30
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 792 - Director → ME
    icon of calendar 2011-06-24 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 53a Tavistock Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,004 GBP2017-05-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 30 Burton Road, Suite 5, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 11
    SH HOMES INVEST LTD - 2021-09-24
    icon of address 14 Wilderness Heights, West End, Southampton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 115 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,385 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Heathrow Truck Park Church Road, Cranford, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,151 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,601,265 GBP2024-09-30
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address 76 Broadmark Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,012 GBP2021-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HEATHROW CONNECT LIMITED - 2018-09-26
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,318 GBP2018-01-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 804 - Director → ME
    icon of calendar 2017-01-06 ~ dissolved
    IIF 813 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 533 - Has significant influence or controlOE
  • 17
    icon of address 56 Butlin Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 18
    icon of address 43 Orchard Avenue, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 243 - Director → ME
  • 19
    icon of address 34 Hillside Road, Southall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    125,498 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 211 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 211 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unit 3 Springfield Road Industrial Estate, Springfield Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    182,055 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    SHISHO LTD - 2024-11-04
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,584 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130,106 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 Teme Grove, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,347 GBP2023-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 6 Hayes Metro Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 750 - Director → ME
  • 25
    ARSH POPERTY LTD - 2019-11-20
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,688 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 20 Ingleby Road, Grays, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    72,144 GBP2024-04-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 351 - Director → ME
  • 27
    icon of address Craneshaw House 8, Douglas Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 205 - Director → ME
  • 28
    icon of address 5 Fairclough Close, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 789 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 822 - Secretary → ME
  • 29
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 787 - Director → ME
  • 30
    icon of address 38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 273 - Director → ME
  • 31
    icon of address 14 Wilderness Heights, West End, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,219 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 503 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address 45 Barton Road, Stretford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 287 - Director → ME
  • 34
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,817 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 10 Waterson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 14 Warwick Apartments, 132 Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,695 GBP2024-10-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 688 - Director → ME
  • 38
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 39-41 Vicarage Drive, Marske-by-the-sea, Redcar, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,494 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 30 Burton Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 41
    D G & L R DEVELOPMENTS LIMITED - 2017-06-13
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,014 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 42
    icon of address Office 2494 182-184 High Street North, East Ham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,340 GBP2024-02-29
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 583 - Director → ME
  • 43
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    82,341 GBP2025-03-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 209 - Right to appoint or remove directors as a member of a firmOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 1 St. Michaels Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 412 - Director → ME
  • 45
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 446 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address C/o Shah & Co Ltd, 331, Paisley Road West, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 10 Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 48
    icon of address 14 Harding Close, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 49
    CATALYST PROPERTY FINDERS LIMITED - 2011-06-14
    icon of address 14 Harding Close, Kettering, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Newcastle Accountancy Lynnwood I8, Business Centre, Lynnwood Terrace, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2020-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 24 Albion Street, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 76 Broadmark Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 697 - Director → ME
  • 53
    icon of address 62 Lodge Road, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 7 Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,558 GBP2023-12-31
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 495 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 29 Boston Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,777 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Business First - Preston Business Centre, Millennium Rd, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 19-21 Hatchett Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    244,972 GBP2024-08-31
    Officer
    icon of calendar 2002-08-08 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    icon of address 23 Heather Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 141 Great Charles Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,003 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 61
    icon of address 229 Western Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 809 - Director → ME
  • 62
    icon of address 1-3 Queens Square, Crawley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 76 Broadmark Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 490 - Has significant influence or control as a member of a firmOE
    IIF 490 - Has significant influence or control over the trustees of a trustOE
    IIF 490 - Has significant influence or controlOE
    IIF 490 - Right to appoint or remove directors as a member of a firmOE
    IIF 490 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 490 - Right to appoint or remove directorsOE
    IIF 490 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 490 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 10 Bryant Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,869 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 58 Nicholas Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 57 Bradford Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 463 - Director → ME
  • 67
    icon of address 145-147 South Ealing Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,601 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 480 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 158 Burket Close, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 158 Burket Close, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 70
    ARORA INVESTORS UK LTD - 2017-05-24
    icon of address 149 Oxford Gardens, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,217 GBP2017-12-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 569 - Director → ME
  • 71
    icon of address Unit 3 Springfield Road Ind Este, Springfield Road, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    141,583 GBP2024-12-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 139 Gartsherrie Road, Coatbridge, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,107 GBP2018-12-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 825 - Secretary → ME
  • 73
    icon of address 10 Bryant Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,536 GBP2019-08-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 10 Bryant Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 10 Bryant Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,039 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 7 Cedars Drive, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 78
    AYUGROW LTD - 2017-03-23
    EVEDA HEALTHCARE LTD - 2019-03-07
    DR AYURVEDA MEDICAL GROUP LTD - 2019-03-18
    icon of address 145 High Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    261,897 GBP2024-02-29
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 294 - Director → ME
  • 79
    icon of address 30 Burton Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    301 GBP2018-09-30
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 126 - Has significant influence or controlOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 783 - Director → ME
  • 81
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 784 - Director → ME
  • 83
    icon of address 171-173 Redcar Lane, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,847 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 171-173 Redcar Lane, Redcar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 85
    icon of address 171-173 Redcar Lane, Redcar, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 724 - Director → ME
  • 86
    icon of address 1 Ennis Square, Dormanstown, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,432 GBP2024-08-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address The Mille, 1000 Great West Road, Brentford, Middlesex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    49,014 GBP2024-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,042 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 111 Cottesmore Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 7 Cedars Drive, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address 2 Spring Parklands, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 47 Sunbeam Way, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 6 Bassie Close, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 41 The Broadway Unit 3, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,145 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 295 Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    217 GBP2015-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 97
    AAR ESS GLOBAL LIMITED - 2019-11-15
    icon of address 4385, 09709404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,255 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit H5 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Flat 16, 42 Granville Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 501 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 46 Clyde Road, Staines, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 284 - Right to appoint or remove directorsOE
  • 102
    icon of address Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 655 - Director → ME
  • 103
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 104
    icon of address 3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address 49 Wimborne Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 758 - Director → ME
  • 106
    icon of address 30 Stanmore Road Stanmore Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 685 - Director → ME
  • 107
    STIRLING STRATEGIES OFFSHORE LIMITED - 2011-05-10
    icon of address Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 631 - Director → ME
  • 108
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 109
    icon of address Office 294 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 57 Cornwall Avenue, Southall
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    564,973 GBP2024-03-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 111
    icon of address 57 Cornwall Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 57 Cornwall Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 57 Cornwall Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2017-05-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 344 - Director → ME
  • 114
    ESSEX IT CONSULTANTS LTD - 2014-10-20
    ESSEX BUSINESS & MANAGEMENT SERVICES LTD - 2022-03-02
    icon of address 16 Gordon Crescent, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,751 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 342 - Director → ME
  • 115
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,693 GBP2024-08-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 318 - Director → ME
  • 117
    icon of address The Enterprise Centre University Of East Anglia, Norwich Research Park, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,211 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 54 Bell Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 650 - Director → ME
  • 120
    icon of address Flat 401 Cornell Building 1 Coke Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,310 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    986 GBP2023-03-31
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    291 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011 GBP2024-07-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 630 - Director → ME
    icon of calendar 2020-11-24 ~ now
    IIF 741 - Secretary → ME
  • 125
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,403 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Js Gulati & Co, Unit 4 Peter James Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 539 - Director → ME
  • 128
    icon of address Business First Suite 10 Millennium Road, Ribbleton, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 735 - Director → ME
  • 129
    icon of address Unit 3 Springfield Road, Hayes, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 333 - Director → ME
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,752 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 132
    icon of address 43 Orchard Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 133
    icon of address 14 Harding Close, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 47 Sunbeam Way, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,344 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 10 Bryant Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,904 GBP2016-01-31
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 419 - Director → ME
  • 136
    icon of address Flat 3/2 6 Brockburn Terrace, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,889 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Unit 1-b Halls Business Centre Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,953 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 335 - Director → ME
  • 138
    icon of address 173 Porter Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,406 GBP2017-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 58 Thornton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 140
    AK BUILDING MERCHANT LTD - 2022-02-01
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 64a Delamere Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 749 - Director → ME
  • 143
    JJR WHOLESALE LTD - 2021-09-17
    SB LINEN HIRE LTD - 2022-05-16
    RS LINEN LTD - 2022-08-30
    icon of address 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2020-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 728 Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 45 Barton Road, Stretford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    icon of address 63 Essex Road, Barking, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,067 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 346 - Director → ME
  • 147
    icon of address 57 Cornwall Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 148
    KB (LEEDS) LIMITED - 2012-10-19
    icon of address 35-37 Lowlands Road, Harrow On The Hill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 709 - Director → ME
  • 149
    icon of address 1506-1508 Ada Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 202 - Director → ME
  • 150
    icon of address 14 Earl Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address 370 Northolt Road, Harrow, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,649 GBP2025-03-31
    Officer
    icon of calendar 2006-03-21 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 207 - Has significant influence or controlOE
  • 152
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 710 - Director → ME
  • 153
    icon of address 15 Angelica Close Littleover, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 15 Angelica Close Littleover, Derbyshire, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address First Floor, 50 Queensway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 157
    icon of address First Floor, 50 Queensway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,430 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 158
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 803 - Director → ME
    icon of calendar 2018-12-11 ~ dissolved
    IIF 812 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 532 - Has significant influence or controlOE
  • 159
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 800 - Director → ME
    icon of calendar 2015-08-17 ~ dissolved
    IIF 817 - Secretary → ME
  • 160
    icon of address 175 Birstall Meadow Road, Birstall, Leicester, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 562 - Director → ME
  • 161
    icon of address 176 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 5 Albion Avenue, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 493 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address Unit No. 8 Galleymead Road, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,540 GBP2024-09-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 24 Heyford Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 30 Burton Road, Suite 4, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 130 - Has significant influence or control as a member of a firmOE
    IIF 130 - Has significant influence or control over the trustees of a trustOE
    IIF 130 - Has significant influence or controlOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 10 Williams Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 71 The Vale, Hounslow
    Active Corporate (1 parent)
    Equity (Company account)
    -811 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 168
    icon of address 30 The Frithe, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,104 GBP2021-08-31
    Officer
    icon of calendar 2019-08-26 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 169
    NEC GROUP (UK) PRIVATE LIMITED - 2022-08-15
    icon of address 6 Prykes Drive, Prykes Drive, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,206 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directorsOE
  • 170
    icon of address 71 Widford Road, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 171
    icon of address 24 Heyford Road, Mitcham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 172
    icon of address 8 East High Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 492 - Right to appoint or remove directorsOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 47 Sunbeam Way, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,916 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,590 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 102 - Has significant influence or controlOE
  • 177
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 9 Gowings Green, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 25 Glamis Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 180
    MOONTEX TEXTILES UK LTD - 2021-09-06
    icon of address Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,515 GBP2024-12-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 623 - Director → ME
  • 181
    icon of address 2 Stratton Close, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 182
    icon of address 3 Ennis Square, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 378 - Has significant influence or controlOE
  • 183
    icon of address Lawrence House, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2019-10-20 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 805 - Director → ME
    icon of calendar 2016-08-25 ~ dissolved
    IIF 814 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 534 - Has significant influence or controlOE
  • 185
    icon of address 45 Hadrian Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    icon of address 344-354 Gray's Inn Road 344-354 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 187
    icon of address 214 Western Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,434 GBP2024-11-30
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 189
    icon of address Unit A1 Longridge Road, Redscar Business Park, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 737 - Director → ME
  • 190
    icon of address 500 Manchester Road East, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,030 GBP2017-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 191
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,548 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    icon of address 500 Manchester Road East, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 500 Manchester Road East, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 736 - Director → ME
  • 195
    NYRAHOMES LIMITED - 2023-04-12
    icon of address 283 Long Lane, Hillingdon, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    NYRA INTERNATIONAL LTD - 2022-05-04
    icon of address 10 Waterson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address 30 Burton Road, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 451 - Director → ME
  • 198
    icon of address 10 Waterson Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 199
    icon of address Ground Floor, 83 Oxford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 731 - Director → ME
  • 200
    icon of address 76 Ringway, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 201
    PALLAV UK LTD - 2024-01-30
    icon of address 18 Millennium Close, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 4b Pegler Way, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 221-223, P D Cars Bristol Gloucester Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 204
    icon of address 30 Burton Road, Suite 37, Dudley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,208 GBP2016-03-26
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 448 - Director → ME
  • 205
    icon of address Desai & Co Accountants, Desai House 9-13 Holbrook Lane, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,400 GBP2017-09-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 478 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 1 Twickenham Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 528 - Right to appoint or remove directorsOE
  • 207
    icon of address Ground Floor 45 Pall Mall, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 635 - Director → ME
  • 208
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Right to appoint or remove directorsOE
  • 209
    icon of address Unit 6 59b Derby Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -352 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 400 - Director → ME
  • 212
    icon of address 87 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 481 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 57 Suite 1, Bradford Street, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    233 GBP2016-05-30
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 30 Burton Road, Suite 1, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 215
    icon of address 30 Burton Road, Suite 1, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,360 GBP2016-03-24
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 461 - Director → ME
  • 216
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 27 Tilton Drive, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,389 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Business First Suite 6 Millennium Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 11 Dormers Wells House, Larch Crescent, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 550 - Director → ME
  • 220
    icon of address 23 Elliott Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,161 GBP2024-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 14 Harding Close, Ketterng
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 2 St. Andrews Grove, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 43 Lynett Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 289 - Director → ME
  • 224
    icon of address 102 Warwick Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,286 GBP2019-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 43 Lynett Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    509,226 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 241 - Ownership of shares – More than 50% but less than 75%OE
  • 227
    icon of address Flat 4 Wroxter Court, Newstead Rise, Rg2 8jx, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 190 - Right to appoint or remove directors as a member of a firmOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 121 Harvest Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 123 - Has significant influence or controlOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 229
    RAMAN DEVELOPMENTS LTD - 2018-11-27
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,433 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address Vista Office Centre B2 - 16, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 231
    icon of address Creative Business Centre, 23a Merridale Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 732 - Director → ME
  • 232
    icon of address 189 Henley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 738 - Director → ME
    icon of calendar 2022-08-15 ~ dissolved
    IIF 831 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 15 Khartoum Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 234
    icon of address 301 High Street, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 235
    icon of address 76 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,372 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 236
    R K SOCIAL ENTERPRISE LIMITED - 2015-06-05
    R R SOCIAL ENTERPRISE LIMITED - 2022-03-04
    icon of address 1st Floor Suite 4, Alexander House Waters Edge Business Park, Campbell Rd, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,275 GBP2021-07-31
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 563 - Director → ME
    icon of calendar 2014-07-29 ~ dissolved
    IIF 836 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 177 - Has significant influence or control as a member of a firmOE
    IIF 177 - Has significant influence or control over the trustees of a trustOE
    IIF 177 - Has significant influence or controlOE
  • 237
    icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -109,323 GBP2023-11-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 45 Martin Way Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
  • 239
    REGAL BATHROOM SUPPLIES LTD - 2020-09-03
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,740 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address 38d Holyhead Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,125 GBP2019-03-31
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 5 Fairclough Close, Northolt, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 476 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 9 Gowings Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -122 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 63 Francis Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 245
    JASBIR SINGH2 LTD - 2024-05-30
    icon of address 15 Khartoum Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 683 - Director → ME
  • 247
    icon of address 920 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    141,392 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 83 Clarence Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,050 GBP2024-03-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 33 Rosemary Crescent West, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,048 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 251
    ANAND ONE LTD - 2024-09-05
    icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 334 - Director → ME
    icon of calendar 2024-09-01 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-05-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 252
    icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 187 - Has significant influence or controlOE
  • 253
    icon of address 4 Holt Park Close, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-07-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 24 Williamson Road, Kempston, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,766 GBP2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 256
    icon of address A53 First Floor Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,174 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 257
    ZENZER RECRUITMENT LTD - 2015-07-29
    icon of address 26 Kirkdale Avenue, Coventry
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    15,644 GBP2015-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 687 - Director → ME
  • 258
    icon of address First Floor, 58a Rugby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,496 GBP2025-04-29
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 149 Oxford Gardens Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 572 - Director → ME
  • 260
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,605 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 35-37 Lowlands Road, Harrow-on-the-hill, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,927 GBP2019-01-31
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,967 GBP2024-09-30
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ now
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,730 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 147 Carlyon Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Right to appoint or remove directorsOE
  • 265
    icon of address The Stores, High Street, Blagdon, Blagdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Right to appoint or remove directorsOE
  • 266
    icon of address 505 Pinner Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 6a North Walls, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 573 - Director → ME
  • 268
    icon of address 121 Harvest Rad, Smethwick, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 121 Harvest Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 270
    icon of address 77 Leys Road, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,045 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 482 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 4385, 13052508 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244,654 GBP2021-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 2a Orchard Drive, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2020-10-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 281 Kingston Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,763 GBP2020-12-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 164 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    icon of address 83 Clarence Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 5 Golden Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 353 - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF 829 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 40 Court Crescent, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    457 GBP2020-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 530 - Has significant influence or control as a member of a firmOE
    IIF 530 - Has significant influence or control over the trustees of a trustOE
    IIF 530 - Right to appoint or remove directors as a member of a firmOE
    IIF 530 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 530 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 530 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 8 Loach Avenue, Irvine, North Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ dissolved
    IIF 833 - Secretary → ME
  • 278
    icon of address 11 Coniston Close, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 279
    icon of address 316 Bedfont Lane, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 410 - Director → ME
  • 280
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,042 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address 2 Spring Parklands, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,571 GBP2023-10-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address 19 Broomlands Drive, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -125,741 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 56 Fruen Road, Feltham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,762 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 1 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 806 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 816 - Secretary → ME
  • 287
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 745 - Director → ME
  • 288
    icon of address 42 Legrace Avenue, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 830 - Secretary → ME
  • 289
    PAUSE HEALTH CARE LTD - 2018-07-24
    icon of address Centurion House, London Road, Staines, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    797,830 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 295 - Director → ME
  • 290
    LONDON AUTOMOTIVE LTD - 2020-11-30
    SIGNATURE CONSTRUCTION UK LTD - 2020-06-02
    icon of address 1 C/o, Skp Accountancy Services Ltd, 1 Bromley Lane, Kent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
  • 291
    icon of address C/o Freeman Bookkeeping And Accounts Ltd, 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 8 East High Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4,129 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 294
    HAGLEY NEWS LIMITED - 2011-03-15
    icon of address 59 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 682 - Director → ME
  • 295
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    347,111 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    icon of address Unit H9, Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    308,347 GBP2024-12-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 298
    icon of address 123 St. Georges Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -8,813 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Rathfarnham East Flexford Lane, Wanborough, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,098 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 20 Melbourne Avenue, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2024-08-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 303
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    109,437 GBP2024-10-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
  • 304
    icon of address 18 Silverdale Gardens, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,828 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 498 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 20 Mansel Close, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,559 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 160 Narborough Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,984 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 160 Narborough Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 719 - Director → ME
  • 308
    icon of address 10 Waterson Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    302,799 GBP2024-05-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 393 - Director → ME
  • 309
    icon of address 171-173 Redcar Lane, Redcar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 728 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 313 - Right to appoint or remove directors as a member of a firmOE
    IIF 313 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,530 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 645 - Ownership of shares – More than 50% but less than 75%OE
  • 312
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 646 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address 3rd Floor 207 Regent Street 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address Unit 10 Acorn Park, Vernon Road, Halesowen, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 316
    icon of address 30 Burton Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 317
    icon of address 14 Harding Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 318
    COMMERCIAL PROPERTY FINANCE LIMITED - 2012-05-10
    icon of address 14 Harding Close, Kettering, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 703 - Director → ME
  • 319
    icon of address 47 Sunbeam Way, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 320
    icon of address 11c St. Albans Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 618 - Director → ME
  • 321
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 644 - Has significant influence or controlOE
  • 322
    icon of address 47 Sunbeam Way, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 846 - Director → ME
  • 323
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 310 - Has significant influence or controlOE
  • 326
    icon of address First Floor, 50 Queensway, Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 59 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,851 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 328
    TURTLE TEK LIMITED - 2021-05-26
    icon of address 388 Chester Road North, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 10 Park Drive, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 150 Eltham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,277 GBP2024-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    ROOPAM UK LTD - 2014-05-27
    icon of address 24 Heyford Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,471 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 229 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 808 - Director → ME
    icon of calendar 2015-06-25 ~ dissolved
    IIF 815 - Secretary → ME
  • 333
    icon of address 30 The Frithe, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2021-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 334
    icon of address 75 Woodlands Road, Sunderland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 335
    BAJWA’S SPECIAL TANDOORI UK LTD - 2025-05-13
    icon of address 34 The Frithe, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,314 GBP2024-04-30
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address 10 Earl Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 337
    icon of address Unit D 7 Dundyvan Industrial Estate., Dundyvan Road, Coatbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 338
    icon of address 30 Burton Road, Suite 2, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Has significant influence or controlOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 36 Crown Heights, Alencon Link, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 756 - Director → ME
  • 340
    icon of address 125 Bromsgrove Road, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96,854 GBP2025-03-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address 30 Burton Road, Dudley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,148 GBP2016-03-30
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 691 - Director → ME
  • 343
    icon of address 111 Cottesmore Road, Leicester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,020 GBP2023-07-31
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 344
    icon of address First Floor, 50 Queensway, Queensway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 345
    icon of address 17 Bradford Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 582 - Director → ME
  • 346
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-20 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2023-08-20 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 347
    GRANTHAM BUSINESS PARK LIMITED - 2025-06-04
    icon of address Galaxy Real Estate Hq, 1-3 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address 5th Floor, The Union Building 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,000 GBP2021-03-28
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 408 - Director → ME
    icon of calendar 2021-02-22 ~ dissolved
    IIF 811 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    Company number 04299824
    Non-active corporate
    Officer
    icon of calendar 2001-10-05 ~ now
    IIF 399 - Director → ME
Ceased 122
  • 1
    icon of address 53 Coles Lane, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ 2025-02-04
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ 2025-02-04
    IIF 232 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,331 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2022-05-12
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2022-05-12
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 113 London Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-04-01
    IIF 406 - Director → ME
    icon of calendar 2007-06-18 ~ 2009-04-06
    IIF 405 - Director → ME
    icon of calendar 2004-07-01 ~ 2005-04-01
    IIF 657 - Secretary → ME
    icon of calendar 2007-06-18 ~ 2009-04-06
    IIF 658 - Secretary → ME
  • 4
    HORIZON CARE (DERBY) HOLDINGS LIMITED - 2018-02-05
    A & A (DERBY) LTD - 2017-09-06
    CARE FOR LIFE (DERBY) LTD - 2017-06-19
    icon of address 4 Dulwich Road, Mackworth, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ 2018-11-23
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-11-23
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    A 2 Z SMOKING LIMITED - 2009-06-17
    icon of address 32 Rugby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,291 GBP2024-08-17
    Officer
    icon of calendar 2010-02-16 ~ 2011-07-28
    IIF 407 - Director → ME
  • 6
    icon of address 7 St. John's Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,848,476 GBP2024-01-25
    Officer
    icon of calendar 2002-01-02 ~ 2003-01-15
    IIF 656 - Secretary → ME
  • 7
    icon of address Unit 10 Unit 10, Acorn Park, Vernon Road, Halsowen, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,076 GBP2023-07-31
    Officer
    icon of calendar 2010-12-01 ~ 2019-05-27
    IIF 548 - Director → ME
    icon of calendar 2010-07-05 ~ 2011-03-31
    IIF 791 - Director → ME
    icon of calendar 2011-01-19 ~ 2011-09-16
    IIF 748 - Director → ME
    icon of calendar 2010-07-05 ~ 2020-05-31
    IIF 794 - Director → ME
    icon of calendar 2011-03-14 ~ 2020-05-31
    IIF 849 - Secretary → ME
    icon of calendar 2011-03-31 ~ 2011-06-24
    IIF 838 - Secretary → ME
    icon of calendar 2010-07-05 ~ 2011-03-31
    IIF 848 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-01 ~ 2019-11-01
    IIF 597 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 30 Burton Road, Suite 5, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2013-10-25 ~ 2013-10-25
    IIF 460 - Director → ME
    icon of calendar 2014-10-01 ~ 2016-08-24
    IIF 842 - Secretary → ME
  • 9
    icon of address Unit3 Springfield Road Industrial Estate, Springfield Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,601,265 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-05-27
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 98 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,600 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2020-03-08
    IIF 519 - Director → ME
    icon of calendar 2020-03-08 ~ 2021-04-05
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-01-22
    IIF 143 - Has significant influence or control OE
    icon of calendar 2018-09-01 ~ 2020-03-01
    IIF 145 - Has significant influence or control OE
    icon of calendar 2020-03-08 ~ 2021-04-01
    IIF 144 - Has significant influence or control OE
  • 11
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-09-07
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-09-11
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
  • 12
    icon of address Rathfarnham East Flexford Lane, Wanborough, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    195 GBP2024-08-31
    Officer
    icon of calendar 2012-01-01 ~ 2017-05-04
    IIF 796 - Director → ME
    icon of calendar 2019-05-01 ~ 2020-05-31
    IIF 847 - Secretary → ME
    icon of calendar 2008-08-04 ~ 2011-03-27
    IIF 810 - Secretary → ME
  • 13
    icon of address 102 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -134,199 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2021-07-02
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2021-07-02
    IIF 146 - Has significant influence or control OE
  • 14
    icon of address Flat 341a High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2017-12-21
    IIF 576 - Director → ME
  • 15
    icon of address 38 Holyhead Road Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    919,101 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-07-20
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-06-18
    IIF 115 - Has significant influence or control OE
  • 16
    icon of address 4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    icon of calendar 2022-06-25 ~ 2022-08-10
    IIF 568 - Director → ME
  • 17
    KALA SANGAM - 2025-07-23
    KALA SANGAM THE ACADEMY OF SOUTH ASIAN PERFORMING ARTS - 2018-12-20
    icon of address St Peter's House, 1 Forster Square, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2019-04-09
    IIF 425 - Director → ME
  • 18
    DYNAMIC CAPTAIN COD LTD - 2012-08-16
    MARSHALL RESOURCES LIMITED - 2012-08-15
    icon of address 348 Portswood Road, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,798 GBP2015-07-31
    Officer
    icon of calendar 2011-10-17 ~ 2012-08-14
    IIF 421 - Director → ME
  • 19
    icon of address 62 Lodge Road, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-29 ~ 2019-01-24
    IIF 684 - Director → ME
  • 20
    icon of address 36 Gledwood Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    827 GBP2024-03-31
    Officer
    icon of calendar 2025-01-10 ~ 2025-07-19
    IIF 639 - Director → ME
  • 21
    icon of address 229 Western Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-17
    IIF 802 - Director → ME
  • 22
    icon of address 20 Shepwell Green, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2016-09-15
    IIF 843 - Secretary → ME
  • 23
    icon of address 57 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-28
    Officer
    icon of calendar 2014-01-13 ~ 2019-06-29
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-29
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 24
    icon of address 76 Broadmark Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ 2015-09-25
    IIF 698 - Director → ME
  • 25
    icon of address 44 Rochester Drive, Bexley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2024-08-30
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2024-08-30
    IIF 487 - Ownership of shares – 75% or more OE
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Right to appoint or remove directors OE
  • 26
    icon of address 36 Berry Avenue, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,125 GBP2016-05-29
    Officer
    icon of calendar 2015-01-01 ~ 2015-01-01
    IIF 844 - Secretary → ME
  • 27
    icon of address 40 Hainge Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ 2013-05-01
    IIF 322 - Director → ME
  • 28
    icon of address 133 High Street, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,685 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2020-02-06
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2020-02-06
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 372 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 372 - Right to appoint or remove directors OE
  • 29
    icon of address 281 London Road, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,280 GBP2021-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2017-03-09
    IIF 771 - Director → ME
  • 30
    icon of address The Town House, 123-125 Green Lane, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,982 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-01-08
    IIF 254 - Director → ME
    icon of calendar 2018-10-22 ~ 2019-01-08
    IIF 826 - Secretary → ME
  • 31
    RIYAH CONSTRUCTION LIMITED - 2011-10-19
    icon of address 30 Burton Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-10-10
    IIF 681 - Director → ME
    icon of calendar 2011-10-17 ~ 2011-10-17
    IIF 680 - Director → ME
  • 32
    icon of address Eddystone, Kanes Hill, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ 2012-09-25
    IIF 755 - Director → ME
  • 33
    icon of address 40 Yorkway, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-05-14
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 34
    icon of address 57 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ 2019-09-01
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2019-09-01
    IIF 136 - Has significant influence or control as a member of a firm OE
    IIF 136 - Has significant influence or control over the trustees of a trust OE
    IIF 136 - Has significant influence or control OE
    IIF 136 - Right to appoint or remove directors as a member of a firm OE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 35
    AAR ESS GLOBAL LIMITED - 2019-11-15
    icon of address 4385, 09709404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2017-11-16
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2017-11-16
    IIF 302 - Ownership of shares – 75% or more OE
  • 36
    FIRST CHOICE HOTEL&SPA LIMITED - 2021-07-05
    icon of address 15 Angelica Close, Littleover, Derby, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-11-13
    IIF 674 - Director → ME
  • 37
    icon of address Suite 1 38 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2016-06-15
    IIF 296 - Director → ME
  • 38
    icon of address 52 Surrey Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-10
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-03-10
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 12 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2024-09-30
    Officer
    icon of calendar 2022-12-22 ~ 2024-04-20
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ 2024-04-20
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
  • 40
    icon of address Building 3 Chiswick Partk, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,071 GBP2024-04-30
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-25
    IIF 545 - Director → ME
    icon of calendar 2017-09-26 ~ 2020-05-26
    IIF 837 - Secretary → ME
  • 41
    icon of address 63 Lord Street, Redcar, North Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -47,050 GBP2024-06-30
    Officer
    icon of calendar 2021-07-26 ~ 2021-12-31
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2021-12-31
    IIF 379 - Has significant influence or control over the trustees of a trust OE
    IIF 379 - Has significant influence or control OE
    IIF 379 - Has significant influence or control as a member of a firm OE
  • 42
    icon of address 74 Drayton Gardens, West Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-01
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-12-01
    IIF 535 - Has significant influence or control OE
  • 43
    icon of address Business First Suite 10 Millennium Road, Ribbleton, Preston, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-04-04
    IIF 382 - Right to appoint or remove directors OE
    IIF 382 - Ownership of voting rights - 75% or more OE
    IIF 382 - Ownership of shares – 75% or more OE
  • 44
    icon of address 180-182 Queensway, Westminster, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2015-06-19
    IIF 392 - Director → ME
  • 45
    icon of address 138 Whitaker Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,377 GBP2018-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-04-01
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-06-19
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address 98 Harlington Road West, Feltham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,018 GBP2024-09-30
    Officer
    icon of calendar 2022-07-01 ~ 2023-08-02
    IIF 584 - Director → ME
    icon of calendar 2022-07-01 ~ 2023-08-02
    IIF 828 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-08-02
    IIF 191 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-11 ~ 2021-09-28
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 47
    icon of address 57 Bradford Street, Walsall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-30
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 48
    icon of address 1 Beasleys Yard, 126 High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    94,299 GBP2015-09-30
    Officer
    icon of calendar 2014-09-08 ~ 2016-11-07
    IIF 793 - Director → ME
  • 49
    icon of address 735 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,181 GBP2023-06-30
    Officer
    icon of calendar 2019-04-20 ~ 2023-04-06
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2023-04-06
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Ownership of shares – 75% or more OE
  • 50
    icon of address 5 Kings Charles Square, Swan Centre, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-07 ~ 2025-03-25
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2025-03-25
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 51
    icon of address 72 Tewkesbury Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2014-10-02
    IIF 841 - Secretary → ME
  • 52
    icon of address Unit 6 59b Derby Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    207 GBP2024-06-30
    Officer
    icon of calendar 2024-02-01 ~ 2024-03-12
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-03-12
    IIF 485 - Right to appoint or remove directors OE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -744,709 GBP2024-03-31
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-20
    IIF 511 - Director → ME
    icon of calendar 2018-07-01 ~ 2021-06-25
    IIF 512 - Director → ME
    icon of calendar 2015-03-03 ~ 2017-07-19
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2017-07-19
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-10 ~ 2021-06-19
    IIF 148 - Ownership of shares – 75% or more OE
  • 54
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,890 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2017-11-08
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-08
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,456 GBP2015-08-30
    Officer
    icon of calendar 2015-03-01 ~ 2015-03-01
    IIF 823 - Secretary → ME
  • 56
    LION HEART SECRUITY SERVICES LIMITED - 2011-08-08
    icon of address 170 Upper New Walk, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,619 GBP2024-05-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-01-26
    IIF 561 - Director → ME
  • 57
    LIVLIFE (DARLINGTON) LIMITED - 2014-08-06
    LIVLIFE (DERBY) LIMITED - 2014-05-21
    icon of address St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -224,521 GBP2017-03-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 256 - Director → ME
    icon of calendar 2011-08-18 ~ 2012-03-02
    IIF 264 - Director → ME
  • 58
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,354 GBP2017-03-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-02-09
    IIF 260 - Director → ME
    icon of calendar 2009-03-01 ~ 2012-01-03
    IIF 262 - Director → ME
    icon of calendar 2018-03-02 ~ 2018-03-13
    IIF 257 - Director → ME
    icon of calendar 2009-03-01 ~ 2017-05-12
    IIF 827 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-03-13
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 5 Kings Charles Square, Swan Centre, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,071 GBP2024-03-31
    Officer
    icon of calendar 2023-01-06 ~ 2025-03-25
    IIF 389 - Director → ME
    icon of calendar 2022-12-05 ~ 2022-12-12
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2025-03-25
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-05 ~ 2022-12-12
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
  • 60
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,553 GBP2016-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2015-03-01
    IIF 824 - Secretary → ME
  • 61
    icon of address 453 Burton Road, Littleover, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2018-11-06
    IIF 250 - Director → ME
  • 62
    icon of address 22 Fairmead, Surbiton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,574 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2023-07-24
    IIF 433 - Director → ME
  • 63
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-09-25
    IIF 404 - Director → ME
  • 64
    MOONTEX TEXTILES UK LTD - 2021-09-06
    icon of address Unit 8 Hayes Trade City, Hayes Road, Southall, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,515 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ 2024-10-02
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2024-10-02
    IIF 504 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 504 - Right to appoint or remove directors OE
  • 65
    icon of address 58a Joppa, Coylton, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2013-05-17 ~ 2013-09-04
    IIF 523 - Director → ME
    icon of calendar 2014-05-01 ~ 2015-11-01
    IIF 509 - Director → ME
  • 66
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,920 GBP2018-10-31
    Officer
    icon of calendar 2019-09-07 ~ 2023-05-23
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-05-22
    IIF 182 - Ownership of shares – 75% or more OE
  • 67
    icon of address 22 Alberta Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-04-06
    IIF 839 - Secretary → ME
  • 68
    icon of address Unit 4 Pendeford Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-30
    Officer
    icon of calendar 2017-05-11 ~ 2017-05-11
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-05-11
    IIF 140 - Has significant influence or control OE
  • 69
    icon of address 1076 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-08-31
    Officer
    icon of calendar 2023-05-11 ~ 2025-06-01
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2025-06-01
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors as a member of a firm OE
    IIF 277 - Has significant influence or control as a member of a firm OE
  • 70
    icon of address 500 Manchester Road East, Little Hulton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-21 ~ 2022-04-04
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
  • 71
    MH WAY LIMITED - 2022-05-10
    icon of address 128-130 Queensway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,789 GBP2023-01-31
    Officer
    icon of calendar 2022-06-01 ~ 2024-09-27
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-09-27
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 72
    NYRA INTERNATIONAL LTD - 2022-05-04
    icon of address 10 Waterson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ 2025-08-19
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    icon of address 353 Duke Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2013-11-26
    IIF 321 - Director → ME
  • 74
    TRIDENT CARE HOMES LIMITED - 2007-05-21
    icon of address Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,039,900 GBP2016-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2017-05-12
    IIF 255 - Director → ME
  • 75
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,412 GBP2018-09-30
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-20
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-01-10
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-25 ~ 2018-03-15
    IIF 531 - Has significant influence or control OE
    IIF 531 - Right to appoint or remove directors OE
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 531 - Ownership of shares – 75% or more OE
  • 76
    FRONTIER BAINS LIMITED - 2018-01-22
    icon of address Unit 4 Pendeford Business Park, Ground Floor, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-12
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-01-12
    IIF 139 - Has significant influence or control OE
  • 77
    icon of address 98 98 Main Street, Kilwinning, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -38,100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ 2021-06-01
    IIF 678 - Director → ME
    icon of calendar 2016-10-27 ~ 2021-06-01
    IIF 834 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2021-06-01
    IIF 305 - Has significant influence or control OE
  • 78
    icon of address 87 Station Road, North Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,006 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2021-11-18
    IIF 606 - Director → ME
  • 79
    icon of address 514b Victoria Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    811 GBP2016-01-31
    Officer
    icon of calendar 2015-06-01 ~ 2015-07-28
    IIF 799 - Director → ME
  • 80
    icon of address 418-420 London Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -108,892 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2023-07-14
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2023-07-14
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of address 16-20 Canterbury Street, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-21 ~ 2010-10-01
    IIF 686 - Director → ME
  • 82
    NEWVISTA PROPERTIES LIMITED - 2009-06-23
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    25,137 GBP2024-11-30
    Officer
    icon of calendar 2015-09-08 ~ 2021-02-26
    IIF 740 - Director → ME
  • 83
    icon of address 30 Burton Road, Suite 1, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,360 GBP2016-03-24
    Officer
    icon of calendar 2010-04-06 ~ 2014-08-18
    IIF 464 - Director → ME
  • 84
    icon of address 57 Bradford Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 135 - Has significant influence or control OE
  • 85
    icon of address Business First Suite 6 Millennium Road, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-03-31 ~ 2022-04-01
    IIF 383 - Right to appoint or remove directors OE
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
  • 86
    AYRSHIRE GAMES LTD - 2022-03-21
    Q SPORTS LTD - 2021-12-09
    icon of address 53 East Road, Irvine
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,549 GBP2019-11-30
    Officer
    icon of calendar 2019-02-12 ~ 2021-06-22
    IIF 517 - Director → ME
  • 87
    icon of address 12 Hercies Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ 2025-08-01
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ 2025-08-01
    IIF 488 - Ownership of voting rights - 75% or more OE
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of shares – 75% or more OE
  • 88
    icon of address Unit 17 Central Industrial Estate, Cable Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2010-09-22
    IIF 467 - Director → ME
  • 89
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ 2021-09-17
    IIF 636 - Director → ME
  • 90
    icon of address 98-102 Main St, Kilwinning, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2021-07-10
    IIF 679 - Director → ME
    icon of calendar 2021-01-25 ~ 2021-07-10
    IIF 835 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-07-10
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 91
    icon of address Unit 1-b Halls Business Centre, Pump Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,046 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2023-11-30
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-11-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 92
    icon of address The Hour House, 32 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,730 GBP2024-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2016-09-30
    IIF 708 - Director → ME
  • 93
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2002-02-11
    IIF 317 - Director → ME
  • 94
    icon of address 502 Great West Road Hounslow Middlesex, Great West Road, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,719 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2025-06-16
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2025-06-16
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address 8 Loach Avenue, Irvine, North Ayrshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2009-04-01
    IIF 677 - Director → ME
  • 96
    icon of address 11 Portland Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,529 GBP2024-07-10
    Officer
    icon of calendar 2021-02-12 ~ 2021-12-21
    IIF 272 - Director → ME
  • 97
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,742 GBP2024-06-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-06-08
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2024-12-01
    IIF 558 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address 19 Broomlands Drive, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -125,741 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2021-07-02
    IIF 516 - Director → ME
  • 99
    icon of address 57 Bradford Street, Suite 11f, Walsall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    629,263 GBP2023-05-23
    Officer
    icon of calendar 2015-02-01 ~ 2015-02-01
    IIF 840 - Secretary → ME
  • 100
    icon of address 21 Honeysuckle Road, Southampton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,698 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2024-10-23
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-10-23
    IIF 94 - Ownership of shares – 75% or more OE
  • 101
    icon of address 3 St. Quentin Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ 2015-12-17
    IIF 624 - Director → ME
  • 102
    LONDON AUTOMOTIVE LTD - 2020-11-30
    SIGNATURE CONSTRUCTION UK LTD - 2020-06-02
    icon of address 1 C/o, Skp Accountancy Services Ltd, 1 Bromley Lane, Kent, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-18 ~ 2020-11-27
    IIF 704 - Director → ME
  • 103
    icon of address Unit 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,217 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2025-07-02
    IIF 743 - Director → ME
  • 104
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ 2017-04-15
    IIF 663 - Director → ME
  • 105
    icon of address 301-307 Church Road, St George, Bristol
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,214 GBP2024-02-28
    Officer
    icon of calendar 2016-10-16 ~ 2024-02-11
    IIF 236 - Director → ME
  • 106
    icon of address 20 Melbourne Avenue, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    601 GBP2024-08-31
    Officer
    icon of calendar 2012-09-01 ~ 2015-09-01
    IIF 604 - Director → ME
  • 107
    VERMA BUILDER SERVICES LTD - 2025-03-19
    icon of address 6 The Farthings, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-03-01
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ 2025-03-01
    IIF 598 - Right to appoint or remove directors OE
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Ownership of voting rights - 75% or more OE
  • 108
    SMART STAIRS & JOINERY LTD - 2016-01-26
    MASTERS OF LOFT & EXTENSIONS LTD - 2015-12-21
    icon of address 4 Dawley Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,756 GBP2018-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2019-07-01
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    icon of address Trinity Point, 1 Trinity St, Smethwick, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-19 ~ 2006-12-01
    IIF 747 - Director → ME
  • 110
    D RICKETTS UTILITIES LIMITED - 2020-01-13
    icon of address Unit 4, 118 Lindon Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-29
    Officer
    icon of calendar 2017-04-12 ~ 2019-04-30
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2019-04-30
    IIF 138 - Has significant influence or control OE
  • 111
    icon of address 24 Wexham Business Village First Floor, Wexham Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ 2019-10-22
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-10-22
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 112
    icon of address 39 Bank Street, Irvine, Scotland
    Dissolved Corporate
    Equity (Company account)
    -225,403 GBP2020-09-30
    Officer
    icon of calendar 2012-05-01 ~ 2013-12-11
    IIF 515 - Director → ME
    icon of calendar 2017-06-22 ~ 2021-06-23
    IIF 507 - Director → ME
    icon of calendar 2010-08-04 ~ 2011-07-01
    IIF 514 - Director → ME
    IIF 520 - Director → ME
    icon of calendar 2017-03-10 ~ 2017-06-01
    IIF 513 - Director → ME
    icon of calendar 2014-04-01 ~ 2016-11-18
    IIF 508 - Director → ME
    icon of calendar 2009-09-07 ~ 2013-12-11
    IIF 832 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-04-01
    IIF 141 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-11-18
    IIF 282 - Has significant influence or control OE
  • 113
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ 2022-12-08
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2022-12-08
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Ownership of shares – 75% or more OE
  • 114
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,879 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-01-16
    IIF 643 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    icon of address Unit 3 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ 2014-01-01
    IIF 320 - Director → ME
  • 116
    TYRION MEDIA LTD - 2013-05-21
    GROOVE MOBILE SME LTD - 2012-01-03
    ABBEY GREEN CLUB LTD - 2011-08-11
    CAPITAL NEW LONDON MEDIA LTD - 2010-11-16
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-06-14
    IIF 595 - Director → ME
  • 117
    icon of address 124 Westwood Square, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,285 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-07-06
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-07-06
    IIF 304 - Has significant influence or control OE
  • 118
    icon of address Unit 4c Charles Holland Street, Willenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,763,886 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2021-11-17
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-11-17
    IIF 181 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-18 ~ 2021-06-18
    IIF 229 - Ownership of shares – 75% or more OE
  • 119
    icon of address 37 Bank Street, Irvine, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    110 GBP2019-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2017-03-08
    IIF 518 - Director → ME
    icon of calendar 2017-09-01 ~ 2017-09-14
    IIF 521 - Director → ME
  • 120
    icon of address 65 Bradford Street, 1st Floor, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2014-08-18
    IIF 465 - Director → ME
  • 121
    icon of address 21 Westland Road, Knebworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,921 GBP2024-01-22
    Officer
    icon of calendar 2002-01-02 ~ 2003-01-15
    IIF 403 - Director → ME
  • 122
    RAJ VENTURES LIMITED - 2014-03-18
    icon of address 46 Aster Way, Walsall
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    116 GBP2017-03-30
    Officer
    icon of calendar 2012-09-06 ~ 2014-03-16
    IIF 450 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.