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.

Jump to: Offsprings
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
    • Renaissance Trust, Pacific House, 126 Dyke Road, Brighton, BN1 3TE, United Kingdom

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

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

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

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

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

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

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

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

      IIF 14
    • 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
    • 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
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 23
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 24
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 25
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 26
    • 9, Cranborne Avenue, Southall, Middlesex, UB2 4HY, United Kingdom

      IIF 27
    • 9 Cranborne Avenue, Southall, UB2 4HY, England

      IIF 28
  • Singh, Savinder
    British business born in January 1968

    Resident in England

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

      IIF 29 IIF 30 IIF 31
  • Singh, Savinder
    British businessman born in January 1968

    Resident in England

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

      IIF 32
  • Singh, Savinder
    British co director born in January 1968

    Resident in England

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

      IIF 33
  • Singh, Savinder
    British company director born in January 1968

    Resident in England

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

      IIF 34
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 35
  • Singh, Savinder
    British director born in January 1968

    Resident in England

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

      IIF 36
    • 17, Willow Road, Colnbrook, Slough, SL3 0BS, England

      IIF 37
    • 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 38
  • Mr Sevindr Singh
    British born in January 1968

    Resident in United Kingdom

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

      IIF 39
  • Khurana, Savinder Singh
    British born in January 1968

    Resident in United Kingdom

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

      IIF 40
    • Red Mango Indian Restaurant, City Road, Oldbury, B69 1QP, England

      IIF 41
  • Khurana, Savinder Singh
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Camplin Crescent, Handsworth, Birmingham, B20 1LT, United Kingdom

      IIF 42
  • Mr Savinder Singh Khurana
    British born in January 1968

    Resident in United Kingdom

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

      IIF 43
    • Red Mango Indian Restaurant, City Road, Oldbury, B69 1QP, United Kingdom

      IIF 44
  • Singh, Savinder
    British born in January 1968

    Resident in United Kingdom

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

      IIF 45
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, HA3 0BU, United Kingdom

      IIF 46
    • Laxmi House, 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU, United Kingdom

      IIF 47
    • Unit 5a, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 48 IIF 49
    • Unit 5a, Silverdale Road, Hayes, UB3 3BL, England

      IIF 50 IIF 51 IIF 52
    • 1b, First Floor, 142 Johnson Street, Southall, Middlesex, UB2 5FD, United Kingdom

      IIF 53
  • Singh, Savinder
    British business born in January 1968

    Resident in United Kingdom

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

      IIF 54
  • Singh, Savinder
    British businessman born in January 1968

    Resident in United Kingdom

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

      IIF 55
  • Singh, Savinder
    British director born in January 1968

    Resident in United Kingdom

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

      IIF 56
    • 9, Cranborne Avenue, Southall, UB2 4HY, United Kingdom

      IIF 57
  • Singh, Savinder
    British importer born in January 1968

    Resident in United Kingdom

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

      IIF 58
  • Singh, Savinder
    British managing director born in January 1968

    Resident in United Kingdom

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

      IIF 59
  • Singh, Savinder
    Indian born in January 1968

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

      IIF 60
  • Singh, Savinder
    Indian director born in January 1968

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

      IIF 61
  • Singh, Savinder
    Indian business born in January 1968

    Resident in Uk

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

      IIF 62
  • Singh, Sevindr
    British business born in January 1968

    Resident in United Kingdom

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

      IIF 63
  • Sarvinder Pal Singh
    Indian born in June 1965

    Resident in United Kingdom

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

      IIF 64
  • Singh, Savinder
    Indian business born in January 1961

    Resident in United Kingdom

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

      IIF 65 IIF 66
  • Singh, Sarvinder Pal
    Indian importer born in June 1965

    Resident in United Kingdom

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

      IIF 67
child relation
Offspring entities and appointments 40
  • 1
    ASIAN TRADERS HOLDINGS LTD
    15360064
    Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-12-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    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
    ASIAN TRADERS LIMITED
    06727904
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex
    Active Corporate (5 parents)
    Officer
    2010-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATLANTIS MEDICARE (BRIDGENESS) LIMITED
    07219583
    Regus 1 Quick Silver Way, Office 112, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    2010-04-12 ~ 2025-10-22
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    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
    ATLANTIS MEDICARE (EDINBURGH) LIMITED
    07219535
    48 The Heights, London, England
    Active Corporate (5 parents)
    Officer
    2010-04-12 ~ 2025-10-22
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-22
    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
    ATLANTIS MEDICARE (HOMECARE) LTD
    07357003 07551581
    2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-25 ~ dissolved
    IIF 62 - Director → ME
  • 6
    ATLANTIS MEDICARE (LYNDHURST) LIMITED
    07219584
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 30 - Director → ME
  • 7
    ATLANTIS MEDICARE CARE HOMES LTD
    07551581 07357003
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 66 - Director → ME
  • 8
    ATLANTIS MEDICARE LIMITED
    07181854
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 3 - Right to appoint or remove directors OE
  • 9
    ATLANTIS MEDICARE LONDON LTD
    11300397
    84 Gleneldon Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    ATLANTIS MEDICARE PLAS ELERI LTD
    07551445
    468 Church Lane, Kingsbury, London, England
    Liquidation Corporate (9 parents)
    Officer
    2011-03-03 ~ 2012-08-20
    IIF 65 - Director → ME
  • 11
    AVRIL LIMITED
    03770922
    Renaissance Trust Pacific House, 126 Dyke Road, Brighton, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-05-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    BACABA COCKTAIL BAR AND DINING LIMITED
    09545165
    157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-04-16 ~ 2020-09-01
    IIF 41 - Director → ME
    Person with significant control
    2017-04-16 ~ 2020-09-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CASANDRA LTD
    04975318
    Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Active Corporate (11 parents)
    Officer
    2003-11-25 ~ 2004-04-30
    IIF 60 - Director → ME
    2007-06-18 ~ 2010-04-27
    IIF 27 - Director → ME
  • 14
    CINDERELLA SHOES LIMITED
    - now 05124280
    CASANDRA (UK) LIMITED
    - 2004-05-25 05124280
    Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2004-05-11 ~ 2007-01-05
    IIF 61 - Director → ME
  • 15
    GASRH LIMITED
    05437753
    Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GROCERY GURUJI LIMITED
    - now 10414851
    SARAS FOODS LIMITED
    - 2020-07-29 10414851
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-07-26 ~ 2025-12-15
    IIF 47 - Director → ME
  • 17
    HILLINGDON BARGAINS LTD
    11785643
    72 Windmill Lane, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ dissolved
    IIF 59 - Director → ME
  • 18
    JK GROVER REAL ESTATE LTD - now
    KSI REAL ESTATE LTD
    - 2018-06-12 11204095
    9 Cranborne Avenue, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-06-11
    IIF 38 - Director → ME
  • 19
    JOHNSON STREET MANAGEMENT COMPANY LIMITED
    05926944
    C/o Annett & Co Limited, 1b, First Floor, 142 Johnson Street, Southall, Middlesex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-02-21 ~ now
    IIF 26 - Director → ME
    2022-12-21 ~ 2023-07-12
    IIF 53 - Director → ME
  • 20
    KCS CASH & CARRY LTD
    - now 07154836
    KRASCEVA LIMITED
    - 2020-07-24 07154836
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (6 parents)
    Officer
    2010-02-11 ~ 2025-08-08
    IIF 58 - Director → ME
    2025-08-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    KHURANA & SONS LIMITED
    07984761
    Desai & Co Accountants Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 42 - Director → ME
  • 22
    MIBASAKI LIMITED
    10842180
    9 Cranborne Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2017-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 21 - Right to appoint or remove directors OE
  • 23
    OLD FIELD FOOD & WINE LTD
    12057121
    7 Shaftesbury Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PLOT PROPERTIES LIMITED
    11988546
    Unit D2, Tamian Way, Hounslow, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-10 ~ 2021-06-01
    IIF 57 - Director → ME
    Person with significant control
    2019-05-10 ~ 2021-06-01
    IIF 16 - Right to appoint or remove directors OE
  • 25
    PROPERTY DIRECT ENG LIMITED
    14640416
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-03-31 ~ now
    IIF 22 - Right to appoint or remove directors OE
  • 26
    RYAN LONDON LIMITED
    07813641
    Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-10-18 ~ 2016-06-11
    IIF 32 - Director → ME
  • 27
    SARAS FOODS UK LIMITED
    - now 11494205
    SARAS FOOD UK LTD
    - 2018-08-30 11494205
    5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-08-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SARAS INVESTMENT LTD
    14880961
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (5 parents)
    Officer
    2023-05-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SARAS PROPERTIES LIMITED
    12733394
    Unit 5a Silverdale Road, Hayes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-07-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    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
  • 30
    SAS WHOLESALE LIMITED
    08639635
    Laxmi House 2-b, Draycott Avenue, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 34 - Director → ME
  • 31
    SITHA INVESTMENT LIMITED
    13790659
    Unit 5a Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
  • 32
    SKY SILK (UK) LIMITED
    10643177
    1st Floor, 44-50 The Broadway, Southall, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-02-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-08-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    SKY SILK TEXTILES (UK) LIMITED
    11959207
    9 Cranborne Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
  • 34
    SKY SILK TEXTILES LTD
    12164678
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 46 - Director → ME
  • 35
    STARKLIGHT LIMITED
    09552466
    Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-05-01 ~ now
    IIF 45 - Director → ME
    2021-08-12 ~ 2021-08-12
    IIF 56 - Director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 18 - Right to appoint or remove directors OE
    2021-08-12 ~ 2021-08-12
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    THREE BROTHERS (UK) LTD
    09276516
    157a City Road, Tividale, Oldbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-10-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    V-TAC (UK) LIMITED
    08513038
    Unit 5a, Tungsten Park Colletts Way, Downs Road, Witney, Oxford, England
    Active Corporate (4 parents)
    Officer
    2013-06-17 ~ 2013-10-28
    IIF 33 - Director → ME
  • 38
    XPRESS TECHNOLOGIES LIMITED
    10048220
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-08 ~ 2019-04-18
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 39
    XSREES LIMITED
    07768602
    Laxmi House, 2-b Draycott Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    ZENORA GLOBAL LTD
    - now 16040438
    THE BLEND MASTER COMPANY LTD
    - 2025-12-01 16040438
    Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.