logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Harjinder Singh

    Related profiles found in government register
  • Mr Harjinder Singh
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Long Street, Atherstone, CV9 1BB, England

      IIF 1
    • icon of address 87, Long Street, Atherstone, Warwickshire, CV9 1BB

      IIF 2
    • icon of address 87 Long Street, Atherstone, Warwickshire, CV9 1BB, England

      IIF 3
    • icon of address 16a, High Street, Bedworth, Warwickshire, CV12 8NF, England

      IIF 4
  • Mr Harjinder Singh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD

      IIF 5
  • Mr Harjinder Singh
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 6 IIF 7
  • Mr Harjinder Singh
    Indian born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 8 IIF 9
  • Mr Parwinder Singh
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
  • Boyal, Harjinder Singh
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Coombe Rise, Oadby, Leicester, LE2 5TT, England

      IIF 25
    • icon of address 5, Silverdale Drive, Thurmaston, Leicester, LE4 8NH, England

      IIF 26
  • Mr Harjinder Singh Boyal
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Coombe Rise, Oadby, Leicester, LE2 5TT, England

      IIF 27
    • icon of address 5, Silverdale Drive, Thurmaston, Leicester, LE4 8NH, England

      IIF 28
  • Mr Harjinder Singh
    Indian born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Grosvenor Road, Ilford, IG1 1LB, England

      IIF 29
    • icon of address 95, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 30
  • Mr Harjinder Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harwinder Singh
    Indian born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 34
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 35
  • Mr. Harjinder Singh
    German born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Northcote Avenue, Southall, UB1 2BA, England

      IIF 36
    • icon of address 66, North Road, Southall, Southall, Middlesex, UB1 2JL, United Kingdom

      IIF 37
  • Mr Harjinder Singh
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Cannock Street, Leicester, LE4 9HR, England

      IIF 38
  • Singh, Harjinder
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    British pharmacist born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Long Street, Atherstone, Warwickshire, CV9 1BB, England

      IIF 45
  • Boyal, Harjinder Singh
    Italian company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 46 IIF 47
  • Boyal, Harjinder Singh
    Italian director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 48
  • Mr Harjinder Singh Boyal
    Italian born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 49 IIF 50 IIF 51
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 52
  • Singh, Harjinder
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brindleys, 2 Wheeleys Road, Birmingham, B15 2LD, England

      IIF 53
    • icon of address Honeysuckle Court, Buckhurst Way, Buckhurst Hill, Essex, IG9 6HD, England

      IIF 54
  • Singh, Harjinder
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Rowlatts Hill Road, Leicester, LE5 4UF, England

      IIF 55
  • Singh, Harjinder
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gough Road, Leicester, Leicestershire, LE5 4AL, England

      IIF 56
    • icon of address 66, Shackerdale Road, Leicester, LE2 6HS, England

      IIF 57
  • Mr Parwinder Singh
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 58
  • Singh, Harjinder
    Indian business born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Gledwood Crescent, Hayes, UB4 0AX, England

      IIF 59
    • icon of address 32, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 60
  • Boyal, Harjinder Singh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shakerdale Road, Leicester, LE2 6HS, United Kingdom

      IIF 61
  • Mr Harjinder Singh
    Indian born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 62
  • Mr Harjinder Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat5, 106, Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 63
  • Mr Harjinder Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Dawlish Road, Birmingham, B29 7AW, England

      IIF 64
    • icon of address 21, Alder Crescent, Luton, LU3 1TG, United Kingdom

      IIF 65
  • Singh, Harjinder
    Indian director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Grosvenor Road, Ilford, IG1 1LB, England

      IIF 66
    • icon of address 95, Grosvenor Road, Ilford, IG1 1LB, United Kingdom

      IIF 67
  • Singh, Harjinder
    Indian company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder, Mr.
    German restaurateur born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Northcote Avenue, Southall, UB1 2BA, England

      IIF 71
  • Singh, Harjinder, Mr.
    German self employed born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, North Road, Southall, Southall, Middlesex, UB1 2JL, United Kingdom

      IIF 72
  • Singh, Harwinder
    Indian builder born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mead Avenue, Slough, SL3 8HT, United Kingdom

      IIF 73
  • Singh, Harwinder
    Indian business born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 74
  • Singh, Harwinder
    Indian director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 75
    • icon of address 207, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 76
  • Singh, Parwinder
    Pakistani accountant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 77
  • Singh, Parwinder
    Pakistani director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 78
  • Singh, Harjinder
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gough Road, Leicester, Leicestershire, LE5 4AL, England

      IIF 79
  • Singh, Harjinder
    British none born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shackerdale Road, West Knighton, Leicester, LE2 6HS

      IIF 80
  • Singh, Harjinder
    Indian director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 81
  • Singh, Harjinder
    Indian company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Cannock Street, Leicester, LE4 9HR, England

      IIF 82
  • Singh, Harjinder
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat5, 106, Coldharbour Lane, Hayes, UB3 3HD, England

      IIF 83
  • Singh, Harjinder
    Indian company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Dawlish Road, Birmingham, B29 7AW, England

      IIF 84
  • Singh, Harjinder
    Indian director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Alder Crescent, Luton, LU3 1TG, United Kingdom

      IIF 85
  • Singh, Harjinder
    Indian director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Clarence Road, Handsworth, Birmingham, B21 0EE, United Kingdom

      IIF 86
  • Singh, Harwinder
    Pakistani accountancy born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 87
  • Singh, Parwinder
    British accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193 Coldharbour Lane, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 88
    • icon of address 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 89
    • icon of address 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 193, Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 97
    • icon of address C/o Gori Holdings Ltd, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 98
    • icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, England

      IIF 99
    • icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, UB3 3EH, United Kingdom

      IIF 100 IIF 101
    • icon of address 72, Northfield Road, Hounslow, Middlesex, TW5 9JF, United Kingdom

      IIF 102
  • Singh, Parwinder
    British business person born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 103
  • Singh, Parwinder
    British businessman born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, UB3 3EH, United Kingdom

      IIF 104
  • Singh, Parwinder
    British certified accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Coldharbour Lane, Hayes, UB3 3EH, England

      IIF 105
  • Singh, Parwinder
    British certified chartered accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Coldharbour Lane, Hayes, Middlesex, UB3 3EH

      IIF 106
  • Singh, Parwinder
    British director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • icon of address Kbc Hayes Exchange Union House, 23 Clayton Road, Middlesex, Hayes, UB3 1AN, England

      IIF 113
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 16a High Street, Bedworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SVJ (SUBSIDIARY) LTD - 2025-02-28
    BLOON HOUSE 8A LTD - 2025-02-28
    icon of address 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 111 - Director → ME
  • 3
    icon of address 72 Northfield Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,662 GBP2024-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Cowley Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit D, 5 St James Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 20 Swanage Waye, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,294 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 110 - Director → ME
  • 9
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,242 GBP2023-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 107 - Director → ME
  • 10
    icon of address 11 Stanton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    icon of address 22 Coombe Rise, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    icon of address 193 Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 193 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,335 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 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
  • 14
    icon of address 87 Long Street, Atherstone, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,484 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 120 Clarence Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 81 - Director → ME
  • 16
    icon of address 95 Grosvenor Road, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,111 GBP2017-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat5, 106 Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 21 Alder Crescent, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 95 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,669 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 16a High Street, Bedworth, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,500 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 17 - Has significant influence or controlOE
  • 22
    HPH READING LTD - 2025-03-06
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,146 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 103 - Director → ME
  • 23
    icon of address 11 Stanton Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Stanton Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 25
    icon of address 207 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    893 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 207 Coldharbour Lane, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 74 - Director → ME
  • 27
    GROVER TURBAN & POUND STORE LTD - 2023-03-06
    K.P.S.G LTD - 2023-03-02
    WINDER FINANCIAL SERVICES LTD - 2012-03-12
    icon of address 193 Coldharbour Lane, Hayes, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,243 GBP2024-03-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 193 Coldharbour Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    347 GBP2024-04-30
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 93 - Director → ME
  • 29
    icon of address 30 Gledwood Crescent, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,518 GBP2025-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 30 Gledwood Crescent, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,774 GBP2023-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 87 Long Street, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    233,430 GBP2024-09-30
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 45 - Director → ME
  • 33
    icon of address 87 Long Street, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,206 GBP2024-09-30
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 42 - Director → ME
  • 34
    icon of address C/o Brindleys, 2 Wheeleys Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    86,416 GBP2025-04-30
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 5 Silverdale Drive, Thurmaston, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 37
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,414 GBP2024-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 1 Heddon House, 17 Claymill Road, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,108 GBP2022-02-28
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 66 Shackerdale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 41
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 109 - Director → ME
  • 42
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 108 - Director → ME
  • 43
    icon of address 87 Long Street, Atherstone, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 40 - Director → ME
  • 44
    icon of address 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 97 - Director → ME
  • 45
    icon of address 57 Alfred Street, Sparkbrook, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,388 GBP2024-06-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 47
    icon of address Kpsg Accountants, 193 Coldharbour Lane Coldharbour Lane, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 48
    icon of address 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 112 - Director → ME
  • 49
    icon of address 120 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 50
    DFAE LTD - 2017-12-01
    icon of address 87 Long Street, Atherstone, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    90,376 GBP2024-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 193 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 98 - Director → ME
  • 52
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,008 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 66 North Road, Southall, Southall, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,245 GBP2024-07-31
    Officer
    icon of calendar 2017-07-13 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 88 Cannock Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    icon of address 137 Northcote Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,478 GBP2023-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 2 Hillrise Avenue, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,705 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ 2023-10-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2023-10-05
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit D, 5 St James Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2012-12-10
    IIF 79 - Director → ME
  • 3
    icon of address 68 Rowlatts Hill Road, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-11-17 ~ 2012-01-15
    IIF 80 - Director → ME
    icon of calendar 2012-04-01 ~ 2013-06-10
    IIF 55 - Director → ME
  • 4
    icon of address 34 Mead Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-08-14
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-28
    IIF 73 - Director → ME
  • 5
    icon of address C/o Kpsg Accountants, 193 Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-04-20
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2024-06-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    GROVER TURBAN & POUND STORE LTD - 2023-03-06
    K.P.S.G LTD - 2023-03-02
    WINDER FINANCIAL SERVICES LTD - 2012-03-12
    icon of address 193 Coldharbour Lane, Hayes, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    207,243 GBP2024-03-31
    Officer
    icon of calendar 2009-11-28 ~ 2010-12-31
    IIF 77 - Director → ME
    icon of calendar 2012-06-09 ~ 2019-10-05
    IIF 78 - Director → ME
    icon of calendar 2011-01-01 ~ 2012-06-09
    IIF 87 - Director → ME
    icon of calendar 2012-01-01 ~ 2013-06-30
    IIF 113 - Secretary → ME
  • 7
    icon of address 193 Coldharbour Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    347 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-04-30
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 22 Coombe Rise, Oadby, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,855 GBP2024-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-07-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-07-24
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 87 Long Street, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    233,430 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-07-31 ~ 2023-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-17 ~ 2013-04-07
    IIF 54 - Director → ME
  • 11
    icon of address 193 Coldharbour Lane, Hayes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,661 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2024-08-29
    IIF 16 - Has significant influence or control OE
  • 12
    icon of address C/o Kpsg, 193 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,646 GBP2024-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-03-01
    IIF 105 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.