logo
explain how to read the page

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

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

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

Mr Amandeep Singh

    Related profiles found in government register
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 1
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 2
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 3
  • Mr Amandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 4
  • Mr Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 5
  • Amandeep Singh
    Indian born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Burnet Close, Leicester, Leicestershire, LE5 1TQ, United Kingdom

      IIF 6
  • Mr Amandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 7
  • Mr Amandeep Singh
    Indian born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 8
  • Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 9
  • Mr Mandeep Singh
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3a, 1 Willenhall Road, Wolverhampton, WV1 2HG, United Kingdom

      IIF 10
  • Mr Amandeep Singh
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Walton Road, West Molesey, KT8 2HT, United Kingdom

      IIF 11
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Harrow Way, Andover, SP10 3DY, England

      IIF 12
  • Mr Amandeep Singh
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dormers Wells Lane, Southall, UB1 3HX, United Kingdom

      IIF 13
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 14
  • Mr Amandeep Singh
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 165 St Pauls Road, Smethwick, West Midlands, B66 1QR, England

      IIF 15
    • 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, B66 1HF, England

      IIF 16
  • Singh, Amandeep
    Indian director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 17
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28, Dale Road, Luton, LU1 1LJ, England

      IIF 18
    • 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 19
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 20
  • Mr Amandeep Singh
    Indian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 128, Durham Road, Feltham, TW14 0AE, England

      IIF 21
  • Singh, Amandeep
    Indian director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Burnet Close, Leicester, Leicestershire, LE5 1TQ, United Kingdom

      IIF 22
  • Mr Amandeep Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 23
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 24
  • Mr Amandeep Singh
    Indian born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 217, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 25
    • 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 26
    • 239, Hamilton Road, Glasgow, G72 7PH, Scotland

      IIF 27
    • 12, Central Avenue, Kilmarnock, Ayrshire, KA1 4PS, Scotland

      IIF 28 IIF 29
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 30
  • Mr Harmandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dale Road, Birmingham, B29 6AG, England

      IIF 31
  • Mr Ramandeep Singh
    Indian born in September 1997

    Resident in Canada

    Registered addresses and corresponding companies
    • 20, Saddlelake Common Northeast, Calgary, T3J 0W2, Canada

      IIF 32
  • Mr Mandeep Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 33
    • 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 34 IIF 35 IIF 36
    • 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 37
  • Singh, Amandeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 38
  • Singh, Amandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 39
  • Singh, Amandeep
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 40
  • Singh, Amandeep
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 41
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

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

      IIF 42
  • Mr Mandeep Singh
    Indian born in March 1986

    Resident in England

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

      IIF 43
    • 12, Sutherland Road, Wolverhampton, WV4 5AW, England

      IIF 44
  • Singh, Amandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 45
  • Singh, Amandeep
    Indian director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 46
  • Mr Amandeep Singh
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 47
    • 14, Church Road, Hounslow, TW5 0LA, England

      IIF 48
  • Mr Amandeep Singh
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 49 IIF 50
    • 8, Copse Grove, Littleover, Derby, Derbyshire, DE23 3WW, United Kingdom

      IIF 51
  • Singh, Mandeep
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3a, 1 Willenhall Road, Wolverhampton, West Midlands, WV1 2HG, United Kingdom

      IIF 52
  • Singh, Amandeep
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Walton Road, West Molesey, Surrey, KT8 2HT, United Kingdom

      IIF 53
  • Mr Amardeep Singh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Barra Hall Circus, Park Parade, Hayes, UB3 2NU, England

      IIF 54
    • 5, Heston Avenue, Hounslow, TW5 9EU, England

      IIF 55 IIF 56 IIF 57
    • 14, Crossland Avenue, Southall, UB2 5QY, United Kingdom

      IIF 61
    • 14, Crosslands Avenue, Southall, UB2 5QY, England

      IIF 62
    • 10-12, Alderwood Road, West Cross, Swansea, SA3 5JD

      IIF 63
  • Singh, Amandeep
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 363, Pleck Road, Walsall, WS2 9HD, United Kingdom

      IIF 64
  • Singh, Amandeep
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Dormers Wells Lane, Southall, Middlesex, UB1 3HX, United Kingdom

      IIF 65
  • Mr Amandeep Singh
    British born in January 2001

    Resident in England

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

      IIF 66
    • 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 67
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 68
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 69
    • 39, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 70
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 71
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Mr Amandeep Singh Kalra
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Sutton Farm Shopping Center, Tilstock Crescent, Shrewsbury, SY2 6HW, United Kingdom

      IIF 76
    • Flat 98 Hampton View, Woden Road, Wolverhampton, WV10 0PF, England

      IIF 77
  • Mr Mandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 78
  • Singh, Amandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 79, Harrow Way, Andover, SP10 3DY, England

      IIF 79
  • Singh, Amandeep
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 80
  • Singh, Amandeep
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 165 St Pauls Road, Smethwick, West Midlands, B66 1QR, England

      IIF 81
    • 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, B66 1HF, England

      IIF 82
  • Singh, Amandeep
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 28, Dale Road, Luton, LU1 1LJ, England

      IIF 83
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 84
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 85
  • Singh, Amandeep
    Indian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 128, Durham Road, Feltham, TW14 0AE, England

      IIF 86
  • Singh, Amandeep
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 87
  • Singh, Amandeep
    Indian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 88
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Moore Avenue, Grays, RM20 4XN, England

      IIF 89
  • Singh, Amandeep
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 90
  • Singh, Amandeep
    Indian born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Central Avenue, Kilmarnock, Ayrshire, KA1 4PS, Scotland

      IIF 91
  • Singh, Amandeep
    Indian director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 217, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 92
    • 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 93 IIF 94
  • Singh, Amandeep
    Indian n/a born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 248, Ellesmere Street, Glasgow, G22 5LZ, Scotland

      IIF 95
  • Singh, Amandeep
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 96
  • Singh, Amandeep
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 97
  • Singh, Harmandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dale Road, Birmingham, B29 6AG, England

      IIF 98
  • Singh, Ramandeep
    Indian driver born in September 1997

    Resident in Canada

    Registered addresses and corresponding companies
    • 20, Saddlelake Common Northeast, Calgary, T3J 0W2, Canada

      IIF 99
  • Singh, Mandeep
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 104
  • Kalra, Amandeep Singh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Sutton Farm Shopping Center, Tilstock Crescent, Shrewsbury, SY2 6HW, United Kingdom

      IIF 105
    • Flat 98 Hampton View, Woden Road, Wolverhampton, WV10 0PF, England

      IIF 106
  • Singh, Amandeep
    Italian born in June 1991

    Resident in England

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

      IIF 107
  • Singh, Mandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 108
    • 12, Sutherland Road, Wolverhampton, WV4 5AW, England

      IIF 109
  • Singh, Mandeep
    Indian company director born in March 1986

    Resident in England

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

      IIF 110
  • Singh, Amandeep
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 111
  • Singh, Amandeep
    British consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Church Road, Hounslow, TW5 0LA, England

      IIF 112
  • Singh, Amandeep
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 113
    • 8, Copse Grove, Littleover, Derby, Derbyshire, DE23 3WW, United Kingdom

      IIF 114
  • Singh, Amandeep
    British pharmacist born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 115
  • Singh, Mandeep
    Italian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 116
  • Singh, Amandeep
    American director born in December 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 117
  • Singh, Amandeep
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 118
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 119
    • 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 120
    • 66, Paul Street, London, EC2A 4NA, England

      IIF 121 IIF 122
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 123
    • 84, Golborne Road, North Kensington, London, W10 5PS

      IIF 124
    • 39, Dormers Wells Lane, Southall, UB1 3HX, England

      IIF 125 IIF 126
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 127 IIF 128
    • 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, United Kingdom

      IIF 129 IIF 130 IIF 131
  • Singh, Amardeep
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 133
    • 35, Meadow Waye, Heston, Hounslow, TW5 9EY, United Kingdom

      IIF 134
    • 5, Heston Avenue, Hounslow, TW5 9EU, England

      IIF 135 IIF 136 IIF 137
    • 14, Crossland Avenue, Southall, UB2 5QY, United Kingdom

      IIF 140
    • 30, King Street, Southall, UB2 4DB, England

      IIF 141
    • 10-12, Alderwood Road, West Cross, Swansea, SA3 5JD

      IIF 142
  • Singh, Amardeep
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 143
  • Singh, Amardeep
    British entrepreneur born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Crosslands Avenue, Southall, Middlesex, UB2 5QY, England

      IIF 144
  • Singh, Mandeep
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 28-29, Tenby Street, Birmingham, B1 3EE, England

      IIF 145
  • Singh, Mandeep
    British consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, Western Road, Southall, UB2 5HQ, England

      IIF 146
  • Singh, Mandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 147
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • 39, Dormers Wells Lane, Southall, Middlesex, UB1 3HX, United Kingdom

      IIF 148
child relation
Offspring entities and appointments 78
  • 1
    13 CAPITAL GROUP LIMITED
    17103187
    66 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-03-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    A SINGH LOCUM LTD
    15542370 13934864
    8 Copse Grove, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    A&H JV LTD
    13991016
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2026-01-15 ~ now
    IIF 118 - Director → ME
  • 4
    A1 HOME CONSTRUCTION LTD
    16204667
    3 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 5
    ADS RETAIL LIMITED
    16978492
    39 Dormers Wells Lane, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 65 - Director → ME
    2026-01-21 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    AK FOOD & DRINKS LTD
    12682603
    10-12 Alderwood Road, West Cross, Swansea
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 7
    ALLSTONE PARTNERS LTD
    16753274
    202-204 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AMAN REAL ESTATE LIMITED
    15220898
    8 Copse Grove, Littleover, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 9
    AMANDEEP CONSTRUCTION LTD
    11833783
    20 Olga Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 10
    AMANDEEP SINGH CONSTRCTION LTD
    11390371
    45 Parkview Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    AMANDEEP SINGH CONSTRUCTION LTD
    12263418
    4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-10-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-11 ~ 2020-07-01
    IIF 97 - Director → ME
    2020-07-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 13
    148 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    AMANDEEP SINGH1 LTD
    13580485
    168 The Frithe, Slough, England
    Active Corporate (2 parents)
    Officer
    2021-08-23 ~ 2023-06-09
    IIF 17 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    AMANDEEP SINGH2 LTD
    14315000
    45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ 2023-06-15
    IIF 39 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    AMANDEEP SINGH3 LTD
    15009879
    55 St Lawrence Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    AMANDEEP SINGH4 LTD
    15395429
    31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    AS GREWAL LTD
    15885483
    28 Dale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    BLUE REEF PROPERTY LIMITED
    13245314
    1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-06-20 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 20
    BRAR AUTOBOTS LTD
    16471249
    165 St Pauls Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 21
    CHATHA FRESH FOOD LIMITED
    11528352 16417989
    Unit P, Cross Street, Bilston, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 108 - Director → ME
    2018-08-21 ~ 2026-01-19
    IIF 147 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 22
    CHERWELL STORE LTD
    17006929
    14 Crosslands Avenue, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-02 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    COLHAM PROPERTY LTD
    15733110
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-05 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    EAGLE HUB LIMITED
    11704463
    363 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 64 - Director → ME
  • 25
    EMPIRE CONTRACTORS CO. LIMITED
    11028816
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 101 - Director → ME
    2018-05-18 ~ 2023-11-03
    IIF 146 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    EVERGROVE HOLDINGS LIMITED
    17136240
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-04-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2026-04-03 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    FASTTRACK24 LIMITED
    15226106 16515454... (more)
    27 Oulton Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 116 - Director → ME
  • 28
    FRESHWAY STORE LTD
    10575083
    2-4 Barra Hall Circus, Park Parade, Hayes, England
    Active Corporate (3 parents)
    Officer
    2017-01-20 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    GARG TRANSPORT PVT LTD
    15891779
    293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-12 ~ 2024-09-20
    IIF 82 - Director → ME
    Person with significant control
    2024-08-12 ~ 2024-09-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    GGS IT INC LIMITED
    09692605
    Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 117 - Director → ME
  • 31
    GIRLS 'N BRIDES LTD
    10118792
    5 Heston Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2016-04-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 32
    GOLDEN BRICKS INVESTMENTS LTD
    12171309
    27 Lower Belgrave Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-18 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 67 - Right to appoint or remove directors OE
  • 33
    GOLDEN HORSES CONTRACTORS LTD
    15538497
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 34
    GOOD DAY PROPERTY LIMITED
    15581561
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 35
    GREYMAX HOLDINGS LIMITED
    16060634
    1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    GURAVE LTD
    - now 16093481
    HIGHWAY SHOPFITTER LTD
    - 2025-12-09 16093481
    40 Woodrow Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 37
    HALFWAY HEALTHY SUPPER LTD
    SC622684
    239 Hamilton Road, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-02-27 ~ 2019-10-01
    IIF 94 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-10-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 38
    HARGOON TRANSPORT LTD
    11350769
    25 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2018-05-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 39
    HJ TRANSPORT LTD
    - now 15239098
    SUJAPUR LIMITED
    - 2024-07-01 15239098
    14 Dale Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 40
    JAMIE TRANSPORT LTD
    14633186
    23 Bunkers Hill Lane, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 41
    K & D INVESTMENT LTD
    11230108
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (3 parents)
    Officer
    2018-02-28 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2018-02-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    KOONER BROTHERS TRANSPORT LIMITED
    16503247
    79 Harrow Way, Andover, England
    Active Corporate (1 parent)
    Officer
    2025-06-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-06-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 43
    KRYSTAL JEWELLERS LTD
    08457997
    35 Meadow Waye, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 44
    LONDON SUPERSTORES LTD
    15815205
    286 Walton Road, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 45
    LUMIN LTD
    14704684
    104 Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 46
    MANSION REAL ESTATE LTD
    15805251
    14 Crosslands Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    NATT TRADERS LTD
    SC491463
    12 Central Avenue, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 48
    NEW CHATHA FRESH FOOD LIMITED
    16413487
    12 Sutherland Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 49
    ORANGE TREE PROPERTY LIMITED
    17136584
    1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2026-04-03 ~ now
    IIF 128 - Director → ME
  • 50
    PH HOME DESIGNS AND BUILD LTD
    15828699
    4 Primrose Court, Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 51
    REET FLOORING LTD
    12877584
    38 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    2020-09-13 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 52
    REHAN LOGI LTD
    17097809
    128 Durham Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 53
    RING PROPERTY LTD
    15312619
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 54
    ROOFING LONDON LTD
    14147650
    35 Burnet Close, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 55
    RUNECROFT LIMITED
    16992357
    39 Dormers Wells Lane, Southall, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-27 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 56
    RUTHERGLEN TRADERS LTD
    SC835640
    217 Hamilton Road, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2025-01-28 ~ 2025-02-02
    IIF 92 - Director → ME
    Person with significant control
    2025-01-28 ~ 2025-02-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 57
    S SKY LOGISTICS LTD
    10068425
    72 Westacre Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2016-03-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 58
    SAANJATT LTD
    13980455
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 59
    SAMRAT COLLECTIONS LIMITED
    07127834
    30 King Street, Southall, England
    Active Corporate (2 parents)
    Officer
    2022-02-04 ~ now
    IIF 141 - Director → ME
  • 60
    SANCTUM FINANCE LIMITED
    17104762
    66 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-20 ~ now
    IIF 121 - Director → ME
  • 61
    SANCTUM PARTNERS LIMITED
    16993379
    39 Dormers Wells Lane, Southall, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 126 - Director → ME
  • 62
    SERENE WAVES SPA LTD
    16233294
    28-29 Tenby Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2026-01-19 ~ 2026-02-06
    IIF 145 - Director → ME
  • 63
    SHIMON EUROPE LIMITED
    08212280
    Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 88 - Director → ME
  • 64
    SHOES FIRST LIMITED
    08207006
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 143 - Director → ME
  • 65
    SHORTLEES TRADERS LTD
    SC638394
    12 Central Avenue, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Officer
    2023-05-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 66
    SINGH AMANDEEP LIMITED
    14153322 11356467... (more)
    14 Church Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 67
    SINGH ESTATES LTD
    16966831
    14 Crosslands Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    2026-01-16 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2026-01-16 ~ 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
  • 68
    SINGH FOOD & DRINKS LTD
    13918013
    14 Crosslands Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    2022-02-15 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    SINGH INVESTMENTS UK LIMITED
    07175474
    G36 Triangle Centre, 399 Uxbridge Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ 2025-08-06
    IIF 124 - Director → ME
  • 70
    SINGH LOCUM LTD
    13934864 15542370
    8 Copse Grove, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 71
    SINGH'S SUPPER LTD
    SC734508
    239 Hamilton Road, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 72
    SJA SERVICES LTD
    10912927
    16 Advice Avenue, Grays, England
    Active Corporate (2 parents)
    Officer
    2017-08-14 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 73
    THE EMPIRE BUILDING MERCHANTS LTD
    16668602
    2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-08-22 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 74
    THE EMPIRE GLOBAL LONDON LTD
    14720476
    75 Western Road Southall, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-10 ~ 2023-11-03
    IIF 104 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-11-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 75
    THE SANDWICH FACTORY (ENGLAND) LTD
    - now 14192250
    SINGHSBURY FOODS WHOLESALE LTD
    - 2023-08-13 14192250
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-06-23 ~ 2024-04-11
    IIF 110 - Director → ME
    Person with significant control
    2022-06-23 ~ 2026-01-19
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 76
    US2 GROUP LTD
    16740171
    46 Rowan Tree Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-09-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 77
    US3 GROUP LTD
    14858152
    Unit 4 Sutton Farm Shopping Center, Tilstock Crescent, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 78
    WHALE PROPERTY LTD
    15655344
    1 Agincourt Villas, Uxbridge Road, Uxbridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.