1
14 Gray's Inn Square, London
Active Corporate (7 parents)
Officer
2024-10-15 ~ now
IIF 174 - Director → ME
2
149 Spon Lane, West Bromwich, England
Active Corporate (2 parents)
Officer
2021-05-27 ~ 2022-07-19
IIF 146 - Director → ME
Person with significant control
2021-05-27 ~ 2022-07-19
IIF 25 - Ownership of shares – 75% or more → OE
3
Abbey Fish Bar, Main Road, Neath Abbey, Wales
Dissolved Corporate (2 parents)
Officer
2017-10-09 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2017-10-09 ~ dissolved
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
4
Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
Active Corporate (3 parents)
Officer
2022-05-13 ~ now
IIF 181 - Director → ME
Person with significant control
2022-05-13 ~ 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
5
41 Jutsums Lane, Romford, England
Active Corporate (2 parents)
Officer
2025-03-01 ~ now
IIF 277 - Director → ME
6
BARLEY WINES SUPERMARKET LIMITED
05354023 The Gatehouse, 453 Cranbrook Road, Ilford, Essex
Active Corporate (3 parents)
Officer
2005-02-05 ~ now
IIF 97 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
7
Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-03-12 ~ 2016-04-07
IIF 96 - Director → ME
2009-05-07 ~ 2010-09-01
IIF 32 - Director → ME
2010-09-02 ~ 2011-04-30
IIF 94 - Director → ME
2012-04-25 ~ 2012-04-26
IIF 34 - Director → ME
2010-09-02 ~ 2010-09-02
IIF 95 - Director → ME
2016-07-01 ~ dissolved
IIF 167 - Director → ME
Person with significant control
2017-03-29 ~ dissolved
IIF 170 - Ownership of shares – 75% or more → OE
8
27 Braithwaite Court Malzeard Road, Luton, England
Active Corporate (1 parent)
Officer
2024-07-24 ~ now
IIF 149 - Director → ME
Person with significant control
2024-07-24 ~ now
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
9
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-02-19 ~ dissolved
IIF 171 - Director → ME
Person with significant control
2018-02-19 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
10
79 Spencer Road, Harrow, England
Active Corporate (3 parents)
Officer
2022-07-22 ~ now
IIF 255 - Director → ME
11
341 Rayners Lane, Pinner, Greater London, England
Active Corporate (1 parent)
Officer
2015-01-21 ~ now
IIF 212 - Director → ME
12
CHATHA PROPERTIES LIMITED
- now 03319315PIXIEBELL PROPERTIES LIMITED - 1997-03-10
Cleveland House, Queens Square, Middlesbrough
Dissolved Corporate (7 parents)
Officer
2005-09-01 ~ dissolved
IIF 193 - Director → ME
2005-09-01 ~ 2006-01-01
IIF 280 - Secretary → ME
13
58 High Street, Madeley, Telford, Shropshire, United Kingdom
Active Corporate (2 parents)
Officer
2020-05-05 ~ now
IIF 189 - Director → ME
14
Cleveland House, Queens Square, Middlesbrough
Active Corporate (9 parents)
Officer
2006-02-28 ~ 2008-05-05
IIF 190 - Director → ME
15
27 Coppice Road, Solihull, West Midlands
Active Corporate (2 parents)
Officer
2013-10-07 ~ 2015-05-29
IIF 271 - Director → ME
16
14 Greenland Drive, Leicester
Active Corporate (1 parent)
Officer
2009-10-27 ~ now
IIF 98 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
17
314 Uppingham Road, Leicester
Dissolved Corporate (6 parents)
Officer
2001-01-12 ~ 2004-08-02
IIF 220 - Director → ME
18
Grant Thornton Uk Llp, 30 Finsbury Square, London
Dissolved Corporate (7 parents)
Officer
2009-10-26 ~ dissolved
IIF 163 - Director → ME
2005-03-22 ~ 2008-11-30
IIF 160 - Director → ME
2009-10-26 ~ dissolved
IIF 162 - Director → ME
19
181 Newfoundland Road, Bristol, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-31 ~ dissolved
IIF 238 - Director → ME
20
Flat 3 479 Filton Avenue, Horfield, Bristol, England
Active Corporate (1 parent)
Officer
2022-02-16 ~ now
IIF 248 - Director → ME
Person with significant control
2022-02-16 ~ now
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
21
DOMESTIC GADGETS REPAIRS LIMITED
14882836 42 Stevenson Road, Coventry, England
Dissolved Corporate (1 parent)
Officer
2023-05-20 ~ dissolved
IIF 236 - Director → ME
Person with significant control
2023-05-20 ~ dissolved
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Ownership of shares – 75% or more → OE
22
6 Ffordd Y Mileniwm, Barry, Wales
Active Corporate (2 parents)
Officer
2020-09-29 ~ now
IIF 225 - Director → ME
Person with significant control
2020-09-29 ~ now
IIF 67 - Ownership of shares – More than 25% but not more than 50% → OE
23
4 Costons Court, Costons Lane, Greenford, England
Dissolved Corporate (1 parent)
Officer
2021-02-15 ~ dissolved
IIF 108 - Director → ME
Person with significant control
2021-02-15 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
24
8 Blaise Grove, Leicester, England
Dissolved Corporate (1 parent)
Officer
2021-01-26 ~ dissolved
IIF 287 - Director → ME
Person with significant control
2021-01-26 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
25
12 Hares Terrace, Leeds, England
Dissolved Corporate (1 parent)
Officer
2015-03-19 ~ dissolved
IIF 176 - Director → ME
26
G.SS PROPERTIES LEICESTER LIMITED
15418047 14 Greenland Drive, Leicester, United Kingdom
Active Corporate (2 parents)
Officer
2024-01-16 ~ now
IIF 99 - Director → ME
Person with significant control
2024-01-16 ~ now
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
27
GAAC 147 LIMITED
06036108 06069855, 06080696, 06081277Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
Dissolved Corporate (96 parents)
Officer
2008-08-11 ~ 2008-11-28
IIF 219 - Director → ME
28
GAAC 418 LIMITED
06441940 06441921, 06441906, 06003587Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
Dissolved Corporate (82 parents)
Officer
2008-01-15 ~ 2008-07-25
IIF 221 - Director → ME
29
335 Ruislip Road, Northolt, England
Active Corporate (1 parent)
Officer
2021-01-15 ~ now
IIF 183 - Director → ME
Person with significant control
2021-01-15 ~ now
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
30
Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
Dissolved Corporate (4 parents)
Officer
2016-06-15 ~ dissolved
IIF 186 - Director → ME
Person with significant control
2016-06-15 ~ dissolved
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
31
335 Rusilip Road, Northolt, Middlesex
Active Corporate (1 parent)
Officer
2010-06-24 ~ now
IIF 184 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
32
Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-04-08 ~ dissolved
IIF 185 - Director → ME
33
Suite 214 51 Pinfold Street, Birmingham
Dissolved Corporate (1 parent)
Officer
2014-08-05 ~ dissolved
IIF 33 - Director → ME
34
Cleveland House, Queens Square, Middlesbrough, Cleveland
Liquidation Corporate (11 parents)
Officer
2003-08-18 ~ 2006-03-15
IIF 191 - Director → ME
2006-07-18 ~ now
IIF 198 - Director → ME
35
6a Hillside Road, Southall, United Kingdom
Active Corporate (3 parents)
Officer
2022-08-30 ~ now
IIF 245 - Director → ME
Person with significant control
2022-08-30 ~ now
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 83 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
Larkmead Larkmead, Abridge Road, Epping, United Kingdom
Active Corporate (4 parents)
Person with significant control
2025-05-22 ~ 2025-05-23
IIF 112 - Ownership of voting rights - 75% or more → OE
37
33 Bournemead Avenue Northolt, Northolt, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2016-04-01 ~ dissolved
IIF 76 - Director → ME
38
Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester, England
Active Corporate (1 parent)
Officer
2025-10-28 ~ now
IIF 223 - Director → ME
Person with significant control
2025-10-28 ~ now
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
39
The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, England
Dissolved Corporate (2 parents)
Officer
2011-11-30 ~ dissolved
IIF 131 - Director → ME
40
46 Greenacres Avenue, Ickenham, Uxbridge, England
Active Corporate (1 parent)
Officer
2025-06-27 ~ now
IIF 247 - Director → ME
Person with significant control
2025-06-27 ~ now
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
41
38 Devonshire Street, Keighley, West Yorkshire, England
Active Corporate (2 parents)
Officer
2025-10-06 ~ now
IIF 252 - Director → ME
Person with significant control
2025-10-06 ~ now
IIF 156 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 156 - Ownership of shares – More than 25% but not more than 50% → OE
42
33 Leamington Gardens, Ilford, England
Dissolved Corporate (1 parent)
Officer
2020-10-05 ~ dissolved
IIF 254 - Director → ME
Person with significant control
2020-10-05 ~ dissolved
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Ownership of shares – 75% or more → OE
43
33 Regent Road, Wolverhampton, England
Active Corporate (1 parent)
Officer
2025-02-19 ~ now
IIF 264 - Director → ME
Person with significant control
2025-02-19 ~ now
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
44
Studio 1 664 Bath Road, Hounslow, England
Dissolved Corporate (1 parent)
Officer
2015-04-08 ~ dissolved
IIF 266 - Director → ME
45
3 Campsie Crescent, Airdrie, Lanarkshire, Scotland
Active Corporate (1 parent)
Officer
2021-01-29 ~ now
IIF 265 - Director → ME
Person with significant control
2021-01-29 ~ now
IIF 122 - Ownership of voting rights - 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of shares – 75% or more → OE
46
JA WINDOWS & DOUBLE GLAZING LTD
15866918 61 Campden Crescent, Dagenham, England
Active Corporate (2 parents)
Officer
2024-07-30 ~ now
IIF 187 - Director → ME
Person with significant control
2024-07-30 ~ now
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
43 Argyle Road, Walsall, England
Dissolved Corporate (1 parent)
Officer
2011-05-17 ~ dissolved
IIF 272 - Director → ME
48
43 Argyle Road, Walsall
Active Corporate (1 parent)
Officer
2014-08-06 ~ now
IIF 268 - Director → ME
Person with significant control
2016-06-01 ~ now
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Has significant influence or control → OE
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
49
9 Stoughton Road, Oadby, Leicester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-10 ~ dissolved
IIF 286 - Director → ME
Person with significant control
2017-03-10 ~ dissolved
IIF 134 - Ownership of shares – 75% or more → OE
50
73 Danemead Grove, Northolt, England
Dissolved Corporate (2 parents)
Officer
2021-03-25 ~ 2023-02-06
IIF 237 - Director → ME
Person with significant control
2021-03-25 ~ dissolved
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
51
34 Botwell Crescent, Hayes, England
Dissolved Corporate (2 parents)
Officer
2021-07-05 ~ dissolved
IIF 111 - Director → ME
Person with significant control
2021-07-05 ~ dissolved
IIF 74 - Ownership of shares – More than 50% but less than 75% → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - More than 50% but less than 75% → OE
52
87 Ashburton Avenue, Ilford, Essex, England
Dissolved Corporate (1 parent)
Officer
2018-06-22 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2018-06-22 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
53
LONDON ROOFING CONTRACTORS LTD - 2016-03-01
11 Spikes Bridge Road, Southall, England
Active Corporate (3 parents)
Officer
2020-07-30 ~ 2021-05-20
IIF 234 - Director → ME
54
12 Birchwood Road, Wolverhampton, West Midlands
Dissolved Corporate (2 parents)
Officer
2008-11-04 ~ dissolved
IIF 239 - Director → ME
55
50 Bateson Drive, Leavesden, Watford, England
Dissolved Corporate (2 parents)
Officer
2017-04-10 ~ dissolved
IIF 261 - Director → ME
56
4385, 15032677 - Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2023-07-27 ~ dissolved
IIF 258 - Director → ME
Person with significant control
2023-07-27 ~ dissolved
IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
57
Unit C, 122 Bridge Road, Leicester, England
Active Corporate (1 parent)
Officer
2025-05-10 ~ now
IIF 257 - Director → ME
Person with significant control
2025-05-10 ~ now
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
58
14 Greenland Drive, Leicester, England
Dissolved Corporate (2 parents)
Officer
2021-05-27 ~ 2021-05-27
IIF 101 - Director → ME
Person with significant control
2021-05-27 ~ dissolved
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors → OE
59
36b High Road, Romford, England
Active Corporate (2 parents)
Officer
2024-10-13 ~ now
IIF 259 - Director → ME
Person with significant control
2024-10-13 ~ now
IIF 113 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 113 - Right to appoint or remove directors → OE
IIF 113 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
Active Corporate (5 parents)
Officer
2025-08-20 ~ now
IIF 222 - Director → ME
Person with significant control
2025-08-20 ~ now
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
61
187 Burnham Avenue, Llanrumney, Cardiff, Wales
Dissolved Corporate (2 parents)
Officer
2023-03-17 ~ dissolved
IIF 231 - Director → ME
Person with significant control
2023-03-17 ~ dissolved
IIF 69 - Ownership of shares – 75% or more → OE
62
Suite 1 & 2 Business Centre Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-02-05 ~ dissolved
IIF 166 - Director → ME
Person with significant control
2018-12-07 ~ dissolved
IIF 39 - Ownership of shares – More than 50% but less than 75% → OE
63
27 Spencer Avenue, Hayes, England
Active Corporate (1 parent)
Officer
2025-11-21 ~ now
IIF 249 - Director → ME
Person with significant control
2025-11-21 ~ now
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
64
7 Redbridge Lane East, Ilford, England
Active Corporate (2 parents)
Officer
2022-02-28 ~ 2023-05-13
IIF 208 - Director → ME
2024-04-12 ~ now
IIF 292 - Secretary → ME
2022-02-28 ~ 2023-05-13
IIF 293 - Secretary → ME
Person with significant control
2022-02-28 ~ 2023-05-13
IIF 56 - Ownership of shares – 75% or more → OE
65
Office, Station Yard, Park Avenue, Southall, England
Dissolved Corporate (1 parent)
Officer
2009-09-15 ~ 2015-12-28
IIF 269 - Director → ME
66
Shop Unit 1-2 Skomer Road, Barry, South Glamorgan, Wales
Dissolved Corporate (1 parent)
Officer
2019-04-30 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2019-04-30 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
67
MEHER MANN & PROPERTIES LIMITED
14687461 35 Dover Street, Derby, England
Active Corporate (2 parents)
Officer
2023-02-24 ~ 2024-03-11
IIF 180 - Director → ME
Person with significant control
2023-02-24 ~ now
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
68
25 Ennerdale Close, Cardiff, Wales
Dissolved Corporate (3 parents)
Officer
2021-05-18 ~ 2021-06-07
IIF 232 - Director → ME
Person with significant control
2021-05-18 ~ 2021-06-07
IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
69
Unit 7 Queens Court Trading Estate, Greets Green Road, West Bromwich, United Kingdom
Active Corporate (2 parents)
Officer
2020-09-16 ~ now
IIF 130 - Director → ME
Person with significant control
2020-09-16 ~ now
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 19 - Right to appoint or remove directors → OE
70
258 Beaumanor Road, Leicester, Leicester, England
Dissolved Corporate (1 parent)
Officer
2012-05-15 ~ dissolved
IIF 172 - Director → ME
71
2 Grosvenor Court, Ingleby Barwick, Stockton On Tees, United Kingdom
Dissolved Corporate (2 parents)
Officer
2012-01-17 ~ dissolved
IIF 195 - Director → ME
72
142 Cavendish Road, Leicester, England
Active Corporate (4 parents)
Officer
2025-11-19 ~ now
IIF 217 - Director → ME
Person with significant control
2025-11-19 ~ now
IIF 63 - Right to appoint or remove directors → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
73
PIZZA 33 LTD
16484770 12099445, 11672216, 15336949Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 33 Snow Hill, Wolverhampton, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 200 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
74
PLASMA PROPERTIES LIMITED
- now 04488681PLASMA ELECTRONS LIMITED - 2004-02-25
Garden Cottage, West Rounton, Northallerton, North Yorkshire, England
Dissolved Corporate (3 parents)
Officer
2008-07-19 ~ 2015-03-01
IIF 196 - Director → ME
75
12 Hares Terrace, Leeds, United Kingdom
Active Corporate (2 parents)
Officer
2019-01-30 ~ now
IIF 175 - Director → ME
Person with significant control
2019-01-30 ~ now
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
76
35 Dover Street, Derby, England
Active Corporate (1 parent)
Officer
2023-05-24 ~ now
IIF 179 - Director → ME
Person with significant control
2023-05-24 ~ now
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
77
14 Greenland Drive, Leicester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-06-28 ~ dissolved
IIF 102 - Director → ME
78
PUNJAB WEDDING SERVICES LIMITED
07686300 14 Greenland Drive, Leicester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-06-28 ~ dissolved
IIF 100 - Director → ME
79
355 Grand Avenue, South Glamorgan, Cardiff, Wales
Active Corporate (1 parent)
Officer
2018-12-04 ~ now
IIF 50 - Director → ME
Person with significant control
2018-12-04 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
80
30 Finsbury Square, London
Dissolved Corporate (4 parents)
Officer
2003-06-10 ~ dissolved
IIF 203 - Director → ME
81
61 Glencoe Avenue, Ilford, England
Dissolved Corporate (1 parent)
Officer
2018-06-28 ~ dissolved
IIF 278 - Director → ME
Person with significant control
2018-06-28 ~ dissolved
IIF 126 - Has significant influence or control → OE
82
259a Penn Road, Wolverhampton, England
Active Corporate (2 parents)
Officer
2019-08-15 ~ 2024-12-03
IIF 209 - Director → ME
Person with significant control
2019-08-15 ~ 2024-12-03
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
83
5 The Parade, Castle Drive, Dinas Powys, Wales
Active Corporate (1 parent)
Officer
2017-11-30 ~ now
IIF 226 - Director → ME
Person with significant control
2017-11-30 ~ now
IIF 68 - Ownership of shares – 75% or more → OE
84
R S BUILDERS ( MIDLANDS) LIMITED
12360815 61 Sorrell Road, Nuneaton, West Midlands, England
Active Corporate (1 parent)
Officer
2019-12-12 ~ now
IIF 138 - Director → ME
Person with significant control
2019-12-12 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
85
15 Russell Drive, Stanwell, Staines-upon-thames, England
Dissolved Corporate (2 parents)
Officer
2015-01-05 ~ 2015-01-21
IIF 270 - Director → ME
2015-04-23 ~ dissolved
IIF 256 - Director → ME
Person with significant control
2017-07-01 ~ dissolved
IIF 173 - Ownership of shares – 75% or more → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
86
162 Western Road, Southall, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2011-07-18 ~ 2012-07-31
IIF 273 - Director → ME
2013-06-01 ~ dissolved
IIF 274 - Director → ME
87
First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
Active Corporate (2 parents)
Officer
2016-05-20 ~ 2024-09-18
IIF 164 - Director → ME
2024-10-07 ~ now
IIF 157 - Director → ME
2024-09-18 ~ now
IIF 291 - Secretary → ME
Person with significant control
2016-05-22 ~ now
IIF 155 - Ownership of shares – More than 50% but less than 75% → OE
88
Unit 1 & 2 Business Centre Hagley Golf & Country Club, Wessel Grove Lane, Hagley, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-09-08 ~ 2022-06-03
IIF 161 - Director → ME
2020-09-08 ~ 2022-06-03
IIF 290 - Secretary → ME
Person with significant control
2020-09-08 ~ 2022-06-03
IIF 40 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – More than 50% but less than 75% → OE
89
104 Ruislip Road, Greenford, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-03-03 ~ dissolved
IIF 216 - Director → ME
Person with significant control
2020-03-03 ~ dissolved
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
90
104 Ruislip Road, Greenford, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-16 ~ dissolved
IIF 215 - Director → ME
Person with significant control
2019-07-16 ~ dissolved
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
91
RANJEET & SUKH CONSTRUCTION LTD
14000872 183 Stoke Poges Lane, Slough, England
Active Corporate (2 parents)
Officer
2025-03-19 ~ now
IIF 260 - Director → ME
Person with significant control
2025-03-19 ~ now
IIF 114 - Ownership of shares – 75% or more → OE
92
RANJEET SINGH LTD
11147872 14844256, 10186163, 16100224Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 2 Daventry Close, Slough, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-02-11 ~ dissolved
IIF 107 - Director → ME
93
RANJEET SINGH2 LTD
14166175 10186163, 16100224, 16126738Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 2 Florence Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2023-07-20 ~ dissolved
IIF 262 - Director → ME
94
22 Alma Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2012-09-05 ~ dissolved
IIF 140 - Director → ME
95
40 Brent Road, Southall, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-04-03 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2018-04-03 ~ dissolved
IIF 38 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 38 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 38 - Has significant influence or control over the trustees of a trust → OE
IIF 38 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
96
RANJIT INVESTMENTS LIMITED
- now 09441172RANJIT INVESTMENT LIMITED
- 2017-05-12
09441172RANJIT DEVELOPMENT LIMITED
- 2017-05-08
09441172 341 Rayners Lane, Pinner, Greater London, England
Active Corporate (2 parents)
Officer
2015-02-16 ~ now
IIF 213 - Director → ME
Person with significant control
2017-05-13 ~ now
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 59 - Right to appoint or remove directors → OE
97
341 Rayners Lane, Pinner, Greater London, England
Active Corporate (4 parents)
Officer
2008-05-09 ~ now
IIF 211 - Director → ME
Person with significant control
2017-05-09 ~ now
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
98
RANJIT SINGH CONSTRUCTION 1 LTD
11664324 174 Kingstone Road, London, England
Dissolved Corporate (1 parent)
Officer
2018-11-07 ~ dissolved
IIF 148 - Director → ME
Person with significant control
2018-11-07 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
99
RANJIT SINGH CONSTRUCTION LONDON LTD
11350460 264 Western Road, Southall, Middlesex, England
Dissolved Corporate (2 parents)
Officer
2023-04-07 ~ dissolved
IIF 144 - Director → ME
2018-05-08 ~ 2020-06-17
IIF 143 - Director → ME
Person with significant control
2018-05-08 ~ dissolved
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – 75% or more → OE
100
60 Barth Road, London, England
Dissolved Corporate (3 parents)
Officer
2018-03-08 ~ 2021-01-01
IIF 109 - Director → ME
Person with significant control
2018-03-08 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
101
121 Chester Road, Ilford, England
Dissolved Corporate (1 parent)
Officer
2018-05-29 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2018-05-29 ~ dissolved
IIF 12 - Ownership of shares – 75% or more → OE
102
31 Norwood Gardens, Hayes, Middlesex, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-07-14 ~ dissolved
IIF 104 - Director → ME
103
13 Selan Gardens, Hayes, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-11-10 ~ dissolved
IIF 150 - Director → ME
104
76 Queens Road, Southall, England
Dissolved Corporate (1 parent)
Officer
2021-05-28 ~ dissolved
IIF 145 - Director → ME
Person with significant control
2021-05-28 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
105
35 Dover Street, Derby, England
Dissolved Corporate (1 parent)
Officer
2018-08-02 ~ dissolved
IIF 147 - Director → ME
Person with significant control
2018-08-02 ~ dissolved
IIF 26 - Ownership of shares – 75% or more → OE
106
18 Eric Road, Romford, England
Active Corporate (2 parents)
Officer
2023-08-12 ~ 2024-06-09
IIF 129 - Director → ME
Person with significant control
2023-08-12 ~ now
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Ownership of shares – 75% or more → OE
107
113 Inwwod Road, Hounslow, England
Dissolved Corporate (1 parent)
Officer
2023-10-04 ~ dissolved
IIF 153 - Director → ME
Person with significant control
2023-10-04 ~ dissolved
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
108
316 Western Road, Southall, England
Active Corporate (1 parent)
Officer
2025-07-07 ~ now
IIF 282 - Director → ME
Person with significant control
2025-07-07 ~ now
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
IIF 154 - Ownership of shares – 75% or more → OE
109
27 Spencer Avenue, Hayes, United Kingdom
Dissolved Corporate (1 parent)
Officer
2024-01-03 ~ dissolved
IIF 250 - Director → ME
Person with significant control
2024-01-03 ~ dissolved
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
110
06 Dallow Road, Luton, Bedfordshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-31 ~ dissolved
IIF 151 - Director → ME
Person with significant control
2018-07-31 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
111
Cleveland House, Queens Square, Middlesbrough
Live but Receiver Manager on at least one charge Corporate (7 parents)
Officer
2002-11-25 ~ 2015-07-01
IIF 194 - Director → ME
112
73 Danemead Grove Danemead Grove, Northolt, England
Active Corporate (1 parent)
Officer
2024-10-18 ~ now
IIF 110 - Director → ME
Person with significant control
2024-10-18 ~ now
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
113
33 Regent Road, Wolverhampton, England
Active Corporate (1 parent)
Officer
2025-05-09 ~ now
IIF 263 - Director → ME
Person with significant control
2025-05-09 ~ now
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – 75% or more → OE
114
45 Darlaston Road, Walsall, England
Dissolved Corporate (1 parent)
Officer
2020-07-01 ~ dissolved
IIF 152 - Director → ME
Person with significant control
2020-07-01 ~ dissolved
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
115
13 Ford Green Road, Stoke-on-trent, United Kingdom
Dissolved Corporate (2 parents)
Officer
2017-04-27 ~ dissolved
IIF 53 - Director → ME
Person with significant control
2017-04-27 ~ dissolved
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
116
999 Wolverhampton Road, Oldbury, West Midlands, England
Dissolved Corporate (1 parent)
Officer
2011-08-17 ~ dissolved
IIF 141 - Director → ME
117
57 Maple Road, Hayes, England
Dissolved Corporate (1 parent)
Officer
2022-08-02 ~ dissolved
IIF 279 - Director → ME
Person with significant control
2022-08-02 ~ dissolved
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of shares – 75% or more → OE
118
60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2022-12-07 ~ dissolved
IIF 106 - Director → ME
Person with significant control
2022-12-07 ~ dissolved
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
119
60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2025-08-04 ~ now
IIF 103 - Director → ME
Person with significant control
2025-08-04 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
120
119 New Road, Rednal, Birmingham, England
Active Corporate (6 parents)
Officer
2019-04-17 ~ 2019-04-18
IIF 159 - Director → ME
121
RV TECHNOLOGIES SOFTWARES PRIVATE LIMITED
12417106 87 Milton Road, Gillingham, England
Active Corporate (2 parents)
Officer
2020-06-19 ~ now
IIF 267 - Director → ME
Person with significant control
2020-07-14 ~ now
IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
122
2 Esplande Building, Friars Road, Barry Island, Wales
Dissolved Corporate (1 parent)
Officer
2016-05-16 ~ dissolved
IIF 246 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 84 - Ownership of shares – 75% or more → OE
123
83 Follyhouse Lane, Walsall, England
Active Corporate (1 parent)
Officer
2021-08-11 ~ now
IIF 20 - Director → ME
Person with significant control
2021-08-11 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
124
Bridge House 9-13 Holbrook Lane, Coventry, England
Active Corporate (2 parents)
Officer
2021-10-11 ~ 2022-08-30
IIF 177 - Director → ME
Person with significant control
2020-07-20 ~ 2021-10-11
IIF 115 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
2021-10-12 ~ now
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
125
353 Grand Avenue, Cardiff, Wales
Active Corporate (2 parents)
Officer
2025-07-17 ~ now
IIF 227 - Director → ME
Person with significant control
2025-07-17 ~ now
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 71 - Ownership of shares – More than 25% but not more than 50% → OE
126
SARPANCH BUILDER LONDON LTD
- now 13678233SARPANNCH BUILDER LIMITED
- 2021-10-27
13678233 69 Florence Road, Southall, England
Dissolved Corporate (2 parents)
Officer
2021-10-14 ~ dissolved
IIF 251 - Director → ME
Person with significant control
2021-10-14 ~ dissolved
IIF 89 - Right to appoint or remove directors → OE
IIF 89 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
127
67 Grand Avenue, Cardiff, Wales
Active Corporate (2 parents)
Officer
2022-03-16 ~ now
IIF 229 - Director → ME
Person with significant control
2025-11-19 ~ now
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
128
2 Esplande Buildings, Friars Road, Barry, Wales
Dissolved Corporate (2 parents)
Officer
2022-03-16 ~ dissolved
IIF 230 - Director → ME
129
25 Blaise Grove, Leicester, England
Dissolved Corporate (1 parent)
Officer
2021-02-03 ~ dissolved
IIF 288 - Director → ME
Person with significant control
2021-02-03 ~ dissolved
IIF 168 - Right to appoint or remove directors → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
130
13 Rydal Street, Leicester, England
Active Corporate (4 parents)
Officer
2020-08-01 ~ 2021-03-25
IIF 283 - Director → ME
2016-10-17 ~ 2020-02-20
IIF 284 - Director → ME
Person with significant control
2018-05-16 ~ 2020-02-20
IIF 132 - Has significant influence or control → OE
131
SIMCO DESIGN AND CONSTRUCTION LTD
12026844 8 Blaise Grove, Leicester, England
Dissolved Corporate (3 parents)
Officer
2021-01-29 ~ dissolved
IIF 289 - Director → ME
Person with significant control
2021-01-29 ~ dissolved
IIF 169 - Ownership of shares – 75% or more → OE
132
Abc House, Offices @ Rear Of, 74 Asfordby Street, Leicester, Leicestershire, United Kingdom
Active Corporate (3 parents)
Officer
2025-10-13 ~ now
IIF 224 - Director → ME
2025-10-13 ~ now
IIF 294 - Secretary → ME
Person with significant control
2025-10-13 ~ now
IIF 66 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 66 - Ownership of voting rights - More than 25% but not more than 50% → OE
133
14 Harrow Place, London, England
Active Corporate (1 parent)
Officer
2025-06-24 ~ now
IIF 253 - Director → ME
Person with significant control
2025-06-24 ~ now
IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
134
35 Dover Street, Derby
Active Corporate (2 parents)
Officer
2024-03-09 ~ now
IIF 178 - Director → ME
2013-07-12 ~ 2024-03-09
IIF 142 - Director → ME
Person with significant control
2024-03-09 ~ now
IIF 117 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 117 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 117 - Right to appoint or remove directors → OE
2016-04-06 ~ now
IIF 119 - Right to appoint or remove directors → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Ownership of shares – 75% or more → OE
135
119 New Road, Rednal, Birmingham, England
Active Corporate (3 parents, 1 offspring)
Officer
2019-05-20 ~ 2022-07-08
IIF 158 - Director → ME
136
6 St. Christopher Close, Hednesford, Cannock, England
Active Corporate (1 parent)
Officer
2021-02-26 ~ now
IIF 210 - Director → ME
Person with significant control
2021-02-26 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
137
Office 13351 182-184 High Street North, East Ham, London, United Kingdom
Active Corporate (1 parent)
Officer
2025-07-14 ~ now
IIF 233 - Director → ME
Person with significant control
2025-07-14 ~ now
IIF 137 - Ownership of shares – 75% or more → OE
138
96 Castleton Road, Ilford, Essex
Active Corporate (2 parents)
Officer
2012-03-05 ~ now
IIF 206 - Director → ME
Person with significant control
2017-03-05 ~ now
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 57 - Ownership of shares – More than 50% but less than 75% → OE
139
30 Finsbury Square, London
Dissolved Corporate (4 parents)
Officer
2002-05-14 ~ dissolved
IIF 202 - Director → ME
2000-05-23 ~ 2002-05-14
IIF 281 - Secretary → ME
140
Grosvenor House, 11 St. Pauls Square, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2020-06-29 ~ dissolved
IIF 192 - Director → ME
Person with significant control
2020-06-29 ~ dissolved
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
141
151 Lockhurst Lane, Coventry, United Kingdom
Active Corporate (3 parents)
Officer
2024-02-19 ~ now
IIF 244 - Director → ME
Person with significant control
2024-02-19 ~ now
IIF 82 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 82 - Ownership of shares – More than 25% but not more than 50% → OE
142
52 Hillside Road, Southall, England
Active Corporate (1 parent)
Officer
2026-01-25 ~ now
IIF 240 - Director → ME
Person with significant control
2026-01-25 ~ now
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Ownership of shares – 75% or more → OE
143
Prince Of Wales, 202 Western Road, Southall, England
Active Corporate (3 parents)
Officer
2023-09-02 ~ now
IIF 243 - Director → ME
Person with significant control
2023-09-02 ~ now
IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 81 - Ownership of voting rights - More than 25% but not more than 50% → OE
144
6a Hillside Road, Southall, United Kingdom, United Kingdom
Active Corporate (3 parents)
Officer
2025-10-06 ~ now
IIF 241 - Director → ME
Person with significant control
2025-10-06 ~ now
IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 79 - Ownership of voting rights - More than 25% but not more than 50% → OE
145
6a Hillside Road, Southall, England
Active Corporate (3 parents)
Officer
2024-06-12 ~ now
IIF 242 - Director → ME
Person with significant control
2024-06-12 ~ now
IIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 80 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 80 - Right to appoint or remove directors → OE
146
582 Woodborough Road, Nottingham, England
Active Corporate (1 parent)
Officer
2026-02-02 ~ now
IIF 276 - Director → ME
Person with significant control
2026-02-02 ~ now
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of shares – 75% or more → OE
147
TOP NOTCH SHOPFRONT SHUTTERS LTD
12976377 3 Reculver Close, Sunnyhill, Derby, England
Active Corporate (1 parent)
Officer
2020-10-27 ~ now
IIF 275 - Director → ME
Person with significant control
2020-10-27 ~ now
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
148
41 Tweedsmuir Road, Cardiff, Wales
Active Corporate (1 parent)
Officer
2025-02-24 ~ now
IIF 228 - Director → ME
Person with significant control
2025-02-24 ~ now
IIF 136 - Ownership of shares – 75% or more → OE
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
149
Suite 214 51 Pinfold Street, Birmingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-11-23 ~ 2016-11-28
IIF 165 - Director → ME
150
124 City Road, London, England
Active Corporate (1 parent)
Officer
2021-02-18 ~ now
IIF 188 - Director → ME
Person with significant control
2021-02-18 ~ now
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
151
8 Blaise Grove, Leicester, England
Dissolved Corporate (1 parent)
Officer
2015-05-23 ~ dissolved
IIF 285 - Director → ME
152
Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
Dissolved Corporate (2 parents)
Officer
2010-05-04 ~ dissolved
IIF 218 - Director → ME
153
VICTORIA FILMS AND PRODUCTION LIMITED
12486933 67 Adria Road, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (3 parents)
Officer
2020-02-27 ~ dissolved
IIF 235 - Director → ME
154
VIR PLUMBING & ELECTRICALS LTD.
- now 10754511VIR PLUMBING & HEATING LTD.
- 2018-06-20
10754511 18 Cardington Square, Hounslow, United Kingdom
Active Corporate (1 parent)
Officer
2017-05-04 ~ now
IIF 77 - Director → ME
155
124 City Road, London, England
Active Corporate (2 parents)
Officer
2025-01-13 ~ now
IIF 182 - Director → ME
Person with significant control
2025-01-13 ~ now
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
156
341 Rayners Lane, Pinner, Greater London, England
Active Corporate (1 parent)
Officer
2023-07-07 ~ now
IIF 214 - Director → ME
Person with significant control
2023-07-07 ~ now
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
157
Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
Dissolved Corporate (4 parents)
Officer
2010-07-12 ~ 2016-11-15
IIF 205 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
158
431 Bearwood Road, Smethwick, Birmingham, West Midlands
Dissolved Corporate (2 parents)
Officer
2014-06-26 ~ 2015-03-01
IIF 197 - Director → ME
159
Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2012-12-01 ~ dissolved
IIF 204 - Director → ME
160
Suite B Fairgate House, 205 Kings Road, Birmingham, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2020-09-25 ~ now
IIF 199 - Director → ME
161
508 Penn Road, Wolverhampton, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-11-21 ~ dissolved
IIF 201 - Director → ME
162
15 Dudley Street, Wolverhampton, United Kingdom
Active Corporate (2 parents)
Officer
2023-10-09 ~ now
IIF 207 - Director → ME
Person with significant control
2023-10-09 ~ now
IIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - More than 25% but not more than 50% → OE