logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Ranjit

    Related profiles found in government register
  • Singh, Ranjit
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, Utile Gardens, Nottingham, NG6 7DP, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Singh, Ranjit
    British marketing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Millison Grove, Shirley, Solihull, B90 4UN, England

      IIF 4
  • Singh, Ranjit
    British builder born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fir Tree Road, Hounslow, TW4 7HH, England

      IIF 5
  • Singh, Ranjit
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beggars Roast, Stanwell Road, Horton, Slough, SL3 9PE, England

      IIF 6
  • Singh, Ranjit
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 7
    • icon of address 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 8
  • Singh, Ranjit
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Castleton Road, Ilford, Essex, IG3 9QS, United Kingdom

      IIF 9
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 10
  • Singh, Ranjit
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 11
  • Singh, Ranjit
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 12
    • icon of address 29 Teagues Crescent, Trench, Telford, TF2 6RQ, England

      IIF 13
  • Singh, Ranjit
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 14
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 15
  • Singh, Ranjit
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 16
  • Singh, Ranjit
    British roofing contractor born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 17 IIF 18
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 19
  • Singh, Ranjit
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 20
  • Singh, Ranjit
    British judge and barrister born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gray's Inn Square, London, WC1R 5JP

      IIF 21
  • Singh, Ranjit
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 22
  • Singh, Ranjit
    British business man born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 23 IIF 24
  • Singh, Ranjit
    British businessman born in October 1982

    Resident in England

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

      IIF 25
  • Singh, Ranjit
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 26
  • Singh, Ranjit
    British business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 27
  • Singh, Ranjit
    British business person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 28
  • Singh, Ranjit
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Newfoundland Road, Bristol, BS2 9NY, United Kingdom

      IIF 29
  • Singh, Charanjit
    British builder born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 30
  • Singh, Charanjit
    British directior born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 31
  • Singh, Ranjit
    British builder born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 508, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 32
  • Singh, Ranjit
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 33 IIF 34
    • icon of address 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 35
  • Singh, Ranjit
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 36
    • icon of address Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 37
  • Singh, Ranjit
    British co director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 38 IIF 39
  • Singh, Ranjit
    British company director born in December 1984

    Resident in England

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

      IIF 40
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 41 IIF 42
  • Singh, Ranjit
    British developer born in December 1984

    Resident in England

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

      IIF 43
  • Singh, Ranjit
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grosvenor Court, Ingleby Barwick, Stockton On Tees, TS17 0YP, United Kingdom

      IIF 44
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 45
  • Singh, Ranjit
    British property developer born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, Bearwood Road, Smethwick, Birmingham, West Midlands, B66 4DF

      IIF 46
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 47
  • Singh, Ranjit
    British property manager born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 48
  • Singh, Ranjit
    Indian chef born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 49
  • Singh, Ranjit
    Indian company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hillside Road, Southall, UB1 2PD, England

      IIF 50
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 51
  • Singh, Ranjit
    Indian entrepreneur born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 52
  • Singh, Ranjit
    Argentine company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP

      IIF 53
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 54
  • Singh, Ranjit
    Argentine director born in May 1972

    Resident in England

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

      IIF 55
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 56
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Florence Road, Southall, UB2 5HU, England

      IIF 57
  • Singh, Ranjit
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 58
  • Singh, Ranjit
    Indian director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 59
  • Singh, Ranjit
    Indian business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 60
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carlyle Gardens, Southall, UB1 2BN, England

      IIF 61
  • Singh, Ranjit
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Buildings, Friars Road, Barry, CF62 5TJ, Wales

      IIF 62
    • icon of address 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 63
    • icon of address 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 64
    • icon of address 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 65
    • icon of address 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 66
    • icon of address 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 67
    • icon of address 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 68
    • icon of address 67, Grand Avenue, Cardiff, CF5 4LE, Wales

      IIF 69
  • Singh, Ranjit
    Indian builder born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 70
  • Singh, Ranjit
    Indian builder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Florence Road, Southall, UB2 5HX, England

      IIF 71
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 72
  • Singh, Ranjit
    Indian glazer born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Stoke Poges Lane, Slough, Berkshire, SL1 3LY, England

      IIF 73
  • Singh, Ranjit
    Indian window fitter born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Western Road, Southall, Middlesex, UB2 5ED, England

      IIF 74
  • Singh, Ranjit
    Indian builder born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 75
    • icon of address 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 76
  • Singh, Ranjit
    Indian joiner born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 77
  • Singh, Ranjit
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Maple Road, Hayes, UB4 9LR, England

      IIF 78
  • Singh, Charanjit
    Indian builder born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Blaise, Grove, Leicester, LE4 9UP, United Kingdom

      IIF 79
    • icon of address 8, Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 80
    • icon of address 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 81
  • Singh, Charanjit
    Indian demolition and construction born in March 1975

    Resident in England

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

      IIF 82
  • Singh, Charanjit
    Indian director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 83
    • icon of address 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 84
    • icon of address 8 Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 85
  • Singh, Ranjit
    German none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, England

      IIF 86
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Daventry Close, Slough, SL3 0PW, United Kingdom

      IIF 87
  • Singh, Ranjit
    Indian director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Western Road, Southall, UB2 5JU, England

      IIF 88
  • Mr Ranjit Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Justa House, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 89
    • icon of address 33-34, Utile Gardens, Nottingham, NG6 7DP, United Kingdom

      IIF 90
    • icon of address 18, Millison Grove, Shirley, Solihull, B90 4UN, England

      IIF 91
  • Singh, Ranjit
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 92
    • icon of address 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 93
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Campsie Crescent, Airdrie, Lanarkshire, ML6 0EF, Scotland

      IIF 94
  • Mr Ranjit Singh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fir Tree Road, Hounslow, TW4 7HH, England

      IIF 95
  • Singh, Ranjit
    British salesman born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Avondale Crescent, Ilford, IG4 5JB, England

      IIF 96
  • Singh, Ranjit
    British engineer born in May 1977

    Resident in United Kingdom

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

      IIF 97
  • Singh, Ranjit
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 98
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 99
  • Singh, Ranjit
    British manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Noble Way, Cheswick Green, Solihull, B90 4JF, England

      IIF 100
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Studio 1. 664, Bath Road, Hounslow, TW5 9TW, England

      IIF 101
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 102
  • Singh, Ranjit, Mr.
    Indian director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Spencer Avenue, Spencer Avenue, Hayes, UB4 0QY, England

      IIF 103
  • Mr Charanjit Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Blaise Grove, Leicester, LE4 9UP, England

      IIF 104
    • icon of address 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 105
    • icon of address 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 106
    • icon of address Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 107
  • Mr Ranjit Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Teagues Crescent, Trench, Telford, TF2 6RQ, England

      IIF 110
  • Mr Ranjit Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 111
    • icon of address 41, Noble Way, Cheswick Green, Solihull, B90 4JF, England

      IIF 112
  • Mr Ranjit Singh
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 113
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 114
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, United Kingdom

      IIF 115 IIF 116
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 117
  • Mrs Ranjit Singh
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 118
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 119
  • Sandhu, Saranjit Singh
    British technical consultant born in May 1977

    Resident in England

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

      IIF 120
  • Singh, Ranjit
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 121
    • icon of address 230, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 122
  • Singh, Ranjit
    Indian businessman born in March 1980

    Resident in Italy

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

      IIF 123
  • Singh, Ranjit
    Indian shareholder born in March 1980

    Resident in Italy

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

      IIF 124
  • Singh, Ranjit
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 125
  • Singh, Ranjit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 126
    • icon of address 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 127
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 128
  • Singh, Ranjit
    British builder & contractor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Bournemead Avenue, Northolt, Northolt, Middlesex, UB5 6PU, England

      IIF 129
  • Singh, Ranjit
    British electrician born in October 1982

    Resident in United Kingdom

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

      IIF 130
  • Singh, Ranjit
    British gas engineer & plumber born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cardington Square, Hounslow, TW4 6AH, United Kingdom

      IIF 131
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 132
  • Singh, Ranjit
    British business person born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 133
  • Singh, Ranjit
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 134
  • Malhi, Ranjit Singh
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 135
    • icon of address 1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, DY9 9JW, England

      IIF 136
    • icon of address 12 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 137
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 138
    • icon of address 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 139
    • icon of address 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 140
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 141
  • Malhi, Ranjit Singh
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 214, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 142
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 143
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 144
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 145
  • Mr Ranjit Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highgate, Streetly, Sutton Coldfield, West Midlands, B74 3HW, England

      IIF 146
  • Mr Ranjit Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 147
  • Mr Ranjit Singh
    British born in October 1982

    Resident in England

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

      IIF 148
    • icon of address 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 149
    • icon of address 335, Rusilip Road, Northolt, Middlesex, UB5 6AS

      IIF 150
  • Mr Ranjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 151
  • Mr Ranjit Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 152
    • icon of address 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 153
  • Singh, Ranjit
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vickers Reynolds, The Stables, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 154
  • Singh, Ranjit
    British builder born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 155
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 156
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Singh, Ranjit
    British co. director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cardiff Street, London, SE18 2SQ, United Kingdom

      IIF 158
  • Singh, Ranjit
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 159
  • Singh, Ranjit
    British foster carer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Hounslow, Middlesex, TW4 5EU, England

      IIF 160
  • Singh, Ranjit
    British maintenance engineer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Middlesex, TW4 5EU, England

      IIF 161
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 162
  • Mr Ranjit Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 163
  • Mr Ranjit Singh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 164
  • Mr Ranjit Singh
    British born in December 1984

    Resident in England

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

      IIF 165
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 166
  • Singh, Ranjit
    Indian director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 167
  • Singh, Ranjit
    Indian builder born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Chancel Mansion, Hebbecastle Down, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 168
    • icon of address 29 Chancel Mansions, Hebbecastle Down, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 169 IIF 170
  • Singh, Ranjit
    Indian building contractor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Albert Street, Slough, SL1 2BU, England

      IIF 171
  • Singh, Ranjit
    Indian director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chancel Mansions, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 172
    • icon of address 428, Bath Road, Hounslow, TW4 7RP, United Kingdom

      IIF 173
  • Singh, Ranjit
    Indian employee born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Parlaunt Road, Slough, Berkshire, SL3 8BA, United Kingdom

      IIF 174 IIF 175
  • Singh, Ranjit
    Indian director born in May 1997

    Resident in United Kingdom

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

      IIF 176
  • Mr Ranjit Singh
    Indian born in May 1972

    Resident in England

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

      IIF 177
    • icon of address 35, Dover Street, Derby, DE23 6QP

      IIF 178
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 179 IIF 180 IIF 181
  • Mr Ranjit Singh
    Indian born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hillside Road, Southall, UB1 2PD, England

      IIF 182
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 183 IIF 184
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 185
  • Sandhu, Saranjit
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 186
  • Sandhu, Saranjit
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 187
  • Singh, Ranjit

    Registered addresses and corresponding companies
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 188
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 189
    • icon of address 91, Chatsworth Crescent, Hounslow, TW32PF, United Kingdom

      IIF 190
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 191
    • icon of address 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 192
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 193
    • icon of address 60, Albert Street, Slough, SL1 2BU, England

      IIF 194
  • Singh, Ranjit
    Indian professional born in July 1970

    Resident in United Kingdom

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

      IIF 195
  • Singh, Ranjit
    Indian director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Rookery Road, Town Handswoth, Birmingham, B21 9NN, England

      IIF 196
  • Singh, Ranjit
    Indian director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 197
    • icon of address 264, Western Road, Southall, UB2 5JT

      IIF 198
  • Singh, Ranjit
    American it services born in December 1975

    Resident in United States

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

      IIF 199
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 200
  • Singh, Ranjit
    British,indian company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 201
  • Singh, Ranjit
    Indian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, High Street, Smethwick, B66 3PD, England

      IIF 202
  • Singh, Ranjit
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 203
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Norwood Gardens, Hayes, Middlesex, UB4 9LU, United Kingdom

      IIF 204
    • icon of address 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 205
    • icon of address 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 206 IIF 207
  • Singh, Ranjit
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costons Court, 4, Costons Lane, Greenford, UB6 8RW, England

      IIF 208
    • icon of address 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 209
  • Singh, Ranjit
    Indian director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 210
  • Singh, Ronny
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 211
  • Mr Charanjit Singh
    Indian born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 212
    • icon of address 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 213
  • Mr Ranjit Singh
    Indian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 214
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 217
  • Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 218
  • Singh, Ranjit
    Indian builder born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 219
  • Singh, Ranjit
    Indian director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 220
  • Singh, Ranjit
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 221
  • Singh, Ranjit
    Indian caterer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Greenway, Hounslow, Middlesex, TW4 7AJ

      IIF 222
  • Singh, Ranjit
    Indian property maintain born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Chatsworth Crescent, Hounslow, TW32PF, United Kingdom

      IIF 223
  • Singh, Ranjit
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 224
    • icon of address 174, Kingstone Road, London, IG1 1PF, England

      IIF 225
  • Singh, Ranjit
    Indian builders born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Selan Gardens, Hayes, UB4 0EA, United Kingdom

      IIF 226
  • Singh, Ranjit
    Indian company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 227
  • Singh, Ranjit
    Indian plant operater born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 228
  • Singh, Ranjit
    Indian construction manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 229
  • Mr Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 230
    • icon of address 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 231
    • icon of address 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 232
    • icon of address 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 233
    • icon of address 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 234
  • Mr Ranjit Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 235
  • Mr Ranjit Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Florence Road, Southall, UB2 5HX, England

      IIF 236
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 237
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 238
    • icon of address 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 239
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Maple Road, Hayes, UB4 9LR, England

      IIF 240
  • Mr Ranjit Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Western Road, Southall, UB2 5JU, England

      IIF 241
  • Singh, Charanjit
    Indian builders born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blaise Grove, Leicester, Leicester, LE4 9UP, United Kingdom

      IIF 242
  • Singh, Charanjit
    Indian self born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Baeumanor Road, Leicester, Leicester, LE4 5QB, United Kingdom

      IIF 243
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 244
    • icon of address 85, Ashburton Avenue, Seven Kings, Ilford, Essex, IG3 9EP, United Kingdom

      IIF 245
  • Singh, Ranjit
    Italian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 246
  • Malhi, Ranjit

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 247
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Campsie Crescent, Airdrie, ML6 0EF, Scotland

      IIF 248
  • Mr Ranjit Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 249
    • icon of address 24, Avondale Crescent, Ilford, IG4 5JB, United Kingdom

      IIF 250
  • Mr Ranjit Singh
    British born in May 1977

    Resident in United Kingdom

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

      IIF 251
  • Mr Ranjit Singh
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 252
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 253
  • Ranjit Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 254
  • Sandhu, Saranjit

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 255
  • Sandhu, Saranjit Singh
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 256
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 230, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 257
    • icon of address Suite 214, 27 Colmore Row, Birmingham, B32EW, United Kingdom

      IIF 258
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 259
  • Mr Ranjit Singh
    Indian born in March 1980

    Resident in Italy

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

      IIF 260
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 261
  • Mr Ranjit Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 262
    • icon of address 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 263
    • icon of address Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 264
  • Mr Ranjit Singh
    Indian born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 265
  • Mr Ranjit Singh
    British born in October 1982

    Resident in United Kingdom

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

      IIF 266
  • Mr Ranjit Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 267
  • Mr Ranjit Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Hounslow, Middlesex, TW4 5EU, England

      IIF 268
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 269
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, England

      IIF 270
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 271
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 272
  • Mr Saranjit Sandhu
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 273
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 274
  • Mr Ranjit Singh
    Indian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428, Bath Road, Hounslow, TW4 7RP, United Kingdom

      IIF 275
    • icon of address 70, Parlaunt Road, Slough, SL3 8BA, United Kingdom

      IIF 276 IIF 277
  • Mr Ranjit Singh
    Indian born in May 1997

    Resident in United Kingdom

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

      IIF 278
  • Mr Charanjit Singh
    Indian born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blaise Grove, Leicester, Leicester, LE49UP, United Kingdom

      IIF 279
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 280
  • Mr Ranjit Singh
    Indian born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 281
  • Mr Ranjit Singh
    Indian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 282
  • Mr Ranjit Singh
    British,indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 283
  • Mr Ranjit Singh
    Indian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, High Street, Smethwick, B66 3PD, England

      IIF 284
  • Mr Ranjit Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 285
  • Mr Ranjit Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 286
    • icon of address 60, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 287 IIF 288
  • Mr Ranjit Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costons Court, 4, Costons Lane, Greenford, UB6 8RW, United Kingdom

      IIF 289
    • icon of address 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 290
  • Mr Ranjit Singh
    Indian born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 291
  • Ranjit Singh
    Indian born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 292
  • Mr Ranjit Singh
    Indian born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 293
  • Mr Ranjit Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 294
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 295
    • icon of address 174, Kingstone Road, London, IG1 1PF, England

      IIF 296
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 297
    • icon of address 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 298
  • Mr Ranjit Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 299
  • Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Ashburton Avenue, Ilford, IG3 9EP, United Kingdom

      IIF 300
  • Mr Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 301
  • Mr Ranjit Singh
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 302
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 303
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 304
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 305
  • Mr Saranjit Singh Sandhu
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 306
child relation
Offspring entities and appointments
Active 150
  • 1
    icon of address 14 Gray's Inn Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906 GBP2024-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 41 Noble Way, Cheswick Green, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -414 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Abbey Fish Bar, Main Road, Neath Abbey, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,211 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18 Millison Grove, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,146 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 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
  • 6
    icon of address 41 Jutsums Lane, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 76 - Director → ME
  • 7
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    178,019 GBP2025-02-28
    Officer
    icon of calendar 2005-02-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240 GBP2022-06-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Braithwaite Court Malzeard Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 79 Spencer Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,147 GBP2024-09-30
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 103 - Director → ME
  • 13
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,595 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 18 - Director → ME
  • 14
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    icon of address Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address 58 High Street, Madeley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,091 GBP2023-11-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 48 - Director → ME
  • 16
    icon of address 44 Avondale Gardens, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2020-01-28 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 269 - Right to appoint or remove directors as a member of a firmOE
    IIF 269 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 269 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 269 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 70 Parlaunt Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 29 Chancel Mansions Hebbecastle Down, Warfield, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 170 - Director → ME
  • 19
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 140 - Director → ME
    IIF 139 - Director → ME
  • 20
    icon of address 181 Newfoundland Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address Flat 3 479 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,445 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    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
  • 22
    icon of address 6 Ffordd Y Mileniwm, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    117,540 GBP2024-08-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4 Costons Court, Costons Lane, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 91 Chatsworth Crescent, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 222 - Director → ME
  • 26
    icon of address 95 Brades Rise, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 335 Ruislip Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 335 Rusilip Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    108,461 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 23 - Director → ME
  • 31
    icon of address Suite 214 51 Pinfold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 258 - Director → ME
  • 32
    icon of address Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 47 - Director → ME
  • 33
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6a Hillside Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,990 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 33-34 Utile Gardens, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,547 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 33 Bournemead Avenue Northolt, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 129 - Director → ME
  • 37
    icon of address The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 211 - Director → ME
  • 38
    icon of address 46 Greenacres Avenue, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 39
    icon of address 33 Leamington Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 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
  • 40
    icon of address 480 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 156 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Studio 1 664 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 101 - Director → ME
  • 43
    icon of address 3 Campsie Crescent, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-01-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 61 Campden Crescent, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address C/o Justa House, Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,722 GBP2023-10-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 9 Stoughton Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 34 Botwell Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 87 Ashburton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 12 Birchwood Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 86 - Director → ME
  • 51
    icon of address 4385, 15032677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -878 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit C, 122 Bridge Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 187 Burnham Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,785 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite 1 & 2 Business Centre Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 303 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 191 - Secretary → ME
  • 56
    icon of address Shop Unit 1-2 Skomer Road, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 58
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Unit 7 Queens Court Trading Estate, Greets Green Road, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,566 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 258 Beaumanor Road, Leicester, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 243 - Director → ME
  • 61
    icon of address 3 Fir Tree Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,698 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 428 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 480 Great West Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,001 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 272 - Right to appoint or remove directorsOE
  • 64
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 65
    icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 44 - Director → ME
  • 66
    icon of address 33 Snow Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 60 Albert Street, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 194 - Secretary → ME
  • 68
    icon of address 35 Dover Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 69
    icon of address 91 Chatsworth Crescent, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2011-09-20 ~ dissolved
    IIF 190 - Secretary → ME
  • 70
    icon of address 95 Brades Rise, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 355 Grand Avenue, South Glamorgan, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    64,558 GBP2024-08-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 34 - Director → ME
  • 73
    icon of address 61 Glencoe Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 239 - Has significant influence or controlOE
  • 74
    icon of address 5 The Parade, Castle Drive, Dinas Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    18,508 GBP2024-08-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 61 Sorrell Road, Nuneaton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,181 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 74 - Director → ME
  • 77
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 305 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,851 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 2 Daventry Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,624 GBP2020-01-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 87 - Director → ME
  • 81
    icon of address 2 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 57 - Director → ME
  • 82
    icon of address 22 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 195 - Director → ME
  • 83
    icon of address 40 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 292 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 292 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 292 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 292 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Has significant influence or control over the trustees of a trustOE
  • 84
    RANJIT INVESTMENT LIMITED - 2017-05-12
    RANJIT DEVELOPMENT LIMITED - 2017-05-08
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,908 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 85
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,466 GBP2024-04-30
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 174 Kingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    icon of calendar 2023-04-07 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 121 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 31 Norwood Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 204 - Director → ME
  • 91
    icon of address 13 Selan Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 226 - Director → ME
  • 92
    icon of address 76 Queens Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 35 Dover Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-12 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 113 Inwwod Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 316 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 27 Spencer Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 06 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 95 Brades Rise, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 73 Danemead Grove Danemead Grove, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ 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
  • 102
    icon of address 118a, Flat Nursery Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 45 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 999 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 196 - Director → ME
  • 105
    icon of address 57 Maple Road, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,270 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -595 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 2 Esplande Building, Friars Road, Barry Island, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 83 Follyhouse Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2023-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 110
    SAHOTA & MANN LTD - 2022-09-01
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 353 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 112
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-03-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 120 - Director → ME
  • 113
    SARPANNCH BUILDER LIMITED - 2021-10-27
    icon of address 69 Florence Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 67 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -19,275 GBP2024-08-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 69 - Director → ME
  • 115
    icon of address 2 Esplande Buildings, Friars Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,865 GBP2022-04-30
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 62 - Director → ME
  • 116
    icon of address 25 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    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
  • 117
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 118
    PROPERTYCAREUK LTD - 2020-03-02
    icon of address 480 Great West Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,851 GBP2024-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 14 Harrow Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 120
    icon of address 35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 121
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 261 - Has significant influence or controlOE
  • 122
    icon of address 33-34 Utile Gardens, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 3 - Director → ME
  • 123
    icon of address 6 St. Christopher Close, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,459 GBP2025-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Office 13351 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 96 Castleton Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    15,272 GBP2024-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 126
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 193 - Secretary → ME
  • 127
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 33 - Director → ME
  • 128
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    286,456 GBP2016-11-10
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 168 - Director → ME
  • 129
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    460,415 GBP2017-07-18
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 169 - Director → ME
  • 130
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    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
  • 131
    icon of address 151 Lockhurst Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    icon of address Prince Of Wales, 202 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,469 GBP2024-09-30
    Officer
    icon of calendar 2023-09-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    icon of address 6a Hillside Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 3 Reculver Close, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,958 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 135
    icon of address 41 Tweedsmuir Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    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
  • 136
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,193 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 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
  • 139
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 79 - Director → ME
  • 140
    icon of address 67 Adria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 102 - Director → ME
  • 141
    VIR PLUMBING & HEATING LTD. - 2018-06-20
    icon of address 18 Cardington Square, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 131 - Director → ME
  • 142
    VIR ESTATE LTD - 2025-06-03
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,278 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 144
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 37 - Director → ME
  • 146
    icon of address Suite B Fairgate House, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,810 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 36 - Director → ME
  • 147
    icon of address 508 Penn Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 32 - Director → ME
  • 148
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 186 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address The Station Masters’ House, 168 Thornbury Road , Osterley Village, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 15 Dudley Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -421 GBP2024-09-30
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,528 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2022-07-19
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-07-19
    IIF 284 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    icon of calendar 2009-05-07 ~ 2010-09-01
    IIF 257 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-04-30
    IIF 121 - Director → ME
    icon of calendar 2014-03-12 ~ 2016-04-07
    IIF 154 - Director → ME
    icon of calendar 2010-09-02 ~ 2010-09-02
    IIF 122 - Director → ME
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 259 - Director → ME
  • 3
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    icon of address Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2006-01-01
    IIF 92 - Secretary → ME
  • 4
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    92,344 GBP2024-12-31
    Officer
    icon of calendar 2018-05-15 ~ 2020-10-28
    IIF 159 - Director → ME
  • 5
    icon of address Cleveland House, Queens Square, Middlesbrough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2008-05-05
    IIF 38 - Director → ME
  • 6
    DAY MARQUEES LIMITED - 2015-08-27
    icon of address Beggars Roost Stanwell Road, Horton, Slough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,138,832 GBP2024-07-31
    Officer
    icon of calendar 2015-08-28 ~ 2016-07-21
    IIF 6 - Director → ME
  • 7
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2008-11-30
    IIF 137 - Director → ME
  • 8
    icon of address Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2006-03-15
    IIF 39 - Director → ME
  • 9
    icon of address 73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ 2023-02-06
    IIF 28 - Director → ME
  • 10
    LONDON ROOFING CONTRACTORS LTD - 2016-03-01
    icon of address 11 Spikes Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,544 GBP2024-09-30
    Officer
    icon of calendar 2020-07-30 ~ 2021-05-20
    IIF 61 - Director → ME
  • 11
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,684 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2016-07-20
    IIF 172 - Director → ME
  • 12
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 7 - Director → ME
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 108 - Ownership of shares – 75% or more OE
  • 13
    icon of address 35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ 2024-03-11
    IIF 54 - Director → ME
  • 14
    icon of address 25 Ennerdale Close, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 792 Wickham Road, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2023-10-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-11-01
    IIF 158 - Director → ME
  • 16
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-04-14
    IIF 13 - Director → ME
  • 17
    PLASMA ELECTRONS LIMITED - 2004-02-25
    icon of address Garden Cottage, West Rounton, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-19 ~ 2015-03-01
    IIF 45 - Director → ME
  • 18
    icon of address 259a Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,261 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2024-12-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-12-03
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-07-31
    IIF 73 - Director → ME
  • 20
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,770 GBP2024-11-30
    Officer
    icon of calendar 2016-05-20 ~ 2024-09-18
    IIF 141 - Director → ME
  • 21
    icon of address Unit 1 & 2 Business Centre Hagley Golf & Country Club, Wessel Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 138 - Director → ME
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 304 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2020-06-17
    IIF 197 - Director → ME
  • 23
    icon of address 60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-01-01
    IIF 209 - Director → ME
  • 24
    icon of address 18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    574 GBP2024-08-31
    Officer
    icon of calendar 2023-08-12 ~ 2024-06-09
    IIF 221 - Director → ME
  • 25
    icon of address Cleveland House, Queens Square, Middlesbrough
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2002-11-25 ~ 2015-07-01
    IIF 42 - Director → ME
  • 26
    icon of address 119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,798 GBP2025-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-04-18
    IIF 136 - Director → ME
  • 27
    SAHOTA & MANN LTD - 2022-09-01
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-10-11
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 13 Rydal Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2019-08-31
    Officer
    icon of calendar 2016-10-17 ~ 2020-02-20
    IIF 85 - Director → ME
    icon of calendar 2020-08-01 ~ 2021-03-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-02-20
    IIF 104 - Has significant influence or control OE
  • 29
    icon of address 35 Dover Street, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    42,459 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2024-03-09
    IIF 167 - Director → ME
  • 30
    icon of address 119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,889 GBP2025-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-07-08
    IIF 135 - Director → ME
  • 31
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2002-05-14
    IIF 93 - Secretary → ME
  • 32
    icon of address Suite 214 51 Pinfold Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2016-11-28
    IIF 142 - Director → ME
  • 33
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Officer
    icon of calendar 2010-07-12 ~ 2016-11-15
    IIF 20 - Director → ME
  • 34
    icon of address 431 Bearwood Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2015-03-01
    IIF 46 - 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.