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, Harpinder

    Related profiles found in government register
  • Singh, Harpinder
    British councillor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Arthur Grove, London, SE18 7EP, England

      IIF 1
  • Singh, Harpinder
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 De Vere Gardens, Ilford, Essex, IG1 3ED

      IIF 2
  • Singh, Harpinder
    British energy consultants born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Arthur Grove, London, SE18 7EP, United Kingdom

      IIF 3
  • Singh, Harpinder
    British test dev engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Arthur Grove, Woolwich, London, SE18 7EP

      IIF 4 IIF 5
  • Singh, Harpinder
    British test development engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harinder
    British business executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 9
  • Singh, Harinder
    British business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, England

      IIF 10
  • Singh, Harinder
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, United Kingdom

      IIF 11
    • icon of address 256, High Street, Langley, Slough, Berkshire, SL3 8HA, United Kingdom

      IIF 12
  • Singh, Harinder
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Bear Road, Hanworth, TW13 6SA, England

      IIF 13
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 14
  • Singh, Harinder
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Cross Road, Feltham, TW13 6QW, England

      IIF 15
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, United Kingdom

      IIF 16
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 17
  • Singh, Harinder
    British business person born in April 1963

    Resident in England

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

      IIF 18
  • Singh, Harinder
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harinder
    British company secretary/director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crosslands Avenue, Southall, UB2 5QY, England

      IIF 29
  • Singh, Harinder
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 30
    • icon of address 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 31
    • icon of address 14, Crosslands Avenue, Norwood Green, Southall, UB2 5QY, United Kingdom

      IIF 32
  • Singh, Harinder
    British company director born in March 1964

    Resident in England

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

      IIF 33
  • Singh, Harinder
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lea Close, Twickenham, TW2 6EU, United Kingdom

      IIF 34
  • Singh, Narinder
    British businessman born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 35
    • icon of address 5 Stour Avenue, Norwood Green, Southall, Middlesex, UB2 4HL

      IIF 36
    • icon of address Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 37
  • Singh, Narinder
    British company director born in April 1970

    Resident in England

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

      IIF 38
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 39
    • icon of address 3, Sandringham Road, Northolt, Middlesex, UB5 5HN, England

      IIF 40
    • icon of address 5, Stour Avenue, Southall, Middlesex, UB2 4HL, England

      IIF 41 IIF 42
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, United Kingdom

      IIF 43
    • icon of address Unit 5c, Tungsten Park, Colletts Way, Witney, OX29 0AX, England

      IIF 44
  • Singh, Narinder
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 45
    • icon of address 75 Western Road, Scissor Hands, Southall, UB2 5HQ, England

      IIF 46
  • Singh, Narinder
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Hounslow, Middlesex, TW3 1RH, England

      IIF 47
    • icon of address I 14, Iron Bridge House, Windmill Lane, Southall, Middlesex, UB2 4NJ, United Kingdom

      IIF 48
  • Singh, Narinder
    British self employed born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 49
  • Singh, Narinder
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 50 IIF 51
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 52
  • Singh, Narinder
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Sherrard Road, London, E12 6UF, England

      IIF 53
    • icon of address 300, Sherrard Road, Manor Park, London, E12 6UF

      IIF 54
  • Singh, Harinder, Mr.
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 55 IIF 56
    • icon of address 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 57
    • icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 58
  • Singh, Harinder, Mr.
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 59
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 60
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 61 IIF 62
  • Mr Harpinder Singh
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 De Vere Gardens, Ilford, Essex, IG1 3ED

      IIF 63
    • icon of address 66, Arthur Grove, London, SE18 7EP

      IIF 64
  • Singh, Narinder
    British director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 62 Grange Crescent, Chigwell, Essex, IG7 5JF

      IIF 65
  • Singh, Narinder
    British manager born in June 1970

    Registered addresses and corresponding companies
    • icon of address 41 Cranbury Avenue, Bevois Valley, Southampton, Hampshire, SO14 0LS

      IIF 66
  • Singh, Harinder
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Heston Industrial Mall, Church Road, Heston, TW5 0LD, United Kingdom

      IIF 67
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 68
  • Singh, Narinder
    British

    Registered addresses and corresponding companies
    • icon of address 8 Clements Road, Ilford, Essex, IG1 1BH

      IIF 69
  • Mr Harinder Singh
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Freehold Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 70
    • icon of address 256, High Street, Langley, Slough, SL3 8HA, United Kingdom

      IIF 71
    • icon of address 75, High Street, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 72 IIF 73
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 74 IIF 75
    • icon of address 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 76
  • Singh, Harinder
    Afghan manager born in July 1972

    Registered addresses and corresponding companies
    • icon of address 208 Convent Way, Southall, Middlesex, UB2 5UH

      IIF 77
  • Singh, Harinder
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 78
    • icon of address 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 79
  • Singh, Harinder
    British manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Gardens, Hounslow, Middlesex, TW5 9DE

      IIF 80
  • Singh, Harinder
    British shop keeper born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Victoria Gardens, Hounslow, Middlesex, TW5 9DE

      IIF 81
  • Singh, Narinder
    Indian director born in January 1970

    Registered addresses and corresponding companies
    • icon of address 222 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates

      IIF 82
  • Bassi, Narinder Singh
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 83
  • Bassi, Narinder Singh
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 84
  • Mr Harinder Singh
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harinder Singh
    British born in March 1964

    Resident in England

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

      IIF 98
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 99
    • icon of address 46, Rectory Road, Hounslow, TW4 7QE, England

      IIF 100
  • Mr Harinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 101
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 102 IIF 103
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 104
    • icon of address 482, Lady Margaret Road, Southall, Middlesex, UB1 2NW

      IIF 105
  • Mr. Harinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 106
  • Singh, Narinder
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-13, Unit 19, Adler Street, London, E1 1EG, United Kingdom

      IIF 107
  • Singh, Narinder
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-13, Unit 19, Adler Street, London, E1 1EG

      IIF 108
  • Harinder Singh
    British born in March 1964

    Resident in England

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

      IIF 109
  • Mr Narinder Bassi
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Orion Park, Messina Way, Dagenham, RM9 6FF, England

      IIF 110
  • Mr Narinder Singh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Hounslow, Middlesex, TW3 1RH, England

      IIF 111
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 112
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 113
    • icon of address 24, The Glen, Norwood Green, Southall, UB2 5RS, England

      IIF 114
    • icon of address 5, Stour Avenue, Southall, Middlesex, UB2 4HL, England

      IIF 115 IIF 116
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 117 IIF 118
    • icon of address 5, Stour Avenue, Southall, UB2 4HL, United Kingdom

      IIF 119
    • icon of address Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 120
    • icon of address Unit 5c, Tungsten Park, Colletts Way, Witney, OX29 0AX, England

      IIF 121
  • Mr Narinder Singh
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 122
  • Singh, Harinder
    Afghani secretary

    Registered addresses and corresponding companies
    • icon of address 60 Framfield Road, Hanwell, London, W7 1NH

      IIF 123
  • Khaira, Harminder
    British chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 124
  • Mr Narinder Singh Bassi
    British born in June 1981

    Resident in England

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

      IIF 125
  • Singh, Harinder

    Registered addresses and corresponding companies
    • icon of address 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 126
  • Singh, Harinder
    Indian director born in April 1963

    Resident in United Kingdom

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

      IIF 127 IIF 128
    • icon of address 14, Crosslands Avenue, Norwood Green, Southall, UB2 5QY, England

      IIF 129
  • Mr Narinder Singh
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Scissor Hands, Southall, UB2 5HQ, England

      IIF 130
  • Singh, Narinder

    Registered addresses and corresponding companies
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 131
  • Khaira, Harminder Singh
    British director born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 132 IIF 133 IIF 134
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, Uk

      IIF 135
  • Khaira, Harminder Singh
    British m d born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 136
  • Khaira, Harminder Singh
    British manager born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 137
  • Mr Narinder Singh Bassi
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 138
    • icon of address 8, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 139
  • Bassi, Narinder Singh

    Registered addresses and corresponding companies
    • icon of address Unit 5 Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 140
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 141
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 142
  • Bassi, Narinder Singh
    British accountant born in June 1981

    Resident in United Kingdom

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

      IIF 143
  • Bassi, Narinder Singh
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 144
    • icon of address 17, Oakfield Avenue, Slough, SL1 5AE, England

      IIF 145
  • Mr Harinder Singh
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Heston Industrial Mall, Church Road, Heston, TW5 0LD, United Kingdom

      IIF 146
    • icon of address 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 147
  • Bassi, Narinder Singh
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 148
  • Bassi, Narinder Singh
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 149
  • Bassi, Narinder Singh
    British entrepreneur born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Orion Park, Messina Way, Dagenham, RM9 6FF, England

      IIF 150
  • Mr Harinder Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 151
    • icon of address 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 152
  • Narinder Singh
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-13, Unit 19, Adler Street, London, E1 1EG, England

      IIF 153
  • Mr Narrinder Singh
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-13, Unit 19, Adler Street, London, E1 1EG, United Kingdom

      IIF 154
  • Mr Narinder Singh Bassi
    British born in June 1981

    Resident in United Kingdom

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

      IIF 155
  • Mr Narinder Singh Bassi
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Orion Park, Messina Way, Dagenham, RM9 6FF, England

      IIF 156
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 157
    • icon of address Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 158
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ dissolved
    IIF 81 - Director → ME
  • 2
    icon of address 300 Sherrard Road, Manor Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 300 Sherrard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address 4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 9
    CHILDS PLAY CLOTHING LIMITED - 2013-03-15
    icon of address Unit 5, Orion Park, Messina Way, Dagenham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,931 GBP2023-12-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 84 - Director → ME
    icon of calendar 2012-05-22 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Unit 5 Orion Park, Messina Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,755 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 13
    JOHAL REID LIMITED - 2016-12-21
    SEEKTIME LIMITED - 2002-07-02
    icon of address 42 De Vere Gardens, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 29 Burwell Avenue, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-11 ~ dissolved
    IIF 133 - Director → ME
  • 15
    icon of address 5 Stour Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 16
    icon of address 2-4 Barra Hall Circus, Park Parade, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,786 GBP2024-01-31
    Officer
    icon of calendar 2022-01-03 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 1-13, Unit 19 Adler Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,038 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 18
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 135 - Director → ME
  • 19
    icon of address 65a Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 20
    GREENWICH EMPLOYMENT RESOURCE UNIT LIMITED - 1992-02-19
    icon of address Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address Suite 3, 2nd Floor 760 Eastern Avenue, Newbury Park, Ilford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 149 - Director → ME
    icon of calendar 2024-05-25 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 158 - Has significant influence or controlOE
  • 22
    icon of address 14 Broadway Parade, Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,725 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 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
    IIF 90 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 25
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    43,504 GBP2019-02-28
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address 65a Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2021-01-14 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 27
    icon of address 117 Groveley Road, Sunbury-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 482 Lady Margaret Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -13,200 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 29
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    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
    IIF 95 - Right to appoint or remove directorsOE
  • 30
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    icon of address 4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 129 - Director → ME
  • 31
    icon of address 65 Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 32
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,732 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 5 Orion Park, Messina Way, Dagenham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,671 GBP2024-02-29
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 38
    icon of address 24 Cross Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 39
    icon of address 75 High Street, Stanwell, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 40
    icon of address 75 High Street, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Nags Head Market Office, 22, Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 44
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    86,620 GBP2015-04-30
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 62 - Director → ME
  • 45
    icon of address 17 Oakfield Avenue, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 145 - Director → ME
  • 46
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 141 - Secretary → ME
  • 47
    icon of address Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 48
    icon of address 24 Cross Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 49
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    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
    IIF 94 - Right to appoint or remove directorsOE
  • 50
    icon of address Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 66 Arthur Grove, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,243 GBP2020-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,037 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,427 GBP2023-10-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 32 Wills Crecent, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 55
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,304 GBP2024-10-31
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 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
  • 56
    icon of address Unit 19 1-13 Adler Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 57
    STANWELL SUPERMARKET LIMITED - 2020-04-17
    STANWELL MINI MARKET LIMITED - 2016-03-08
    icon of address Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,402 GBP2024-06-30
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,953,056 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 148 - Director → ME
  • 59
    icon of address Second Floor, 16 High Street, Uxbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 61 - Director → ME
  • 60
    NPJ LONDON LTD - 2020-03-10
    NPJ INVESTMENTS LTD - 2019-09-16
    icon of address Unit 5c, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,645 GBP2023-12-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 75 Western Road Scissor Hands, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 62
    icon of address 65a Coleridge Crescent, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ 2006-05-15
    IIF 137 - Director → ME
    icon of calendar 2006-05-15 ~ 2007-04-20
    IIF 80 - Director → ME
    icon of calendar 2005-05-03 ~ 2005-05-11
    IIF 77 - Director → ME
  • 2
    WE R BRAND LIMITED - 2016-02-16
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,090 GBP2022-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2018-12-14
    IIF 83 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-03-15
    IIF 52 - Director → ME
    icon of calendar 2013-07-30 ~ 2016-08-11
    IIF 50 - Director → ME
    icon of calendar 2013-07-30 ~ 2016-08-11
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-02-14 ~ 2018-08-16
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,919 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-09-27
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    icon of calendar 2010-04-28 ~ 2019-01-31
    IIF 39 - Director → ME
    icon of calendar 2003-11-25 ~ 2004-04-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2006-06-07
    IIF 65 - Director → ME
  • 6
    icon of address 102 High Street, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,496 GBP2023-09-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-05-26
    IIF 48 - Director → ME
  • 7
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    icon of address Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (21 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2012-05-22
    IIF 4 - Director → ME
  • 8
    icon of address 7 High Street, Hounslow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,109 GBP2024-01-31
    Officer
    icon of calendar 2014-05-08 ~ 2019-02-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 12 Norman Crescent, Hounslow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    17,127 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2023-11-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2023-11-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-14 ~ 2012-11-20
    IIF 124 - Director → ME
  • 11
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    icon of address Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    -55,190 GBP2024-02-29
    Officer
    icon of calendar 2008-05-01 ~ 2009-01-31
    IIF 136 - Director → ME
    icon of calendar 2004-01-14 ~ 2007-04-29
    IIF 132 - Director → ME
  • 12
    icon of address Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,657 GBP2024-04-30
    Officer
    icon of calendar 2005-12-20 ~ 2007-10-15
    IIF 134 - Director → ME
  • 13
    icon of address Unit 5 Packet Boat Lane, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    436,327 GBP2023-12-31
    Officer
    icon of calendar 2017-12-29 ~ 2023-03-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2023-03-30
    IIF 120 - Has significant influence or control OE
  • 14
    icon of address 105 Bear Road, Hanworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,205 GBP2024-07-31
    Officer
    icon of calendar 2017-09-05 ~ 2018-07-25
    IIF 13 - Director → ME
  • 15
    icon of address 74 Pentland Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    121,477 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-13
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 16
    AYLSWERE LIMITED - 1987-02-24
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 7 - Director → ME
  • 17
    HEATHROW TAXI SERVICES LIMITED - 2002-08-14
    icon of address Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2003-07-31
    IIF 123 - Secretary → ME
  • 18
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    43,504 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-09-20 ~ 2021-03-15
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 28 Academy Gardens, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,803 GBP2025-01-31
    Officer
    icon of calendar 2023-08-29 ~ 2025-02-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2025-02-28
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 20
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2015-02-04 ~ 2020-02-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 115 - Has significant influence or control OE
  • 21
    icon of address Vista Centre, 50 Salisbury Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    950,100 GBP2016-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2015-04-15
    IIF 40 - Director → ME
  • 22
    icon of address 46 Rectory Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,293 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Has significant influence or control OE
  • 23
    icon of address Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,277,606 GBP2024-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2016-12-15
    IIF 38 - Director → ME
  • 24
    icon of address Laxmi House, 2-b Draycott Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    528,282 GBP2024-04-30
    Officer
    icon of calendar 2013-04-17 ~ 2020-12-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    200,296 GBP2018-12-31
    Officer
    icon of calendar 2008-01-10 ~ 2018-12-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-21 ~ 2014-08-01
    IIF 69 - Secretary → ME
  • 27
    icon of address Voluntary Action Centre Kingsland Square, St Mary Street, Southampton, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2009-10-07
    IIF 66 - Director → ME
  • 28
    CLAYGATE STORES LIMITED - 2018-08-16
    icon of address 270-272 Southway, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,718 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-15 ~ 2021-02-12
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,953,056 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-15 ~ 2020-08-12
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE GREENWICH DEVELOPMENT CORPORATION - 2012-05-31
    G.D.C. (HOLDINGS) LIMITED - 1990-06-15
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1982-03-19
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 8 - Director → ME
  • 31
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1987-10-23
    HEATHBEVEL LIMITED - 1982-03-19
    icon of address 26 Burney Street, Greenwich, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2004-07-06
    IIF 6 - Director → ME
  • 32
    NPJ LONDON LTD - 2020-03-10
    NPJ INVESTMENTS LTD - 2019-09-16
    icon of address Unit 5c, Tungsten Park, Colletts Way, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,645 GBP2023-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-09
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-03-10
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 33
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    icon of address The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2003-06-16
    IIF 5 - Director → ME
  • 34
    HEYLIKEWOW LIMITED - 2018-06-01
    HEALTH DRINKS LTD - 2015-08-18
    BOM DRINKS LTD - 2014-09-23
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    605,021 GBP2023-06-30
    Officer
    icon of calendar 2015-09-17 ~ 2016-03-14
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.