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

Kuldip, Singh

    Related profiles found in government register
  • Kuldip, Singh
    British solicitor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Edbrooke Road, London, W9 2DG, England

      IIF 1
  • Mr Kuldip Singh
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hunters Chase, Ongar, Essex, CM5 9DQ, England

      IIF 2
  • Mr Kuldip Singh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Keldregate, Huddersfield, HD2 1LF, United Kingdom

      IIF 3
  • Mr Kuldip Singh
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chestnut Rise, Barrow-upon-humber, DN19 7SG, United Kingdom

      IIF 4
  • Mr Kuldip Singh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 5
  • Mr Kuldip Singh
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 6
    • 125, Henley Avenue, Cheam, Sutton, Surrey, SM3 9SD, England

      IIF 7
    • 125 Henley Avenue, North Cheam, Sutton, SM3 9SD

      IIF 8
    • 125, Henley Avenue, Sutton, SM3 9SD, United Kingdom

      IIF 9
  • Mr Kuldip Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milner Road, Morden, Surrey, SM4 6EN, United Kingdom

      IIF 10
  • Mr Kuldip Singh
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 11
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 12
  • Singh, Kuldip
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 13
  • Singh, Kuldip
    British british born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Keldregate, Huddersfield, West Yorkshire, HD2 1LF, United Kingdom

      IIF 14
  • Singh, Kuldip
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chestnut Rise, Barrow-upon-humber, South Humberside, DN19 7SG, United Kingdom

      IIF 15
  • Singh, Kuldip
    British retever born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Lowgate, Sutton-on-hull, Kingston Upon Hull, HU7 4US

      IIF 16
  • Singh, Kuldip
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 17 IIF 18
  • Singh, Kuldip
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 19 IIF 20
  • Singh, Kuldip
    British secretary born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 21
  • Singh, Kuldip
    British construction supervisor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 22
  • Singh, Kuldip
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 23
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Guru Nanak Gurudwara, 2a Dallow Road, Luton, LU1 1LY, United Kingdom

      IIF 24
  • Singh, Kuldip
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 25
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 26
  • Mr Kuldeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cheriton Drive, Queensbury, Bradford, BD13 1QS, United Kingdom

      IIF 27
  • Mr Kuldip Singh
    Indian born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Grovelands, Bradford, BD2 4HQ, United Kingdom

      IIF 28
  • Singh, Kuldip
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, Essex, IG3 9SQ, England

      IIF 29
  • Mr Kuldip Singh
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 38
  • Mr Kuldip Singh
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 39
  • Mr Kuldip Singh
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 604 Green Lane, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 40
  • Singh, Kuldip
    Indian director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Grovelands, Bradford, West Yorkshire, BD2 4HQ, United Kingdom

      IIF 41
  • Mr Kuldip Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 42
  • Mr Kuldip Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 43
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 44
    • 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 45
    • 38, Harvest Rise, Shefford, SG17 5GE, England

      IIF 46
  • Mr Kuldip Singh
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 47
  • Mr Kuldip Singh
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 48
  • Mr Kuldip Singh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 49
  • Singh, Kuldeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cheriton Drive, Queensbury, Bradford, West Yorkshire, BD13 1QS, United Kingdom

      IIF 50
  • Mr Kuldip Singh
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 982, New Hey Road, Huddersfield, HD3 3FJ, England

      IIF 51
  • Mr Kuldip Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milner Road, Morden, Surrey, SM4 6EN, United Kingdom

      IIF 52
    • 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 53
  • Mr Kuldip Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 54
  • Singh, Kuldip
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parkstone Avenue, Hornchurch, Essex, RM11 3LX, England

      IIF 55
  • Singh, Kuldip
    British commercial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 56
  • Singh, Kuldip
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 57
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 58 IIF 59
    • 3, Hunters Chase, Ongar, Essex, CM5 9DQ, England

      IIF 60
  • Singh, Kuldip
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 61
  • Singh, Kuldip
    British property developer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kuldip
    British self employed born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 78
  • Singh, Kuldip
    British solicitor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • York House, 3 Hunters Chase, Ongar, CM5 9DQ, United Kingdom

      IIF 79
  • Mr Kuldip Singh
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 80
    • Moorgate House, King Street, Newton Abbot, TQ12 2LG, England

      IIF 81
    • Morgate House, Peplows. King Street, Newton Abbot, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 82
    • Peplows Chartered Accountants, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 83
  • Singh, Kuldip
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 604 Green Lane, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 84
  • Singh, Kuldip
    British solicitor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, Essex, IG3 9SQ

      IIF 85
  • Mr Kuldip Singh
    British born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 86
  • Singh, Kuldip
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 87 IIF 88
  • Singh, Kuldip
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 89
    • Mill Lane, Salford, Milton Keynes, Bucks, MK17 8BY, England

      IIF 90
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, United Kingdom

      IIF 91
  • Singh, Kuldip
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 92
  • Singh, Kuldip
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 93
    • 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 94
  • Singh, Kuldip
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 95
    • Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 96
    • 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 97
  • Basra, Kuldip Singh
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 98
    • 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 99
    • 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 100
  • Basra, Kuldip Singh
    British construction supervisor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 101
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kuldip
    British commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 117
  • Singh, Kuldip
    British builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 118
  • Singh, Kuldip
    British building contractor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 119
    • 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 120
  • Singh, Kuldip
    British construction born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 121
  • Singh, Kuldip
    British construction contractor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Cheam, Sutton, Surrey, SM3 9SD, England

      IIF 122
  • Singh, Kuldip
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 123
    • 125 Henley Avenue, North Cheam, Sutton, SM3 9SD

      IIF 124
    • 125, Henley Avenue, Sutton, SM3 9SD, England

      IIF 125
  • Singh, Kuldip
    British director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 42, Rivelin Park, Kingswood, Hull, HU7 3GP

      IIF 126
  • Singh, Kuldip
    British communications manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 127
  • Singh, Kuldip
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Morgate House, Peplows. King Street, Newton Abbot, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 128
    • Peplows Chartered Accountants, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 129
  • Singh, Kuldip
    British property investor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 130
  • Singh, Kuldip
    Bristish builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bmn Accounts Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 131
  • Mr Kuldip Singh
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Regency Wharf, Broad Street, Birmingham, B1 2DS, England

      IIF 132
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 133
  • Mr Kuldip Singh
    Indian born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 134
  • Mr Kuldip Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foster Street, Wednesbury, WS10 8EQ, England

      IIF 135
  • Mr Kuldip Singh
    Italian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Station Road, London, E12 5BT, England

      IIF 136
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, England

      IIF 137
  • Mr Kuldip Singh Basra
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sharpenhoe Bury, Harlington Road, Bedford, MK45 4SG, United Kingdom

      IIF 138
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 139
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 140
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 141
    • 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 142
    • 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 143
    • 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 144
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 145 IIF 146 IIF 147
  • Singh, Kuldip
    British dirver born in January 1963

    Registered addresses and corresponding companies
    • 61 Chevening Park, Kingswood, Hull, North Humberside, HU7 3JS

      IIF 150
  • Mr Kuldip Singh
    Indian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor House Lane, Datchet, Slough, Berkshire, SL3 9EB

      IIF 151
  • Sanghera, Kuldip Singh
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 152 IIF 153
  • Singh, Kuldip
    British

    Registered addresses and corresponding companies
    • 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 154 IIF 155
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 156 IIF 157
  • Singh, Kuldip
    British company secretary

    Registered addresses and corresponding companies
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 158
  • Singh, Kuldip
    British director

    Registered addresses and corresponding companies
    • 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 159
  • Singh, Kuldip
    British solicitor

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, Essex, IG3 9SQ

      IIF 160
  • Singh, Kuldip
    Indian company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Moorgate, London, EC2R 6AY

      IIF 161
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 - 8, Dorchester Street, Bath, BA1 1SS, England

      IIF 162
    • 205, Formans Road, Birmingham, B11 3AX, England

      IIF 163
    • 1- 5, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 164
    • 1, The Derby Square, Waterloo Street, Epsom, Surrey, KT19 8AG, England

      IIF 165
    • The Chorus Building, Unit 2, 122 The Broadway, London, SW19 1RH, England

      IIF 166 IIF 167
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 168
    • 35, New Road, Peterborough, PE1 1FJ, England

      IIF 169
    • 46, Elmbridge Drive, Solihull, B90 4YP, England

      IIF 170 IIF 171 IIF 172
    • 707, Warwick Road, Solihull, B91 3DA, England

      IIF 176
    • 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 177
    • Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 178 IIF 179
    • Unit 18, Little Wind Street, Salubrious Place, Swansea, West Glamorgan, SA1 1ED

      IIF 180
    • The Met Quarter, Unit 3, 134 High Street, Watford, WD17 2EN, England

      IIF 181
  • Singh, Kuldip
    Indian taxi driver born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 182
  • Singh, Kuldip
    Indian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foster Street, Wednesbury, WS10 8EQ, England

      IIF 183
  • Singh, Kuldip
    Italian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Station Road, London, E12 5BT, England

      IIF 184
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, England

      IIF 185
  • Basra, Kuldip Singh
    British construction supervisor

    Registered addresses and corresponding companies
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 186
  • Mr Kuldip Singh Sanghera
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 187
  • Singh, Kuldip
    Indian builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor House Lane, Datchet, Slough, Berkshire, SL3 9EB

      IIF 188
  • Singh, Kuldip

    Registered addresses and corresponding companies
    • 56, Grovelands, Bradford, West Yorkshire, BD2 4HQ, United Kingdom

      IIF 189
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 190
    • 604, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 191
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 192
  • Singh, Kuldeep

    Registered addresses and corresponding companies
    • 16, Cheriton Drive, Queensbury, Bradford, West Yorkshire, BD13 1QS, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 82
  • 1
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 112 - director → ME
  • 2
    127 CRAWLEY ROAD LIMITED - 2024-10-28
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 110 - director → ME
  • 3
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 19 - director → ME
  • 4
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 5
    707 Warwick Road, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 176 - director → ME
  • 6
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 7
    71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    231,944 GBP2019-03-31
    Officer
    2017-06-21 ~ dissolved
    IIF 97 - director → ME
  • 8
    The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    729,291 GBP2023-03-31
    Officer
    2020-03-31 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 111 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 10
    10 Clarks Courtyard 145 Granville St, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Unit 5 Regency Wharf, Broad Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 12
    BLUE HORSE DRINKS LTD - 2019-10-21
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-04-30
    Officer
    2019-10-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 13
    SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED - 2019-10-21
    604 Green Lane Green Lane, Ilford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    53 GBP2019-10-31
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 13 - director → ME
  • 15
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 20 - director → ME
  • 16
    Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 178 - director → ME
  • 17
    8-10 Station Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -66,497 GBP2024-03-31
    Officer
    2025-04-11 ~ now
    IIF 184 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    71 Knowl Piece Wilbury Way, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    -6,209 GBP2022-05-31
    Person with significant control
    2023-03-03 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 19
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 127 - director → ME
    2020-06-29 ~ dissolved
    IIF 190 - secretary → ME
  • 20
    56 Grovelands, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 41 - director → ME
    2024-09-09 ~ now
    IIF 189 - secretary → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    JIMMY'S WORLD RESTAURANTS LTD - 2015-11-16
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 38 - director → ME
  • 22
    2 Manor House Lane, Datchet, Slough, Berkshire
    Corporate (1 parent)
    Officer
    2023-04-02 ~ now
    IIF 188 - director → ME
    Person with significant control
    2023-04-02 ~ 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
  • 23
    Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-07-01 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    Unit 18 Little Wind Street, Salubrious Place, Swansea, West Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 180 - director → ME
  • 25
    C/o Bmn Accounts Limited Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 131 - director → ME
  • 26
    71 Wilbury Way, Hitchin, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-03-08 ~ now
    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
    IIF 139 - Right to appoint or remove directorsOE
  • 27
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-30 ~ now
    IIF 108 - director → ME
  • 28
    Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,936 GBP2024-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 29
    5 Albany Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 30
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-30 ~ now
    IIF 106 - director → ME
  • 31
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 113 - director → ME
  • 32
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 107 - director → ME
  • 33
    604 Green Lane, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    163,358 GBP2022-03-31
    Officer
    2007-05-01 ~ now
    IIF 160 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    J&J PROPERTY PORTFOLIO LIMITED - 2019-03-27
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 130 - director → ME
  • 35
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 18 - director → ME
  • 36
    The Chorus Building Unit 2, 122 The Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 167 - director → ME
  • 37
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 161 - director → ME
  • 38
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 64 - director → ME
  • 39
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 67 - director → ME
  • 40
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    2008-02-07 ~ dissolved
    IIF 91 - director → ME
  • 41
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,208 GBP2020-03-31
    Officer
    2016-03-11 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    5 GBP2019-12-31
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 43
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2018-12-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    125 Henley Avenue, Cheam, Sutton, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 119 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 45
    10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-02-16 ~ now
    IIF 95 - director → ME
  • 46
    71 Stallington Road, Blythe Bridge, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 47
    32 Foster Street, Wednesbury, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 183 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 48
    Peplows Chartered Accountants Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-05 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 49
    Mr Dipen Patel, 1 Milner Road, Morden, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,442 GBP2024-02-29
    Officer
    2015-10-04 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-10-19 ~ now
    IIF 104 - director → ME
  • 51
    Charter House 8-10 Station Road, Manor Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    48,348 GBP2023-12-31
    Officer
    2025-04-11 ~ now
    IIF 185 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    The Radway Centre Radway Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 174 - director → ME
  • 53
    Morgate House Peplows. King Street, Newton Abbot, Newton Abbot, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 54
    4385, 14487954 - Companies House Default Address, Cardiff
    Dissolved corporate (6 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 24 - director → ME
  • 55
    C/o Sidhu & Co 4 Albert Road, Queensbury, Bradford, England
    Corporate (3 parents)
    Officer
    2024-05-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    159 North End Road, London
    Dissolved corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 77 - director → ME
  • 57
    71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-08-01 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    C/o Sidhu And Co 4 Albert Road, Queensbury, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,888 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 50 - director → ME
    2021-11-18 ~ now
    IIF 193 - secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 59
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 109 - director → ME
  • 60
    125 Henley Avenue, Sutton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 118 - director → ME
  • 61
    29 Virginia Road, Thornton Heath, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,275 GBP2016-03-31
    Officer
    2014-10-21 ~ dissolved
    IIF 121 - director → ME
  • 62
    71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Officer
    2015-12-04 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 63
    LEANDA LONDON RENOVATIONS LTD - 2013-02-07
    OPAL INVESTMENT LIMITED - 2012-12-06
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    12,112 GBP2015-10-01 ~ 2016-09-30
    Officer
    2016-07-01 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 64
    259a Penn Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -27,402 GBP2023-08-31
    Officer
    2019-08-15 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 65
    RVS PROPERTIES LIMITED - 2015-01-13
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 66
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82,998 GBP2019-12-31
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 67
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 103 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 68
    604 Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 69
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 105 - director → ME
  • 70
    SINGH CONSTRUCTION LIMITED - 2016-01-21
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent, 10 offsprings)
    Profit/Loss (Company account)
    37,378 GBP2021-04-01 ~ 2022-03-31
    Officer
    1997-06-26 ~ now
    IIF 101 - director → ME
    1997-06-26 ~ now
    IIF 186 - secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 71
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2022-03-31
    Officer
    2015-03-16 ~ now
    IIF 116 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 72
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 63 - director → ME
  • 73
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 66 - director → ME
  • 74
    56 Sloane Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 72 - director → ME
  • 75
    York House, 3 Hunters Chase, Ongar
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 79 - director → ME
  • 76
    42 Rivelin Park, Kingswood, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 16 - director → ME
  • 77
    71 Stallington Road, Blythe Bridge, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 153 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 78
    32 Chestnut Rise, Barrow-upon-humber, South Humberside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 79
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 80
    125 Henley Avenue, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    125 Henley Avenue, North Cheam, Sutton
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380 GBP2017-05-31
    Officer
    2006-05-18 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    125 Henley Avenue, Sutton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,068,417 GBP2023-07-31
    Officer
    2014-07-28 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 45
  • 1
    89-91 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -33,894 GBP2023-05-31
    Officer
    2021-04-30 ~ 2021-11-30
    IIF 117 - director → ME
    Person with significant control
    2021-05-01 ~ 2021-11-30
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 2
    145 Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ 2022-09-06
    IIF 94 - director → ME
    Person with significant control
    2022-08-23 ~ 2022-09-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-07-01
    IIF 175 - director → ME
  • 4
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2015-02-05 ~ 2015-12-03
    IIF 71 - director → ME
  • 5
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-08 ~ 2017-01-01
    IIF 69 - director → ME
  • 6
    The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    729,291 GBP2023-03-31
    Officer
    2017-02-01 ~ 2020-03-31
    IIF 93 - director → ME
    2005-11-01 ~ 2017-12-31
    IIF 22 - director → ME
    2003-05-23 ~ 2005-11-01
    IIF 154 - secretary → ME
    Person with significant control
    2017-05-23 ~ 2017-12-31
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    BLUE HORSE DRINKS LTD - 2019-10-21
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-04-30
    Officer
    2019-08-01 ~ 2019-08-15
    IIF 58 - director → ME
    2010-04-09 ~ 2019-06-01
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED - 2019-10-21
    604 Green Lane Green Lane, Ilford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    53 GBP2019-10-31
    Officer
    2020-01-07 ~ 2021-09-01
    IIF 59 - director → ME
    2018-10-04 ~ 2019-06-07
    IIF 84 - director → ME
    Person with significant control
    2018-10-04 ~ 2019-06-10
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    205 Formans Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-05-16
    IIF 163 - director → ME
    2015-08-08 ~ 2015-12-07
    IIF 170 - director → ME
  • 10
    Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 179 - director → ME
    2015-09-02 ~ 2015-11-05
    IIF 172 - director → ME
  • 11
    CHIC BURGER LTD - 2020-11-20
    38 Harvest Rise, Shefford, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-02 ~ 2020-11-02
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 12
    71 Knowl Piece Wilbury Way, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    -6,209 GBP2022-05-31
    Person with significant control
    2020-05-11 ~ 2022-10-13
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 13
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-06-29 ~ 2020-08-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    15 Wakerfield Close, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-04 ~ 2012-11-14
    IIF 78 - director → ME
    2010-05-04 ~ 2012-11-14
    IIF 191 - secretary → ME
  • 15
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-12-01 ~ 2023-06-13
    IIF 88 - director → ME
  • 16
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ 2014-02-14
    IIF 17 - director → ME
  • 17
    EAST AND WEST RESTAURANTS 6 LIMITED - 2011-03-25
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-03-17 ~ 2013-12-05
    IIF 158 - secretary → ME
  • 18
    JIMMY SPICES LIMITED - 2006-10-10
    64-66 Station Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-04-08
    IIF 21 - director → ME
    2006-06-28 ~ 2011-04-08
    IIF 156 - secretary → ME
  • 19
    GERRARDS CONSTRUCTION LIMITED - 2011-11-04
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ 2006-04-03
    IIF 155 - secretary → ME
  • 20
    48 Edbrooke Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ 2014-10-17
    IIF 74 - director → ME
  • 21
    48 Edbrooke Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-03 ~ 2014-10-17
    IIF 1 - director → ME
  • 22
    604 Green Lane, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    163,358 GBP2022-03-31
    Officer
    2007-05-01 ~ 2021-07-19
    IIF 85 - director → ME
  • 23
    6 - 8 Dorchester Street, Bath, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 162 - director → ME
    2014-02-21 ~ 2015-10-04
    IIF 177 - director → ME
  • 24
    Thomas Watson House, Northumberland Street, Darlington, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 166 - director → ME
  • 25
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-04 ~ 2014-02-20
    IIF 192 - secretary → ME
  • 26
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    2008-02-07 ~ 2008-03-02
    IIF 159 - secretary → ME
  • 27
    Mr Dipen Patel, 1 Milner Road, Morden, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,442 GBP2024-02-29
    Person with significant control
    2024-09-18 ~ 2024-09-18
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    206 -208 St Georges Square The Mall, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 165 - director → ME
    2015-08-10 ~ 2015-11-04
    IIF 171 - director → ME
  • 29
    Mill Lane, Salford, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ 2012-05-17
    IIF 90 - director → ME
  • 30
    71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Person with significant control
    2016-12-03 ~ 2021-08-30
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 31
    2 Cooper Street, Green Lane, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-09-11 ~ 2009-12-07
    IIF 150 - director → ME
  • 32
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -1,827 GBP2023-08-31
    Officer
    2016-08-18 ~ 2016-12-07
    IIF 76 - director → ME
    Person with significant control
    2016-08-30 ~ 2017-04-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
  • 33
    LANCRETS LIMITED - 2020-06-05
    27 Bath Street, Royal Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    125 GBP2023-03-31
    Officer
    2018-03-20 ~ 2025-02-28
    IIF 114 - director → ME
  • 34
    The Met Quarter Unit 3, 134 High Street, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-07-01
    IIF 181 - director → ME
  • 35
    EAST AND WEST RESTAURANTS 4 LIMITED - 2013-03-28
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-01-22 ~ 2014-06-14
    IIF 157 - secretary → ME
  • 36
    31 Highlands Road, Bower Gifford, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ 2015-11-18
    IIF 62 - director → ME
  • 37
    RVS PROPERTIES LIMITED - 2015-01-13
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ 2016-10-07
    IIF 68 - director → ME
    2014-06-17 ~ 2014-12-23
    IIF 73 - director → ME
  • 38
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82,998 GBP2019-12-31
    Officer
    2019-08-01 ~ 2021-07-19
    IIF 57 - director → ME
    2017-07-31 ~ 2019-06-01
    IIF 75 - director → ME
    2015-06-01 ~ 2016-10-07
    IIF 70 - director → ME
  • 39
    287 Kingston Road, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    5,290 GBP2024-04-30
    Officer
    2018-06-11 ~ 2019-02-11
    IIF 123 - director → ME
    Person with significant control
    2018-06-11 ~ 2019-02-11
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Person with significant control
    2023-10-06 ~ 2023-10-06
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 41
    PACIFIC HOMES LIMITED - 2010-08-18
    604 Green Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -312,872 GBP2023-03-31
    Officer
    2020-06-10 ~ 2021-07-19
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 42
    42 Rivelin Park, Kingswood, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-28 ~ 2011-06-21
    IIF 126 - director → ME
  • 43
    35 New Road, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 169 - director → ME
  • 44
    10 St. Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 164 - director → ME
  • 45
    6 Woodcote Road, Leamington Spa, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    3,687 GBP2023-09-30
    Officer
    2003-05-19 ~ 2023-02-13
    IIF 89 - 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.