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, Harjinder

    Related profiles found in government register
  • Singh, Harjinder
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Salop Road, Oldbury, B68 9AE, England

      IIF 1
    • icon of address 109, Salop Road, Oldbury, B68 9AE, United Kingdom

      IIF 2 IIF 3
    • icon of address 109, Salop Road, Oldbury, West Midlands, B68 9AE, United Kingdom

      IIF 4
  • Singh, Harjinder
    Indian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 5
  • Singh, Harjinder
    Indian none born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Victoria Road, Birmingham, B21 0SD, United Kingdom

      IIF 6
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15037106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Singh, Harwinder
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hortus Road, Southall, Middlesex, UB2 4AL, United Kingdom

      IIF 8
  • Singh, Baljinder
    Indian company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 9
  • Singh, Baljinder
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 10
  • Singh, Harjinder
    British builder born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Bagnall Street, Ocker Hill, Tipton, DY4 0EH, England

      IIF 11
  • Mr Harjinder Singh
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 15
  • Singh, Harjinder
    British manager born in May 1979

    Registered addresses and corresponding companies
    • icon of address 140, Thornhill Road, Handsworth, Birmingham, B21 9BU

      IIF 16
  • Singh, Harjinder
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 17
  • Singh, Harjinder
    Indian company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Forest Lane, London, E7 9BB, England

      IIF 18
  • Singh, Harjinder
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 19
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, High Street, Barkingside, Essex, IG6 2AD, United Kingdom

      IIF 20
    • icon of address 132, Forest Lane, London, E7 9BB, England

      IIF 21
  • Singh, Harjinder
    Indian carpenter born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 22
  • Singh, Harjinder
    Italian building contractor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blacksmith Lane, Churchdown, Gloucester, GL3 2EU, England

      IIF 23
  • Singh, Baljinder
    Indian company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 24
  • Singh, Baljinder
    Indian director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 25
  • Singh, Harjinder
    Italian director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Victoria Road, Handsworth, Birmingham, West Midlands, B21 0SL, United Kingdom

      IIF 26
  • Singh, Harjinder
    Italian manager born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 27
  • Singh, Harjinder
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 28
  • Singh, Harjinder
    Indian company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14662450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address Flat 1 Parcell House, Newlands Park, London, Bromley, SE26 5PB, England

      IIF 30
    • icon of address 14, Montfitchet Walk, Stevenage, Hertfordshire, SG2 7DT, England

      IIF 31
    • icon of address 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 32
  • Singh, Harjinder
    Indian director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Albacore Way, Hayes, UB3 2FW, England

      IIF 33
    • icon of address Flat 1, Albacore Way, Hayes, UB3 2FW, England

      IIF 34
    • icon of address Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 35
  • Singh, Harwinder
    Indian director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Handsworth, Birmingham, B21 0SD, England

      IIF 36
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 37
  • Singh, Harwinder
    Indian driver born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Clarence Street, Southall, UB2 5BN, England

      IIF 38
  • Singh, Harwinder
    Indian taxi driver born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Somerville Road, Eton, Windsor, SL4 6PB, England

      IIF 39
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15037106 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Harwinder Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Beverley Road, Southall, UB2 4EF, England

      IIF 41
  • Mr Baljinder Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 42
    • icon of address 129, Bridge Road, Leicester, LE5 3LD, United Kingdom

      IIF 43
  • Mr Harjinder Singh
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Salop Road, Oldbury, B68 9AE, England

      IIF 44
    • icon of address 41, Bagnall Street, Ocker Hill, Tipton, DY4 0EH, England

      IIF 45
  • Mr Harjinder Singh
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 46
  • Mr Harjinder Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 47
  • Singh, Baljinder

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 48
  • Mr Harjinder Singh
    Indian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Elm Park Avenue, Hornchurch, RM12 4PQ, England

      IIF 49
  • Mr Harjinder Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thornhill Road, Handsworth, Birmingham, B21 9BT, England

      IIF 50
  • Mr Harjinder Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Albacore Way, Hayes, UB3 2FW, England

      IIF 51
    • icon of address Flat 1, Albacore Way, Hayes, UB3 2FW, England

      IIF 52
    • icon of address Flat 1, Fulmar House, 26 Albacore Way, Hayes, UB3 2FW, England

      IIF 53 IIF 54
    • icon of address 79, Woburn Close, Stevenage, Hertfordshire, SG2 8SW, England

      IIF 55
  • Mr Harjinder Singh
    Italian born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Victoria Road, Birmingham, B21 0SL, United Kingdom

      IIF 56
    • icon of address 168a, Almond Street, Grangemouth, FK3 8PS, Scotland

      IIF 57
  • Mr Harwinder Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Handsworth, Birmingham, B21 0SD, England

      IIF 58
    • icon of address 28, Clarence Street, Southall, UB2 5BN, England

      IIF 59
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 60
  • Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 61
  • Mr Baljinder Singh
    Indian born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Yeading Lane, Hayes, UB4 9AX, England

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 16 Somerville Road, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address 26 Albacore Way, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    726,656 GBP2024-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 168a Almond Street, Grangemouth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    47,385 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1a Sylvan Avenue, Hornchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 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
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    icon of address 278 Yeading Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,395 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 129 Bridge Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15037106 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 53 Victoria Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    icon of address 44 Farrington Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 27-37 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Thornhill Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,629 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,597 GBP2024-03-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,048 GBP2024-12-31
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 28 Clarence Street, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 41 Bagnall Street, Ocker Hill, Tipton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address 11 Atcost Road, Barking, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,356 GBP2024-02-28
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address Flat 1 Parcell House, Newlands Park, London, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    895,970 GBP2024-11-30
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 9 Beverley Road, Southall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,950 GBP2020-01-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14662450 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 43a High Street, Barkingside, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,331 GBP2024-10-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 1, Fulmar House, 26 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    65,497 GBP2024-02-29
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat1, Fulmar House, 26 Albacore Way, Hayes, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,580 GBP2021-03-31
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 164a High Street North, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,949 GBP2022-07-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 6 - Director → ME
Ceased 6
  • 1
    ENTRE HOMES LTD - 2019-11-25
    icon of address 14 Montfitchet Walk, Stevenage, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,135 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2019-11-25
    IIF 32 - Director → ME
    icon of calendar 2020-01-24 ~ 2020-02-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-11-25
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    895,970 GBP2024-11-30
    Officer
    icon of calendar 2024-04-10 ~ 2025-07-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-07-21
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 3
    TIMBERKING LIMITED - 2010-03-23
    icon of address 29 Park Road East, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ 2010-04-01
    IIF 16 - Director → ME
  • 4
    icon of address 494-504 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ 2024-09-24
    IIF 9 - Director → ME
    icon of calendar 2024-09-24 ~ 2025-03-01
    IIF 25 - Director → ME
    icon of calendar 2024-09-24 ~ 2024-10-15
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ 2025-03-01
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    icon of calendar 2024-02-18 ~ 2024-09-26
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address 17 Cornwall Close, Wednesbuey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ 2018-04-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2018-04-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 84a Lady Margaret Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2012-07-01
    IIF 8 - 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.