logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurdeep Singh

    Related profiles found in government register
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 1
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 4
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 5
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 6
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 7
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 8
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 9
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 10
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 11
  • Mr Gurdeep Singh
    Indian born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 12
  • Mr Gurdeep Singh
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 13
  • Mr Gurdeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 14
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paingotn, TQ4 5DS, United Kingdom

      IIF 15
    • 64, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 16
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 17
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 22 IIF 23
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 24
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 25
    • 30, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 26
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 27 IIF 28
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 29 IIF 30
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 31
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 32
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 33
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 34
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 35
    • 29, Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 36
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64 Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 37
  • Singh, Gurdeep
    Indian businessman born in January 1983

    Resident in United Kingdom

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

      IIF 38
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 39
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 40
    • 453, Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 41
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 42
  • Singh, Gurdeep
    Indian self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 43
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 44
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 45
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 46
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 47
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 48 IIF 49
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 50
    • 102, Barnwell Road, London, SW2 1PP, England

      IIF 51
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 52
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 53
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 54
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 55 IIF 56 IIF 57
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 58
    • 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 59
    • 30- Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 60
    • 124, Armada Way, Plymouth, PL1 1LA, England

      IIF 61
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 62
  • Mr Jatinder Singh
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 63
  • Singh, Gurdeep
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 64
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 65
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 66
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

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

      IIF 67
  • Singh, Gurdeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 68
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 69
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 70
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 71
  • Mr Gurdeep Singh
    Indian born in January 2020

    Resident in England

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

      IIF 72
  • Singh, Gurdeep
    Indian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 73
  • Singh, Janpal
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 74
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 75
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 76
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 77
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 78 IIF 79
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 80 IIF 81
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 82 IIF 83 IIF 84
    • 65, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 85
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 86
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 87
  • Singh, Gurdeep
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 88
  • Mr Gurdeep Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 89
  • Singh, Gurdeep
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 90
  • Singh, Gurdeep
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 91
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 92
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 93
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 94
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 99
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 100
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 101
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 102
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 103
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 104
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 105
  • Mr Gurdeep Singh
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • 30 , Market Jew Street, Penzance, TR18 2HR, England

      IIF 106
  • Mr Janpal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 107
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 108
  • Singh, Gurdeep
    British letting agent & plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Knights Road, Tyseley, Birmingham, West Midlands, B11 3QA, England

      IIF 109
  • Singh, Jatinder
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 110
  • Mr Gurdeep Singh
    British born in December 2019

    Resident in England

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

      IIF 111
  • Mr Janpal Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 112
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 113
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 114
  • Singh, Gurdeep
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 115
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 116
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Mary Road, Ilford, IG1 1XD, England

      IIF 117
  • Singh, Jatinder
    British manger born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 118
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 169, Park Avenue, Southall, Middlesex, UB1 3AL

      IIF 119
  • Singh, Gurdeep
    Indian manger born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64. Second Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 120
  • Singh, Gurdeep
    Indian carpenter born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 121
  • Singh, Gurdeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 122
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 123
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 124
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 125
  • Singh, Gurdeep
    Indian company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 126
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 127
    • 102 Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 128
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 129
    • 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 130 IIF 131
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 132
    • 112, Lambrook Road, Taunton, TA1 2AE, England

      IIF 133
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 134
    • 83 -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 135
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 136
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

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

      IIF 137
  • Singh, Gurdeep
    Indian manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Line Office, Copthall Road, Birmingham, B21 8JP, England

      IIF 138
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 139
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 140
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

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

      IIF 141
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 142
  • Singh, Janpal
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bath Street, Taunton, TA1 3PG, England

      IIF 143
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 144
  • Singh, Janpal
    Indian retailer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 145
  • Singh, Jaspal
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Derwent Drive, Hayes, UB4 8DR, England

      IIF 146
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Clive Road, London, SW19 2JB, England

      IIF 147
    • 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 148
  • Singh, Jaspal
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 149
  • Singh, Jatinderpal Singh
    India manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 109 Windsor Road, Foreast Gate, London, E7 0RA, England

      IIF 150
  • Jaspal Singh
    Portuguese born in February 1991

    Resident in England

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

      IIF 151
  • Singh, Gurdeep
    British born in November 1989

    Resident in England

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

      IIF 152
  • Singh, Gurdeep
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 153
  • Singh, Gurdeep
    British general manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 154
  • Singh, Gurdeep
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 155
  • Singh, Gurdeep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 156
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 157
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 158
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 159 IIF 160 IIF 161
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 163 IIF 164 IIF 165
    • 66/66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 166
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 167
    • 30, Market Jew Street, Penzance, TR18 2HR, England

      IIF 168
    • 30 -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 169
    • 30a 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 170 IIF 171
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 172 IIF 173
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 174
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

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

      IIF 175
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 176 IIF 177
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 178
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Welbeck Avenue, Wolverhampton, WV10 9LS

      IIF 179
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 180
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 181
  • Singh, Gdeep
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34-36, Grove Lane Road, Birmingham, B21 8JP, England

      IIF 182
  • Singh, Gur Deep
    German born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gur Deep
    German born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 185
  • Singh, Gurdeep
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 186
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE, England

      IIF 187
  • Singh, Jaspal
    Italian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, West End Road, Southall, UB1 1JQ, England

      IIF 188
  • Singh, Jatinderpal
    Indian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodstock Road, Forest Gate, London, E7 8NB

      IIF 189
  • Singh, Jatinderpal
    Indian manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinderpal
    Indian manger born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, E7 8NB, England

      IIF 192
  • Cheema, Jatinder Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 193
  • Cheema, Jatinder Singh
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS

      IIF 194
  • Singh, Gur Deep
    British born in March 1989

    Resident in England

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

      IIF 195
    • 19a, Baring Street, Plymouth, PL4 8SF, England

      IIF 196
  • Singh, Jaspal
    Portuguese born in July 1986

    Resident in England

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

      IIF 197
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 200
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
  • Singh, Gdeep

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 203
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • 30, Palmerston Drive, Exeter, EX4 2JA, England

      IIF 204
    • 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 205
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 206 IIF 207
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 208 IIF 209 IIF 210
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 211 IIF 212
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 213 IIF 214 IIF 215
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 218
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 219
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 220 IIF 221
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 222 IIF 223
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 224
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 225
  • Singh, Janpal

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 226
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 227
    • 14.a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 228
child relation
Offspring entities and appointments
Active 45
  • 1
    169 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -703 GBP2019-10-31
    Officer
    2019-06-06 ~ dissolved
    IIF 119 - Director → ME
  • 2
    38 Carter Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 3
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-28 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    77 Breamore Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2018-09-30
    Officer
    2015-09-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    3 College Road, Handsworth Wood, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2019-12-20 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
  • 9
    53 Seaton Rd, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    13 Welbeck Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    23 Sydney Close, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 12
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    2025-03-06 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 151 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 151 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    66 Victoria Street, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,575 GBP2023-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    Flat 242 Grove Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 109 - Director → ME
  • 16
    160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,928 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GTG PLUMBING LTD - 2025-01-13
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    15 Seaton Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    22a Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    37 Ranelagh Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,281 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    10562683 LTD - 2020-03-23
    15 West End Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-03-31 ~ dissolved
    IIF 188 - Director → ME
  • 24
    242 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12 GBP2015-12-31
    Officer
    2016-10-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    29 Green Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,409 GBP2025-03-31
    Officer
    2022-08-17 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 27
    453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 41 - Director → ME
  • 28
    103 Betterton Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-21 ~ dissolved
    IIF 39 - Director → ME
  • 29
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-03 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 30
    453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 192 - Director → ME
    2014-11-05 ~ dissolved
    IIF 202 - Secretary → ME
  • 32
    12 Carlton Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272 GBP2024-08-31
    Officer
    2022-06-14 ~ now
    IIF 146 - Director → ME
  • 33
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 34
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 191 - Director → ME
    2014-11-05 ~ dissolved
    IIF 201 - Secretary → ME
  • 35
    33 Woodstock Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 150 - Director → ME
  • 36
    52 Clive Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,590 GBP2022-01-31
    Officer
    2022-04-21 ~ dissolved
    IIF 147 - Director → ME
  • 37
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 38
    FRESH PERI .PERI LTD - 2021-05-27
    Flat47 Oak Court, Acacia Avenue, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    2019-06-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 39
    Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 190 - Director → ME
  • 40
    7 St Mary Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 41
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 42
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    2019-10-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
  • 43
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 196 - Director → ME
  • 44
    227a Beaconsfield Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,227 GBP2021-03-31
    Officer
    2019-04-28 ~ dissolved
    IIF 148 - Director → ME
  • 45
    8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,204 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-28 ~ 2025-10-02
    IIF 223 - Secretary → ME
  • 2
    67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ 2021-04-01
    IIF 217 - Secretary → ME
  • 3
    66-66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 98 - Director → ME
    2021-01-26 ~ 2021-01-26
    IIF 215 - Secretary → ME
    Person with significant control
    2021-01-26 ~ 2021-04-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2020-01-02 ~ 2020-01-25
    IIF 139 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 142 - Director → ME
    2020-01-03 ~ 2024-06-06
    IIF 141 - Director → ME
    2019-12-20 ~ 2019-12-20
    IIF 175 - Director → ME
    2019-12-01 ~ 2020-02-10
    IIF 140 - Director → ME
    2020-01-01 ~ 2023-07-06
    IIF 207 - Secretary → ME
    2020-02-05 ~ 2020-03-01
    IIF 226 - Secretary → ME
    Person with significant control
    2019-12-10 ~ 2025-04-06
    IIF 78 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    2020-01-27 ~ 2020-02-02
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2024-01-02
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-10-01 ~ 2020-05-05
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-01-02 ~ 2020-02-01
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    64 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,653 GBP2024-01-31
    Officer
    2018-08-21 ~ 2025-10-03
    IIF 133 - Director → ME
    Person with significant control
    2021-07-02 ~ 2025-01-06
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    2025-02-02 ~ 2025-11-12
    IIF 158 - Director → ME
    2019-07-10 ~ 2025-03-06
    IIF 199 - Director → ME
    2025-11-12 ~ 2025-11-12
    IIF 152 - Director → ME
    2019-12-01 ~ 2019-12-01
    IIF 171 - Director → ME
    2018-04-01 ~ 2018-04-01
    IIF 129 - Director → ME
    2019-12-01 ~ 2019-12-02
    IIF 168 - Director → ME
    2017-12-19 ~ 2019-03-01
    IIF 69 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 170 - Director → ME
    2017-12-19 ~ 2020-04-01
    IIF 135 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 204 - Secretary → ME
    Person with significant control
    2025-04-04 ~ 2025-11-12
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Has significant influence or control over the trustees of a trust OE
    2017-12-19 ~ 2019-02-17
    IIF 10 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2019-11-02
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    2018-01-01 ~ 2023-04-04
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    66-68 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 93 - Director → ME
    2020-01-01 ~ 2025-10-05
    IIF 165 - Director → ME
    2020-01-01 ~ 2023-05-03
    IIF 156 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 70 - Director → ME
    2019-12-22 ~ 2020-09-01
    IIF 127 - Director → ME
    2020-01-01 ~ 2020-01-20
    IIF 132 - Director → ME
    2020-10-06 ~ 2023-06-20
    IIF 197 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 225 - Secretary → ME
    2020-01-02 ~ 2020-01-25
    IIF 210 - Secretary → ME
    Person with significant control
    2020-03-04 ~ 2024-03-06
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    2019-12-01 ~ 2020-10-02
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 50 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-01-01
    IIF 58 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    2019-03-04 ~ 2019-05-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    2019-05-01 ~ 2022-10-01
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    2020-01-01 ~ 2025-10-05
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ 2019-03-18
    IIF 105 - Director → ME
    IIF 104 - Director → ME
    2019-02-18 ~ 2019-03-17
    IIF 222 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2019-02-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2019-02-18 ~ 2019-03-03
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-11-30
    IIF 126 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-11-30
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    YES PARKING LTD - 2015-07-08
    HEATHROW PARKING 24 7 LTD - 2015-07-08
    Abacus Accountants, Coleridge House Second Floor, 5-7a Park Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,306 GBP2016-05-31
    Officer
    2015-10-01 ~ 2016-09-01
    IIF 154 - Director → ME
    2012-05-08 ~ 2015-10-01
    IIF 187 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 186 - Director → ME
    2016-09-01 ~ 2016-09-02
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 11
    141-143 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ 2008-10-20
    IIF 189 - Director → ME
  • 12
    104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 138 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 205 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    701 Copthall Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2020-12-02 ~ 2021-03-02
    IIF 167 - Director → ME
    2023-08-15 ~ 2023-11-01
    IIF 144 - Director → ME
    2020-12-02 ~ 2021-12-02
    IIF 218 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2020-12-02
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,795 GBP2024-03-31
    Officer
    2021-03-01 ~ 2021-03-10
    IIF 95 - Director → ME
    2021-03-01 ~ 2021-03-10
    IIF 214 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-10
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    66 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,045 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-04-03
    IIF 130 - Director → ME
    2020-02-01 ~ 2020-02-04
    IIF 131 - Director → ME
    2020-01-04 ~ 2020-02-01
    IIF 209 - Secretary → ME
  • 16
    THE SMART DV RETAILS LTD - 2023-06-21
    AORAS BUILDERS UK LTD - 2023-02-08
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    13268277 LTD - 2022-07-25
    THE SMART TRADE POINT LTD - 2022-03-28
    902 Second Office Murray Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-15 ~ 2021-03-15
    IIF 97 - Director → ME
    2021-03-15 ~ 2021-03-16
    IIF 213 - Secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-15
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 17
    19 Braddons Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2016-06-30
    IIF 136 - Director → ME
  • 18
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-30
    Officer
    2021-05-08 ~ 2023-08-01
    IIF 181 - Director → ME
    2023-10-05 ~ 2024-02-04
    IIF 143 - Director → ME
    2021-05-01 ~ 2025-08-04
    IIF 203 - Secretary → ME
  • 19
    108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-02-20 ~ 2020-03-01
    IIF 208 - Secretary → ME
    2020-04-01 ~ 2020-12-06
    IIF 206 - Secretary → ME
  • 20
    15 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-13 ~ 2019-07-01
    IIF 40 - Director → ME
    Person with significant control
    2018-09-13 ~ 2019-07-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    Abacus Accountants, Coleridge House, 5-7a Park Street, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2016-03-31
    Officer
    2015-03-16 ~ 2016-04-01
    IIF 155 - Director → ME
  • 22
    124 Armada Way, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    663 GBP2016-09-30
    Officer
    2015-09-10 ~ 2018-04-01
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 23
    801 Farcroft Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-03-08 ~ 2021-03-10
    IIF 102 - Director → ME
    2021-03-08 ~ 2021-03-09
    IIF 211 - Secretary → ME
    Person with significant control
    2021-03-08 ~ 2021-03-12
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    98a Manvers Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2024-08-10
    Officer
    2019-09-10 ~ 2019-09-10
    IIF 166 - Director → ME
    2019-12-03 ~ 2020-01-01
    IIF 173 - Director → ME
    2020-01-06 ~ 2021-02-02
    IIF 172 - Director → ME
    2019-12-03 ~ 2019-12-03
    IIF 163 - Director → ME
    2019-12-01 ~ 2020-03-06
    IIF 182 - Director → ME
    Person with significant control
    2025-08-30 ~ 2025-09-30
    IIF 111 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-01-03 ~ 2020-09-06
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    2019-01-01 ~ 2022-01-01
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 25
    LARK CONSTRUCTION UK LIMITED - 2006-02-22
    FRUITELLA LIMITED - 2005-05-23
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-10-06 ~ 2005-08-22
    IIF 194 - Director → ME
  • 26
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 120 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2022-07-12
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 27
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 164 - Director → ME
    IIF 96 - Director → ME
    2021-02-01 ~ 2021-02-01
    IIF 216 - Secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 28
    66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-20 ~ 2020-11-20
    IIF 91 - Director → ME
    2021-03-01 ~ 2021-11-01
    IIF 195 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 224 - Secretary → ME
    Person with significant control
    2020-11-20 ~ 2020-11-20
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 29
    890-892 Copthall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 176 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 103 - Director → ME
    2023-10-12 ~ 2023-10-12
    IIF 177 - Director → ME
    2023-07-01 ~ 2024-01-04
    IIF 145 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 221 - Secretary → ME
    Person with significant control
    2021-01-15 ~ 2021-01-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2023-10-05 ~ 2023-10-13
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-07-01 ~ 2023-10-12
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-10-12 ~ 2023-10-12
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
    2023-06-11 ~ 2024-02-03
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 30
    345 Old Rock Copthall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 180 - Director → ME
    2020-01-01 ~ 2021-09-04
    IIF 178 - Director → ME
    Person with significant control
    2020-02-07 ~ 2021-01-01
    IIF 87 - Has significant influence or control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    66/ Office Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2021-03-11 ~ 2021-03-13
    IIF 94 - Director → ME
    2021-03-11 ~ 2021-03-13
    IIF 212 - Secretary → ME
    Person with significant control
    2021-03-11 ~ 2021-03-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 32
    J SINGH /FRESH PERI PERI LTD - 2020-08-24
    71 -73 North East Quay, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-20 ~ 2021-04-24
    IIF 184 - Director → ME
    2019-08-20 ~ 2020-01-01
    IIF 75 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 183 - Director → ME
    2020-02-01 ~ 2020-08-20
    IIF 185 - Director → ME
    2019-08-20 ~ 2020-02-01
    IIF 227 - Secretary → ME
    Person with significant control
    2019-08-20 ~ 2021-01-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    2020-02-01 ~ 2020-08-20
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-12-01 ~ 2020-01-01
    IIF 169 - Director → ME
    2019-10-17 ~ 2020-03-07
    IIF 174 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 100 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 200 - Director → ME
    2019-03-05 ~ 2019-08-17
    IIF 128 - Director → ME
    2023-01-05 ~ 2024-03-04
    IIF 228 - Secretary → ME
    2019-03-05 ~ 2019-08-01
    IIF 219 - Secretary → ME
    Person with significant control
    2019-03-05 ~ 2019-08-01
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2019-12-01 ~ 2020-02-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2024-04-06 ~ 2025-04-05
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    23-flat2 Baring Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,151 GBP2024-01-31
    Officer
    2021-01-05 ~ 2021-01-31
    IIF 101 - Director → ME
    2021-01-05 ~ 2021-01-10
    IIF 220 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-04-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 35
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124 GBP2017-08-31
    Officer
    2015-10-03 ~ 2016-09-05
    IIF 193 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.