logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sandhu, Jatinder Singh

    Related profiles found in government register
  • Sandhu, Jatinder Singh
    British born in November 1971

    Resident in England

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

      IIF 1 IIF 2
    • 3, Station Road, Solihull, West Midlands, B91 3TG, England

      IIF 3
  • Sandhu, Jatinder Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 4
  • Sandhu, Harinder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 5
    • 2, Chance Street, London, E1 6JT, England

      IIF 6
    • 4th, Floor East, 35-37 Ludgate Hill, London, EC4M 7JN, England

      IIF 7
  • Sandhu, Harinder Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 8
  • Mr Jatinder Singh
    British born in November 1971

    Resident in England

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

      IIF 9
  • Mr Jatinder Singh
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 10
  • Mr Jatinder Singh
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 118, Widemarsh Street, Hereford, HR4 9HN, England

      IIF 11
    • 3 Holmer Terrace, Holmer, Hereford, HR4 9RH, United Kingdom

      IIF 12
  • Sandhu, Harinder Singh
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sunnydene 49 Parsonage Lane, Sidcup, DA14 5EZ

      IIF 13 IIF 14
  • Sandhu, Harinder Singh
    British head of uk equities born in November 1971

    Registered addresses and corresponding companies
  • Singh, Jatinder
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 18 IIF 19
    • The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 20
  • Mr Tajinder Singh
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 21
    • 13, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 22
    • 13, Frays Avenue, West Drayton, UB7 7AF, United Kingdom

      IIF 23
  • Mr Jatinder Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Malvern Road, Handsworth, Birmingham, B21 0AT, England

      IIF 24
  • Sandhu, Jatinder Singh
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 25
  • Singh, Jatinder
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 118, Widemarsh Street, Hereford, HR4 9HN, England

      IIF 26
    • Woodside Lodge, Meyrick Street, Hereford, HR4 0DY, United Kingdom

      IIF 27
  • Singh, Jatinderjit
    British business person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Kidderminster Road, Alveley, Bridgnorth, WV15 6JF, England

      IIF 28
  • Singh, Tajinder
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 29
    • 30 Founders Close, Northolt, Middlesex, UB5 6GN

      IIF 30
    • 13, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 31
    • 13, Frays Avenue, West Drayton, UB7 7AF, United Kingdom

      IIF 32
  • Singh, Jatinder
    British lawyer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 33
  • Mr Jatinder Singh Sandhu
    British born in November 1971

    Resident in England

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

      IIF 34 IIF 35
    • 3, Station Road, Solihull, West Midlands, B91 3TG, England

      IIF 36
  • Mr Jatinderjit Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Kidderminster Road, Alveley, Bridgnorth, WV15 6JF, England

      IIF 37
  • Mr Jatinder Singh
    Polish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Coventry Road, Ilford, IG1 4RG, England

      IIF 38
    • 148, Coventry Road, Ilford, IG1 4RG, United Kingdom

      IIF 39
  • Singh, Jatinder
    Irish director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Powys Drive, Rock Green, Ludlow, SY8 2DW, United Kingdom

      IIF 40
  • Mr Harinder Singh Sandhu
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 41
    • Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ

      IIF 42
    • 59-60, Russell Square, London, WC1B 4HP, England

      IIF 43
  • Mr Jatinder Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Portland Gardens, Chadwell Heath, Romford, RM6 5UJ, England

      IIF 44
    • 40, Portland Gardens, Romford, RM6 5UJ, England

      IIF 45 IIF 46 IIF 47
  • Singh, Jatinderjit
    English lawer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, South Row, Durham, DL14 8UT, England

      IIF 48
  • Singh, Jatinderjit
    English lawyer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Holyhead Road, Birmingham, B21 0LT, England

      IIF 49
  • Mr Jatinder Singh
    Indian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lela Avenue, Hounslow, TW4 7RY, England

      IIF 50
  • Mr Jatinder Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 93, Midhurst Gardens, Uxbridge, UB10 9DP, England

      IIF 51 IIF 52
  • Mr Rajinder Singh
    Indian born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78a, South Road, Southall, UB1 1RD, England

      IIF 53
  • Singh, Jatinder
    Polish business executive born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Coventry Road, Ilford, IG1 4RG, England

      IIF 54
  • Singh, Jatinder
    Polish executive director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15a, New Road, Ilford, IG3 8AS, England

      IIF 55
  • Singh, Jatinderjit
    British born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • 11654157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Jatinder Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tenby Road, Romford, RM6 6NB, England

      IIF 57
  • Mr Jatinder Singh
    Afghan born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 58
  • Mr Jatinderjit Singh
    English born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Holyhead Road, Birmingham, B21 0LT, England

      IIF 59
    • 22, South Row, Durham, DL14 8UT, England

      IIF 60
  • Mr Rajinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, Oswald Road, Southall, UB1 1HL, England

      IIF 61
    • 71, Oswald Road, Southall, UB1 1HL, United Kingdom

      IIF 62
  • Mr Tajinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 130 High Street, Ruislip, HA4 8LL, England

      IIF 63
  • Singh, Jatinder
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Portland Gardens, Chadwell Heath, Romford, RM6 5UJ, England

      IIF 64
    • 40, Portland Gardens, Romford, RM6 5UJ, England

      IIF 65 IIF 66
  • Singh, Jatinderjit
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY

      IIF 67
  • Mr Harbinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Black Rod Close, Hayes, Middlesex, UB3 4QJ, England

      IIF 68
  • Mr Rajinder Singh
    Indian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rothbury Gardens, Isleworth, TW7 5JG, England

      IIF 69
  • Mr Rajinder Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24a, South Road, Southall, UB1 1RT, England

      IIF 70
  • Singh, Jatinder
    Indian company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lela Avenue, Hounslow, TW4 7RY, England

      IIF 71
  • Singh, Jatinder
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tenby Road, Romford, RM6 6NB, England

      IIF 72
    • 93, Midhurst Gardens, Uxbridge, UB10 9DP, England

      IIF 73
  • Singh, Jatinder
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 93, Midhurst Gardens, Uxbridge, UB10 9DP, England

      IIF 74
  • Singh, Rajinder
    Indian director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 78a, South Road, Southall, UB1 1RD, England

      IIF 75
  • Mr Jatinder Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Offices, Bastion Mews, Union Street, Hereford, HR1 2BT, England

      IIF 76
  • Singh, Jatinder
    Afghan businessman born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 77
  • Singh, Rajinder
    Indian builder born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, Oswald Road, Southall, UB1 1HL, England

      IIF 78
  • Singh, Rajinder
    Indian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71, Oswald Road, Southall, UB1 1HL, United Kingdom

      IIF 79
  • Singh, Tajinder
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 130 High Street, Ruislip, HA4 8LL, England

      IIF 80
  • Mr Tajinder Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 81
  • Singh, Harbinder
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Black Rod Close, Hayes, UB3 4QL, England

      IIF 82
  • Singh, Harbinder
    Indian company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23, Black Rod Close, Hayes, Middlesex, UB3 4QJ, England

      IIF 83
  • Singh, Rajinder
    Indian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rothbury Gardens, Isleworth, TW7 5JG, England

      IIF 84
  • Singh, Rajinder
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24a, South Road, Southall, UB1 1RT, England

      IIF 85
  • Singh, Jatinder
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Lodge, Meyrick Street, Hereford, Herefordshire, HR4 0DY

      IIF 86
  • Tajinder Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Stop, 42-43 Wolverhampton Road, Stafford, ST17 4DA, England

      IIF 87
  • Singh, Jatinderjit
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184a, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 88
  • Singh, Jatinderjit
    British businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Stephens Road, West Bromwich, Birmingham, B71 4LR, United Kingdom

      IIF 89
  • Singh, Jatinderjit
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Green Lane, Birmingham, B9 5DL, United Kingdom

      IIF 90
  • Singh, Jatinderjit
    British lawyer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 B, Holyhead Road, Hands Worth, Birmingham, B21 0LT, United Kingdom

      IIF 91
  • Singh, Tajinder
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Stop, 42-43 Wolverhampton Road, Stafford, ST17 4DA, England

      IIF 92
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 93
  • Singh, Tajinder
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 318, Dudley Road, Wolverhampton, WV2 3DG, England

      IIF 94
  • Singh, Tajinder
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton House, Bank Top Off Top Road, Acton Trussell, Stafford, ST17 0RQ, England

      IIF 95
    • Acton House, Bank Top Off Top Road, Acton Trusell, Stafford, Staffordshire, ST17 0RQ, England

      IIF 96 IIF 97
  • Singh, Tajinder
    Indian director born in October 1971

    Registered addresses and corresponding companies
    • 36 Nanrang Colony, Janakpuri, New Delhi, FOREIGN, India

      IIF 98
  • Mr Jatinder Singh
    Irish born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Powys Drive, Rock Green, Ludlow, SY8 2DW, United Kingdom

      IIF 99
  • Mr Jatinder Singh Sandhu
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 100
  • Mr Jatinderjit Singh
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 B, Holyhead Road, Birmingham, B210LT, United Kingdom

      IIF 101
    • 184a, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 102
    • 26, Malvern Road, Handsworth, Birmingham, B21 0AT, England

      IIF 103
    • 272, Green Lane, Birmingham, B95DL, United Kingdom

      IIF 104
    • 8, St Stephens Road, Birmingham, B71 4LR, United Kingdom

      IIF 105
  • Jatinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hat Road, Leicester, Leicestershire, LE3 2WF, United Kingdom

      IIF 106
  • Mr Jatinder Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Threadgold Close, Leicester, LE4 1BY, United Kingdom

      IIF 107 IIF 108
  • Singh, Jatinder
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hat Road, Leicester, Leicestershire, LE3 2WF, United Kingdom

      IIF 109
  • Singh, Jatinder
    Indian director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Bedfont Lane, Feltham, TW14 9NU, England

      IIF 110
    • 120, Standard Road, Hounslow, TW4 7AX, United Kingdom

      IIF 111
  • Singh, Jatinder
    Italian sales director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Pow Street, Workington, CA14 3AB, United Kingdom

      IIF 112
  • Singh, Jatinder
    Indian director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Abercorn Gardens, Romford, RM6 4SX, England

      IIF 113
  • Singh, Jatinder
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wimborne Avenue, Hayes, UB4 0HG, United Kingdom

      IIF 114
  • Singh, Jatinder
    Indian businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 115
  • Singh, Jatinder
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Roseville Road, Hayes, UB3 4QZ, United Kingdom

      IIF 116
  • Singh, Jatinder
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Threadgold Close, Leicester, Leicestershire, LE4 1BY, United Kingdom

      IIF 117 IIF 118
  • Singh, Jatinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Northumberland Road, Southampton, SO14 0EN, England

      IIF 119
  • Singh, Jatinder
    Indian director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 120
  • Mr Jatinder Singh
    Indian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Bedfont Lane, Feltham, TW14 9NU, England

      IIF 121
    • 120, Standard Road, Hounslow, TW4 7AX, United Kingdom

      IIF 122
  • Mr Jatinder Singh
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wimborne Avenue, Hayes, UB4 0HG, United Kingdom

      IIF 123
  • Mr Jatinder Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Roseville Road, Hayes, UB3 4QZ, United Kingdom

      IIF 124
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 125
  • Mr Jatinder Singh
    Indian born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 126
  • Singh, Jatinderjit

    Registered addresses and corresponding companies
    • 272, Green Lane, Birmingham, B9 5DL, United Kingdom

      IIF 127
    • 8, St Stephens Road, West Bromwich, Birmingham, B71 4LR, United Kingdom

      IIF 128
    • 22, South Row, Durham, DL14 8UT, England

      IIF 129
  • Mr Jatinder Singh
    Italian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Pow Street, Workington, CA14 3AB, United Kingdom

      IIF 130
  • Mr Rajinder Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Baylis Road, Slough, SL1 3PH, United Kingdom

      IIF 131
  • Mr Tajinder Singh
    Indian born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Corbett Villass, Mayfield Road, Dagenham, RM8 1XT, United Kingdom

      IIF 132
  • Mr Tajinder Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, SL1 4ED, United Kingdom

      IIF 133
  • Singh, Jatinderjit
    Indian self employed born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Anson Road, West Bromwich, B70 0NJ, England

      IIF 134
  • Singh, Rajinder
    Indian director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Station Road, Hounslow, TW3 2AH, United Kingdom

      IIF 135
  • Singh, Rajinder
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Baylis Road, Slough, SL1 3PH, United Kingdom

      IIF 136
  • Singh, Rajinder
    Indian director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Woodfield Avenue, Wembley, Middlesex, HA0 3NP, United Kingdom

      IIF 137
  • Singh, Tajinder
    Indian builder born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 Bensham Manore Road, Surrey, Surrey, CR7 7AW, United Kingdom

      IIF 138
  • Singh, Tajinder
    Indian director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Corbett Villass, Mayfield Road, Dagenham, RM8 1XT, United Kingdom

      IIF 139
  • Singh, Tajinder
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, SL1 4ED, United Kingdom

      IIF 140
  • Mr Arjinder Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Oswald Road, Southall, UB1 1HW, United Kingdom

      IIF 141
  • Mr Harbinder Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Roundwood Road, High Wycombe, Buckinghamshire, HP12 4HD, United Kingdom

      IIF 142
    • 49, Roundwood Road, High Wycombe, HP12 4HD, United Kingdom

      IIF 143
  • Mr Rajinder Singh
    Indian born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Station Road, Hounslow, TW3 2AH, United Kingdom

      IIF 144
  • Singh, Arjinder
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Oswald Road, Southall, Middlesex, UB1 1HW, United Kingdom

      IIF 145
  • Singh, Harbinder
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Roundwood Road, High Wycombe, HP12 4HD, United Kingdom

      IIF 146
  • Singh, Harbinder
    Indian builder born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Roundwood Road, High Wycombe, Buckinghamshire, HP12 4HD, United Kingdom

      IIF 147
  • Singh, Jitendra
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 148
  • Tajinder Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 Bensham Manore Road, Surrey, Surrey, CR7 7AW, United Kingdom

      IIF 149
  • Tother, Jitendra Singh
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 150
  • Mr Jitendra Singh
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 151
  • Singh, Tajinder

    Registered addresses and corresponding companies
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 152
  • Mr Jitendra Singh Tother
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 153
child relation
Offspring entities and appointments 85
  • 1
    999 CARS LTD
    11714028
    8 St Stephens Road, West Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 89 - Director → ME
    2018-12-05 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 2
    A GRADE SERVICES LTD - now
    A GRADE CONSTRUCTION LTD
    - 2025-06-26 11089608
    JATINDER SINGH LTD
    - 2019-01-03 11089608 13508548
    18 Wimborne Avenue, Hayes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-11-30 ~ 2020-06-18
    IIF 114 - Director → ME
    Person with significant control
    2017-11-30 ~ 2020-07-20
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Has significant influence or control over the trustees of a trust OE
  • 3
    A&R CONSTRUCTION SERVICES LIMITED
    12640699
    93 Midhurst Gardens, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    A&R HOME IMPROVEMENTS LTD
    15994489
    93 Midhurst Gardens, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    ACTMAR LTD
    11868771
    318 Dudley Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2019-03-08 ~ 2019-08-23
    IIF 93 - Director → ME
    2019-03-08 ~ 2019-08-23
    IIF 152 - Secretary → ME
    Person with significant control
    2019-03-08 ~ 2019-08-23
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 6
    ACTON MOAT LIMITED
    12302839
    1st Stop 42-43 Wolverhampton Road, Stafford, England
    Active Corporate (1 parent)
    Officer
    2019-11-07 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 7
    ANANT DESIGN AND BUILD LIMITED
    15735332
    Flat 10 130 High Street, Ruislip, England
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 8
    ANGAD ABODES PVT LTD
    16919032
    6 Threadgold Close, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    APS PRIVATE CONSTRUCTION LIMITED
    10775932
    130 Bensham Manore Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 10
    BAAJH HOMES PVT LTD.
    16321190
    6 Threadgold Close, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-17 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BAYLISS AVENUE LTD
    12672342
    397 Bosty Lane, Aldridge, England
    Active Corporate (4 parents)
    Officer
    2021-05-07 ~ now
    IIF 19 - Director → ME
  • 12
    BRIDGETON CORPORATION LIMITED
    03996790
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2000-06-22 ~ 2004-08-31
    IIF 98 - Director → ME
  • 13
    BRITASIA EDUCATION SERVICES LTD
    12940469
    24a South Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2020-10-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    CHAUHAN BUILDING SOLUTIONS LIMITED
    - now 10999198
    JATINDER CONSTRUCTION LIMITED
    - 2017-10-17 10999198
    40 Portland Gardens, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Officer
    2017-10-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 44 - Has significant influence or control OE
  • 15
    CM & ES LIMITED
    13446081
    4385, 13446081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    DAP DEVELOPMENT LTD
    16673975
    84 Convent Way, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-27 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DIRECT ACCESS TO BARRISTERS & PARALEGAL LIMITED
    10980840
    18 B Holyhead Road, Hands Worth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 18
    ECOCROCK LIMITED
    16388312
    52 Barley Fields, Thornbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-04-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 19
    ESSEX HOME DEVELOPERS LTD
    15646226
    40 Portland Gardens, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-04-14 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FIREAWAY DAGENHAM GREEN LANE LTD
    13135947
    685 Green Lane, Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FIRST STOP (BROMSGROVE) LTD - now
    1ST STOP RETAIL (MIDLANDS) LTD
    - 2014-04-14 08184860
    16 Binley Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-08-20 ~ 2014-04-14
    IIF 96 - Director → ME
  • 22
    FIRST STOP (FIGHTING COCKS) LTD - now
    1ST STOP RETAIL LIMITED
    - 2014-04-14 08184799
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-20 ~ 2014-04-14
    IIF 97 - Director → ME
  • 23
    FIRST STOP RETAIL LTD
    08621124
    318 Dudley Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 94 - Director → ME
  • 24
    FIRST STOP WHOLESALE LIMITED
    07198583
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 95 - Director → ME
  • 25
    FONE SELECT ACCESSORIES LTD
    - now 06995841
    CITY GLOBAL LTD - 2017-07-14
    CITY TOYS LIMITED - 2012-02-22
    SUPERCOMPUTER UK LTD - 2011-06-14
    6 Cranleigh Gardens, Southall, Middlesex
    Active Corporate (5 parents)
    Officer
    2025-10-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    GRAY WOLF GROUP LTD
    16816638
    4th, Floor East, 35-37 Ludgate Hill, London, England
    Active Corporate (4 parents)
    Officer
    2025-11-26 ~ now
    IIF 7 - Director → ME
  • 27
    GUILD ESPORTS AND GAMING LTD
    15888617
    45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2024-08-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    GUR FATEH INVESTMENTS LIMITED
    08265441
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (3 parents)
    Officer
    2014-05-01 ~ now
    IIF 29 - Director → ME
  • 29
    HOME & OFFICE LIMITED
    10931786
    22 South Row, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 48 - Director → ME
    2017-08-24 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 30
    HOME BUILD PROJECTS LTD - now
    S SINGH CONSTRUCTION LONDON LTD
    - 2026-02-20 12681614
    9 Hurstbourne Gardens, Barking, England
    Active Corporate (3 parents)
    Officer
    2022-12-01 ~ 2024-01-15
    IIF 72 - Director → ME
    Person with significant control
    2022-12-01 ~ 2024-01-15
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    HOME TO HOME BUILDERS LTD
    13687858 15352929
    49 Roundwood Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
  • 32
    HOME TO HOME BUILDERS LTD
    15352929 13687858
    49 Roundwood Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 33
    IMPACT GLASS AND GLAZING LTD
    12092377
    10 Middlemore Road, Smethwick, England
    Active Corporate (3 parents)
    Person with significant control
    2023-07-05 ~ now
    IIF 103 - Has significant influence or control OE
  • 34
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-02-27 ~ 2011-04-06
    IIF 13 - LLP Member → ME
  • 35
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Myo Piccadilly, 1 Sherwood Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-18 ~ 2010-04-06
    IIF 14 - LLP Member → ME
  • 36
    INTEK INVESTMENT LTD
    11731595
    13 Frays Avenue, West Drayton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    J S CONSULTANTS (2016) LTD
    10308290
    513 London Road 513 London Road, 513 London Road, Cheam, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 38
    J S MARKETING CONSULTANTS (2016) LTD
    10308445
    513 London Road London Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 39
    JATIN CONSTRUCTION LIMITED
    08645701
    218 Northumberland Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 119 - Director → ME
  • 40
    JATINDER CONSTRUCTION LTD
    11647721
    320 Bedfont Lane, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-29 ~ 2020-06-01
    IIF 110 - Director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 41
    JATINDER LTD
    14539834
    11 Hat Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 42
    JATINDER SINGH LTD
    13508548 11089608
    95 Roseville Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 43
    JATINDER SINGH1 LTD
    14556989
    120 Standard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 44
    JATINDER SINGH2 LTD
    14705028
    27 Windermere Road, Southall
    Dissolved Corporate (2 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 45
    JATINDER&S CONSTRUCTIONS LIMITED
    12955334
    8 Lela Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 46
    JMRC HOLDINGS LTD
    15981763
    40 Portland Gardens, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 47
    K D & JAY LIMITED
    06301360
    118 Widemarsh Street, Hereford, England
    Active Corporate (3 parents)
    Officer
    2007-07-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    KENRICK PROPERTIES DEVELOPMENTS LTD
    16571920
    397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    KLOPP HOLDING LTD
    16494575
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    MAN FUND MANAGEMENT UK LIMITED - now
    GLG PARTNERS INVESTMENT FUNDS LTD - 2015-08-18
    SOCIETE GENERALE INVESTMENT FUNDS LIMITED
    - 2009-04-08 03418585
    SOCIETE GENERALE UNIT TRUSTS LIMITED - 2004-05-24
    NKCH LIMITED - 1997-12-19
    PRECIS (1569) LIMITED - 1997-09-26
    Riverbank House, 2 Swan Lane, London, England
    Active Corporate (53 parents)
    Officer
    2006-11-28 ~ 2007-10-04
    IIF 16 - Director → ME
  • 51
    MAN GROUP INVESTMENTS LIMITED - now
    GLG PARTNERS UK LTD - 2019-01-21
    SOCIETE GENERALE ASSET MANAGEMENT UK LIMITED
    - 2009-04-08 03385406 02196699... (more)
    H.R. INVESTMENT MANAGEMENT LIMITED - 1997-10-03
    PRECIS (1540) LIMITED - 1997-07-15
    Riverbank House, 2 Swan Lane, London, England
    Active Corporate (63 parents)
    Officer
    2006-11-28 ~ 2007-10-04
    IIF 15 - Director → ME
  • 52
    MAN SOLUTIONS LIMITED - now
    GLG PARTNERS INTERNATIONAL LTD - 2015-10-26
    SOCIETE GENERALE ASSET MANAGEMENT INTERNATIONAL LIMITED
    - 2009-04-08 03385362
    H.R. INVESTMENT SERVICES LIMITED - 1997-10-14
    PRECIS (1541) LIMITED - 1997-07-15
    Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (54 parents)
    Officer
    2006-11-28 ~ 2007-10-04
    IIF 17 - Director → ME
  • 53
    MANNAT LONDON LTD
    10221291
    Unit 4 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 54
    MARKO HOLDING LTD
    - now 09411201
    MARKO DECKING LTD
    - 2023-12-04 09411201
    J MART DIRECT LTD
    - 2018-06-18 09411201
    KD & J (ASIA) LIMITED
    - 2016-01-27 09411201
    3 Holmer Terrace, Holmer, Hereford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 55
    NAV CONSTRUCTION LONDON LTD
    11078007
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
  • 56
    PANGLI LIMITED
    10181120
    10 Powys Drive, Rock Green, Ludlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 57
    PERM LTD
    11574168
    140 High Street, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ 2020-09-18
    IIF 148 - Director → ME
    Person with significant control
    2018-09-18 ~ 2020-09-17
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 58
    PHONE POINT CUMBRIA LTD
    13128356
    60 Pow Street, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 59
    PROPERTY BROTHERS HOLDINGS LTD
    12668674
    397 Bosty Lane, Aldridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2022-11-04 ~ now
    IIF 18 - Director → ME
  • 60
    RAI FASHIONS LIMITED
    - now 04195071
    ROCKVALE PROPERTIES LIMITED - 2002-03-19
    118 Widemarsh Street, Hereford, England
    Active Corporate (6 parents)
    Officer
    2006-01-01 ~ 2021-04-30
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 76 - Has significant influence or control OE
  • 61
    RAJ SINGH CONSTRUCTION LIMITED
    11684328 14119479
    71 Oswald Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 62
    RAJINDER SINGH CONSTRUCTION LIMITED
    14119479 11684328
    71 Oswald Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 63
    RAJINDER SINGH CONSTRUCTION LTD
    12689872
    40 Station Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-22 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
  • 64
    33 Baylis Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-27 ~ 2021-05-03
    IIF 136 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 65
    RAJINDERR SINGH LTD
    09914952 12573309... (more)
    78a South Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 66
    51 Woodfield Avenue, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 137 - Director → ME
  • 67
    REPLICA FERRARI KIT LIMITED
    10938767
    18 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 68
    SMG CONSTRUCTIONS (UK) LTD
    07961280
    91 Soho Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 67 - Director → ME
  • 69
    SMG CONSTRUCTIONS(MIDLANDS) LTD.
    09610621
    80 Anson Road, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 134 - Director → ME
  • 70
    SOLIHULL GET LTD
    - now 13866768
    SPARKBROOK GET LTD
    - 2022-02-07 13866768
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    SOLIHULL SUBS LTD
    09388578
    3 Station Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2015-01-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    SUNNYDENE DEVELOPMENTS LTD
    10729751
    C K R House, 70 East Hill, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 73
    SUNNYDENE ESTATES LIMITED
    07997479
    Ckr House, 70 East Hill, Dartford, Kent
    Active Corporate (2 parents)
    Officer
    2012-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    SUPER SUBS (UK) LTD
    08583591
    Findlay James (insolvency Practioners) Ltd Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 75
    SUPERMARKET PROPERTIES LTD
    - now 11654157 16436193... (more)
    DESIGN & MODIFICATION UK LTD - 2023-03-03
    4385, 11654157 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2025-07-10 ~ dissolved
    IIF 56 - Director → ME
  • 76
    TAJINDER SINGH LTD
    12632639 13737447
    2 Corbett Villass, Mayfield Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ 2021-05-02
    IIF 139 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 77
    TAJINDER SINGH1 LTD
    13737447 12632639
    Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-11 ~ 2022-06-11
    IIF 140 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 78
    THREE BROTHERS LEAMINGTON LTD
    - now 14127166
    TC GET LTD
    - 2023-03-30 14127166
    The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2022-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    TOPMAN LAWYERS LTD
    14488688
    4385, 14488688 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-11-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 80
    UKV IMMIGRATION LAW PORTAL LTD
    - now 13877483
    TOPMAN LAW AGENTS LTD.
    - 2025-04-09 13877483
    ONLINEDONKEY PROPERTIES LTD - 2022-06-01
    184a Albert Road, Stechford, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
  • 81
    UNIQUE BUILDERS AND CONTRACTORS LTD
    10754961
    142 Greenway, Hayes, England
    Active Corporate (2 parents)
    Officer
    2017-08-01 ~ 2019-07-01
    IIF 82 - Director → ME
  • 82
    UNIQUEE BUILDERS LTD
    12082232
    33 Ashmount Crescent, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-03 ~ 2020-03-01
    IIF 83 - Director → ME
    Person with significant control
    2019-07-03 ~ 2020-03-01
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    WIRETECH (UK) LIMITED
    05340990
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (6 parents)
    Officer
    2005-01-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    WOOLWELL LTD
    11572479
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 85
    YAP & PLAMS LTD
    11131696
    12 Fleet Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 90 - Director → ME
    2018-01-03 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.