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

Professor Hardeep Singh Sandhu

    Related profiles found in government register
  • Professor Hardeep Singh Sandhu
    Malaysian born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

      IIF 1
  • Hardeep Singh Sandhu
    Malaysian born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connaught House, Benarth Road, Ll32 8ub, Conwy, LL32 8UB, Wales

      IIF 2
  • Professor Hardeep Singh Sandhu
    Malaysian born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 55-59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 3
    • Suite 180, P2-k01, The Gardens, Mid Valley City, Kuala Lumpur, 59200, Malaysia

      IIF 4
  • Sandhu, Hardeep Singh, Professor
    Malaysian president born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Connaught House, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 5
  • Mr Hardeep Singh Jammu
    Indian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Gledwood Avenue, Hayes, UB4 0AN, United Kingdom

      IIF 6
  • Mr Hardeep Singh
    Italian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Linthouse Lane, Wolverhampton, WV11 3TP, United Kingdom

      IIF 7
  • Singh, Hardeep
    Malaysian academian born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Uk Legalisation Limited, Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 8
  • Hardeep Singh Sandhu
    Malaysian born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 3 Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 9
    • Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 10
  • Mr Hardeep Singh
    Indian born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Saints Walk, Grays, RM16 4PH, England

      IIF 11
    • 41, Henderson Road, London, E7 8EF, United Kingdom

      IIF 12
  • Mr Hardeep Singh
    Indian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mary Road West, Bromwich, B70 6LJ, England

      IIF 13
  • Mr Hardeep Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773, Uxbridge Road, Hayes, UB4 8HY, England

      IIF 14
  • Mr Hardeep Singh
    Indian born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wisetax Accountants, 7 Mackenzie Street, 1 Floor, Slough, Berkshire, SL1 1XQ, United Kingdom

      IIF 15
  • Mr Hardeep Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bultrode Avenue, Hunslow, TW3 3AA, United Kingdom

      IIF 16
    • 117, Holly Lane, Smethwick, B67 7JZ, England

      IIF 17
  • Mr Hardeep Singh
    Indian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Russel Rise, Luton, LU1 5ET, United Kingdom

      IIF 18
  • Mr Hardeep Singh
    Indian born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Westborough Road, Maidenhead, SL6 4AU, United Kingdom

      IIF 19
  • Mr Hardeep Singh Fateh
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 20
  • Mr Hardeep Singh Karir
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Braddock Close, Binley, Coventry, CV3 2XW, England

      IIF 21
    • 23, Stafford Street, Liverpool, L3 8LX, United Kingdom

      IIF 22
  • Mr Hardeep Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Philip Victor Road, Birmingham, B20 2QB, England

      IIF 23
    • 135, Leslie Road, Wolverhampton, WV10 0BT, United Kingdom

      IIF 24
  • Mr Hardeep Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Walsgrave Road, Coventry, CV2 4HG, England

      IIF 25
    • 91, Anchorway Road, Coventry, CV36JH, United Kingdom

      IIF 26
  • Mr Hardeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Hanover Circle, Hayes, UB3 2TL, England

      IIF 27
    • 69, Falcon Drive, Stanwell, TW19 7EX, United Kingdom

      IIF 28
  • Mr Randeep Singh Thandi
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, United Kingdom

      IIF 29
  • Hardeep Singh
    Italian born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Coldharbour Lane, Hayes, UB3 3ER, United Kingdom

      IIF 30
  • Jammu, Hardeep Singh
    Indian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Gledwood Avenue, Hayes, UB4 0AN, United Kingdom

      IIF 31
  • Mr Hardeep Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desmond Court, Kings Road, Hitchin, Hertfordshire, SG5 1RD, England

      IIF 32
  • Mr Hardeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 33 IIF 34
    • C/o Revolutiom Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 35
    • 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 36
    • 23, Stafford Street, Liverpool, L3 8LX, United Kingdom

      IIF 37
  • Mr Hardeep Singh
    British born in July 1991

    Resident in United Kingdom

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

      IIF 38
    • 465, Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 39
    • Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 40
    • Speedypage Japan Ltd, Newstead House, Pelham Road, Nottingham, NG5 1AP, United Kingdom

      IIF 41
  • Mr Hardeep Singh
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Wallice Street, Glasgow, G5 8AU, United Kingdom

      IIF 42
  • Mr Hardeep Singh
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fewster Square, Fewster Square, Gateshead, Tyne And Wear, NE10 8XQ, United Kingdom

      IIF 43
  • Karir, Hardeep Singh
    British owner born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stafford Street, Liverpool, L3 8LX, United Kingdom

      IIF 44
  • Karir, Hardeep Singh
    British sales director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Braddock Close, Binley, Coventry, CV3 2XW, England

      IIF 45
  • Mr Hardeep Singh
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 46
    • Lyndon House Rmy, 62 Hagley Road, Edgbaston, Birmingham, B16 8PE, England

      IIF 47
    • Rmy Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 48
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 49
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 50
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, NP25 5NY, United Kingdom

      IIF 51
    • Hope House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 52
    • 13, Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 53
    • 43 - 68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 54
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 55
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 56
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 57
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 58
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 59
    • Niphon Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 60
  • Mr Hardeep Singh
    English born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
  • Mr Hardeep Singh
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Birmingham Road, Oldbury, B69 4EW, United Kingdom

      IIF 62
  • Mr Hardeep Singh
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63 IIF 64
  • Mr Hardeep Singh
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 65
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 66
    • 304a, Eastcote Lane, South Harrow, Midlsex, HA2 9AH, United Kingdom

      IIF 67
  • Mr Hardeep Singh
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Pixel Points Ltd, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 68
    • 362, Thorold Road, Ilford, IG1 4HF, United Kingdom

      IIF 69
  • Mr Hardeep Singh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Silverton Way, Wolverhampton, WV11 3JX, United Kingdom

      IIF 70
  • Mr Hardeep Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fateh, Hardeep Singh
    British business person born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 75
  • Dr Hardeep Singh
    Malaysian born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB, United Kingdom

      IIF 76
  • Hardeep Singh
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dorchester Close, Northolt, UB5 4PE, United Kingdom

      IIF 77
  • Hardeep Singh
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Marlborough Road, Dagenham, RM8 2ES, United Kingdom

      IIF 78
  • Mr Arshdeep Singh
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Park Lane, Hayes, UB4 8AB, United Kingdom

      IIF 79
    • 56, Park Lane, Hayes, UB48AB, England

      IIF 80
  • Thandi, Randeep Singh
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, United Kingdom

      IIF 81
  • Channa, Sandeep Singh
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centennial Court, Centennial Park, Elstree, WD6 3SY, United Kingdom

      IIF 82
  • Sandhu, Hardeep Singh
    Malaysian company director born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 83
  • Singh, Hardeep
    Italian director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 193, Linthouse Lane, Wolverhampton, West Midlands, WV11 3TP, United Kingdom

      IIF 84
  • Hardeep Sandhu
    Malaysian born in August 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB, United Kingdom

      IIF 85
  • Mr Arshdeep Singh
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 86
    • 149 Spon Lane, West Bromwich, B70 6AS, England

      IIF 87
    • 28, Mount Road, Lanesfield, Wolverhampton, WV4 6NE, England

      IIF 88 IIF 89
  • Mr Hardeep Toor
    British born in March 1986

    Resident in United Kingdom

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

      IIF 90
  • Singh, Hardeep
    Indian company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Church Hill Road, Birmingham, B20 3PY, England

      IIF 91
  • Singh, Hardeep
    Indian director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Church Hill Road, Birmingham, Westmidlands, B20 3PY, United Kingdom

      IIF 92
  • Singh, Hardeep
    Indian director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Saints Walk, Grays, RM16 4PH, England

      IIF 93
    • 41, Henderson Road, London, E7 8EF, United Kingdom

      IIF 94
  • Singh, Hardeep
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mary Road West, Bromwich, B70 6LJ, England

      IIF 95
  • Singh, Hardeep
    Indian construction machine driver born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 773, Uxbridge Road, Hayes, UB4 8HY, England

      IIF 96
  • Singh, Hardeep
    Indian company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Dagmar Road, Southall, London, UB2 5NX, England

      IIF 97
  • Singh, Hardeep
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 98
  • Singh, Hardeep
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bultrode Avenue, Hunslow, TW3 3AA, United Kingdom

      IIF 99
    • 117, Holly Lane, Smethwick, B67 7JZ, England

      IIF 100
  • Singh, Hardeep
    Indian director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Russel Rise, Luton, LU1 5ET, United Kingdom

      IIF 101
  • Singh, Hardeep
    Indian director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Westborough Road, Maidenhead, SL6 4AU, United Kingdom

      IIF 102
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Hardeep
    Indian it consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kingsclere Road, Basingstoke, RG21 5UQ, England

      IIF 105
  • Singh, Hardeep
    Indian design and consultance born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Brook Street, Wrexham, Clwyd, LL13 7LL, Wales

      IIF 106
  • Singh, Hardeep
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mawnan Close, Exhall, Coventry, CV7 9NR, United Kingdom

      IIF 107
  • Singh, Hardeep
    Indian lecturer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Brook Street, Wrexham, LL13 7LL, United Kingdom

      IIF 108
  • Singh, Hardeep
    Indian teacher born in March 1984

    Resident in United Kingdom

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

      IIF 109
    • 8, Brook Street, Wrexham, LL13 7LL, United Kingdom

      IIF 110
  • Singh, Hardeep
    Indian company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Philip Victor Road, Birmingham, B20 2QB, England

      IIF 111
    • 135, Leslie Road, Wolverhampton, West Midlands, WV10 0BT, United Kingdom

      IIF 112
  • Singh, Hardeep
    Indian director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Walsgrave Road, Coventry, CV2 4HG, England

      IIF 113
    • 91, Anchorway Road, Coventry, CV36JH, United Kingdom

      IIF 114
  • Singh, Hardeep
    Indian business person born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Falcon Drive, Stanwell, TW19 7EX, United Kingdom

      IIF 115
  • Singh, Hardeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Hanover Circle, Hayes, UB3 2TL, England

      IIF 116
  • Mr Hardeep Singh Fateh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Henry Hoare Drive, Glebe Farm, Milton Keynes, MK17 8BZ, England

      IIF 117
  • Sandhu, Hardeep Singh, Professor
    Malaysian company director born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 55-59, Adelaide Street, Belfast, BT2 8FE, United Kingdom

      IIF 118
    • 3 Connaught House, Benarth Road, Conwy, LL32 8UB, United Kingdom

      IIF 119
  • Sandhu, Hardeep Singh, Professor
    Malaysian president born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Suite 180, P2-k01, The Gardens, Mid Valley City, Kuala Lumpur, 59200, Malaysia

      IIF 120
    • Connaught House, Benarth Road, Ll32 8ub, Conwy, LL32 8UB, Wales

      IIF 121
  • Singh, Hardeep
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Tyburn Road, Birmingham, B24 8LS, England

      IIF 122
  • Singh, Hardeep
    British film producer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Tyburn Road, Birmingham, B24 8LS, United Kingdom

      IIF 123
  • Singh, Hardeep
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Revolutiom Rti Limited, Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 124
  • Singh, Hardeep
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/1, 91 Mitchell Street, Glasgow, G1 3LN, United Kingdom

      IIF 125 IIF 126
    • 121, Lark Lane, Liverpool, L17 8UR, United Kingdom

      IIF 127
    • 33 Highgrove Road, Renfrew, Renfrewshire, PA4 8PY

      IIF 128
  • Singh, Hardeep
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, North Street, Dalry, KA24 5DW, Scotland

      IIF 129
    • 33, Highgrove Road, Renfrew, PA4 8PY, United Kingdom

      IIF 130
  • Singh, Hardeep
    British company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aware.house, 533 Mansfield Road, Nottingham, NG5 2JL, England

      IIF 131
  • Singh, Hardeep
    British company managing director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Hardeep
    British coo born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Speedypage Japan Ltd, Newstead House, Pelham Road, Nottingham, NG5 1AP, United Kingdom

      IIF 134
  • Singh, Hardeep
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 135
    • Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 136
  • Singh, Hardeep
    British managing director born in July 1991

    Resident in United Kingdom

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

      IIF 137
  • Singh, Hardeep
    British post office born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 465, Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 138
  • Singh, Hardeep
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Wallice Street, Glasgow, G5 8AU, United Kingdom

      IIF 139
  • Singh, Hardeep
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Above Shop, 35 Durham Avenue, Washington, Tyne & Wear, NE37 1RQ, United Kingdom

      IIF 140
  • Toor, Hardeep
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 141
  • Mr Hardeep Singh
    Italian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rosehill, Willenhall, WV13 2AU, England

      IIF 142
    • 38, Rosehill, Willenhall, WV13 2AU, United Kingdom

      IIF 143
  • Singh, Hardeep
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Crocketts Road, Handsworth, Birmingham, B21 0HJ, United Kingdom

      IIF 144
    • Lyndon House, 62 Hagley Rd, 10th Floor, Birmingham, West Midlands, B16 8PE, England

      IIF 145
    • Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE, England

      IIF 146
    • Rmy Clements Ltd, Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 147
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 148 IIF 149
    • 6, Union Street, Coventry, West Midlands, CV1 2HN, United Kingdom

      IIF 150
    • Hilston Park, Nr Crossway, Monmouth, Monmouth, Monmouthshire, NP25 5NY, United Kingdom

      IIF 151
    • 45, Cherrywood Road, Sutton Coldfield, West Midlands, B74 3RU

      IIF 152
    • 4 Oxlip Close, Tame Bridge, Walsall, WS5 4RD, United Kingdom

      IIF 153
    • Hope House, 141 Pleck Road, Walsall, West Midlands, WS2 9ES

      IIF 154
    • 43, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 155
    • 43 Lower Villiers Street, Wolverhampton, WV2 4NN, England

      IIF 156
    • 43 Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NN, United Kingdom

      IIF 157
    • 43-68, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NA, England

      IIF 158
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, WV24NN, United Kingdom

      IIF 159
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Mids, WV2 4NN, United Kingdom

      IIF 160 IIF 161
    • Niphon Works, Lower Villers Street, Wolverhampton, WV2 4NA, United Kingdom

      IIF 162
    • Niphon Works, Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 163
  • Singh, Hardeep
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Highfield Road Great Barr, 96 Highfield Road, Great Barr, Birmingham, B43 5AJ, United Kingdom

      IIF 164
    • 2, Lombard Street West, First Floor, West Bromwich, West Midlands, B70 8EH, United Kingdom

      IIF 165
    • Domain Plaza, Lombard Street West, West Bromwich, West Midlands, B70 8EF, England

      IIF 166
  • Singh, Hardeep
    British operations manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Carters Green, West Bromwich, B70 9QP, United Kingdom

      IIF 167
  • Singh, Hardeep
    English director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 168
  • Singh, Hardeep
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Birmingham Road, Oldbury, B69 4EW, United Kingdom

      IIF 169
  • Singh, Hardeep
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Carlton, Goole, DN14 9LY, England

      IIF 170
  • Singh, Hardeep
    British proposed director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Scotter Road, Scunthorpe, North Lincolnshire, DN14 8DR

      IIF 171
  • Singh, Hardeep
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wilderness Lane, Great Barr, Birmingham, B43 7RT

      IIF 172
    • 74 Shenstone Road, Edgbaston, West Midlands, B16 0NT

      IIF 173
  • Singh, Hardeep
    British gas electric engineer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Shenstone Road, Birmingham, B16 0NT, United Kingdom

      IIF 174
    • 74, Shenstone Road, Edgbaston, B16 0NT, United Kingdom

      IIF 175
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 176
  • Singh, Hardeep
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 177
    • 1076, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 178
    • 2, Dorchester Close, Northolt, UB5 4PE, United Kingdom

      IIF 179
  • Singh, Hardeep
    British furniture business born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304a, Eastcote Lane, South Harrow, Midlsex, HA2 9AH, United Kingdom

      IIF 180
  • Singh, Hardeep
    British builder born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Thorold Road, Ilford, Essex, IG1 4HF, United Kingdom

      IIF 181
  • Singh, Hardeep
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362 Thorold Road, Ilford, IG1 4HF, England

      IIF 182
    • 362, Thorold Road, Ilford, IG1 4HF, United Kingdom

      IIF 183
  • Singh, Hardeep
    British salesman born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Pixel Points Ltd, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 184
  • Singh, Hardeep
    British shop owner born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fewster Square, Gateshead, Tyne And Wear, NE10 8XQ, England

      IIF 185
  • Singh, Hardeep
    British builder born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Marlborough Road, Dagenham, RM8 2ES, United Kingdom

      IIF 186
  • Singh, Hardeep
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Hardeep
    British builder born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222a, Allenby Road, Southall, UB1 2HW, United Kingdom

      IIF 191
  • Singh, Hardeep, Professor
    Malaysian chief executive born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

      IIF 192
  • Hardeep, Singh
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Harkness Street, Manchester, M12 6BT, United Kingdom

      IIF 193
  • Mr Hardeep Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53, Park Lane, Hayes, UB4 8AB, England

      IIF 194 IIF 195
    • 53 Park Lane, Park Lane, Hayes, UB4 8AB, England

      IIF 196
  • Mr Hardeep Singh
    Indian born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 197
    • C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 198 IIF 199
  • Mr Hardeep Singh
    Indian born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 200
  • Mr Hardeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hardeep Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 203
    • 786, Harrow Road, Wembley, HA0 3EL, United Kingdom

      IIF 204
  • Mr Hardeep Singh
    Indian born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 182, Oldbury Road, Rowley Regis, B65 0NW, England

      IIF 205
  • Mr Hardeep Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lewisham Road, London, SE13 7QS, England

      IIF 206
  • Mr Hardeep Singh
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, St Raphaels House, Sherborne Road, Basingstoke, Hampshire, RG21 5TG, England

      IIF 207
  • Mr Hardeep Singh
    Indian born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 208
  • Mr Hardeep Singh
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Knightwick Crescent, Birmingham, B23 7BZ, England

      IIF 209
    • 7, Temple Road, Hounslow, TW3 1XS, England

      IIF 210
  • Mr Hardeep Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 92, Ashanti Close, Shoeburyness, Southend-on-sea, SS3 9RL, England

      IIF 211
  • Mr Hardeep Singh
    Indian born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 212
  • Mr Hardeep Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Livingstone Road, Southall, UB1 1PH, England

      IIF 213
    • The White House, Tentelow Lane, Southall, UB2 4LG, England

      IIF 214
    • 10, Olive Avenue, Wolverhampton, West Midlands, WV4 6BE, England

      IIF 215
  • Mr Hardeep Singh
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 477, Stourbridge Road, Brierley Hill, DY5 1LB, England

      IIF 216
  • Mr Hardeep Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 100, Willow Tree Lane, Hayes, UB4 9BL, England

      IIF 217
  • Mr Hardeep Singh
    Indian born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86, Leander Drive, Gravesend, Kent, DA12 4NE, England

      IIF 218
    • 122 Hither Green Lane, London, SE13 6QA, England

      IIF 219
    • 55, Oatlands Drive, Slough, Berkshire, SL1 3EX, United Kingdom

      IIF 220
  • Mr Hardeep Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hardeep Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Silver Street, Wellingborough, NN8 1AY, England

      IIF 224
  • Mr Hardeep Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 291, Lansbury Drive, Hayes, UB4 8RZ, England

      IIF 225 IIF 226
    • 69, Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EX, England

      IIF 227
    • 69, Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EX, United Kingdom

      IIF 228 IIF 229
  • Mr Hardeep Singh Toor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Station Parade, Ruislip, HA4 7DL, England

      IIF 230
  • Mr Randeep Singh Thandi
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 231
  • Mr. Hardeep Singh Toor
    British born in July 1991

    Resident in England

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

      IIF 232
    • 4 Station Parade, Ickenham Road, Ruislip, HA4 7DL, England

      IIF 233
    • 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 234
  • Singh, Arshdeep
    British businessman born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Park Lane, Hayes, UB4 8AB, United Kingdom

      IIF 235
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 236
  • Singh, Hardeep, Professor Dr
    Malaysian academian born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • 3 Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, LL32 8UB, Wales

      IIF 237
  • Fateh, Hardeep Singh
    Indian building contractor born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Henry Hoare Drive, Glebe Farm, Milton Keynes, MK17 8BZ, United Kingdom

      IIF 238
  • Fateh, Hardeep Singh
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Henry Hoare Drive, Glebe Farm, Milton Keynes, MK17 8BZ, England

      IIF 239
  • Mr Hardeep Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 240, Tyburn Road, Birmingham, B24 8LS, England

      IIF 240
    • 96, High Street, Easington Lane, Houghton Le Spring, DH5 0JP, United Kingdom

      IIF 241
  • Mr Hardeep Singh
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12 Thornton Close, Tividale, Oldbury, West Midlands, B69 3JD, United Kingdom

      IIF 242
    • Parsonage, Street, Oldbury, B69 4PH, United Kingdom

      IIF 243
    • Parsonage Street, Oldbury, West Midlands, B69 4PH, England

      IIF 244
  • Mr Hardeep Singh
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 245 IIF 246
  • Mr Hardeep Singh
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hardeep Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eastdale Road, Liverpool, Merseyside, L15 4HN

      IIF 249
  • Mr Hardeep Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 68, Vicarage Lane, Ilford, IG1 4AN, United Kingdom

      IIF 250
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 251
  • Mr Sandip Singh Channa
    United Kingdom born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 252
  • Sandhu, Hardeep Singh, Professor Dr.
    Malaysian chief executive born in September 1963

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB, United Kingdom

      IIF 253 IIF 254
  • Singh, Hardeep, Professor
    Malaysian exec president born in September 1963

    Registered addresses and corresponding companies
    • Unit 3a11 Block C, Phileo Damansara 1, Petaling Jaya, Sleangor 46350

      IIF 255
  • Hardeep Singh
    Indian born in February 1986

    Resident in England

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

      IIF 256
  • Hardeep Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15106905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 257
  • Mr Hardeep Singh
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Woodruff Way, Walsall, WS5 4RA, England

      IIF 258
  • Mr Hardeep Singh
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Niphon Works, 43 Lower Villiers Street, Wolverhampton, WV2 4NA, England

      IIF 259
  • Mr Hardeep Singh
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Carlton, Goole, DN14 9LY

      IIF 260
    • High, Street, Carlton, Goole, DN14 9LY, United Kingdom

      IIF 261
  • Mr Hardeep Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Walters Road, Oldbury, B68 0QA, England

      IIF 262
  • Mr Hardeep Singh
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hyde Way, Hayes, UB3 4PA, England

      IIF 263
  • Mr Hardeep Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 425, Chickerell Road, Weymouth, Dorest, DT3 4DG, England

      IIF 264
  • Mr Hardeep Singh
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Century Road, Oldbury, B69 4AN, England

      IIF 265
  • Mr Navdeep Singh Toor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lady Hay Road, Leicester, LE3 9QW, England

      IIF 266
  • Mr Pardeep Singh
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 267
  • Mr Sandeep Singh Channa
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Birmingham, B15 3UP, United Kingdom

      IIF 268
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 269
  • Mr. Hardeep Singh
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Adswood Lane East, Stockport, SK2 6RG, England

      IIF 270
  • Singh, Arshdeep
    British director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 271
    • 149 Spon Lane, West Bromwich, B70 6AS, England

      IIF 272
    • 28 Mount Road, Lanesfield, Wolverhampton, WV4 6NE, England

      IIF 273 IIF 274
  • Singh, Arshdeep
    British student born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Mount Road, Lanesfield, Wolverhampton, WV4 6NE, England

      IIF 275 IIF 276
  • Toor, Hardeep Singh, Mr.
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 277
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 278
    • 4, Station Parade, Ruislip, HA4 7DL, England

      IIF 279 IIF 280
    • 4, Station Parade, Ruislip, HA4 7DL, United Kingdom

      IIF 281 IIF 282 IIF 283
  • Toor, Hardeep Singh, Mr.
    British freelance born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 33, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 284
  • Channa, Sandip Singh
    United Kingdom company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Channa, Sandip Singh
    United Kingdom it consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, Tavistock Square, London, WC1H 9BQ

      IIF 288
  • Thandi, Randeep Singh
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Beck Close, Birmingham, United Kingdom

      IIF 289
  • Thandi, Randeep Singh
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 290
  • Toor, Navdeep Singh
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lady Hay Road, Leicester, LE3 9QW, England

      IIF 291
  • Channa, Sandeep Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hermitage Road, Birmingham, B15 3UP, England

      IIF 292
    • 19, Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 293
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 294
  • Singh, Hardeep
    Italian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rosehill, Willenhall, West Midlands, WV13 2AU, United Kingdom

      IIF 295
  • Singh, Hardeep
    Italian hgv driver born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rosehill, Willenhall, WV13 2AU, England

      IIF 296
  • Channa, Sandip Singh
    British director born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 297
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 298
  • Channa, Sandip Singh
    British ict manager born in October 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Edgbaston, Birmingham, B15 3UP, England

      IIF 299
  • Singh, Hardeep
    Indian builder born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Hardeep
    Indian company director born in July 1979

    Resident in India

    Registered addresses and corresponding companies
    • C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Harrow, HA2 7SR, England

      IIF 303
    • C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex, HA2 7SR

      IIF 304 IIF 305
  • Singh, Hardeep
    Indian director born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 306
  • Singh, Hardeep
    Indian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Mary Road, West Bromwich, B70 6LJ, England

      IIF 307
  • Singh, Hardeep
    Indian company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Braemar Close, Leicester, LE4 7PL, England

      IIF 308
  • Singh, Hardeep
    Indian window fitter born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Braemar Close, Leicester, LE4 7PL, England

      IIF 309
  • Singh, Hardeep
    Indian windows fitters born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Braemar Close, Leicester, LE4 7PL, England

      IIF 310
  • Singh, Hardeep
    Indian company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 786, Harrow Road, Wembley, HA0 3EL, United Kingdom

      IIF 311
  • Singh, Hardeep
    Indian director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street, Bargoed, CF81 8RA, Wales

      IIF 312
  • Singh, Hardeep
    Indian managing director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Wisetax Accountants, 7 Mackenzie Street, Slough, SL1 1XQ, England

      IIF 313
  • Singh, Hardeep
    Indian company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 182, Oldbury Road, Rowley Regis, B65 0NW, England

      IIF 314
  • Singh, Hardeep
    Indian director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Lewisham Road, London, SE13 7QS, England

      IIF 315
  • Singh, Hardeep
    Indian director born in January 1978

    Resident in India

    Registered addresses and corresponding companies
    • Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 316
  • Singh, Hardeep
    Indian construction site operative born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7, Temple Road, Hounslow, TW3 1XS, England

      IIF 317
  • Singh, Hardeep
    Indian construction worker born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Knightwick Crescent, Birmingham, B23 7BZ, England

      IIF 318
  • Singh, Hardeep
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wentworth Road, Fleckney, Leicester, LE8 8TS, United Kingdom

      IIF 319
  • Singh, Hardeep
    Indian director born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 320
  • Singh, Hardeep
    Indian lecturer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 92, Ashanti Close, Shoeburyness, Southend-on-sea, SS3 9RL, England

      IIF 321
  • Singh, Hardeep
    Indian builder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Livingstone Road, Southall, UB1 1PH, England

      IIF 322
  • Singh, Hardeep
    Indian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • The White House, Tentelow Lane, Southall, UB2 4LG, England

      IIF 323
    • 10, Olive Avenue, Wolverhampton, West Midlands, WV4 6BE, England

      IIF 324
  • Singh, Hardeep
    Indian builder born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 477, Stourbridge Road, Brierley Hill, DY5 1LB, England

      IIF 325
  • Singh, Hardeep
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 100, Willow Tree Lane, Hayes, UB4 9BL, England

      IIF 326
  • Singh, Hardeep
    Indian company director born in February 1986

    Resident in England

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

      IIF 327
  • Singh, Hardeep
    Indian director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 122 Hither Green Lane, London, SE13 6QA, England

      IIF 328
    • 55, Oatlands Drive, Slough, Berkshire, SL1 3EX, United Kingdom

      IIF 329
  • Singh, Hardeep
    Indian project manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86, Leander Drive, Gravesend, Kent, DA12 4NE, England

      IIF 330
  • Singh, Hardeep
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Hardeep
    Indian business person born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 23, Silver Street, Wellingborough, NN8 1AY, England

      IIF 334
  • Singh, Hardeep
    Indian businessman born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Hayden Court, Chertsey Road, Feltham, TW13 4TR, England

      IIF 335
  • Singh, Hardeep
    Indian managing director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15106905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 336
  • Singh, Hardeep
    Indian builder born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Hardeep
    Indian business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 69, Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EX, United Kingdom

      IIF 339
  • Singh, Hardeep
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 69, Falcon Drive, Stanwell, Staines-upon-thames, TW19 7EX, United Kingdom

      IIF 340
  • Mr Navdeep Toor
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lady Hay Road, Leicester, LE3 9QW, England

      IIF 341
  • Singh, Hardeep
    British catering assistance born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Cumberland Avenue, Slough, Berkshire, SL2 1AW

      IIF 342
  • Singh, Hardeep
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Desmond Court, Kings Road, Hitchin, Hertfordshire, SG5 1RD, England

      IIF 343
  • Singh, Hardeep
    British taxi driver born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Hale Way, Hitchin, SG5 1XH, England

      IIF 344
  • Singh, Hardeep
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 240, Tyburn Road, Birmingham, West Midlands, B24 8LS, England

      IIF 345
    • 96, High Street, Easington Lane, Houghton Le Spring, DH5 0JP, United Kingdom

      IIF 346
  • Singh, Hardeep
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Parsonage, Street, Oldbury, B69 4PH, United Kingdom

      IIF 347
  • Singh, Hardeep
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Parsonage Street, Oldbury, B69 4PH, England

      IIF 348
  • Singh, Hardeep
    British n/a born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Parsonage Street, Oldbury, West Midlands, B69 4PH, England

      IIF 349
  • Singh, Hardeep
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 350 IIF 351
  • Singh, Hardeep
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Lane, Hayes, UB4 8AA, England

      IIF 352
  • Singh, Hardeep
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Lane, Hayes, UB4 8AA, England

      IIF 353
  • Singh, Hardeep
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eastdale Road, Liverpool, L15 4HN, United Kingdom

      IIF 354
    • 1, Eastdale Road, Liverpool, Merseyside, L15 4HN, United Kingdom

      IIF 355
  • Singh, Hardeep
    British director born in March 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1007, Argyle Street, Glasgow, G3 8LZ, United Kingdom

      IIF 356
  • Singh, Hardeep
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 357
  • Singh, Hardeep
    British it consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 68, Vicarage Lane, Ilford, IG1 4AN, United Kingdom

      IIF 358
  • Singh, Hardeep
    British operations manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o, 34-36, Sidney Rose Of Mayfair, Maddox Street, London, W1S 1PD, United Kingdom

      IIF 359
  • Singh, Hardeep, Mr.
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Adswood Lane East, Stockport, SK2 6RG, England

      IIF 360
  • Toor, Hardeep
    British quantity surveyor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4 Station Parade, Ickenham Road, Ruislip, HA4 7DL, England

      IIF 361
  • Singh, Hardeep
    British hgv driver born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Woodruff Way, Walsall, WS5 4RA, England

      IIF 362
  • Singh, Hardeep
    British general manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 39, Manorhouse Close, Walsall, WS1 4PB, England

      IIF 363
  • Singh, Hardeep
    British driver born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30 Constance Avenue, West Bromwich, West Bromwich, Birmingham, West Midlands, B70 6EF, United Kingdom

      IIF 364
  • Singh, Hardeep
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • High, Street, Carlton, Goole, DN14 9LY, United Kingdom

      IIF 365
  • Singh, Hardeep
    British sub postmaster born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Silverton Way, Wednesfield, Wolverhampton, WV11 3JX, England

      IIF 366
  • Singh, Hardeep
    English consultant born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hyde Way, Hayes, UB3 4PA, England

      IIF 367
  • Singh, Hardeep
    British retailer born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 425, Chickerell Road, Weymouth, Dorest, DT3 4DG, England

      IIF 368
  • Singh, Hardeep
    British sales director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Century Road, Oldbury, B69 4AN, England

      IIF 369
  • Singh, Pardeep
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brentwick Gardens, Brentford, TW8 9QL, England

      IIF 370
  • Singh, Hardeep
    British shop manager born in July 1980

    Registered addresses and corresponding companies
    • Carlton Post Office, High Street, Carlton, North Yorkshire, DN14 9LY

      IIF 371
  • Toor, Navdeep
    British pharmacist born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 35, Lady Hay Road, Leicester, LE3 9QW, England

      IIF 372
  • Thandi, Randeep Singh

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, United Kingdom

      IIF 373
  • Singh, Hardeep
    British shop manager

    Registered addresses and corresponding companies
    • Carlton Post Office, High Street, Carlton, North Yorkshire, DN14 9LY

      IIF 374
  • Karir, Hardeep

    Registered addresses and corresponding companies
    • 23, Stafford Street, Liverpool, Merseyside, L3 8LX, England

      IIF 375
  • Singh, Hardeep

    Registered addresses and corresponding companies
    • 74, Shenstone Road, Birmingham, B16 0NT, United Kingdom

      IIF 376
    • 272, Pixel Points Ltd, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 377
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 378
    • 465, Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 379
    • 8, Brook Street, Wrexham, LL13 7LL, United Kingdom

      IIF 380
  • Toor, Hardeep

    Registered addresses and corresponding companies
  • Channa, Sandeep

    Registered addresses and corresponding companies
    • 19, Hermitage Road, Edgbaston, Birmingham, West Midlands, B15 3UP, United Kingdom

      IIF 383
child relation
Offspring entities and appointments
Active 180
  • 1
    122 Hither Green Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-16 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 2
    4/1 91 Mitchell Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    79,609 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 125 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    15 Hyde Way, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 367 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 263 - Has significant influence or controlOE
  • 4
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Corporate (3 parents)
    Officer
    2024-11-26 ~ now
    IIF 290 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 5
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    272, Pixel Points Ltd Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 184 - director → ME
    2018-02-01 ~ dissolved
    IIF 377 - secretary → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 7
    4 Station Parade, Ruislip, United Kingdom
    Corporate (5 parents)
    Officer
    2024-03-23 ~ now
    IIF 281 - director → ME
  • 8
    843 Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    22,874 GBP2023-05-31
    Officer
    2020-05-11 ~ now
    IIF 238 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    128 City Road, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2020-08-21 ~ now
    IIF 278 - director → ME
    2020-08-21 ~ now
    IIF 381 - secretary → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 10
    The Counting House Watling Lane, Thaxted, Dunmow, England
    Corporate (1 parent)
    Equity (Company account)
    -23,900 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 318 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 11
    Aware.house, 533 Mansfield Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 131 - director → ME
  • 12
    4 Station Parade, Ruislip, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 283 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 13
    28 Mount Road Lanesfield, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    34,915 GBP2024-02-28
    Officer
    2022-10-01 ~ now
    IIF 274 - director → ME
  • 14
    4 Station Parade, Ruislip, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    217,124 GBP2023-08-31
    Officer
    2020-08-31 ~ now
    IIF 282 - director → ME
  • 15
    8 Brook Street, Wrexham, Clwyd, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 106 - director → ME
  • 16
    3 Philip Victor Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,971 GBP2023-09-30
    Officer
    2019-11-28 ~ now
    IIF 111 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    2019-11-27 ~ now
    IIF 294 - director → ME
  • 18
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-14 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    104 Ruislip Road, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-05 ~ now
    IIF 338 - director → ME
    Person with significant control
    2022-06-05 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 20
    1 Eastdale Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 355 - director → ME
  • 21
    92 Ashanti Close, Shoeburyness, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 321 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 22
    6 Brindley Place, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 190 - director → ME
    Person with significant control
    2024-02-23 ~ now
    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
  • 23
    22 Embassy Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    137 GBP2023-03-31
    Officer
    2021-03-25 ~ now
    IIF 369 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
  • 24
    High Street, Carlton, Goole, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    347,116 GBP2024-03-31
    Officer
    2016-02-10 ~ now
    IIF 365 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 25
    High Street, Carlton, Goole
    Corporate (1 parent)
    Equity (Company account)
    58,726 GBP2024-03-31
    Officer
    2013-02-20 ~ now
    IIF 170 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 26
    3 Baker Avenue, Bilston, England
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 333 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 27
    43 Lower Villiers Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -5,402 GBP2021-08-31
    Officer
    2019-06-19 ~ dissolved
    IIF 157 - director → ME
  • 28
    27 Braemar Close, Leicester, England
    Corporate (2 parents)
    Officer
    2024-12-26 ~ now
    IIF 308 - director → ME
    Person with significant control
    2024-12-26 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 29
    62 Kentish Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 165 - director → ME
  • 30
    23 Stafford Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-26
    Officer
    2018-04-16 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    19 Hermitage Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-07-31
    Officer
    2019-07-23 ~ now
    IIF 293 - director → ME
    2019-07-23 ~ now
    IIF 383 - secretary → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 32
    3 Wentworth Road, Fleckney, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 319 - director → ME
  • 33
    1076 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -11,454 GBP2024-03-31
    Officer
    2023-10-04 ~ now
    IIF 178 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 34
    137 Leslie Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 112 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 35
    8 Walters Road, Oldbury, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,399 GBP2024-05-31
    Officer
    2017-05-03 ~ now
    IIF 174 - director → ME
    2017-05-03 ~ now
    IIF 376 - secretary → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    29 Warwick Crest, Arthur Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 108 - director → ME
    2011-02-14 ~ dissolved
    IIF 380 - secretary → ME
  • 37
    TECH SOLUTIONS PVT LIMITED - 2024-12-09
    23 Silver Street, Wellingborough, England
    Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 334 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 38
    3 Baker Avenue, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    4,930 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 331 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 39
    4385, 15106905 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 40
    23 Wilderness Lane, Great Barr, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-03-14 ~ dissolved
    IIF 172 - director → ME
  • 41
    The White House, Tentelow Lane, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Right to appoint or remove directorsOE
  • 42
    1a Livingstone Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -872 GBP2024-03-31
    Officer
    2018-05-21 ~ now
    IIF 322 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 43
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    240 GBP2021-07-31
    Officer
    2015-07-16 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 44
    C/o Sam Accountants Ltd 55 Station Road, North Harrow, Harrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,260 GBP2024-10-02
    Officer
    2022-09-09 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 45
    68 Vicarage Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2023-12-31
    Officer
    2018-12-24 ~ now
    IIF 358 - director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 46
    96 Highfield Road Great Barr 96 Highfield Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 47
    362 Thorold Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 48
    Mansion House, Manchester Road, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    43,784 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 81 - director → ME
    2022-03-30 ~ now
    IIF 373 - secretary → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 49
    28 Mount Road, Lanesfield, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 50
    19 Hermitage Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    27,679 GBP2023-07-31
    Officer
    2006-11-18 ~ now
    IIF 299 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    6 Brindley Place, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 188 - director → ME
    Person with significant control
    2024-02-23 ~ 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
  • 52
    6 Brindley Place, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 53
    6 Brindley Place, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-22 ~ now
    IIF 187 - director → ME
    Person with significant control
    2024-02-22 ~ now
    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
  • 54
    64 Camp Street, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 110 - director → ME
  • 55
    121 Lark Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    247 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 127 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 56
    4/1 91 Mitchell Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    13 Carters Green, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 58
    Parsonage, Street, Oldbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 347 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 59
    38 Torbay Crescent, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 138 - director → ME
    2017-02-13 ~ dissolved
    IIF 379 - secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 60
    53 Park Lane, Hayes, England
    Corporate (2 parents)
    Officer
    2024-05-25 ~ now
    IIF 302 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 61
    ARJUN GILL LIMITED - 2019-10-18
    Parsonage Street, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    -1,452 GBP2024-03-31
    Officer
    2010-10-15 ~ now
    IIF 348 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 62
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 63
    27 Braemar Close, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 309 - director → ME
  • 64
    7 Temple Road, Hounslow, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    412 GBP2024-02-29
    Officer
    2017-02-09 ~ now
    IIF 317 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 65
    222a Allenby Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-13 ~ dissolved
    IIF 191 - director → ME
  • 66
    240 Tyburn Road, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,778 GBP2023-07-31
    Officer
    2021-07-02 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 67
    57 Princes Park Lane, Hayes, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    49 GBP2019-07-31
    Officer
    2018-10-10 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 68
    Flat 16 Kingsman House, Flat 16 Kingsman House 94 Farnham Road Slough, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 69
    25 Gledwood Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 70
    41 Henderson Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-15 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2017-11-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 71
    10 Mary Road West, Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 72
    9 Church Street, Kidderminster, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 73
    55 Bultrode Avenue, Hunslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 74
    15 Lewisham Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-12 ~ now
    IIF 315 - director → ME
    Person with significant control
    2025-01-12 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 75
    Development House, 12 Lombard Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    17,881 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 76
    182 Oldbury Road, Rowley Regis, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 77
    Hope House, 141 Pleck Road, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    3,189 GBP2023-06-30
    Officer
    2017-09-06 ~ now
    IIF 154 - director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    1,370 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 305 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 79
    EASTWOOD SERVICES WORKSHOP LTD - 2024-12-13
    12 Harper Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 80
    127 Front Road, Ford Estate, Sunderland, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 140 - director → ME
  • 81
    425 Chickerell Road, Weymouth, Dorest, England
    Corporate (1 parent)
    Equity (Company account)
    -8,183 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 368 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 82
    Hardeep Singh, 29 Durham Avenue, Washington, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 185 - director → ME
  • 83
    HARRY'S KITCHENS & BEDROOMS LTD - 2024-12-30
    HARRY'S CONSTRUCTION LONDON LTD - 2022-12-19
    C/o Wisetax Accountants, 7 Mackenzie Street, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,100 GBP2023-03-31
    Officer
    2022-03-02 ~ now
    IIF 313 - director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 84
    38 Rosehill, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-06 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2019-03-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 85
    38 Rosehill, Willenhall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,963 GBP2022-05-31
    Officer
    2021-07-30 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 86
    4 Station Parade, Ruislip, England
    Corporate (3 parents)
    Officer
    2021-09-21 ~ now
    IIF 280 - director → ME
  • 87
    1007 Argyle Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-04-01 ~ dissolved
    IIF 128 - director → ME
  • 88
    Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-02-13 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 89
    10 Olive Avenue, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Total liabilities (Company account)
    14,188 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 324 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 90
    194 The Broadway, Stourbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,290 GBP2020-07-31
    Officer
    2018-07-02 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 91
    C/o Wisetax Accountants 7 Mackenzie Street, 1 Floor, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,193 GBP2023-05-31
    Officer
    2018-05-02 ~ now
    IIF 97 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 92
    96 High Street, Easington Lane, Houghton Le Spring, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    362 Thorold Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 181 - director → ME
  • 94
    ISHER TRUST (RARASAHIB BEGHOWAL) - 2019-07-02
    45 Cherrywood Road, Sutton Coldfield, West Midlands
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-02-21 ~ dissolved
    IIF 152 - director → ME
  • 95
    55-59 Adelaide Street, Belfast, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 96
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 316 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-15 ~ now
    IIF 141 - director → ME
    2023-04-15 ~ now
    IIF 382 - secretary → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 98
    KAPRA LTD - 2018-09-10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2018-08-22 ~ now
    IIF 176 - director → ME
    2018-08-22 ~ now
    IIF 378 - secretary → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
  • 99
    Javid House 115, Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 100
    99 Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 132 - director → ME
  • 101
    291 Lansbury Drive, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    40,287 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 337 - director → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 102
    240 Tyburn Road, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-03 ~ now
    IIF 123 - director → ME
  • 103
    128 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 327 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 104
    362 Thorold Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 182 - director → ME
  • 105
    2 Dorchester Close, Northolt, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 179 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 106
    39 Manorhouse Close, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 363 - director → ME
  • 107
    193 Linthouse Lane, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 108
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-05-17 ~ now
    IIF 161 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 109
    6 Union Street, Coventry, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    Niphon Works, 43 Lower Villiers Street, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,594 GBP2021-06-30
    Officer
    2020-06-11 ~ now
    IIF 159 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    141 Birmingham Road, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    -14,431 GBP2023-08-31
    Officer
    2020-06-15 ~ now
    IIF 169 - director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 113
    30 Constance Avenue West Bromwich, West Bromwich, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,532 GBP2023-07-31
    Officer
    2017-07-10 ~ now
    IIF 364 - director → ME
  • 114
    513 London Road, Cheam, Sutton, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 353 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 115
    167-169, 5th Floor Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 271 - director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 116
    14 High Street, Bargoed, Wales
    Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 312 - director → ME
  • 117
    69 Falcon Drive, Stanwell, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 118
    56 Park Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2023-01-11 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 119
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-26 ~ now
    IIF 149 - director → ME
  • 120
    1076 Uxbridge Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 121
    33 Stuart Crescent, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 284 - director → ME
  • 122
    4 Station Parade, Ickenham Road, Ruislip, England
    Corporate (1 parent)
    Equity (Company account)
    37,386 GBP2024-10-31
    Officer
    2017-10-26 ~ now
    IIF 361 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 123
    35 Lady Hay Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,186 GBP2023-03-31
    Officer
    2019-02-20 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 341 - Has significant influence or controlOE
  • 124
    29 Warwick Crest, Aurthur Road, Birmingham, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 109 - director → ME
  • 125
    ONE CALLL SOLUTIONS LIMITED - 2020-01-22
    86 Leander Drive, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    29,425 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 330 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 126
    C/o Sam Accountants Ltd, 55 Station Road, North Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    2,581 GBP2024-04-30
    Officer
    2020-04-21 ~ now
    IIF 304 - director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 127
    C/o Revolutiom Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    76,138 GBP2022-04-30
    Officer
    2021-07-16 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 128
    55 Oatlands Drive, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 129
    20b High Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-04 ~ now
    IIF 357 - director → ME
    Person with significant control
    2024-08-04 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 130
    53 Park Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    213,717 GBP2024-02-29
    Officer
    2020-05-21 ~ now
    IIF 300 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 131
    53 Park Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -1,534 GBP2024-02-29
    Officer
    2023-01-10 ~ now
    IIF 301 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Right to appoint or remove directorsOE
  • 132
    11 Braddock Close, Binley, Coventry, England
    Corporate (2 parents)
    Total liabilities (Company account)
    258,114 GBP2022-08-31
    Officer
    2019-08-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 133
    Uk Legalisation Limited, 3 Connaught House, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-07-21 ~ dissolved
    IIF 5 - director → ME
  • 134
    Whitmore Reans Post Office, 3 Bargate Drive, Wolverhampton
    Corporate (2 parents)
    Equity (Company account)
    3,398 GBP2023-07-31
    Officer
    2013-03-14 ~ now
    IIF 366 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    19 Saints Walk, Grays, England
    Corporate (1 parent)
    Equity (Company account)
    7,711 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 136
    69 Falcon Drive, Stanwell, Staines-upon-thames, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,446 GBP2018-05-31
    Officer
    2017-05-03 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 137
    10 Park Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    2,873 GBP2024-01-31
    Officer
    2022-01-22 ~ now
    IIF 352 - director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 138
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    100 Willow Tree Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -2,384 GBP2023-05-31
    Officer
    2022-05-27 ~ now
    IIF 326 - director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 140
    27 Braemar Close, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 141
    4 Station Parade, Ickenham Road, Ruislip, Middlesex
    Corporate (4 parents)
    Officer
    2023-02-17 ~ now
    IIF 277 - director → ME
  • 142
    43 Lower Villiers Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,858 GBP2022-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 156 - director → ME
  • 143
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 144
    107 Walsgrave Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,573 GBP2021-05-30
    Officer
    2015-05-13 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 145
    23 Stafford Street, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 375 - secretary → ME
  • 146
    Speedypage Japan Ltd, Newstead House, Pelham Road, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    WHITTON CONSULTANCY LTD - 2021-06-21
    Newstead House, Pelham Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    84,468 GBP2024-03-31
    Officer
    2022-06-10 ~ now
    IIF 136 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 148
    17 Kingsclere Road, Basingstoke, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,195 GBP2023-08-31
    Officer
    2014-08-30 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directors as a member of a firmOE
    IIF 207 - Has significant influence or control as a member of a firmOE
  • 149
    Unit 24 Harkness Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 193 - director → ME
  • 150
    99 Upper Tooting Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 133 - director → ME
  • 151
    61 Woodruff Way, Walsall, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 362 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 152
    Centennial Court, Centennial Park, Elstree, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 82 - director → ME
  • 153
    C/o, 34-36, Sidney Rose Of Mayfair, Maddox Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-25 ~ now
    IIF 359 - director → ME
  • 154
    19 Hermitage Road, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-11 ~ now
    IIF 292 - director → ME
  • 155
    THE CAMBRIDGE ACADEMY OF MANAGEMENT LIMITED - 2015-07-08
    Uk Legalisation Limited Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 8 - director → ME
  • 156
    Uk Legalisation Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 157
    THE OXBRIDGE PROFESSIONAL COLLEGE OF EDUCATION LIMITED - 2015-12-24
    THE OXIBRIDGE PROFESSIONAL COLLEGES OF EDUCATION LIMITED - 2015-04-24
    Uk Legalisation Limited, 3 Connaught House Riverside Business Park, Benarth Road, Conwy, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 237 - director → ME
  • 158
    OXBRIDGE COLLEGE LONDON LTD - 2008-08-11
    LONDON EXECUTIVE SCHOOLS (INTERNATIONAL) LIMITED - 2006-03-22
    13 Hastings Street Royal Arsenal, London, England
    Dissolved corporate (2 parents)
    Officer
    2005-02-07 ~ dissolved
    IIF 255 - director → ME
  • 159
    Uk Legalisation Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 160
    4 Stour Way, Christchurch, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-08-09 ~ now
    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
  • 161
    Rmy Clements Ltd, Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    5,790 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 147 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 48 - Has significant influence or controlOE
  • 162
    H & G GROUP LTD - 2018-04-04
    Desmond Court, Kings Road, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,348 GBP2023-11-30
    Officer
    2018-08-22 ~ now
    IIF 343 - director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    240 Tyburn Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-06 ~ now
    IIF 345 - director → ME
  • 164
    6 Beck Close, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 289 - director → ME
  • 165
    18 Mawnan Close, Exhall, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-24 ~ dissolved
    IIF 107 - director → ME
  • 166
    Connaught House, Benarth Road, Conwy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 167
    3 Connaught House Riverside Business Park, Benarth Road, Conwy, Wales
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2015-07-17 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 168
    72 Adswood Lane East, Stockport, England
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 360 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 169
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 170
    119 Church Hill Road, Birmingham, Westmidlands
    Dissolved corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 92 - director → ME
  • 171
    119 Church Hill Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 91 - director → ME
  • 172
    Uk Legalisation Limited, Connaught House, Benarth Road, Ll32 8ub, Conwy, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 173
    3 Connaught House, Benarth Road, Conwy, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 174
    28 Mount Road Lanesfield, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2020-09-01 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 175
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    33,433 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 236 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 176
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-28 ~ now
    IIF 351 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    1 Eastdale Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 249 - Has significant influence or controlOE
  • 178
    2 Henry Hoare Drive, Glebe Farm, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2023-09-18 ~ now
    IIF 239 - director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 179
    35 Lady Hay Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 180
    52 Marlborough Road, Dagenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,102 GBP2023-08-31
    Officer
    2020-08-10 ~ now
    IIF 186 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    477 Stourbridge Road, Brierley Hill, England
    Corporate (1 parent)
    Equity (Company account)
    3,523 GBP2024-06-30
    Officer
    2022-06-24 ~ 2025-02-18
    IIF 325 - director → ME
    Person with significant control
    2022-06-24 ~ 2025-02-18
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 2
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-24 ~ 2024-11-01
    IIF 272 - director → ME
  • 3
    LMS 416 LTD - 2017-10-17
    Suite L36/a Bletchley Business Campus, 1-9 Barton Road Bletchley, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-22 ~ 2017-10-16
    IIF 320 - director → ME
    Person with significant control
    2016-11-22 ~ 2017-10-16
    IIF 212 - Ownership of shares – 75% or more OE
  • 4
    SCUNTHORPE LICENSED WHOLESALE LIMITED - 2008-05-23
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2004-08-31 ~ 2005-01-20
    IIF 371 - director → ME
    2005-01-20 ~ 2014-03-03
    IIF 374 - secretary → ME
  • 5
    130 Birmingham Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-01-18 ~ 2008-04-05
    IIF 173 - director → ME
  • 6
    28 Mount Road Lanesfield, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    34,915 GBP2024-02-28
    Officer
    2019-10-13 ~ 2020-09-22
    IIF 275 - director → ME
  • 7
    14 Conway Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -56,313 GBP2024-12-31
    Officer
    2021-12-17 ~ 2025-04-11
    IIF 75 - director → ME
    Person with significant control
    2021-12-17 ~ 2025-04-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Taxlite, 6 Soho Road, Birmingham, England
    Corporate (11 parents)
    Equity (Company account)
    -200,584 GBP2024-04-30
    Officer
    2012-04-03 ~ 2012-04-04
    IIF 104 - director → ME
  • 9
    Taxlite, 6 Soho Road, Birmingham, England
    Corporate (11 parents)
    Equity (Company account)
    -188,610 GBP2024-04-30
    Officer
    2012-04-03 ~ 2012-04-04
    IIF 103 - director → ME
  • 10
    Sterling House 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -935,536 GBP2023-09-30
    Officer
    2019-07-29 ~ 2023-06-30
    IIF 158 - director → ME
    Person with significant control
    2019-07-29 ~ 2023-06-15
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    2023-06-30 ~ 2025-02-14
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 11
    18 Crocketts Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-08-29 ~ 2014-12-22
    IIF 144 - director → ME
  • 12
    23 Stafford Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-26
    Person with significant control
    2018-04-16 ~ 2020-01-11
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 13
    36 Coldharbour Lane, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-17 ~ 2020-09-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TYROLESE (689) LIMITED - 2012-11-09
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2012-10-24 ~ 2017-08-01
    IIF 297 - director → ME
  • 15
    DCS EINTEGRATION LIMITED - 2003-07-01
    COMPUTING SERVICES FOR INDUSTRY LIMITED - 2000-03-24
    MEREBRONZE LIMITED - 1983-11-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-02-01 ~ 2025-03-28
    IIF 286 - director → ME
  • 16
    COMPUTER SYSTEMS INTEGRATION LIMITED - 2003-07-01
    2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents, 1 offspring)
    Officer
    2012-10-12 ~ 2025-03-28
    IIF 285 - director → ME
  • 17
    83a Albion Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-10-08 ~ 2023-03-06
    IIF 162 - director → ME
  • 18
    COMPUTER VALETING LIMITED - 1997-08-14
    NOVELMOVE LIMITED - 1989-04-14
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-05-25 ~ 2018-05-22
    IIF 287 - director → ME
  • 19
    Hilston Park Nr Crossway, Monmouth, Monmouth, Monmouthshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -113,868 GBP2023-01-31
    Officer
    2022-01-04 ~ 2024-08-21
    IIF 151 - director → ME
    Person with significant control
    2022-01-04 ~ 2024-08-21
    IIF 51 - Has significant influence or control OE
  • 20
    3 Baker Avenue, Bilston, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ 2025-04-10
    IIF 332 - director → ME
    Person with significant control
    2024-02-26 ~ 2025-04-10
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    65 The Parade, High Street, Watford
    Dissolved corporate (1 parent)
    Officer
    2008-06-17 ~ 2013-05-02
    IIF 342 - director → ME
  • 22
    13 Fewster Square, Gateshead, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,825 GBP2017-11-30
    Person with significant control
    2016-05-01 ~ 2018-03-01
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 23
    10 Mary Road West, Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-22 ~ 2020-04-21
    IIF 95 - director → ME
  • 24
    HARDEEP SINGH LTD - 2016-03-08
    106 Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-25 ~ 2016-03-08
    IIF 98 - director → ME
  • 25
    1007 Argyle Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ 2014-09-15
    IIF 130 - director → ME
  • 26
    4 Station Parade, Ruislip, England
    Corporate (3 parents)
    Person with significant control
    2021-09-21 ~ 2024-05-13
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Right to appoint or remove directors OE
  • 27
    C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    532 GBP2024-02-29
    Officer
    2020-02-26 ~ 2020-10-28
    IIF 311 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-10-28
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    12 Scotter Road, Scunthorpe, England
    Corporate (2 parents)
    Equity (Company account)
    162,821 GBP2023-07-31
    Officer
    2012-02-24 ~ 2013-02-04
    IIF 171 - director → ME
  • 29
    34 Orchard Gate, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-04-12 ~ 2024-03-23
    IIF 153 - director → ME
    Person with significant control
    2021-04-13 ~ 2024-03-23
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 30
    Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,721 GBP2018-05-31
    Officer
    2017-05-09 ~ 2018-03-01
    IIF 180 - director → ME
    Person with significant control
    2017-05-09 ~ 2018-03-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 31
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,711 GBP2022-09-30
    Officer
    2018-04-18 ~ 2024-04-02
    IIF 148 - director → ME
  • 32
    43 Lower Villiers Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    190,000 GBP2022-12-31
    Person with significant control
    2021-12-15 ~ 2023-11-04
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ANKEET ENTERPRISES LIMITED - 2006-04-07
    ASHTONBURY COMMUNICATIONS LIMITED - 2000-07-11
    125 Cheapside, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,335 GBP2023-12-31
    Officer
    2018-07-02 ~ 2022-04-12
    IIF 335 - director → ME
  • 34
    56 Park Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-11 ~ 2024-06-19
    IIF 235 - director → ME
  • 35
    BM 2000 LIMITED - 2001-03-06
    Lynton House, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-16 ~ 2018-05-22
    IIF 298 - director → ME
  • 36
    C/o Revolutiom Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    76,138 GBP2022-04-30
    Officer
    2020-02-01 ~ 2020-05-30
    IIF 356 - director → ME
    2016-07-01 ~ 2017-03-30
    IIF 129 - director → ME
  • 37
    C/o Mavani Shah & Co, 2nd Floor Amba House, College Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -193,985 GBP2022-09-30
    Officer
    2020-09-17 ~ 2023-02-08
    IIF 160 - director → ME
    Person with significant control
    2020-09-17 ~ 2023-09-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    Parsonage Street, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,775 GBP2021-06-30
    Officer
    2017-07-01 ~ 2020-06-30
    IIF 349 - director → ME
    Person with significant control
    2017-07-01 ~ 2020-06-30
    IIF 244 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    RACE EQUALITY SANDWELL - 2011-04-14
    Victoria Park Skills Centre, Corbett Street, Smethwick, England
    Corporate (4 parents)
    Officer
    2014-12-15 ~ 2019-11-28
    IIF 166 - director → ME
  • 40
    SAVOYS PROPERTY DEVELOPMENTS LTD - 2021-11-25
    REGIONS ESTATES DEVELOPMENT LTD - 2020-02-10
    4 Station Parade, Ruislip, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -670,998 GBP2023-07-31
    Officer
    2021-11-01 ~ 2024-05-08
    IIF 279 - director → ME
  • 41
    WHITTON CONSULTANCY LTD - 2021-06-21
    Newstead House, Pelham Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    84,468 GBP2024-03-31
    Officer
    2021-11-03 ~ 2021-12-20
    IIF 135 - director → ME
  • 42
    40 Robin Grove, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-25 ~ 2024-01-17
    IIF 145 - director → ME
    2024-01-17 ~ 2024-03-08
    IIF 370 - director → ME
    Person with significant control
    2019-09-25 ~ 2024-01-17
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2024-01-17 ~ 2024-03-08
    IIF 267 - Ownership of shares – 75% or more OE
  • 43
    Lynton House, Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-01 ~ 2018-05-22
    IIF 288 - director → ME
  • 44
    H & G GROUP LTD - 2018-04-04
    Desmond Court, Kings Road, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,348 GBP2023-11-30
    Officer
    2017-06-21 ~ 2017-08-10
    IIF 344 - director → ME
  • 45
    28 Hartland Road, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    -95 GBP2023-10-31
    Officer
    2018-10-22 ~ 2022-02-14
    IIF 340 - director → ME
    Person with significant control
    2018-10-22 ~ 2022-02-14
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 46
    1 Eastdale Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2015-01-27 ~ 2017-10-17
    IIF 354 - 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.