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 Manpreet Singh

    Related profiles found in government register
  • Mr Manpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pear Tree Hill, Bonehurst Road, Redhill, Salfords, RH1 5EG, England

      IIF 1
  • Manpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clifton Court, 132 Selhurst Road, London, SE256LU, United Kingdom

      IIF 2
  • Mr Manpreet Singh
    Indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1094, Aldridge Road, Great Barr, Birmingham, B44 8NX, United Kingdom

      IIF 3
    • 24, Dormington Road, Greatbarr, Birmingham, Westmidlands, B44 9LN, England

      IIF 4
  • Mr Manpreet Singh
    Indian born in October 1991

    Resident in United Kingdom

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

      IIF 5
  • Mr Manpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Windle Gardens, Bicester, OX26 2LH, England

      IIF 6
    • 25, Windle Gardens, Bicester, OX26 2LH, United Kingdom

      IIF 7 IIF 8
    • 25, Windle Gardens, Bicester, Oxfordshire, OX26 2LH, England

      IIF 9
  • Mr Manpreet Singh
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gunning Street, London, SE18 1BY, United Kingdom

      IIF 10
  • Mr Manpreet Singh
    Italian born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Monway Buildings, Holyhead, Wednesbury, WS10 7PY, United Kingdom

      IIF 11
  • Manpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 A, Sheep Street, Bicester, OX26 6LP, United Kingdom

      IIF 12
  • Mr Manpreet Singh
    Afghan born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, 85-87, The Broadway, Southall, Middlesex, UB1 1LA, England

      IIF 13
  • Mr Manpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, Middlesex House, 130 College Road, London, HA1 1BQ, England

      IIF 14
  • Mr Manpreet Singh
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, 7th Floor, High Holborn, London, WC1V 7BH, United Kingdom

      IIF 15
  • Mr Manpreet Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, England, EC2N 4AH, United Kingdom

      IIF 16
  • Manpreet Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Redruth Road, Walsall, West Midlands, WS5 3EJ, United Kingdom

      IIF 17
  • Mr Manpreet Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, Benen-stock Road, Staines-upon-thames, TW19 6AN, England

      IIF 18
  • Manpreet Singh
    British born in May 1983

    Resident in United Kingdom

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

      IIF 19
  • Mr Manpreet Singh
    Indian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Baptist End Road, Dudley, DY2 9BU, England

      IIF 20
    • 53, Westfield Road, Smethwick, B67 6AW, England

      IIF 21
  • Singh, Manpreet
    Indian company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clifton Court, 132 Selhurst Road, London, SE25 6LU, United Kingdom

      IIF 22
  • Singh, Manpreet
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pear Tree Hill, Bonehurst Road, Redhill, Salfords, RH1 5EG, England

      IIF 23
  • Mr Manpreet Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ebrington Road, West Bromwich, B71 1AB, England

      IIF 24
  • Mr Manpreet Singh
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 73, St. Josephs Drive, Southall, UB1 1RP, England

      IIF 25
  • Mr Manpreet Singh
    Indian born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Studio 3, Earl Street, Rugby, CV21 3SS, England

      IIF 26
  • Mr Manpreet Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Pillans Court, Hamilton, ML3 0QD, Scotland

      IIF 43
  • Mr Manpreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3m Accountants,unit 3 Premier House, Rolfe Street, Smethwick, Birmingham, B66 2AA, United Kingdom

      IIF 44
    • 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 45 IIF 46 IIF 47
    • 26, Willowgarth Avenue, Brinsworth, Rotherham, S60 5HN, England

      IIF 48
    • 7, St. Helens Square, Scarborough, YO11 1EU, England

      IIF 49
  • Mr Manpreet Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Fusilier Road, Daventry, NN11 9HH, England

      IIF 50
  • Singh, Manpreet
    Indian company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Claremont Road, Smethwick, West Midlands, B66 4JZ, England

      IIF 51
  • Singh, Manpreet
    Indian directer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1094, Aldridge Road, Greatbarr, Birmingham, B44 8NX, England

      IIF 52
  • Singh, Manpreet
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Bromwich, B70 6PJ, United Kingdom

      IIF 53
  • Singh, Manpreet
    Indian hospital doctor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winswood, Huxtable Hill, Torquay, TQ2 6RN, England

      IIF 54
  • Singh, Manpreet
    Indian sef employed born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Bromwich, West Midlands, B70 6PJ

      IIF 55
  • Singh, Manpreet
    Indian self employed born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1094, Aldridge Road, Great Barr, Birmingham, B44 8NX, United Kingdom

      IIF 56
    • 19, High Street, West Bromwich, West Midlands, B70 6PJ

      IIF 57
  • Singh, Manpreet
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6/21, 220 Wallace Street, Glasgow, G5 8AL, Scotland

      IIF 58
    • 18, Twickenham Gardens, Greenford, London, UB6 0LU, England

      IIF 59
  • Singh, Manpreet
    Indian marketing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6/21, 220 Wallace Street, Glasgow, G5 8AL, Scotland

      IIF 60
  • Singh, Manpreet
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Leagrave Road, Luton, Bedfordshire, LU3 1JD, United Kingdom

      IIF 61
  • Singh, Manpreet
    Indian plant operator born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Essex Road, Barking, IG11 7QN, England

      IIF 62
  • Singh, Manpreet
    Indian shopfitter born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, The Parkway, Walsall, WS4 1XB, England

      IIF 63
  • Ghuman, Opreet Singh
    British company director born in October 1991

    Resident in United Kingdom

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

      IIF 64
  • Ghuman, Opreet Singh
    British director born in October 1991

    Resident in United Kingdom

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

      IIF 65
  • Mr Manpreet Singh
    Italian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Gorringe Park Avenue, Mitcham, CR4 2DD, England

      IIF 66
  • Sahota, Manpreet Singh
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 67
  • Singh, Manpreet
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Windle Gardens, Bicester, OX26 2LH, England

      IIF 68
    • 25, Windle Gardens, Bicester, Oxfordshire, OX26 2LH, England

      IIF 69
  • Singh, Manpreet
    Indian media born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Windle Gardens, Bicester, OX26 2LH, United Kingdom

      IIF 70 IIF 71
  • Singh, Manpreet
    Indian consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Warwick Crest, Aurthur Road, Birmingham, B15 2LH, England

      IIF 72
  • Singh, Manpreet
    Indian management born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Warrick Crest, Authur Rd, Birmingham, B15 2LH, United Kingdom

      IIF 73
  • Singh, Manpreet
    Indian manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Warwick Crest, Arthur Road, Birmingham, B15 2LH, England

      IIF 74
    • 29, Warwick Crest, Arthur Road, Birmingham, B15 2LH, United Kingdom

      IIF 75
    • 29, Warwick Crest, Birmingham, B15 2LH, England

      IIF 76
  • Singh, Manpreet
    Indian media born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Yardley Road, Acocks Green, Birmingham, B27 6LR, England

      IIF 77
    • 29, Warwick Crest, Arthur Road, Birmingham, B15 2LH, England

      IIF 78
  • Singh, Manpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gunning Street, London, SE18 1BY, United Kingdom

      IIF 79
  • Manpreet Singh
    Indian born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Pillans Court, Hamilton, Lanarkshire, ML3 0QD, Scotland

      IIF 80
  • Singh, Manpreet
    Italian director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Monway Buildings, Holyhead, Wednesbury, WS10 7PY, United Kingdom

      IIF 81
  • Mr Manpreet Singh
    Afghan born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 - Madhan Shopping Mall, 51-53 The Broadway, Southall, Middlesex, UB1 1JY

      IIF 82
  • Mr Opreet Singh Ghuman
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    French born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 326, Spackmans Way, Slough, SL1 2SD, England

      IIF 85
    • Flat 4, 37 Upton Park, Elmar Green, Slough, SL2 2DA, England

      IIF 86
  • Mr Manpreet Singh
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glanmor Road, Slough, SL2 5LH, England

      IIF 87
  • Mr Manpreet Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, The Avenue, Gravesend, DA11 0LX

      IIF 88
    • Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 89
    • Charles Rippin & Turner, Middlesex House, 130, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 90 IIF 91
    • Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 92 IIF 93
    • Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 94 IIF 95
    • Charles Rippin And Turner, Middlesex House, 130 College Road, London, HA1 1BQ, England

      IIF 96
  • Mr Manpreet Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27 Heron Way, Heron Way, Torquay, TQ2 7SW, England

      IIF 97
  • Mr Manpreet Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Redruth Road, Walsall, West Midlands, WS5 3EJ, United Kingdom

      IIF 100
  • Singh, Manpreet
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Rippin And Turner, Middlesex House, 130 College Road, London, HA1 1BQ, England

      IIF 101
  • Singh, Manpreet
    British recovery vechile born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Bromwich, West Midlands, B70 6PJ, United Kingdom

      IIF 102
  • Singh, Manpreet
    British self employed born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1094, Aldridge Road, Greatbarr, Westmidlands, B44 8NX, United Kingdom

      IIF 103
  • Singh, Manpreet
    British selfemployed born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, Westbromwich, B70 6PJ, United Kingdom

      IIF 104
  • Singh, Manpreet
    British self employed born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1094, Aldridge Road, Great Barr, West Midlands, B44 8NX, United Kingdom

      IIF 105
  • Singh, Manpreet
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Alton Road, Birmingham, B29 7DX, England

      IIF 106
    • 222 Alan Moss Road, Loughborough, LE11 4LZ, United Kingdom

      IIF 107
  • Singh, Manpreet
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29th, Floor, 1 Canada Square, Canary Wharf, London, E14 5DY, United Kingdom

      IIF 108
    • 230 Byron Avenue, Manor Park, London, E12 6NH

      IIF 109
  • Singh, Manpreet
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, 7th Floor, High Holborn, London, WC1V 7BH, United Kingdom

      IIF 110
  • Singh, Manpreet
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, England, EC2N 4AH, United Kingdom

      IIF 111
    • 1, Church Lane, Melksham, SN12 7EE, England

      IIF 112
    • 1, Church Lane, Melksham, SN12 7EE, United Kingdom

      IIF 113
  • Singh, Manpreet
    British recipinionist born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Lane, Melksham, SN12 7EE, England

      IIF 114
  • Singh, Mmanpreet
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, The Avenue, Gravsend, Kent, DA11 0LX

      IIF 115
  • Singh, Manpreet
    Indian hgv driver born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 75, Benen-stock Road, Staines-upon-thames, TW19 6AN, England

      IIF 116
  • Singh, Manpreet
    Indian assistent born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 116, Lansbury Avenue, Feltham , Middlesex, TW14 0JR, England

      IIF 117
  • Singh, Manpreet
    Indian company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Baptist End Road, Dudley, DY2 9BU, England

      IIF 118
  • Singh, Manpreet
    Indian director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 53, Westfield Road, Smethwick, B67 6AW, England

      IIF 119
  • Singh, Manpreet
    Indian company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ebrington Road, West Bromwich, B71 1AB, England

      IIF 120
  • Singh, Manpreet
    Indian company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 73, St. Josephs Drive, Southall, UB1 1RP, England

      IIF 121
  • Singh, Manpreet
    Indian company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Studio 3, Earl Street, Rugby, CV21 3SS, England

      IIF 122
  • Mr Opreet Singh Ghuman
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • J.s. Windows, Betam Road, Hayes, Middlesex, UB3 1SR

      IIF 123
  • Singh, Manpreet
    Indian business development manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 124
  • Singh, Manpreet
    Indian business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Pillans Court, Hamilton, Lanarkshire, ML3 0QD, Scotland

      IIF 139
  • Singh, Manpreet
    Indian fabricator born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Pillans Court, Hamilton, ML3 0QD, Scotland

      IIF 140
  • Singh, Manpreet
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3m Accountants,unit 3 Premier House, Rolfe Street, Smethwick, Birmingham, B66 2AA, United Kingdom

      IIF 141
    • 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 142 IIF 143 IIF 144
    • 7, St. Helens Square, Scarborough, YO11 1EU, England

      IIF 145
  • Singh, Manpreet
    Indian mechanic born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 26, Willowgarth Avenue, Brinsworth, Rotherham, S60 5HN, England

      IIF 146
  • Ghuman, Opreet Singh
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • J.s. Windows, Betam Road, Hayes, Middlesex, UB3 1SR, England

      IIF 147
  • Singh, Manpreet
    Indian director of aiops and software engineering born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Green School Trust, Busch Corner, London Road, Isleworth, Middlesex, TW7 5BB, England

      IIF 148
  • Singh, Manpreet
    Indian manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Newmarket Street, Skipton, BD23 2JE, England

      IIF 149
  • Manpreet Singh, Manpreet Singh
    Indian company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 150
  • Manpreet Singh, Manpreet Singh
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 151
  • Singh, Manpreet
    Indian none born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 62, High Street, West Bromwich, West Midlands, B70 6JT, Uk

      IIF 152
  • Singh, Manpreet
    Indian self employed born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 62, High Street, Westbromwich, Wetmidlands, B70 6JT, United Kingdom

      IIF 153
  • Singh, Manpreet
    Italian director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Gorringe Park Avenue, Mitcham, CR4 2DD, England

      IIF 154
  • Mr Manpreet Singh Manpreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 155 IIF 156
  • Singh, Manpreet
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 63, The Avenue, Gravesend, DA11 0LX, England

      IIF 157
  • Singh, Manpreet
    English director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 35 Tosson Terrace, Newcastle Upon Tyne, NE6 5LY, England

      IIF 158
  • Singh, Manpreet
    French director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 37 Upton Park, Elmar Green, Slough, SL2 2DA, England

      IIF 159
  • Singh, Manpreet
    French hgv driver born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 326, Spackmans Way, Slough, SL1 2SD, England

      IIF 160
  • Singh, Manpreet
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Glanmor Road, Slough, SL2 5LH, England

      IIF 161
  • Singh, Manpreet
    British business man born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 162
    • 63 The Avenue, Gravesend, Kent, DA11 0LX

      IIF 163
  • Singh, Manpreet
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 164
    • Charles Rippin & Turner, Middlesex House, 130, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 165 IIF 166
    • Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 167 IIF 168
    • Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 169
    • Charles Rippin And Turner, Middlesex House, 130 College Road, London, HA1 1BQ, England

      IIF 170
  • Singh, Manpreet
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 105, Sams Lane, West Bromwich, West Midlands, B70 7EG

      IIF 171
  • Singh, Manpreet
    British manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 - Madhan Shopping Mall, 51-53 The Broadway, Southall, Middlesex, UB1 1JY, United Kingdom

      IIF 172
  • Singh, Manpreet
    British business man

    Registered addresses and corresponding companies
    • 63 The Avenue, Gravesend, Kent, DA11 0LX

      IIF 173
  • Singh, Manpreet

    Registered addresses and corresponding companies
    • 29, Warwick Crest, Aurthur Road, Birmingham, B15 2LH, England

      IIF 174
    • 29, Warwick Crest, Birmingham, B15 2LH, England

      IIF 175
    • 269, New Hey Road, Bradford, BD4 7LD, England

      IIF 176
    • 116, Lansbury Avenue, Feltham , Middlesex, TW14 0JR, England

      IIF 177
    • 3, Claremont Road, Smethwick, West Midlands, B66 4JZ, England

      IIF 178
child relation
Offspring entities and appointments
Active 84
  • 1
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 115 - director → ME
  • 2
    18 Twickenham Gardens, Greenford, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 59 - director → ME
  • 3
    105 Sams Lane, Westbromwich, Westmidlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 171 - director → ME
  • 4
    Flat 6/21 220 Wallace Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 60 - director → ME
  • 5
    20 Ingleby Road, Grays, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    33,289 GBP2023-04-30
    Officer
    2022-04-25 ~ now
    IIF 137 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    20 Ingleby Road, Grays, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,324 GBP2023-08-31
    Officer
    2019-08-19 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-08-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    62 High Street, Westbromwich, Westmidlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 153 - director → ME
  • 8
    19 High Street, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 102 - director → ME
  • 9
    20 Ingleby Road, Grays, England
    Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    BAI JI CONSTRUCTIONS LTD - 2020-01-28
    1094 Aldridge Road, Great Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    33,006 GBP2022-05-31
    Officer
    2019-05-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    1094 Aldridge Road Great Barr, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -218 GBP2021-12-31
    Officer
    2020-12-02 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-12-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    194 Leagrave Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 61 - director → ME
  • 13
    5 Highfield Close, Highfield Close, Bath, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    5 Ebrington Road, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    29 Warwick Crest, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 76 - director → ME
    2011-09-12 ~ dissolved
    IIF 175 - secretary → ME
  • 16
    66 Longbank Road, Tividale, Oldbury, England
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 142 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    CROWN LOFT CONVERSIONS LIMITED - 2009-05-05
    48 Charles Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-30 ~ dissolved
    IIF 163 - director → ME
    2009-04-30 ~ dissolved
    IIF 173 - secretary → ME
  • 18
    29 Warwick Crest, Arthur Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 78 - director → ME
  • 19
    Unit 8, 85-87 The Broadway, Southall, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    4,115 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 20
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or controlOE
  • 21
    FAST COURIER U.K. LTD - 2024-05-24
    3m Accountants,unit 3 Premier House Rolfe Street, Smethwick, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,442 GBP2023-03-31
    Officer
    2023-11-01 ~ now
    IIF 141 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    156 Yardley Road, Acocks Green, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 77 - director → ME
  • 23
    8 Clifton Court, 132 Selhurst Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    Flat 6/21 220 Wallace Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2008-10-14 ~ dissolved
    IIF 58 - director → ME
  • 25
    123 Fishponds Road, Eastville, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 26
    42-44 Bishopsgate, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-03 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 27
    95 Seven Sisters Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,485 GBP2023-05-31
    Person with significant control
    2023-12-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 28
    95 Seven Sisters Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2024-10-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 29
    95 Seven Sisters Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,091 GBP2023-09-30
    Officer
    2023-09-19 ~ now
    IIF 128 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    95 Seven Sisters Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2024-10-01 ~ now
    IIF 133 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    25 Windle Gardens, Bicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 32
    25 Windle Gardens, Bicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 33
    572-574 Romford Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-11-24 ~ dissolved
    IIF 108 - director → ME
  • 34
    116 Lansbury Avenue, Feltham , Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 117 - director → ME
    2013-09-05 ~ dissolved
    IIF 177 - secretary → ME
  • 35
    190, 7th Floor High Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 36
    59 Alton Road, Birmingham, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 106 - director → ME
  • 37
    11 Monway Buildings, Holyhead, Wednesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,029 GBP2024-08-31
    Officer
    2023-08-28 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 38
    35 Tosson Terrace, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 158 - director → ME
  • 39
    31 Balham Hill, London, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 40
    95 Seven Sisters Road, London, England
    Corporate (3 parents)
    Officer
    2024-01-04 ~ now
    IIF 126 - director → ME
  • 41
    222 Alan Moss Road, Loughborough, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 107 - director → ME
  • 42
    66 Longbank Road, Tividale, Oldbury, England
    Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-01-13 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 43
    11 Glanmor Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 44
    Flat 4, 37 Upton Park Elmar Green, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,149 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 159 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 45
    8 Pear Tree Hill, Bonehurst Road, Redhill, Salfords, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 46
    The Brickyard Kilnhurst Road, Kilnhurst, Mexborough, England
    Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 146 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 47
    2 Baptist End Road, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    26,026 GBP2024-02-28
    Officer
    2022-02-05 ~ now
    IIF 119 - director → ME
    Person with significant control
    2022-02-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 48
    2 Baptist End Road, Dudley, England
    Corporate (2 parents)
    Officer
    2023-12-03 ~ now
    IIF 118 - director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 49
    90 A Sheep Street, Bicester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 50
    326 Spackmans Way, Slough, England
    Corporate (1 parent)
    Officer
    2023-11-10 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-11-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 51
    63 The Avenue, Gravesend
    Dissolved corporate (2 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 157 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 52
    Winswood, Huxtable Hill, Torquay, England
    Corporate (2 parents)
    Equity (Company account)
    -4,659 GBP2023-12-31
    Officer
    2013-12-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    19 High Street, Westbromwich, Westmidlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 104 - director → ME
  • 54
    25 Windle Gardens, Bicester, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    2020-02-20 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 55
    Premium Vape 237 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 56
    25 Newmarket Street, Skipton
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 149 - director → ME
  • 57
    Unit 6 - Madhan Shopping Mall, 51-53 The Broadway, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    26,881 GBP2023-08-31
    Officer
    2014-08-06 ~ now
    IIF 172 - director → ME
    Person with significant control
    2016-08-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 58
    10 Daisy Street, Bradford, England
    Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 176 - secretary → ME
  • 59
    28 Redruth Road, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 60
    25 Newmarket Street, Skipton, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 72 - director → ME
    2012-07-19 ~ dissolved
    IIF 174 - secretary → ME
  • 61
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2018-01-10 ~ now
    IIF 64 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 129 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 63
    95 Seven Sisters Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,491 GBP2023-09-30
    Officer
    2024-10-01 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 64
    Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 162 - director → ME
  • 65
    25 Windle Gardens, Bicester, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 66
    12 Pillans Court, Hamilton, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 139 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 67
    12 Pillans Court, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    181 GBP2023-06-30
    Officer
    2021-06-21 ~ now
    IIF 140 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 68
    Charles Rippin & Turner, Middlesex House, 130, College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    Charles Rippin & Turner, Middlesex House, 130, College Road, Harrow, Middlesex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -474,754 GBP2024-02-29
    Officer
    2014-02-25 ~ now
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2014-02-25 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    1094 Aldridge Road, Greatbarr, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 103 - director → ME
  • 73
    3 Gunning Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-06 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 74
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 75
    J.s. Windows, Betam Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,589 GBP2016-07-31
    Officer
    2013-07-08 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 76
    1 Church Lane, Melksham, England
    Corporate (2 parents)
    Equity (Company account)
    70,756 GBP2023-12-31
    Officer
    2018-12-11 ~ now
    IIF 113 - director → ME
  • 77
    25 New Market Street, Skipton, North Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 73 - director → ME
  • 78
    95 Seven Sisters Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 79
    Charles Rippin And Turner Middlesex House, 130 College Road, Harrow, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -458,693 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 167 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 80
    Charles Rippin And Turner, Middlesex House, 130 College Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-18 ~ now
    IIF 170 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 96 - Has significant influence or controlOE
  • 81
    Charles Rippin And Turner Middlesex House, 130 College Road, Harrow, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    286,747 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 168 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 82
    Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    575,851 GBP2024-05-31
    Officer
    2018-05-16 ~ now
    IIF 164 - director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 83
    Charles Rippin And Turner, Middlesex House, 130 College Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-18 ~ now
    IIF 101 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 14 - Has significant influence or controlOE
  • 84
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    19 High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-10 ~ 2012-06-01
    IIF 152 - director → ME
    2010-03-30 ~ 2010-04-20
    IIF 51 - director → ME
    2010-03-30 ~ 2010-04-20
    IIF 178 - secretary → ME
  • 2
    BRADES KITCHEN LTD - 2024-03-22
    THE CHIPPY SHOP LIMITED - 2021-02-17
    25 Park Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    20,921 GBP2022-06-30
    Officer
    2023-06-01 ~ 2024-04-01
    IIF 150 - director → ME
    Person with significant control
    2023-06-01 ~ 2024-04-01
    IIF 155 - Ownership of shares – 75% or more OE
  • 3
    YXE LTD - 2024-05-10
    BRADES FOOD LTD - 2024-03-16
    25 Park Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    553,003 GBP2023-10-31
    Officer
    2023-05-01 ~ 2024-04-01
    IIF 151 - director → ME
    IIF 144 - director → ME
    Person with significant control
    2023-04-01 ~ 2023-05-01
    IIF 46 - Ownership of shares – 75% or more OE
    2023-05-01 ~ 2024-04-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 4
    13 Fusilier Road, Daventry, England
    Corporate (1 parent)
    Person with significant control
    2023-05-18 ~ 2023-12-20
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 5
    75 Benen-stock Road, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -6,707 GBP2024-03-31
    Officer
    2021-10-22 ~ 2023-06-05
    IIF 116 - director → ME
    Person with significant control
    2022-02-05 ~ 2023-08-28
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    64 Camp Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-29 ~ 2013-05-19
    IIF 75 - director → ME
  • 7
    95 Seven Sisters Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,091 GBP2023-09-30
    Officer
    2017-09-08 ~ 2019-05-28
    IIF 135 - director → ME
    Person with significant control
    2017-09-08 ~ 2019-05-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
  • 8
    95 Seven Sisters Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ 2023-11-10
    IIF 125 - director → ME
    Person with significant control
    2023-09-29 ~ 2023-11-10
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    111 Birchfield Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ 2024-01-12
    IIF 121 - director → ME
    Person with significant control
    2023-12-12 ~ 2024-01-12
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    MTL CONSTRUCTION LTD LIMITED - 2020-01-14
    AJAYPAL SINGH LTD - 2019-12-10
    #4683, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2020-11-30
    Officer
    2021-12-04 ~ 2024-05-20
    IIF 122 - director → ME
    Person with significant control
    2021-12-04 ~ 2024-05-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    29 Warwick Crest, Aurthur Road, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-16 ~ 2013-05-16
    IIF 74 - director → ME
  • 12
    Unit 1b Park Lane Indistrial Estate, Parklane, Handsworth, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-04-30 ~ 2010-04-30
    IIF 109 - director → ME
  • 13
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (2 parents)
    Officer
    2024-03-17 ~ 2024-12-03
    IIF 130 - director → ME
    Person with significant control
    2024-03-17 ~ 2024-12-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    2 Westglade Court, Woodgrange Close, Harrow, England
    Corporate (3 parents)
    Officer
    2024-02-27 ~ 2024-06-10
    IIF 132 - director → ME
    Person with significant control
    2024-02-27 ~ 2024-06-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 15
    1094 Aldridge Road, Greatbarr, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-21 ~ 2020-12-27
    IIF 105 - director → ME
  • 16
    31 Rochford Grove, Penn, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ 2012-05-21
    IIF 55 - director → ME
  • 17
    31 Rochford Grove, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ 2012-05-21
    IIF 57 - director → ME
  • 18
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,915 GBP2016-03-31
    Officer
    2013-03-11 ~ 2013-06-11
    IIF 63 - director → ME
  • 19
    356 Moseley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-13 ~ 2020-06-16
    IIF 145 - director → ME
    Person with significant control
    2020-03-13 ~ 2020-06-16
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    The Green School Trust Busch Corner, London Road, Isleworth, Middlesex, England
    Corporate (9 parents)
    Officer
    2024-02-23 ~ 2025-02-22
    IIF 148 - director → ME
  • 21
    95 Seven Sisters Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ 2021-09-22
    IIF 127 - director → ME
    Person with significant control
    2021-08-13 ~ 2021-09-22
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 22
    Premier House, 15 Leopold Street, Birmingham, United Kingdom
    Dissolved corporate
    Officer
    2012-06-29 ~ 2012-07-12
    IIF 53 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.