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

Singh, Gagandeep

    Related profiles found in government register
  • Singh, Gagandeep
    Indian director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Hamble Drive, Hayes, Middlesex, UB3 2FN, United Kingdom

      IIF 1
  • Singh, Gagandeep
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mimosa Road, Hayes, UB4 9EQ, United Kingdom

      IIF 2
  • Singh, Gagandeep
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Halley Road, Forest Gate, E7 8DS, United Kingdom

      IIF 3
  • Singh, Gagandeep
    Indian director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clevedon Gardens, Hayes, UB3 1RE, United Kingdom

      IIF 4
  • Singh, Gagandeep
    Indian director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Huges Road, Hayes, UB3 3AW, United Kingdom

      IIF 5
  • Singh, Gagandeep
    India self born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Strone Road, London, E12 6TN, United Kingdom

      IIF 6
  • Singh, Gagandeep
    Indian director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunnycroft Road, Southall, UB1 2XE, England

      IIF 7
  • Singh, Gagandeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349a, Vicarage Farm Road, Hounslow, TW5 0DZ, United Kingdom

      IIF 8
  • Singh, Gagandeep
    Indian director born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Guardian House, High Road, Ilford, IG1 1TW, United Kingdom

      IIF 9
  • Singh, Manpreet
    Indian labourer born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 10
  • Singh, Baljit
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Iris House, 2 Cedrus Avenue, Southall, UB1 1GA, United Kingdom

      IIF 11
  • Singh, Baljit
    Indian director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Dryden Close, Ilford, IG6 3DZ, England

      IIF 12
    • 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 13
  • Singh, Baljit
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 14
  • Singh, Baljit
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satnam Cottage, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 15
  • Singh, Gagandeep
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Roman Way, West Bromwich, B71 3NZ, England

      IIF 16
  • Singh, Baljit
    Indian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hathern Close, Sunnyhill, Derby, Derbyshire, DE23 1NE, United Kingdom

      IIF 17
  • Singh, Baljit
    Indian director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 18
  • Singh, Gagandeep
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dean Road, Hampton, TW12 3JL, England

      IIF 19
  • Singh, Ravinder
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Kinwarton Road, Alcester, B49 6AA, England

      IIF 20
  • Singh, Ravinder
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF, England

      IIF 21
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Mimosa Road, Hayes, UB4 9EQ, United Kingdom

      IIF 22
  • Mr Gagandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Halley Road, Forest Gate, E7 8DS, United Kingdom

      IIF 23
  • Singh, Gagandeep
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, England

      IIF 24
  • Mr Gagandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Clevedon Gardens, Hayes, UB3 1RE, United Kingdom

      IIF 25
  • Mr Gagandeep Singh
    Indian born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Huges Road, Hayes, UB3 3AW, United Kingdom

      IIF 26
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sunnycroft Road, Southall, UB1 2XE, England

      IIF 27
  • Mr Gagandeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 349a, Vicarage Farm Road, Hounslow, TW5 0DZ, United Kingdom

      IIF 28
  • Singh, Gagan Deep
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ruskin Avenue, London, E12 6PJ, England

      IIF 29
  • Singh, Gagandeep
    Indian director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Manor Way, Southall, UB2 5JJ, United Kingdom

      IIF 30
  • Singh, Baljit
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pembroke Street, Cinderford, Gloucestershire, GL14 2DG, United Kingdom

      IIF 31
  • Singh, Baljit
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 32
    • 419a, High Road, Ilford, IG1 1TE, England

      IIF 33
  • Singh, Baljit
    British company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377a, High Road, Ilford, IG1 1TE, England

      IIF 34
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 404, Guardian House, High Road, Ilford, IG1 1TW, United Kingdom

      IIF 35
  • Singh, Baljit
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Drive, Tividale, Oldbury, B69 3LJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT, England

      IIF 39
    • Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 40 IIF 41
  • Singh, Baljit
    British concrete specialist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Portland Drive, Tividale, Oldbury, West Midlands, B69 3LJ

      IIF 42
  • Singh, Baljit
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-27, Milk Street, Digbeth, Birmingham, B5 5TR

      IIF 43
    • 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 44
    • J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 45
  • Singh, Baljit
    British manage born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffins, Tavistock House South Tavistock Square, London, WC1H 9LG

      IIF 46
  • Singh, Baljit
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, Minstead Road, Birmingham, B24 8PR, England

      IIF 47
    • 135, Minstead Road, Birmingham, B24 8PR, United Kingdom

      IIF 48
    • Suite 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 49
    • Unit 1, 315 Summer Lane, Birmingham, West Midlands, B19 3RH

      IIF 50
  • Singh, Gagandeep
    Indian born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 103, Marlborough Road, Southall, UB2 5LP, England

      IIF 51
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72 Iris House, 2 Cedrus Avenue, Southall, UB1 1GA, United Kingdom

      IIF 52
  • Singh, Baljit, Dr
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 53
  • Singh, Gagandeep
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, Crayford Way, Dartford, DA1 4JA, England

      IIF 54
    • 160, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 55
    • 203, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 56
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 57
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 58 IIF 59 IIF 60
    • 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 61
  • Singh, Gagandeep
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 62
    • 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 63
    • 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 64
  • Singh, Gagandeep
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 65
  • Singh, Varinder
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 66
  • Gagandeep Singh, Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, Middlesex, UB1 3RG, United Kingdom

      IIF 67
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Satnam Cottage, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 68
  • Singh, Varinder
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 69
  • Singh, Varinder
    Indian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 70
  • Mr Baljit Singh
    Indian born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hathern Close, Sunnyhill, Derby, DE23 1NE, United Kingdom

      IIF 71
    • 1, Waterside Road, Southall, UB2 4RA, United Kingdom

      IIF 72
  • Mr Baljit Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Greenland Crescent, Southall, UB2 5ET, United Kingdom

      IIF 73
  • Mr Manpreet Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Chester Road, Ilford, IG3 8PX, England

      IIF 74
  • Singh, Gagandeep
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Beecher Road, Halesowen, B63 2DJ, England

      IIF 75
  • Singh, Manpreet
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Chester Road, Ilford, IG3 8PX

      IIF 76
  • Singh, Manpreet
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 79
  • Singh, Baljit
    Indian photographer born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Sussex Road, Southall, UB2 5EF, England

      IIF 80
  • Singh, Baljit
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, The Planes, Kempston, Bedford, MK42 7JU, England

      IIF 81 IIF 82
  • Singh, Baljit
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 83
  • Singh, Baljit
    Indian businessman born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit
    Indian chef born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 8, Union Street, Plymouth, PL1 2SR, England

      IIF 86
  • Singh, Baljit
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 87
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 88
    • 23, Westbury Avenue, London, N22 6BS, England

      IIF 89
  • Singh, Baljit
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Hyde Lane, Hounslow, TW5 0EQ, England

      IIF 90
  • Singh, Baljit
    Indian director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gagandeep Singh
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Roman Way, West Bromwich, B71 3NZ, England

      IIF 95
  • Singh, Baljit
    Indian director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Cleave Avenue, Hayes, UB3 4HB, England

      IIF 96
  • Mr Baljit Singh
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Pembroke Street, Cinderford, GL14 2DG, United Kingdom

      IIF 97
  • Mr Baljit Singh
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 98
    • 377a, High Road, Ilford, IG1 1TE, England

      IIF 99
    • 419a, High Road, Ilford, IG1 1TE, England

      IIF 100
  • Mr Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Kinwarton Road, Alcester, B49 6AA, England

      IIF 101
    • 25, Park Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2DF

      IIF 102
  • Dr Baljit Singh
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD, United Kingdom

      IIF 103
  • Mr Baljit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Portland Drive, Oldbury, B69 3LJ, United Kingdom

      IIF 104
    • 95, Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire, ST6 1NT

      IIF 105
    • J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, WV1 2RD, United Kingdom

      IIF 106
    • Jab Property (midlands), Colliery Road, Wolverhampton, WV1 2RD, England

      IIF 107 IIF 108 IIF 109
  • Mr Gagandeep Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Dean Road, Hampton, TW12 3JL, England

      IIF 110
  • Mr Gagandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, England

      IIF 111
  • Mr Gagandeep Singh Gagandeep Singh
    Indian born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Dormers Rise, Southall, UB1 3RG, United Kingdom

      IIF 112
  • Mr Gagan Deep Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 47, Ruskin Avenue, London, E12 6PJ, England

      IIF 113
  • Mr Gagandeep Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kingsvile Court, 203 High Street, Yiewsley, West Drayton, UB7 7XL, England

      IIF 114
  • Mr Gagandeep Singh
    Indian born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • 103, Marlborough Road, Southall, UB2 5LP, England

      IIF 115
  • Singh, Baljit
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Summer Lane Industrial Estate, 315 Summer Lane, Birmingham, West Midlands, B19 3RH, England

      IIF 116
  • Mr Baljit Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 387, Rush Green Road, Romford, Uk, RM7 0NJ

      IIF 117
    • 63, Sussex Road, Southall, UB2 5EF, England

      IIF 118
  • Mr Baljit Singh
    Indian born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Baljit Singh
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Porters Avenue, Dagenham, RM9 5YS, England

      IIF 121
    • 203a, Ilford Lane, Ilford, IG1 2RU, England

      IIF 122
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 123 IIF 124 IIF 125
    • 23, Westbury Avenue, London, N22 6BS, England

      IIF 126
    • 8, Union Street, Plymouth, PL1 2SR, England

      IIF 127
  • Mr Gagandeep Singh
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Beecher Road, Halesowen, B63 2DJ, England

      IIF 128
  • Mr Gagandeep Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35a, Stansgate Road, Dagenham, RM10 7LU, England

      IIF 129
    • 7, Crayford Way, Dartford, DA1 4JA, England

      IIF 130
    • 160, Dene Holm Road, Northfleet, Gravesend, DA11 8LW, England

      IIF 131
    • 203, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 132
    • 73, Kingswood Road, Ilford, IG3 8UB, England

      IIF 133
    • 226, Wennington Road, Rainham, RM13 9UU, England

      IIF 134
    • 387, Rush Green Road, Romford, RM7 0NJ, England

      IIF 135 IIF 136
  • Mr Baljit Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Hyde Lane, Hounslow, TW5 0EQ, England

      IIF 137
    • 50, Grove Road, Luton, LU1 1QJ, United Kingdom

      IIF 138
  • Mr Manpreet Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fuller Road, Dagenham, RM8 2TT, England

      IIF 139
  • Mr Varinder Singh
    Indian born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • 232, Old Oscott Lane, Birmingham, B44 9UZ, United Kingdom

      IIF 140
  • Mr Varinder Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Baljit Singh
    Indian born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110b, Cleave Avenue, Hayes, UB3 4HB, England

      IIF 144
  • Mr Manpreet Singh
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 133, Chester Road, Ilford, IG3 8PX

      IIF 145
  • Mr Manpreet Singh
    Indian born in February 1993

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Baljit

    Registered addresses and corresponding companies
    • 419a, High Road, Ilford, IG1 1TR, England

      IIF 148
    • 61, Dryden Close, Ilford, IG6 3DZ, United Kingdom

      IIF 149
  • Mr Varinder Singh
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 150
  • Mr Blajit Singh
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 95, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 151
child relation
Offspring entities and appointments 71
  • 1
    06989568 LIMITED
    06989568
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-01 ~ 2010-04-01
    IIF 116 - Director → ME
    2011-05-06 ~ dissolved
    IIF 46 - Director → ME
  • 2
    AB CHAHAL CONSTRUCTION LTD
    15822952
    10 North Hyde Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-07-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 3
    ALPS CONSULTANCY SERVICES LIMITED
    06948717
    21-27 Milk Street, Birmingham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100,865 GBP2016-06-30
    Officer
    2010-06-17 ~ 2010-09-13
    IIF 49 - Director → ME
  • 4
    B1 CIVILS LTD
    - now 13207509
    BALJIT SINGH CONSTRUCTION LTD
    - 2023-05-04 13207509 11240879
    21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,389 GBP2025-02-28
    Officer
    2021-02-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 5
    B1 COURIER LTD
    16453598
    21 The Planes, Kempston, Bedford, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-05-15 ~ 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
  • 6
    BABI GAGAN LTD
    15580695
    6 Dormers Rise, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 7
    BABYLON MAGAZINE 1 LTD
    13499986 13492777
    377a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 8
    BALJIT CONSTRUCTION LTD
    10306768 12201002
    Satnam Cottage, Birch Grove, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Has significant influence or control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    BALJIT CONSTRUCTION LTD
    12201002 10306768
    110b Cleave Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,315 GBP2020-09-30
    Officer
    2019-09-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 10
    BALJIT CONTRACTOR LTD
    13434819
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 11
    BALJIT SINGH CONSTRUCTION LTD
    11240879 13207509
    1 Waterside Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 72 - Has significant influence or control over the trustees of a trust OE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    BALJIT SINGH LTD
    14698936 15951989
    125 Greenland Crescent, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-01 ~ 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
  • 13
    BALJIT SINGH LTD
    15951989 14698936
    32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,332 GBP2025-03-31
    Officer
    2024-09-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 14
    BALJIT SINGH2 LTD
    13467218
    50 Grove Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,003 GBP2024-06-30
    Officer
    2024-10-01 ~ 2025-06-17
    IIF 92 - Director → ME
    2023-11-16 ~ 2024-06-18
    IIF 91 - Director → ME
    2023-02-24 ~ 2023-08-15
    IIF 93 - Director → ME
    2021-06-21 ~ 2022-07-08
    IIF 94 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
  • 15
    BEBO GAGAN LIMITED
    16195606
    6 Dormers Rise, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 16
    BILLION PIXELS MEDIA LIMITED
    16396312 14688657
    72 Iris House 2 Cedrus Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-19 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 17
    BILLION PIXELS MEDIA LTD
    14688657 16396312
    63 Sussex Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-02-25 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 18
    BRASILFORD LTD
    - now 13492777
    BABYLON MAGAZINE LTD
    - 2021-11-15 13492777 13499986
    203a Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 19
    CLASSICAL STORES LIMITED
    11756953
    35 Pembroke Street, Gloucestershire, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,587 GBP2025-01-31
    Officer
    2019-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 20
    CLEARHOLT LIMITED
    16518276
    16a Beecher Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2025-06-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-06-14 ~ now
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 21
    CONCRETE FLOORING SPECIALISTS LTD
    06133655
    257 Hagley Road, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2007-03-01 ~ 2007-11-01
    IIF 42 - Director → ME
  • 22
    CONFORM UK PLANT LIMITED
    14322823
    J A B Property (midlands) Ltd, Colliery Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,126 GBP2024-08-31
    Officer
    2022-08-30 ~ 2022-11-13
    IIF 45 - Director → ME
    Person with significant control
    2022-08-30 ~ 2022-11-13
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 23
    DHILLON CONSTRUCTION UK LIMITED
    07440879
    135 Minstead Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-11-16 ~ 2010-11-16
    IIF 47 - Director → ME
  • 24
    DOPE SOLUTIONS LIMITED
    12495580
    9a Porters Avenue, Dagenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,258 GBP2021-03-31
    Officer
    2021-05-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-05-04 ~ 2021-05-04
    IIF 140 - Ownership of shares – 75% or more OE
    2021-05-04 ~ dissolved
    IIF 143 - Ownership of shares – 75% or more OE
  • 25
    EALING COMFORT HOMES LTD
    08583880
    Charged Back 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ 2013-09-06
    IIF 6 - Director → ME
  • 26
    FLYWARE LTD
    13967004
    34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 27
    FUBON TECHNOLOGIES LIMITED - now
    FUBON SKYC LIMITED - 2023-03-02
    FUBON TECHNOLOGIES LIMITED
    - 2023-02-27 12334940
    9a Porters Avenue, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,924 GBP2024-11-30
    Officer
    2021-03-29 ~ 2021-05-13
    IIF 59 - Director → ME
    2019-11-26 ~ 2021-02-09
    IIF 58 - Director → ME
    2023-02-10 ~ now
    IIF 66 - Director → ME
    2021-03-29 ~ 2021-03-29
    IIF 60 - Director → ME
    2021-05-13 ~ 2023-01-10
    IIF 69 - Director → ME
    Person with significant control
    2019-11-26 ~ 2021-05-13
    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
    2023-03-30 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    2021-05-13 ~ 2023-03-27
    IIF 142 - Ownership of shares – 75% or more OE
  • 28
    GAGANDEEP CONSTRUCTION LIMITED
    11251346 16643128
    3 Kingsvile Court 203 High Street, Yiewsley, West Drayton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,654 GBP2019-03-31
    Officer
    2018-03-13 ~ 2020-06-17
    IIF 30 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Has significant influence or control over the trustees of a trust OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
  • 29
    GAGANDEEP SINGH CONSTRUCTION LIMITED
    16101090
    103 Marlborough Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 30
    GAGANDEEP SINGH LTD
    09608070 15118578, 11144130
    13 Hamble Drive, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 1 - Director → ME
  • 31
    GAGANDEEP SINGH LTD
    11144130 09608070, 15118578
    17 Pendell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,033 GBP2022-01-31
    Officer
    2018-01-11 ~ 2020-06-07
    IIF 7 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 32
    GAGANDEEP SINGH LTD
    15118578 09608070, 11144130
    32 Clevedon Gardens, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 33
    GAGANDEEP SINGH1 LTD
    13527969
    18 Mimosa Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 34
    GAGANDEEP SINGH2 LTD
    13594353
    29 Huges Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 35
    GAGANDEEP SINGH3 LTD
    13701137
    69 Halley Road, Forest Gate, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ 2022-06-16
    IIF 3 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 36
    GAGANDEEP SINGH4 LTD
    13957948
    349a Vicarage Farm Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 37
    GNK CONSTRUCTION LIMITED
    14508330
    47 Ruskin Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-11-27 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 38
    GRAYSTONE CONSTRUCTION SERVICES LTD
    08393230
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,019 GBP2022-02-28
    Officer
    2013-02-07 ~ 2013-02-07
    IIF 38 - Director → ME
    2015-01-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 39
    GRAYSTONE FORMWORK LIMITED
    09216762
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2020-09-30
    Officer
    2015-06-01 ~ 2020-07-01
    IIF 40 - Director → ME
    Person with significant control
    2017-06-21 ~ 2020-07-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 40
    GRAYSTONE PLANT HIRE LIMITED
    09353298
    Jab Property (midlands), Colliery Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,924 GBP2023-12-31
    Officer
    2014-12-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
  • 41
    GROW BARGAIN LIMITED
    14234679
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 42
    HAWK SECURITY GROUP LTD - now
    SKYM TRADING LIMITED
    - 2024-03-04 09985380
    TPC SOLUTIONS LIMITED - 2023-02-16 13151144
    TECHPRIME TECHONOLOGIES LIMITED - 2019-03-20
    GLOBEL TECHNOLOGIES LTD - 2018-07-27
    SECURIZO LIMITED - 2017-12-06
    Office 8060 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,587 GBP2025-02-28
    Officer
    2023-02-28 ~ 2023-03-02
    IIF 64 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-03-02
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    HIS N HER'S FOOD & BOOZE LTD
    07851789
    95 Ford Green Road, Smallthorne, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    69,645 GBP2024-10-31
    Officer
    2011-11-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 44
    HIS N HERS NEWS LTD
    09900343
    95 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-12-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
  • 45
    HPK CONSTRUCTION LIMITED
    12681593
    85 Great Mistley, Basildon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,503 GBP2024-06-30
    Officer
    2020-06-19 ~ 2021-04-27
    IIF 63 - Director → ME
    Person with significant control
    2020-06-19 ~ 2021-04-27
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 46
    J.A.B. PROPERTY (MIDLANDS) LTD
    10775980
    Jab Property, Colliery Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,466 GBP2024-05-31
    Officer
    2017-05-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 47
    JUNAID ACCOUNTANT LTD LTD
    12589487 12568131
    23 Westbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 48
    K.S VENTURES UK LIMITED
    07974655
    21-27 Milk Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2012-03-05 ~ 2013-01-04
    IIF 48 - Director → ME
  • 49
    M&G PRODUCTIONS HOUSE LIMITED
    15752672
    7 Crayford Way, Dartford, England
    Active Corporate (2 parents)
    Officer
    2024-05-31 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 50
    MANI CONTRACTS LTD
    12189403
    35a 35a Stansgate Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,379 GBP2024-09-30
    Officer
    2019-09-04 ~ 2024-04-11
    IIF 10 - Director → ME
    2024-04-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-09-04 ~ 2024-04-11
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2024-04-11 ~ now
    IIF 129 - Right to appoint or remove directors as a member of a firm OE
    IIF 129 - Right to appoint or remove directors OE
  • 51
    MERTHYR EXPRESS LTD - now
    EXCLUSIVE CAR SALES LTD - 2018-08-16
    G B HOUSE LIMITED
    - 2017-11-23 08925040
    DIPPIN'S UK LIMITED
    - 2015-11-30 08925040
    21-27 Milk Street, Digbeth, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-11-27 ~ 2017-11-20
    IIF 43 - Director → ME
  • 52
    MPG BUILDERS LTD
    15413861
    133 Chester Road, Ilford
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 53
    MSK CONSTRUCTION LIMITED
    14037502
    387 Rush Green Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-04-10 ~ dissolved
    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
  • 54
    NARULA SERVICES LTD
    16926342
    10 Camborne Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 55
    OPALWORLD TRADING LIMITED
    05587977
    Unit 1 315 Summer Lane, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2011-04-05 ~ 2011-04-05
    IIF 50 - Director → ME
  • 56
    PRIMELAND CONTRACTOR LTD
    13910696
    404, Guardian House High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 57
    QUICK STOP ENTERPRISES LTD
    08520143
    25 Park Road, Quarry Bank, Brierley Hill, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,650 GBP2020-05-31
    Officer
    2013-05-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 58
    RSPK PVT LTD
    11060094
    4-5 Kinwarton Road, Alcester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,908 GBP2022-11-28
    Officer
    2017-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 59
    SAFE HANDS SECURITY PROVIDERS LTD
    08226494
    61 Dryden Close, Ilford, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    860 GBP2015-09-30
    Officer
    2016-08-18 ~ dissolved
    IIF 12 - Director → ME
  • 60
    SANDHU LOGIESTIC LIMITED
    15913130
    23 Roman Way, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 61
    SARDARJI LTD
    16555107
    10 Camborne Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 62
    SKY ASSURED LTD
    - now 12382951
    EVERLAST ALLIED LIMITED
    - 2020-02-04 12382951
    9a Porters Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,524 GBP2025-01-31
    Officer
    2020-01-02 ~ 2021-04-26
    IIF 61 - Director → ME
    2021-02-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-01-02 ~ 2021-05-04
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    2021-05-04 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
  • 63
    SMART MIX CONCRETE LTD
    13708532
    3 Hathern Close, Sunnyhill, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    STAR BARGAINING LIMITED
    14153100
    419a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 85 - Director → ME
    2022-06-06 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 124 - Has significant influence or control OE
  • 65
    THREAD FASHION LIMITED
    10163427
    61 Dryden Close, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 13 - Director → ME
    2016-05-05 ~ dissolved
    IIF 149 - Secretary → ME
  • 66
    UK STAFF PAYROLL LTD
    16841738
    160 Dene Holm Road, Northfleet, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-11-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-11-09 ~ now
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 67
    UNION KEBAB HOUSE LIMITED
    13529655
    203a Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,999 GBP2023-07-31
    Officer
    2023-02-06 ~ now
    IIF 87 - Director → ME
    2021-07-26 ~ 2022-03-26
    IIF 86 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    2021-07-26 ~ 2022-03-26
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 68
    UNION KEBAB LTD
    14572724 09475787
    8 Union Street, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2023-03-09 ~ 2023-04-11
    IIF 33 - Director → ME
    Person with significant control
    2023-03-09 ~ 2023-04-11
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 69
    VAARIS PRODUCTION HOUSE LTD
    16185749
    203 Ashburton Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2026-02-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2026-02-08 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 70
    VAARIS RECRUITMENT LTD
    15314114
    5 Fuller Road, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-28 ~ 2024-11-14
    IIF 62 - Director → ME
    2024-11-14 ~ 2025-01-15
    IIF 79 - Director → ME
    Person with significant control
    2023-11-28 ~ 2024-11-14
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 71
    VSW CONSTRUCTION LTD
    16757166
    30 Dean Road, Hampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.