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

Johal, Balvinder Singh

    Related profiles found in government register
  • Johal, Balvinder Singh

    Registered addresses and corresponding companies
  • Johal, Balvinder Singh
    British

    Registered addresses and corresponding companies
  • Johal, Balvinder Singh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 123 Oaklands Road, Hanwell, London, W7 2DT

      IIF 55
  • Johal, Balvinder Singh
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 56
  • Johal, Dalbinder

    Registered addresses and corresponding companies
    • icon of address 11, Highlands Road, Wolverhampton, West Midlands, WV3 8AH, United Kingdom

      IIF 57
  • Johal, Dalvir Singh
    British

    Registered addresses and corresponding companies
    • icon of address 12, Craignethan Road, Giffnock, Glasgow, G46 6SQ, Scotland

      IIF 58
    • icon of address 33 Croft Gardens, Hanwell, London, W7 2JQ

      IIF 59
  • Johal, Dalvir Singh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 Croft Gardens, Hanwell, London, W7 2JQ

      IIF 60
  • Johal, Hardev Singh
    British

    Registered addresses and corresponding companies
    • icon of address 7 Fern Lane, Heston, Hounslow, Middlesex, TW5 0HN

      IIF 61
    • icon of address 175, Caerau Road, Maesteg, Mid Glamorgan, CF34 0PD, Wales

      IIF 62
  • Johal, Hardev Singh
    British community worker

    Registered addresses and corresponding companies
    • icon of address 7 Fern Lane, Heston, Hounslow, Middlesex, TW5 0HN

      IIF 63
  • Johal, Baljinder Singh
    Indian director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 64
    • icon of address Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, West Midlands, CV4 7EH, England

      IIF 65
  • Johal, Balvinder Singh
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 66
    • icon of address 167, Uxbridge Road, Hanwell, Hanwell, W7 3TH, United Kingdom

      IIF 67
    • icon of address 33 Croft Gardens, Hanwell, London, W7 2JQ

      IIF 68
  • Johal, Balvinder Singh
    British business consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 69
  • Johal, Balvinder Singh
    British certified public accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, England

      IIF 70
  • Johal, Balvinder Singh
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 71
    • icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 72
    • icon of address Suit 45, 1 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 73
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 74
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 75
    • icon of address 167, Uxbridge Road, London, W7 3TH, England

      IIF 76
  • Johal, Balvinder Singh
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 77
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 78
    • icon of address 167, Uxbridge Road, London, W7 3TH, England

      IIF 79 IIF 80 IIF 81
  • Johal, Balvinder Singh
    British director and company secretary born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 83
  • Johal, Balwinder Singh
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, United Kingdom

      IIF 84
  • Johal, Davinder Singh
    British builder born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Haven Road, Haven Road, Ashford, TW15 2HR, England

      IIF 85
    • icon of address 41, Denbigh Road, Hounslow, TW3 4DU, England

      IIF 86
  • Johal, Davinder Singh
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
  • Johal, Davinder Singh
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Haven Road, Ashford, TW15 2HR, England

      IIF 89
  • Johal, Davinder Singh
    British managing director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Haven Road, Ashford, TW15 2HR, England

      IIF 90
  • Johal, Davinder Singh
    British self-employed born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Haven Road, Ashford, TW15 2HR, United Kingdom

      IIF 91 IIF 92
  • Johal, Dalbinder Singh
    British car dealer born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Highlands Road, Wolverhampton, WV3 8AH, England

      IIF 93
    • icon of address 11, Highlands Road, Wolverhampton, West Midlands, WV3 8AH, United Kingdom

      IIF 94
  • Johal, Dalbinder Singh
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 95
    • icon of address Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 96
  • Johal, Daljinder Singh
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Pleck Road, Walsall, WS3 2UY, England

      IIF 97
  • Johal, Dalvir Singh
    British chartered accountant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5/1, 60 St. Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 98
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 99
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 100
  • Johal, Dalvir Singh
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 101
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, England

      IIF 102
  • Johal, Dalvir Singh
    British consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robertson House, 152 Bath Street, Glasgow, G2 4TB, Scotland

      IIF 103
  • Johal, Dalvir Singh
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ballantyne & Co, 60 Saint Enoch Square, Glasgow, Lanarkshire, G1 4AG

      IIF 104
    • icon of address 167, Uxbridge Road, London, W7 3TH, England

      IIF 105
    • icon of address 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 106
  • Johal, Harvinder Singh
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Arundel Road, Hounslow, TW4 6HR, United Kingdom

      IIF 107
    • icon of address 31, Allenby Road, Southall, UB1 2EU, United Kingdom

      IIF 108
  • Johal, Harvinder Singh
    British managing director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Allenby Road, Southall, UB1 2EU, England

      IIF 109
  • Johal, Dalvir Singh
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, England

      IIF 110
    • icon of address 33 Croft Gardens, Hanwell, London, W7 2JQ

      IIF 111
    • icon of address 33, Croft Gardens, London, W7 2JQ, England

      IIF 112
  • Johal, Dalvir Singh
    British certified public accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 113
  • Johal, Dalvir Singh
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Croft Gardens, Hanwell, London, W7 2JQ, United Kingdom

      IIF 114
    • icon of address 33, Croft Gardens, Hanwell, London, W7 2JQ

      IIF 115
    • icon of address 25, Garbett Road, Winchester, Hampshire, SO23 0NY, United Kingdom

      IIF 116
  • Johal, Hardev Singh
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fern Lane, Heston, Hounslow, Middlesex, TW5 0HN, United Kingdom

      IIF 117
    • icon of address 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 118
  • Johal, Hardev Singh
    British manager born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Fern Lane, Heston, Hounslow, Middlesex, TW5 0HN

      IIF 119
  • Johal, Hardev Singh
    British shop-keeper born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fern Lane, Hounslow, TW5 0HN, United Kingdom

      IIF 120
  • Johal, Dalvir Singh
    British chartered accountant born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, England

      IIF 121
  • Johal, Dalvir Singh
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Burnfield Avenue, Thornliebank, Glasgow, G46 7TL, Scotland

      IIF 122 IIF 123
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 124
  • Balvinder Singh, Johal
    British

    Registered addresses and corresponding companies
    • icon of address 123 Oaklands Road, Hanwell, London, W7 2DT

      IIF 125
  • Johal, Balvinder Singh
    British accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johal, Balvinder Singh
    British chartered accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Oaklands Road, Hanwell, London, W7 2DT

      IIF 146
  • Johal, Balvinder Singh
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Oaklands Road, Hanwell, London, W7 2DT

      IIF 147
  • Johal, Balwinder Singh
    British shop keeper born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-53, Mather Road, Sheffield, South Yorkshire, S9 4GP, United Kingdom

      IIF 148
  • Johal, Balwinder Singh
    British businessman born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 149
  • Johal, Balwinder Singh
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 150
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 151 IIF 152
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 153 IIF 154
    • icon of address Woodward Accounting, 109a Windmill Hill, Halesowen, West Midlands, B63 2BY, United Kingdom

      IIF 155
    • icon of address 49, Milford Road, Blakenhall, Wolverhampton, West Midlands, WV2 4NG, United Kingdom

      IIF 156
    • icon of address 49, Milford Road, Wolverhampton, WV2 4NG, United Kingdom

      IIF 157
  • Johal, Balwinder Singh
    British social worker born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hawksmoor Drive, Perton, Wolverhampton, West Midlands, WV6 7TE, United Kingdom

      IIF 158
  • Johal, Dalbinder Singh
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Lichfield Street, Walsall, WS1 1SL, United Kingdom

      IIF 159
  • Mr Baljinder Singh Johal
    Indian born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 160
    • icon of address Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, West Midlands, CV4 7EH, England

      IIF 161
  • Mr Balvinder Singh Johal
    British born in May 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 162
  • Mr Mr Balvinder Singh Johal
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Fern Lane, Hounslow, TW5 0HN, England

      IIF 163
  • Mr Balvinder Singh Johal
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hardev Singh Johal
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH

      IIF 172
  • Mr Dalvir Singh Johal
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5/1, 60 St. Enoch Square, Glasgow, G1 4AG, Scotland

      IIF 173
    • icon of address 167, Uxbridge Road, London, W7 3TH, England

      IIF 174
  • Mr Davinder Johal
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Haven Road, Ashford, TW15 2HR, United Kingdom

      IIF 175
  • Mr Davinder Singh Johal
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Haven Road, Ashford, TW15 2HR, England

      IIF 176 IIF 177
    • icon of address 5, Haven Road, Ashford, TW15 2HR, United Kingdom

      IIF 178
    • icon of address 63, Worton Way, Isleworth, Middlesex, TW7 4AY, United Kingdom

      IIF 179
  • Mr Dalbinder Singh Johal
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Lodge Road, Walsall, WS5 3LA

      IIF 180
    • icon of address 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 181
    • icon of address Office 20, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, United Kingdom

      IIF 182
    • icon of address 11, Highlands Road, Wolverhampton, WV3 8AH, England

      IIF 183
  • Mr Harvinder Singh Johal
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Allenby Road, Southall, UB1 2EU, England

      IIF 184
  • Mr Balvinder Singh Johal
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, Hanwell, London, W7 3TH, United Kingdom

      IIF 185
  • Mr Balwinder Singh Johal
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51-53, Mather Road, Sheffield, South Yorkshire, S9 4GP, United Kingdom

      IIF 186
  • Mr Balwinder Singh Johal
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 187
    • icon of address Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 188 IIF 189
    • icon of address 15-16, Bond Street, Wolverhampton, West Midlands, WV1 4AS, United Kingdom

      IIF 190
    • icon of address 49, Milford Road, Wolverhampton, WV2 4NG, England

      IIF 191
    • icon of address 49, Milford Road, Wolverhampton, WV2 4NG, United Kingdom

      IIF 192
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address C/o Ballantyne & Co, 60 Saint Enoch Square, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,228 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 104 - Director → ME
  • 3
    icon of address 5 Haven Road, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 32 Grainger Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,433 GBP2017-03-31
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 51-53 Mather Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12,925 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 60 St Enoch Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,066 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 105 - Director → ME
  • 7
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 49 Milford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    388,175 GBP2023-12-31
    Officer
    icon of calendar 2007-03-22 ~ now
    IIF 68 - Director → ME
    icon of calendar 2007-03-22 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address Office 20/mailbox 6 West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,394 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 12
    FREEDMAN & HARRIS LIMITED - 2005-03-29
    icon of address 123 Oaklands Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-07-24 ~ now
    IIF 60 - Secretary → ME
  • 13
    icon of address 1 Burnfield Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 122 - Director → ME
  • 14
    icon of address 1 Burnfield Avenue, Thornliebank, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 123 - Director → ME
  • 15
    icon of address 5 Haven Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-31 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Haven Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,800 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    809,276 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,246 GBP2024-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    FIXEDIA LIMITED - 2012-07-25
    PRODUCTIONFIX LIMITED - 2008-12-19
    PRODUCTIONFIX.COM LIMITED - 2007-10-01
    icon of address 167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,221 GBP2017-08-31
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 20
    icon of address 28 Ashview Gardens, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2010-09-07 ~ dissolved
    IIF 11 - Secretary → ME
  • 22
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 79 - Director → ME
  • 23
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 82 - Director → ME
  • 24
    GENERAL ACCOUNTANTS UK LIMITED - 2017-04-27
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2017-03-24
    GENERAL ACCOUNTANTS UK LIMITED - 2016-10-19
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2016-03-21
    icon of address 167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,258 GBP2016-03-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    JOHAL & COMPANY (CPA) LIMITED - 2017-03-24
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2016-10-19
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,694 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DEE CARS LIMIETD LTD - 2013-01-11
    icon of address 167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 78 - Director → ME
  • 27
    icon of address 167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255,941 GBP2019-01-31
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 74 - Director → ME
  • 28
    icon of address 466 Bloxwich Road, Leamore, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 97 - Director → ME
  • 29
    icon of address Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,277 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 64 - Director → ME
  • 30
    icon of address 31 Allenby Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 31 Allenby Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,000 GBP2017-06-30
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 108 - Director → ME
  • 32
    icon of address Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 41 Denbigh Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,736 GBP2024-09-30
    Officer
    icon of calendar 2020-11-21 ~ now
    IIF 86 - Director → ME
  • 34
    FUTURES SOCIAL LTD - 2012-07-24
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Suit 45 1 Spiersbridge Way, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-31 ~ dissolved
    IIF 73 - Director → ME
  • 36
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    140,158 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 151 - Director → ME
  • 37
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,254,664 GBP2024-02-05
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 152 - Director → ME
  • 38
    icon of address 167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    701 GBP2017-04-30
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 124 - Director → ME
  • 39
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,104,584 GBP2024-02-05
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 150 - Director → ME
  • 40
    icon of address 103 High Road, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 41
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 55 - Secretary → ME
  • 42
    icon of address 27 Arundel Road, Hounslow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,129 GBP2016-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 107 - Director → ME
  • 43
    icon of address 167 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 118 - Director → ME
  • 44
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2013-03-26
    JOHALS ACCOUNTANTS LIMITED - 2010-01-31
    icon of address 167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 115 - Director → ME
  • 45
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 77 - Director → ME
  • 46
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,466 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-01-03 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 72 - Director → ME
  • 48
    icon of address Woodward Accounting 109a Windmill Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 155 - Director → ME
  • 49
    VIVOLUTION INVESTMENTS LIMITED - 2022-03-08
    icon of address 5/1 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,168 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 98 - Director → ME
Ceased 98
  • 1
    AKASH RADIO (UK) LIMITED - 2020-04-03
    icon of address 86 Ashford Avenue, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-24
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-16
    IIF 15 - Secretary → ME
  • 2
    icon of address 65 Lodge Road, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ 2014-12-16
    IIF 94 - Director → ME
    icon of calendar 2010-11-29 ~ 2014-12-16
    IIF 57 - Secretary → ME
  • 3
    icon of address 25 Garbett Road, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2013-02-26
    IIF 116 - Director → ME
  • 4
    icon of address 132 Derley Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-13 ~ 2007-07-09
    IIF 22 - Secretary → ME
  • 5
    icon of address Orchard House Orchard House, Woodcote Road, Forest Row, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,058 GBP2023-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-29
    IIF 24 - Secretary → ME
  • 6
    icon of address 1 The Birches, Avenue Road, Brockenhurst, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2015-08-31
    Officer
    icon of calendar 2008-08-05 ~ 2008-08-10
    IIF 135 - Director → ME
  • 7
    icon of address The Old Garage 4, Fairacres, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-26 ~ 2007-10-25
    IIF 111 - Director → ME
  • 8
    icon of address Alderbourne Lodge Stoke Poges Lane, Stoke Poges, Slough, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-15 ~ 2007-10-16
    IIF 125 - Secretary → ME
  • 9
    icon of address Baj Building , Unit 1, 252 High Street High Street, Langley, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,072,427 GBP2024-12-31
    Officer
    icon of calendar 2003-10-15 ~ 2007-06-12
    IIF 61 - Secretary → ME
  • 10
    icon of address 60 St Enoch Square, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,066 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-02-11
    IIF 81 - Director → ME
  • 11
    icon of address 15 Moray Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2008-12-11
    IIF 144 - Director → ME
  • 12
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    388,175 GBP2023-12-31
    Officer
    icon of calendar 2000-10-15 ~ 2007-03-22
    IIF 59 - Secretary → ME
  • 13
    icon of address Flat 8 10 The Grange, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-02
    IIF 40 - Secretary → ME
  • 14
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    419,178 GBP2016-08-31
    Officer
    icon of calendar 2004-12-22 ~ 2004-12-26
    IIF 54 - Secretary → ME
  • 15
    icon of address Flat 1 516 New Broadway, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2007-10-02
    IIF 12 - Secretary → ME
  • 16
    icon of address 132 Derley Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-29 ~ 2008-09-10
    IIF 136 - Director → ME
  • 17
    icon of address 43 Delamere Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,729 GBP2024-06-30
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-29
    IIF 14 - Secretary → ME
  • 18
    icon of address 17 Rosebery Gardens, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2004-12-21 ~ 2005-06-29
    IIF 37 - Secretary → ME
  • 19
    icon of address 155 Ealing Road, Brentford, Middlesex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-07-24 ~ 2008-08-05
    IIF 129 - Director → ME
  • 20
    icon of address 120 Hammond Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ 2008-08-05
    IIF 137 - Director → ME
  • 21
    icon of address Office 20 West Midlands House, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2017-01-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 181 - Ownership of shares – 75% or more OE
  • 22
    icon of address 37 Squires Bridge Road, Shepperton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    312,875 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2005-10-20
    IIF 126 - Director → ME
  • 23
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,202 GBP2024-01-31
    Officer
    icon of calendar 2009-01-05 ~ 2009-02-15
    IIF 143 - Director → ME
  • 24
    icon of address 27 Werndee Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,324 GBP2023-03-31
    Officer
    icon of calendar 2007-07-24 ~ 2007-08-21
    IIF 41 - Secretary → ME
  • 25
    icon of address 11 Ringstead Road, Lewisham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2005-11-16
    IIF 19 - Secretary → ME
  • 26
    icon of address Unit 2 116 Canterbury Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2008-07-24 ~ 2008-07-29
    IIF 140 - Director → ME
  • 27
    ELEV8 INTERIORS HOLDINGS LIMITED - 2007-10-23
    icon of address C/o Maple House, 382 Kenton Road Kenton, Harrow, Middlesex
    Liquidation Corporate
    Profit/Loss (Company account)
    409,613 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2007-03-22
    IIF 9 - Secretary → ME
  • 28
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    809,276 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2024-12-31
    IIF 71 - Director → ME
  • 29
    icon of address Fairfields Carlton Road, South Godstone, Godstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177,348 GBP2021-09-30
    Officer
    icon of calendar 2007-05-29 ~ 2007-06-19
    IIF 34 - Secretary → ME
  • 30
    icon of address 2 Stile Hall Parade, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,893 GBP2024-09-30
    Officer
    icon of calendar 2004-09-16 ~ 2004-09-17
    IIF 141 - Director → ME
  • 31
    icon of address 35 Primrose Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2006-11-21
    IIF 48 - Secretary → ME
  • 32
    THAMES RESIDENTIAL LETTINGS LTD - 2009-07-29
    THAMESVIEW RESIDENTIAL LETTINGS LTD - 2006-10-24
    RED APPLE LETTINGS LIMITED - 2006-08-11
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ 2004-11-08
    IIF 27 - Secretary → ME
  • 33
    FIXEDIA LIMITED - 2012-07-25
    PRODUCTIONFIX LIMITED - 2008-12-19
    PRODUCTIONFIX.COM LIMITED - 2007-10-01
    icon of address 167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,221 GBP2017-08-31
    Officer
    icon of calendar 2007-09-14 ~ 2008-04-01
    IIF 146 - Director → ME
  • 34
    icon of address Unit 22 Balfour Business Centre, Balfour Road, Jhonson Street, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2007-01-11
    IIF 43 - Secretary → ME
  • 35
    icon of address 92 High Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    16,154 GBP2016-07-31
    Officer
    icon of calendar 2008-07-24 ~ 2008-07-29
    IIF 128 - Director → ME
  • 36
    icon of address 175-176 Caerau Road, Maesteg, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    47,401 GBP2019-08-31
    Officer
    icon of calendar 2010-01-06 ~ 2019-05-10
    IIF 120 - Director → ME
    icon of calendar 2009-08-04 ~ 2009-08-04
    IIF 147 - Director → ME
    icon of calendar 2019-05-10 ~ 2020-08-17
    IIF 76 - Director → ME
    icon of calendar 2009-08-05 ~ 2010-01-27
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2019-05-10
    IIF 163 - Has significant influence or control as a member of a firm OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-05-10 ~ 2020-08-17
    IIF 171 - Has significant influence or control as a member of a firm OE
    IIF 171 - Has significant influence or control over the trustees of a trust OE
    IIF 171 - Has significant influence or control OE
  • 37
    icon of address Hayre House 5-7 Bath Road, Heathrow, Hounslow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2006-11-27 ~ 2008-11-03
    IIF 8 - Secretary → ME
  • 38
    FABRIKLEEN UK LTD - 2010-01-31
    JPG (HAMPTON) LIMITED - 2008-07-21
    icon of address Miller Brooks, 9-11 High Beech Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-29 ~ 2004-11-08
    IIF 23 - Secretary → ME
  • 39
    VOLUNTARY ACTION FUND - 2019-02-05
    icon of address Robertson House, 152 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2022-11-23
    IIF 103 - Director → ME
  • 40
    icon of address 167 Uxbridge Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-20 ~ 2007-01-04
    IIF 39 - Secretary → ME
  • 41
    GENERAL ACCOUNTANTS UK LIMITED - 2017-04-27
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2017-03-24
    GENERAL ACCOUNTANTS UK LIMITED - 2016-10-19
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2016-03-21
    icon of address 167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,258 GBP2016-03-31
    Officer
    icon of calendar 2013-04-18 ~ 2016-08-31
    IIF 100 - Director → ME
    icon of calendar 2016-08-31 ~ 2016-10-19
    IIF 113 - Director → ME
    icon of calendar 2013-03-27 ~ 2013-04-18
    IIF 114 - Director → ME
  • 42
    JOHAL & COMPANY (CPA) LIMITED - 2017-03-24
    JOHAL & COMPANY ACCOUNTANTS LIMITED - 2016-10-19
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,694 GBP2024-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2016-10-19
    IIF 70 - Director → ME
    icon of calendar 2016-10-19 ~ 2020-05-19
    IIF 102 - Director → ME
    icon of calendar 2016-05-02 ~ 2016-10-19
    IIF 121 - Director → ME
    icon of calendar 2016-03-22 ~ 2016-08-31
    IIF 110 - Director → ME
  • 43
    icon of address Unit 9b Cannon Park Centre, Lynchgate Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,277 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-19 ~ 2024-05-08
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 44
    icon of address 5 Haven Road, Haven Road, Ashford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -322,438 GBP2020-10-31
    Officer
    icon of calendar 2016-10-06 ~ 2022-07-01
    IIF 85 - Director → ME
  • 45
    icon of address 41 Denbigh Road, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,736 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-26
    IIF 89 - Director → ME
  • 46
    CITY AUTOSALES & REPAIRS LTD - 2012-04-30
    icon of address West Midlands House Ltd Mailbox 6, A Singh Accountancy, Gipsy Lane, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,739 GBP2023-10-31
    Officer
    icon of calendar 2010-10-18 ~ 2018-06-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-12 ~ 2008-04-28
    IIF 44 - Secretary → ME
  • 48
    PAUL'S BAKERS LIMITED - 2011-03-24
    icon of address 50 Melbury Avenue, Norwood Green, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-02-21
    IIF 42 - Secretary → ME
  • 49
    icon of address 16 Manor Avenue, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    254,186 GBP2024-03-31
    Officer
    icon of calendar 2002-05-01 ~ 2003-10-01
    IIF 63 - Secretary → ME
  • 50
    icon of address 7-8 Arches Business Centre, Merrick Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2006-11-07
    IIF 17 - Secretary → ME
  • 51
    WEST RECYCLING (UK) LIMITED - 2014-10-20
    STAR SKIPS LIMITED - 2014-06-06
    icon of address 36 Devon Waye, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-21 ~ 2007-06-04
    IIF 45 - Secretary → ME
  • 52
    icon of address 30 Mcindoe Drive, Halton, Wendover
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946,956 GBP2024-04-30
    Officer
    icon of calendar 2008-04-18 ~ 2008-06-02
    IIF 10 - Secretary → ME
  • 53
    icon of address 4 The Pavilions End, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    114,693 GBP2024-05-31
    Officer
    icon of calendar 2006-06-23 ~ 2006-07-17
    IIF 4 - Secretary → ME
  • 54
    icon of address 38 Bradley Road, Upper Norwood, London
    Active Corporate (1 parent)
    Equity (Company account)
    -16,611 GBP2024-01-31
    Officer
    icon of calendar 2007-02-27 ~ 2007-03-03
    IIF 5 - Secretary → ME
  • 55
    icon of address 1 Beasley'syard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,626 GBP2020-12-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-23
    IIF 31 - Secretary → ME
  • 56
    icon of address 17 Swanage Waye, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    122,278 GBP2024-09-30
    Officer
    icon of calendar 2006-09-05 ~ 2006-09-06
    IIF 3 - Secretary → ME
  • 57
    GSF MOTOR WORKS LIMITED - 2012-05-29
    MAT MOTOR WORKS LIMITED - 2012-03-29
    GSF MOTOR WORKS LIMITED - 2012-03-23
    icon of address 52 Dudley Road, Bedfont, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-09 ~ 2007-08-13
    IIF 53 - Secretary → ME
  • 58
    icon of address 591 London Road, Cheam, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-08-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-08-25
    IIF 7 - Secretary → ME
  • 59
    MIFA FINANCIAL SERVICES LIMITED - 2021-07-23
    icon of address 83 Cardinal Road, Ruislip, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -283 GBP2024-03-31
    Officer
    icon of calendar 2006-06-23 ~ 2006-07-24
    IIF 6 - Secretary → ME
  • 60
    icon of address 43 Old Cote Drive, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ 2008-07-20
    IIF 49 - Secretary → ME
  • 61
    icon of address 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,073,896 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ 2023-03-23
    IIF 80 - Director → ME
    icon of calendar 2019-05-10 ~ 2022-02-01
    IIF 75 - Director → ME
    icon of calendar 2003-09-10 ~ 2019-05-10
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-05-10
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 162 - Right to appoint or remove directors OE
    icon of calendar 2016-07-05 ~ 2019-05-10
    IIF 172 - Has significant influence or control OE
    icon of calendar 2019-05-10 ~ 2022-02-01
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
    IIF 170 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 170 - Right to appoint or remove directors OE
  • 62
    icon of address 146 Berkeley Avenue, Hounslow
    Active Corporate (2 parents)
    Equity (Company account)
    32,345 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2005-03-04
    IIF 1 - Secretary → ME
  • 63
    icon of address 27 St. Johns Meadow, Blindley Heath, Lingfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-06 ~ 2007-09-21
    IIF 26 - Secretary → ME
  • 64
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2005-06-21
    IIF 2 - Secretary → ME
  • 65
    icon of address Amrik Sidhu, Safetech House Hexagon Business Centre, Springfield Road, Hayes, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    900,460 GBP2024-03-31
    Officer
    icon of calendar 2004-10-07 ~ 2006-08-24
    IIF 132 - Director → ME
  • 66
    icon of address 167 Uxbridge Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,694 GBP2016-12-31
    Officer
    icon of calendar 2006-10-17 ~ 2006-11-17
    IIF 13 - Secretary → ME
  • 67
    H T LAWFORD LIMITED - 2010-03-09
    icon of address 49a High Street, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-04-05
    IIF 36 - Secretary → ME
  • 68
    icon of address 167 Uxbridge Road, Hanwell, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,460 GBP2020-12-31
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-05
    IIF 21 - Secretary → ME
  • 69
    BILLY CONSTRUCTION (HANTS) LIMITED - 2013-01-11
    icon of address 348 Portswood Road, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,448 GBP2016-02-28
    Officer
    icon of calendar 2008-02-26 ~ 2008-03-07
    IIF 47 - Secretary → ME
  • 70
    icon of address 7 Park Hill, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2007-11-21
    IIF 28 - Secretary → ME
  • 71
    icon of address G. K Depot, Trout Road, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,587 GBP2024-05-31
    Officer
    icon of calendar 2004-05-04 ~ 2004-05-06
    IIF 134 - Director → ME
  • 72
    icon of address 18 Crosslands Avenue, Norwood Green, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-02-15
    IIF 32 - Secretary → ME
  • 73
    icon of address 1 Shrewsbury Walk, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    556,617 GBP2024-09-30
    Officer
    icon of calendar 2004-09-08 ~ 2004-09-08
    IIF 142 - Director → ME
  • 74
    RMLD CONSULTING LIMITED - 2021-07-20
    icon of address Profile West, Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2020-10-01
    IIF 106 - Director → ME
  • 75
    icon of address 78 Beaconsfield Road, Langley Vale, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    226,030 GBP2016-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2005-12-14
    IIF 38 - Secretary → ME
  • 76
    icon of address 33 Wrens Avenue, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2008-03-04
    IIF 50 - Secretary → ME
  • 77
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2004-09-17
    IIF 131 - Director → ME
  • 78
    SEVEN DRY CLEARNERS LIMITED - 2008-09-15
    icon of address Devonshire House 201-211 Northfield Avenue, Unit 2, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ 2008-09-30
    IIF 133 - Director → ME
  • 79
    icon of address 9 East Green, Blackwater, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-02 ~ 2008-10-21
    IIF 145 - Director → ME
  • 80
    icon of address 24 Shaftesbury Avenue, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ 2007-11-27
    IIF 29 - Secretary → ME
  • 81
    icon of address Unit 9 West Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2007-11-15
    IIF 18 - Secretary → ME
  • 82
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,968,842 GBP2023-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2004-12-20
    IIF 51 - Secretary → ME
  • 83
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    255,817 GBP2024-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2007-02-12
    IIF 25 - Secretary → ME
  • 84
    icon of address 7 Allonby Close, Lower Earley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-16 ~ 2008-03-18
    IIF 20 - Secretary → ME
  • 85
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -432 GBP2019-05-31
    Officer
    icon of calendar 2007-08-20 ~ 2007-08-24
    IIF 52 - Secretary → ME
  • 86
    icon of address Profile West Suite D Second Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,466 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-02-28
    IIF 112 - Director → ME
    icon of calendar 2017-07-06 ~ 2019-10-31
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-10-31
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address 104 Waverley Avenue, Whitton, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2008-08-21
    IIF 35 - Secretary → ME
  • 88
    icon of address 167 Uxbridge Road, Hanwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ 2004-04-28
    IIF 139 - Director → ME
  • 89
    icon of address 44 Hawksmoor Drive, Perton, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,405 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ 2024-03-08
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2024-03-08
    IIF 190 - Has significant influence or control OE
  • 90
    icon of address Fairfields Carlton Road, South Godstone, Godstone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    519,074 GBP2024-05-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-06-19
    IIF 33 - Secretary → ME
  • 91
    icon of address 63 Worton Way, Isleworth, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,667 GBP2019-05-31
    Officer
    icon of calendar 2016-09-21 ~ 2021-03-23
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2021-03-23
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    VIVOLUTION INVESTMENTS LIMITED - 2022-03-08
    icon of address 5/1 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,168 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-11-26
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 93
    icon of address The Bungalow Parsonage Lane, Farnham Royal, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,122 GBP2024-01-31
    Officer
    icon of calendar 2009-01-05 ~ 2009-01-05
    IIF 130 - Director → ME
  • 94
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,267,157 GBP2024-09-30
    Officer
    icon of calendar 2005-03-14 ~ 2005-03-23
    IIF 46 - Secretary → ME
  • 95
    S D K JEWELLERS LIMITED - 2013-01-09
    WATCH SHOP LTD - 2021-08-10
    icon of address Aurum House 2 Elland Road, Braunstone, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    15,110,706 GBP2021-05-02
    Officer
    icon of calendar 2007-07-25 ~ 2007-08-09
    IIF 30 - Secretary → ME
  • 96
    icon of address Unit 4 Progress Business Centre, Whittle Parkway, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -82,554 GBP2024-03-31
    Officer
    icon of calendar 2006-08-21 ~ 2006-10-12
    IIF 16 - Secretary → ME
  • 97
    icon of address 32 Elms Vale Road, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2008-10-15
    IIF 127 - Director → ME
  • 98
    icon of address 24 Shaftesbury Avenue, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-21 ~ 2009-03-04
    IIF 138 - Director → ME

The content of this website is protected by AgonGuard.

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

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