logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gurdeep Singh

    Related profiles found in government register
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64 Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 1
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 2
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 3
    • 29, Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 4
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 5
    • 102, Barnwell Road, London, SW2 1PP, England

      IIF 6
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 7
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 8
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 9
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 10 IIF 11 IIF 12
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 13
    • 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 14
    • 30- Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 15
    • 124, Armada Way, Plymouth, PL1 1LA, England

      IIF 16
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 17
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 18
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 19
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 20
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 21
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 22 IIF 23
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 24
  • Mr Gurdeep Singh
    Indian born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 68 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 25
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 26
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 27
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 28 IIF 29
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 30 IIF 31
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 32 IIF 33 IIF 34
    • 65, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 35
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 36
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 37
  • Mr Gurdeep Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 38
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 39
  • Mr Janpal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 40
  • Mr Gurdeep Singh
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 41
  • Mr Janpal Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 42
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 43
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 44
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 45
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 46
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 47
  • Mr Gurdeep Singh
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • 30 , Market Jew Street, Penzance, TR18 2HR, England

      IIF 48
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 49
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 50
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 52
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 53
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 54
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 55
  • Singh, Gurdeep
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 56
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 57
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Mary Road, Ilford, IG1 1XD, England

      IIF 58
  • Singh, Gurdeep
    Indian manger born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64. Second Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 59
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 60
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 169, Park Avenue, Southall, Middlesex, UB1 3AL

      IIF 61
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 62
    • 102 Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 63
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 64
    • 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 65 IIF 66
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 67
    • 112, Lambrook Road, Taunton, TA1 2AE, England

      IIF 68
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 69
    • 83 -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 70
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 71
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 72
  • Singh, Gurdeep
    Indian manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Line Office, Copthall Road, Birmingham, B21 8JP, England

      IIF 73
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 74
  • Mr Gurdeep Singh
    Indian born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 75
  • Singh, Gurdeep
    Indian carpenter born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 76
  • Singh, Gurdeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 77
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 78
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 79
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 80
  • Singh, Gurdeep
    Indian company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 81
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 82
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 83
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 84
  • Singh, Jaspal
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Derwent Drive, Hayes, UB4 8DR, England

      IIF 85
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Clive Road, London, SW19 2JB, England

      IIF 86
    • 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 87
  • Singh, Janpal
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bath Street, Taunton, TA1 3PG, England

      IIF 88
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 89
  • Singh, Janpal
    Indian retailer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 90
  • Mr Gurdeep Singh
    Irish born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Mr Gurdeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 92
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paingotn, TQ4 5DS, United Kingdom

      IIF 93
    • 64, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 94
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 95
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 100 IIF 101
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 102
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 103
    • 30, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 104
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 105 IIF 106
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 107 IIF 108
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 109
  • Singh, Jaspal
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 110
  • Singh, Jatinderpal Singh
    India manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 109 Windsor Road, Foreast Gate, London, E7 0RA, England

      IIF 111
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 112
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 113
  • Singh, Gurdeep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 114
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 115
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 116
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 117 IIF 118 IIF 119
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 121 IIF 122 IIF 123
    • 66/66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 124
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 125
    • 30, Market Jew Street, Penzance, TR18 2HR, England

      IIF 126
    • 30 -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 127
    • 30a 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 128 IIF 129
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 130 IIF 131
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 132
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 133
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 134 IIF 135
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 136
  • Singh, Jaspal
    Italian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, West End Road, Southall, UB1 1JQ, England

      IIF 137
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 138
  • Singh, Gdeep
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34-36, Grove Lane Road, Birmingham, B21 8JP, England

      IIF 139
  • Singh, Gur Deep
    German born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gur Deep
    German born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 142
  • Singh, Gurdeep
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 143
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE, England

      IIF 144
  • Singh, Jatinderpal
    Indian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodstock Road, Forest Gate, London, E7 8NB

      IIF 145
  • Singh, Jatinderpal
    Indian manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinderpal
    Indian manger born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, E7 8NB, England

      IIF 148
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 149
  • Singh, Gur Deep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 150
    • 19a, Baring Street, Plymouth, PL4 8SF, England

      IIF 151
  • Singh, Gurdeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 152
  • Singh, Gurdeep
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 153
  • Singh, Gurdeep
    British general manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 154
  • Singh, Gurdeep
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 155
  • Cheema, Jatinder Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 156
  • Cheema, Jatinder Singh
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS

      IIF 157
  • Jaspal Singh
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 158
  • Singh, Gurdeep
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 159
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 160
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 161
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Welbeck Avenue, Wolverhampton, WV10 9LS

      IIF 162
  • Singh, Gurdeep
    Indian businessman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 163
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 164
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 165
    • 453, Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 166
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 167
  • Singh, Gurdeep
    Indian self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 168
  • Mr Jatinder Singh
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 169
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 170
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 171
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 172
  • Singh, Gurdeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 173
  • Singh, Janpal
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 174
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 175
  • Singh, Jaspal
    Portuguese born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 176
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurdeep
    Indian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 179
  • Singh, Gurdeep
    Irish born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 180
  • Singh, Janpal

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 181
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 182
    • 14.a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 183
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • 30, Palmerston Drive, Exeter, EX4 2JA, England

      IIF 186
    • 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 187
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 188 IIF 189
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 190 IIF 191 IIF 192
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 193 IIF 194
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 195 IIF 196 IIF 197
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 200
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 201
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 202 IIF 203
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 204 IIF 205
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 206
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 207
  • Singh, Gurdeep
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 208
  • Singh, Gurdeep
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 209
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 210
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 211
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 212
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 213 IIF 214 IIF 215
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 217
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 218
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 219
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 220
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 221
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 222
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 223
  • Singh, Gdeep

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 224
  • Singh, Gurdeep
    British letting agent & plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Knights Road, Tyseley, Birmingham, West Midlands, B11 3QA, England

      IIF 225
  • Singh, Jatinder
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 226
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 227
  • Singh, Jatinder
    British manger born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 228
child relation
Offspring entities and appointments
Active 45
  • 1
    169 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -703 GBP2019-10-31
    Officer
    2019-06-06 ~ dissolved
    IIF 61 - Director → ME
  • 2
    38 Carter Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-28 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 4
    77 Breamore Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2018-09-30
    Officer
    2015-09-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    3 College Road, Handsworth Wood, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2019-12-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
  • 9
    53 Seaton Rd, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    13 Welbeck Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    23 Sydney Close, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 226 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 12
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    2025-03-06 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 158 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    66 Victoria Street, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,575 GBP2023-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    Flat 242 Grove Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 225 - Director → ME
  • 16
    160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,928 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GTG PLUMBING LTD - 2025-01-13
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    15 Seaton Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    22a Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Has significant influence or control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    37 Ranelagh Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,281 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 23
    10562683 LTD - 2020-03-23
    15 West End Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-03-31 ~ dissolved
    IIF 137 - Director → ME
  • 24
    242 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12 GBP2015-12-31
    Officer
    2016-10-19 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 26
    29 Green Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,409 GBP2025-03-31
    Officer
    2022-08-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 27
    453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 166 - Director → ME
  • 28
    103 Betterton Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-21 ~ dissolved
    IIF 164 - Director → ME
  • 29
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-03 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 30
    453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 31
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 148 - Director → ME
    2014-11-05 ~ dissolved
    IIF 185 - Secretary → ME
  • 32
    12 Carlton Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272 GBP2024-08-31
    Officer
    2022-06-14 ~ now
    IIF 85 - Director → ME
  • 33
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 34
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 147 - Director → ME
    2014-11-05 ~ dissolved
    IIF 184 - Secretary → ME
  • 35
    33 Woodstock Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 111 - Director → ME
  • 36
    52 Clive Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,590 GBP2022-01-31
    Officer
    2022-04-21 ~ dissolved
    IIF 86 - Director → ME
  • 37
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 38
    FRESH PERI .PERI LTD - 2021-05-27
    Flat47 Oak Court, Acacia Avenue, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    2019-06-21 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 39
    Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 146 - Director → ME
  • 40
    7 St Mary Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 41
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 42
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    2019-10-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 43
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 151 - Director → ME
  • 44
    227a Beaconsfield Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,227 GBP2021-03-31
    Officer
    2019-04-28 ~ dissolved
    IIF 87 - Director → ME
  • 45
    8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,204 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-28 ~ 2025-10-02
    IIF 205 - Secretary → ME
  • 2
    67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ 2021-04-01
    IIF 199 - Secretary → ME
  • 3
    66-66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 216 - Director → ME
    2021-01-26 ~ 2021-01-26
    IIF 197 - Secretary → ME
    Person with significant control
    2021-01-26 ~ 2021-04-01
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 4
    64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2020-01-02 ~ 2020-01-25
    IIF 74 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 84 - Director → ME
    2020-01-03 ~ 2024-06-06
    IIF 83 - Director → ME
    2019-12-20 ~ 2019-12-20
    IIF 133 - Director → ME
    2019-12-01 ~ 2020-02-10
    IIF 82 - Director → ME
    2020-01-01 ~ 2023-07-06
    IIF 189 - Secretary → ME
    2020-02-05 ~ 2020-03-01
    IIF 181 - Secretary → ME
    Person with significant control
    2019-12-10 ~ 2025-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    2020-01-27 ~ 2020-02-02
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2024-01-02
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-10-01 ~ 2020-05-05
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-01-02 ~ 2020-02-01
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    64 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,653 GBP2024-01-31
    Officer
    2018-08-21 ~ 2025-10-03
    IIF 68 - Director → ME
    Person with significant control
    2021-07-02 ~ 2025-01-06
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    2025-02-02 ~ 2025-11-12
    IIF 116 - Director → ME
    2019-07-10 ~ 2025-03-06
    IIF 178 - Director → ME
    2025-11-12 ~ 2025-11-12
    IIF 152 - Director → ME
    2019-12-01 ~ 2019-12-01
    IIF 129 - Director → ME
    2018-04-01 ~ 2018-04-01
    IIF 64 - Director → ME
    2019-12-01 ~ 2019-12-02
    IIF 126 - Director → ME
    2017-12-19 ~ 2019-03-01
    IIF 170 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 128 - Director → ME
    2017-12-19 ~ 2020-04-01
    IIF 70 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 186 - Secretary → ME
    Person with significant control
    2025-04-04 ~ 2025-11-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    2017-12-19 ~ 2019-02-17
    IIF 54 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2019-11-02
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    2018-01-01 ~ 2023-04-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    66-68 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 211 - Director → ME
    2020-01-01 ~ 2025-10-05
    IIF 123 - Director → ME
    2020-01-01 ~ 2023-05-03
    IIF 114 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 171 - Director → ME
    2019-12-22 ~ 2020-09-01
    IIF 62 - Director → ME
    2020-01-01 ~ 2020-01-20
    IIF 67 - Director → ME
    2020-10-06 ~ 2023-06-20
    IIF 176 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 207 - Secretary → ME
    2020-01-02 ~ 2020-01-25
    IIF 192 - Secretary → ME
    Person with significant control
    2020-03-04 ~ 2024-03-06
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    2019-12-01 ~ 2020-10-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-01-01
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2019-03-04 ~ 2019-05-02
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    2019-05-01 ~ 2022-10-01
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2020-01-01 ~ 2025-10-05
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ 2019-03-18
    IIF 223 - Director → ME
    IIF 222 - Director → ME
    2019-02-18 ~ 2019-03-17
    IIF 204 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2019-02-18
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    2019-02-18 ~ 2019-03-03
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 9
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-11-30
    IIF 81 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-11-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    YES PARKING LTD - 2015-07-08
    HEATHROW PARKING 24 7 LTD - 2015-07-08
    Abacus Accountants, Coleridge House Second Floor, 5-7a Park Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,306 GBP2016-05-31
    Officer
    2015-10-01 ~ 2016-09-01
    IIF 154 - Director → ME
    2012-05-08 ~ 2015-10-01
    IIF 144 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 143 - Director → ME
    2016-09-01 ~ 2016-09-02
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 11
    141-143 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ 2008-10-20
    IIF 145 - Director → ME
  • 12
    104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 73 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 187 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    701 Copthall Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2020-12-02 ~ 2021-03-02
    IIF 125 - Director → ME
    2023-08-15 ~ 2023-11-01
    IIF 89 - Director → ME
    2020-12-02 ~ 2021-12-02
    IIF 200 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2020-12-02
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 14
    66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,795 GBP2024-03-31
    Officer
    2021-03-01 ~ 2021-03-10
    IIF 213 - Director → ME
    2021-03-01 ~ 2021-03-10
    IIF 196 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-10
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 15
    66 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,045 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-04-03
    IIF 65 - Director → ME
    2020-02-01 ~ 2020-02-04
    IIF 66 - Director → ME
    2020-01-04 ~ 2020-02-01
    IIF 191 - Secretary → ME
  • 16
    THE SMART DV RETAILS LTD - 2023-06-21
    AORAS BUILDERS UK LTD - 2023-02-08
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    13268277 LTD - 2022-07-25
    THE SMART TRADE POINT LTD - 2022-03-28
    902 Second Office Murray Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-15 ~ 2021-03-15
    IIF 215 - Director → ME
    2021-03-15 ~ 2021-03-16
    IIF 195 - Secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-15
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 17
    19 Braddons Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2016-06-30
    IIF 71 - Director → ME
  • 18
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-30
    Officer
    2021-05-08 ~ 2023-08-01
    IIF 138 - Director → ME
    2023-10-05 ~ 2024-02-04
    IIF 88 - Director → ME
    2021-05-01 ~ 2025-08-04
    IIF 224 - Secretary → ME
  • 19
    108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-02-20 ~ 2020-03-01
    IIF 190 - Secretary → ME
    2020-04-01 ~ 2020-12-06
    IIF 188 - Secretary → ME
  • 20
    15 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-13 ~ 2019-07-01
    IIF 165 - Director → ME
    Person with significant control
    2018-09-13 ~ 2019-07-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    Abacus Accountants, Coleridge House, 5-7a Park Street, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2016-03-31
    Officer
    2015-03-16 ~ 2016-04-01
    IIF 155 - Director → ME
  • 22
    124 Armada Way, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    663 GBP2016-09-30
    Officer
    2015-09-10 ~ 2018-04-01
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    801 Farcroft Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-03-08 ~ 2021-03-10
    IIF 220 - Director → ME
    2021-03-08 ~ 2021-03-09
    IIF 193 - Secretary → ME
    Person with significant control
    2021-03-08 ~ 2021-03-12
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    98a Manvers Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2024-08-10
    Officer
    2019-09-10 ~ 2019-09-10
    IIF 124 - Director → ME
    2019-12-03 ~ 2020-01-01
    IIF 131 - Director → ME
    2020-01-06 ~ 2021-02-02
    IIF 130 - Director → ME
    2019-12-03 ~ 2019-12-03
    IIF 121 - Director → ME
    2019-12-01 ~ 2020-03-06
    IIF 139 - Director → ME
    Person with significant control
    2025-08-30 ~ 2025-09-30
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-01-03 ~ 2020-09-06
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    2019-01-01 ~ 2022-01-01
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 25
    LARK CONSTRUCTION UK LIMITED - 2006-02-22
    FRUITELLA LIMITED - 2005-05-23
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-10-06 ~ 2005-08-22
    IIF 157 - Director → ME
  • 26
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 59 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2022-07-12
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 122 - Director → ME
    IIF 214 - Director → ME
    2021-02-01 ~ 2021-02-01
    IIF 198 - Secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 28
    66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-20 ~ 2020-11-20
    IIF 209 - Director → ME
    2021-03-01 ~ 2021-11-01
    IIF 150 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 206 - Secretary → ME
    Person with significant control
    2020-11-20 ~ 2020-11-20
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 29
    890-892 Copthall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 134 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 221 - Director → ME
    2023-10-12 ~ 2023-10-12
    IIF 135 - Director → ME
    2023-07-01 ~ 2024-01-04
    IIF 90 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 203 - Secretary → ME
    Person with significant control
    2021-01-15 ~ 2021-01-15
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    2023-10-05 ~ 2023-10-13
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-07-01 ~ 2023-10-12
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-10-12 ~ 2023-10-12
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    2023-06-11 ~ 2024-02-03
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 30
    345 Old Rock Copthall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 149 - Director → ME
    2020-01-01 ~ 2021-09-04
    IIF 136 - Director → ME
    Person with significant control
    2020-02-07 ~ 2021-01-01
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    66/ Office Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2021-03-11 ~ 2021-03-13
    IIF 212 - Director → ME
    2021-03-11 ~ 2021-03-13
    IIF 194 - Secretary → ME
    Person with significant control
    2021-03-11 ~ 2021-03-11
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 32
    J SINGH /FRESH PERI PERI LTD - 2020-08-24
    71 -73 North East Quay, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-20 ~ 2021-04-24
    IIF 141 - Director → ME
    2019-08-20 ~ 2020-01-01
    IIF 175 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 140 - Director → ME
    2020-02-01 ~ 2020-08-20
    IIF 142 - Director → ME
    2019-08-20 ~ 2020-02-01
    IIF 182 - Secretary → ME
    Person with significant control
    2019-08-20 ~ 2021-01-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    2020-02-01 ~ 2020-08-20
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-12-01 ~ 2020-01-01
    IIF 127 - Director → ME
    2019-10-17 ~ 2020-03-07
    IIF 132 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 218 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 227 - Director → ME
    2019-03-05 ~ 2019-08-17
    IIF 63 - Director → ME
    2023-01-05 ~ 2024-03-04
    IIF 183 - Secretary → ME
    2019-03-05 ~ 2019-08-01
    IIF 201 - Secretary → ME
    Person with significant control
    2019-03-05 ~ 2019-08-01
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    2019-12-01 ~ 2020-02-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2024-04-06 ~ 2025-04-05
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    23-flat2 Baring Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,151 GBP2024-01-31
    Officer
    2021-01-05 ~ 2021-01-31
    IIF 219 - Director → ME
    2021-01-05 ~ 2021-01-10
    IIF 202 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-04-01
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 35
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124 GBP2017-08-31
    Officer
    2015-10-03 ~ 2016-09-05
    IIF 156 - Director → ME

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.