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 Savinder Singh

    Related profiles found in government register
  • Mr Savinder Singh
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, BN1 3TE, United Kingdom

      IIF 1
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex, HA3 0BU

      IIF 5
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 6
    • icon of address 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 7
    • icon of address Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL

      IIF 8
    • icon of address Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 9 IIF 10
    • icon of address Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 11 IIF 12 IIF 13
    • icon of address 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 14
    • icon of address 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 15 IIF 16
  • Mr Savinder Singh
    Indian born in January 1968

    Resident in England

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

      IIF 17
  • Mr Savinder Singh
    British born in January 1968

    Resident in United Kingdom

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

      IIF 18
    • icon of address 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 19
    • icon of address 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 20 IIF 21 IIF 22
  • Singh, Savinder
    British business born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Singh, Savinder
    British businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, England

      IIF 26
  • Singh, Savinder
    British co director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Great West Industrial Estate, Armstrong Way, Southall, Middlesex, UB2 4SD, England

      IIF 27
  • Singh, Savinder
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b, Draycott Avenue, Harrow, HA3 0BU, England

      IIF 28
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 29
    • icon of address Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 30
  • Singh, Savinder
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 31
    • icon of address 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 32
    • icon of address 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 33
    • icon of address 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 34
    • icon of address 9 Cranborne Avenue, Southall, UB2 4HY, England

      IIF 35
    • icon of address 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 36
  • Mr Sevindr Singh
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Park Business Units, 18-25 Horndean Rd, Bracknell, Berkshire, RG12 0XQ, England

      IIF 37
  • Khurana, Savinder Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Craythorne Avenue, Birmingham, B20 1LL, United Kingdom

      IIF 38
    • icon of address 66, Camplin Crescent, Handsworth, Birmingham, B20 1LT, United Kingdom

      IIF 39
    • icon of address Red Mango Indian Restaurant, City Road, Oldbury, B69 1QP, England

      IIF 40
  • Mr Savinder Singh Khurana
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Craythorne Avenue, Birmingham, B20 1LL, United Kingdom

      IIF 41
    • icon of address Red Mango Indian Restaurant, City Road, Oldbury, B69 1QP, United Kingdom

      IIF 42
  • Singh, Savinder
    British business born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 43
  • Singh, Savinder
    British businessman born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 44
  • Singh, Savinder
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 45
    • icon of address Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 46 IIF 47
    • icon of address Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 48 IIF 49 IIF 50
  • Singh, Savinder
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 51 IIF 52
    • icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, HA3 0BU, United Kingdom

      IIF 53
    • icon of address 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 54 IIF 55
    • icon of address 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 56
  • Singh, Savinder
    British importer born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 57
  • Singh, Savinder
    British managing director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Cranborne Avenue, Southall, UB2 4HY, England

      IIF 58
  • Singh, Savinder
    Indian director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 623 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates

      IIF 59 IIF 60
  • Singh, Savinder
    Indian business born in January 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 61
  • Singh, Sevindr
    British business born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Park Business Units, 18-25 Horndean Rd, Bracknell, Berkshire, RG12 0XQ, England

      IIF 62
  • Sarvinder Pal Singh
    Indian born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Franks Avenue, New Malden, Surrey, KT3 5DD, United Kingdom

      IIF 63
  • Singh, Savinder
    Indian business born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 64 IIF 65
  • Singh, Sarvinder Pal
    Indian importer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Franks Avenue, New Malden, Surrey, KT3 5DD

      IIF 66
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    4,539,766 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -372,897 GBP2025-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,621 GBP2025-03-31
    Officer
    icon of calendar 2010-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-04-30
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 65 - Director → ME
  • 8
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,640 GBP2021-03-31
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 84 Gleneldon Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,823 GBP2017-11-30
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SARAS FOODS LIMITED - 2020-07-29
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    26,316 GBP2024-03-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address 72 Windmill Lane, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address C/o Annett & Co Limited, 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,659 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 9 Cranborne Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,313 GBP2024-06-30
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    icon of address 7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -179 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 19
    SARAS FOOD UK LTD - 2018-08-30
    icon of address 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    511,771 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,794,283 GBP2024-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,535 GBP2024-08-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Laxmi House 2-b, Draycott Avenue, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,491 GBP2017-08-31
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,373 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address 1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    631,648 GBP2024-07-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address 9 Cranborne Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160,116 GBP2024-04-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    icon of address 157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2021-10-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2017-11-30
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 468 Church Lane, Kingsbury, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    971,879 GBP2022-09-30
    Officer
    icon of calendar 2011-03-03 ~ 2012-08-20
    IIF 64 - Director → ME
  • 2
    icon of address 157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,977 GBP2021-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2020-09-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ 2020-09-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    icon of calendar 2007-06-18 ~ 2010-04-27
    IIF 34 - Director → ME
    icon of calendar 2003-11-25 ~ 2004-04-30
    IIF 60 - Director → ME
  • 4
    CASANDRA (UK) LIMITED - 2004-05-25
    icon of address Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,812 GBP2017-08-31
    Officer
    icon of calendar 2004-05-11 ~ 2007-01-05
    IIF 59 - Director → ME
  • 5
    KSI REAL ESTATE LTD - 2018-06-12
    icon of address 9 Cranborne Avenue, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ 2018-06-11
    IIF 36 - Director → ME
  • 6
    icon of address C/o Annett & Co Limited, 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11,659 GBP2024-06-30
    Officer
    icon of calendar 2022-12-21 ~ 2023-07-12
    IIF 55 - Director → ME
  • 7
    KRASCEVA LIMITED - 2020-07-24
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    911,611 GBP2024-03-31
    Officer
    icon of calendar 2010-02-11 ~ 2025-08-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -147,563 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-06-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2021-06-01
    IIF 16 - Right to appoint or remove directors OE
  • 9
    icon of address Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,097,237 GBP2024-12-31
    Officer
    icon of calendar 2011-10-18 ~ 2016-06-11
    IIF 26 - Director → ME
  • 10
    icon of address 1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    631,648 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-08-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    160,116 GBP2024-04-30
    Officer
    icon of calendar 2021-08-12 ~ 2021-08-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2021-08-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 5a, Tungsten Park Colletts Way, Downs Road, Witney, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    257,127 GBP2023-12-31
    Officer
    icon of calendar 2013-06-17 ~ 2013-10-28
    IIF 27 - Director → ME
  • 13
    icon of address Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -117,322 GBP2024-12-31
    Officer
    icon of calendar 2016-03-08 ~ 2019-04-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 6 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.