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 Ranjit Singh

    Related profiles found in government register
  • Mr Ranjit Singh
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Peacock Street, Gravesend, DA12 1EF, England

      IIF 1 IIF 2
    • icon of address 5 Harbour Exchange, Harbour Exchange Square, London, E14 9GE, England

      IIF 3
  • Mr Ranjit Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, United Kingdom

      IIF 4
    • icon of address 15-16, Bond Street, Wolverhampton, WV2 4AS, England

      IIF 5 IIF 6
  • Mr Ranjit Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highgate, Streetly, Sutton Coldfield, West Midlands, B74 3HW, England

      IIF 7
  • Mr Ranjit Singh
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 8
    • icon of address Unit 3, 1161 Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 9
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, England

      IIF 10
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 11 IIF 12
  • Mr Ranjit Singh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 13
    • icon of address 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA

      IIF 14 IIF 15
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA

      IIF 16 IIF 17
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 18 IIF 19
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 3, Newton Court, Westrand, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 24
    • icon of address Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 25
  • Mr Ranjit Singh
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 26
  • Mr Ranjit Singh
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 27
  • Mr Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 30
    • icon of address 41, Noble Way, Cheswick Green, Solihull, B90 4JF, England

      IIF 31
  • Mr Ranjit Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 32
  • Mr Ranjit Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 33
    • icon of address 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 34
    • icon of address 335, Rusilip Road, Northolt, Middlesex, UB5 6AS

      IIF 35
  • Mr Ranjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 36
  • Mr Ranjit Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 37
    • icon of address 43a, Taylor Street, Wolverhampton, WV11 1TL, England

      IIF 38
    • icon of address 43a, Taylor Street, Wolverhampton, WV11 1TL, United Kingdom

      IIF 39 IIF 40
  • Mr Ranjit Singh
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL

      IIF 41 IIF 42
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 43 IIF 44
  • Mr Ranjit Singh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA

      IIF 45
  • Mr Ranjit Singh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 46
  • Mr Ranjit Singh
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Derwent Crescent, Stanmore, HA7 2NE, England

      IIF 47
  • Mr Ranjit Singh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 48
    • icon of address 10, Marlow Road, High Wycombe, Buckinghamshire, HP11 1TB

      IIF 49
    • icon of address 4, Michael Road, Smethwick, B67 7LH, England

      IIF 50
    • icon of address 14, Ida Road, Walsall, WS2 9SR, England

      IIF 51
  • Mr Ranjit Singh
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Station Road, Solihull, B91 3RX, England

      IIF 52
    • icon of address 7, St. Georges Road, Shirley, Solihull, B90 4QH, England

      IIF 53
  • Mr Ranjit Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 54 IIF 55 IIF 56
    • icon of address Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 57
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 58
  • Mr Ranjit Singh
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 59
  • Mr Ranjit Singh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 60
    • icon of address 1, New Plaistow Road, London, E15 3JB, England

      IIF 61
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 62
  • Mr Ranjit Singh
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, WV1 1DG, United Kingdom

      IIF 63
    • icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 64
  • Mr Ranjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Justa House, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 65
    • icon of address 33-34, Utile Gardens, Nottingham, NG6 7DP, United Kingdom

      IIF 66
    • icon of address 18, Millison Grove, Shirley, Solihull, B90 4UN, England

      IIF 67
  • Mr Ranjit Singh
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Millersdale Avenue, Leicester, Leicestershire, LE5 6PR, England

      IIF 68
    • icon of address 15, Kimberley Road, Olton Olton, Solihull, B92 8PU, United Kingdom

      IIF 69
    • icon of address 224, Streetsbrook Road, Solihull, B91 1HF, England

      IIF 70
  • Mr Ranjit Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Willenhall Road, Bilston, West Midlands, WV14 6NL

      IIF 71
  • Mr Ranjit Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Teagues Crescent, Trench, Telford, TF2 6RQ, England

      IIF 72
  • Mr Ranjit Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 73
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 74
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, United Kingdom

      IIF 75 IIF 76
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 77
  • Mr Ranjit Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fir Tree Road, Hounslow, TW4 7HH, England

      IIF 78
  • Mr Ranjit Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 81
  • Mr Ranjit Singh
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 82
    • icon of address 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 83 IIF 84
  • Mr Ranjit Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Marling Way, Gravesend, DA12 4DW, England

      IIF 85
  • Mr Ranjit Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125-129, Shawsdale Road, Birmingham, B36 8NG, England

      IIF 86
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 87
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 88
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 89
    • icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, DY5 1RE, England

      IIF 90
    • icon of address 4 Melvyn House, Cradley Road, Dudley, DY2 9RJ, England

      IIF 91
    • icon of address 45, Wolseley Road, Rugeley, WS15 2QJ, England

      IIF 92
    • icon of address 10-12, High Street, Dawley, Telford, TF4 2ET, England

      IIF 93
    • icon of address Unit 17, Halesfield 17, Cedar Court, Telford, West Midlands, TF7 4PF, United Kingdom

      IIF 94
    • icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, B71 1QS, United Kingdom

      IIF 95
    • icon of address 82-84, Green Lane, Wolverhampton, WV6 9HJ, England

      IIF 96 IIF 97
  • Mr Ranjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 98
  • Mrs Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 99
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 100
  • Mr Ranjit Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 101
  • Mr Ranjit Singh
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 102 IIF 103
  • Mr Ranjit Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Revacc, 272 Field End Road, Ruislip, HA4 9NA, England

      IIF 104
  • Mr Ranjit Singh
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 105
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 106
  • Mr Ranjit Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 107
    • icon of address 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 108
  • Mr Ranjit Singh
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 109
  • Mr Ranjit Singh
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Fleming Avenue, Clydebank, G81 1AJ, Scotland

      IIF 110
    • icon of address 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 111
  • Mr Charanjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Blaise Grove, Leicester, LE4 9UP, England

      IIF 112
    • icon of address 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 113
    • icon of address 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 114
    • icon of address Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 115
  • Mr Ranjit Singh
    Indian born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Arbroath Road, Dundee, DD4 6EP, United Kingdom

      IIF 116
    • icon of address 8, Poplar Grove, West Bromwich, B70 6LB, England

      IIF 117
  • Mr Ranjit Singh
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67a, Montrose Avenue Unit 8, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 118
    • icon of address Unit 7, 67 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 119
  • Mr Ranjit Singh Rai
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Glenavon Road, London, E15 4DD, England

      IIF 120
    • icon of address Office 9743, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 121
  • Mr Ranjit Singh Rai
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Big Peg, Office 311f, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 122
  • Rai, Ranjit Singh
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9743, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 123
  • Rai, Ranjit Singh
    British it operations born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Glenavon Road, London, E15 4DD, England

      IIF 124
  • Rai, Ranjit Singh
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Isis House Co Of Et Voila., Smith Road, Wednesbury, West Midlands, WS10 0PB, England

      IIF 125
  • Malhi, Ranjit Singh
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 126
    • icon of address 1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, DY9 9JW, England

      IIF 127
    • icon of address 12 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 128
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 129
    • icon of address 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 130
    • icon of address 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 131
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 132
  • Malhi, Ranjit Singh
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 214, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 133
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 134
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 135
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 136
  • Mr Ranjeet Singh
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 137
  • Mr Ranjit Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 138
  • Mr Ranjit Sigh Rai
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 139
    • icon of address 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 140
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 141
    • icon of address 80, Glenavon Road, London, E15 4DD, England

      IIF 142
    • icon of address Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 143
    • icon of address Church Farm, Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 144
  • Mr Ranjit Singh
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Alder Road, Glasgow, G43 2UY, Scotland

      IIF 145
  • Mr Ranjit Singh
    Indian born in April 1972

    Resident in England

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

      IIF 146
    • icon of address 35, Dover Street, Derby, DE23 6QP

      IIF 147
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 148 IIF 149 IIF 150
  • Mr Ranjit Singh
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 20, 3 Greenhill Court, Rutherglen, G73 2DH, Scotland

      IIF 151
  • Mr Ranjit Singh
    Indian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hillside Road, Southall, UB1 2PD, England

      IIF 152
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 153 IIF 154
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 155
  • Mr Ranjit Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Lincoln Road, Shortstown, Bedford, MK42 0UX, England

      IIF 156
  • Mr Ranjit Singh
    Indian born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 157
  • Mr Ranjit Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Tomlinson Avenue, Luton, LU4 0QL, England

      IIF 158
  • Ms Ranjit Singh
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Newton Place, C/o Gallone & Co, Glasgow, G3 7PY, Scotland

      IIF 159
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 160
  • Rai, Ranjit Sigh
    British business executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 161
    • icon of address Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 162
  • Rai, Ranjit Sigh
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Rai, Ranjit Sigh
    British it consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 165
  • Rai, Ranjit Sigh
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 166
    • icon of address 80, Glenavon Road, London, E15 4DD, England

      IIF 167
  • Hayre, Manjit Singh
    British chief risk officer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Road, West Bromwich, West Midlands, B71 4JJ

      IIF 168
  • Mr Manjit Singh Hayre
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 175
  • Mr Ranjit Singh
    Indian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Rosefield Road, Smethwick, West Midlands, B67 6DX

      IIF 176
  • Mr Ranjit Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 177
  • Mr Ranjit Singh
    Indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ward Road, Wolverhampton, WV4 5DL, United Kingdom

      IIF 178
  • Mr Ranjit Singh
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kirminton Gardens, Leicester, LE5 2EN, England

      IIF 179
    • icon of address 86, Rosebery Street, Leicester, LE5 4GJ, England

      IIF 180
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 183
    • icon of address 43, Argyle Road, Walsall, WS4 2EU

      IIF 184
  • Mr Ranjit Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Berwick Avenue, Hayes, UB4 0NH, England

      IIF 185
    • icon of address 56, Keith Road, Hayes, Middlesex, UB3 4HP, England

      IIF 186
  • Mr Ranjit Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ivanhoe Road, Hounslow, TW4 7JJ, England

      IIF 187
    • icon of address 551, Staines Road, Hounslow, TW4 5DL, England

      IIF 188
  • Mr Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 189
    • icon of address 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 190
    • icon of address 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 191
    • icon of address 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 192
    • icon of address 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 193
  • Mr Ranjit Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 194
  • Mr Ranjit Singh
    Indian born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Florence Road, Southall, UB2 5HX, England

      IIF 195
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 196
  • Mr Ranjit Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Soho Road, Birmingham, B21 9SP, England

      IIF 197
    • icon of address 78, Stafford Street, Leicester, LE4 7AJ, England

      IIF 198
  • Mr Ranjit Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Cottle Close, Glastonbury, BA6 8FP, England

      IIF 199
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 200
    • icon of address 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 201
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Maple Road, Hayes, UB4 9LR, England

      IIF 202
  • Mr Ranjit Singh
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Waldegrave Road, Dagenham, RM8 2QB, England

      IIF 203
    • icon of address 108, Waldegrave Road, Dagenham, RM8 2QB, United Kingdom

      IIF 204
  • Mr Ranjit Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 205
    • icon of address 25, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 206
  • Mr Ranjit Singh
    Indian born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Western Road, Southall, UB2 5JU, England

      IIF 207
  • Samra, Ranjit Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Roebuck Lane, West Bromwich, B70 6QP, England

      IIF 208
  • Uppal, Ranjit Singh
    British estates manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 209
  • Mr Ranjit Singh Benning
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 210
  • Mr Ranjit Singh Samra
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 211
  • Mr Ranjit Singh
    Scottish born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 212
    • icon of address 125 Dumbarton Road, Glasgow, G11 6PR, United Kingdom

      IIF 213
    • icon of address 26, Hughenden Gardens, Glasgow, G12 9YH, Scotland

      IIF 214 IIF 215
    • icon of address 26 Hughenden Gardens, Glasgow, G12 9YH, United Kingdom

      IIF 216
    • icon of address Javid House 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 217
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 218
    • icon of address 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 219
  • Mr Charanjit Singh Sidhu
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 220
  • Mr Ranjit Singh
    Indian born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 221
  • Mr Ranjit Singh
    Indian born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-95, Cowgate, Kirkintilloch, Glasgow, G66 1JD, Scotland

      IIF 222
  • Mr Ranjit Singh Randhawa
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA

      IIF 223
  • Randhawa, Ranjit Singh
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 224
  • Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 225
  • Ranjit Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 226
  • Sandhu, Saranjit Singh
    British technical consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 227
  • Sidhu, Charanjit Singh
    British building contractor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 228
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 229
  • Sidhu, Charanjit Singh
    British business born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 230
  • Sidhu, Charanjit Singh
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 231
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 232
  • Sidhu, Charanjit Singh
    British presenter born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 233
  • Singh, Ranjit
    British businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Harbour Exchange, Harbour Exchange Square, London, E14 9GE, England

      IIF 234
  • Singh, Ranjit
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Peacock Street, Gravesend, DA12 1EF, England

      IIF 235
  • Singh, Ranjit
    British shop owner born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Wrotham Road, Gravesend, DA11 0QB, England

      IIF 236
  • Mr Ranjit Singh
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Deene House, New Post Office Square, Corby, NN17 1PB

      IIF 237
  • Mr Ranjit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beyond House, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 238
    • icon of address Beyond House, 55 Holloway Head, Birmingham, B1 1HP, United Kingdom

      IIF 239
    • icon of address Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 240 IIF 241
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE

      IIF 242 IIF 243 IIF 244
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 246 IIF 247 IIF 248
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, United Kingdom

      IIF 249
    • icon of address Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 250
    • icon of address Indigo, Henrietta Street, Birmingham, B19 3QE, England

      IIF 251 IIF 252
    • icon of address Former Ambulance Station, Henrietta Street, Henrietta Street, B19 3QE, England

      IIF 253
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 254
  • Mr Ranjit Singh
    Indian born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barns Street, Ayr, KA7 1XA, United Kingdom

      IIF 255
  • Mr Ranjit Singh
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 256
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Campsie Crescent, Airdrie, ML6 0EF, Scotland

      IIF 257
  • Mr Ranjit Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 258
  • Mr Ranjit Singh
    Indian born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Girdle Toll, Girdle Toll, Irvine, KA11 1AW, Scotland

      IIF 259
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 260
    • icon of address 3, Boyd Place, Troon, KA10 7LU, Scotland

      IIF 261
    • icon of address 9, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 262
  • Thind, Ranjit Singh
    English builder born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whittle Road, Heston, Hounslow, Middlesex, TW5 9LE, Uk

      IIF 263
  • Mr Ranjit Manhas
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 264
  • Mr Ranjit Singh
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Tomswood Road, Chigwell, Essex, IG7 5QS, United Kingdom

      IIF 265
  • Mr Ranjit Singh
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Abbottshey Avenue, Liverpool, L18 7JT, England

      IIF 266
  • Mr Ranjit Singh
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 267
  • Mr Ranjit Singh
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, England

      IIF 268
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, United Kingdom

      IIF 269 IIF 270
  • Mr Ranjit Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 271
    • icon of address 3/4, Bideford Way, Cannock, WS11 1NP, England

      IIF 272
    • icon of address 2, Broad Lane North, Willenhall, WV12 5UA, England

      IIF 273
  • Mr Ranjit Singh
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Magdalene Rd, Walsall, West Midlands, WS1 3TA, England

      IIF 274 IIF 275
    • icon of address 2, Magdalene Road, Walsall, West Midlands, WS1 3TA, United Kingdom

      IIF 276
  • Mr Ranjit Singh
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, England

      IIF 277
    • icon of address 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, United Kingdom

      IIF 278
    • icon of address 33-35, Redmond Road, Castletown, Sunderland, SR5 5PJ, United Kingdom

      IIF 279
  • Mr Ranjit Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, Hendsford, WS12 4HP, United Kingdom

      IIF 282
    • icon of address 50, Broadway, Hendsford, West Midlands, WS12 4HP, United Kingdom

      IIF 283
  • Mr Ranjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, WV1 1DG

      IIF 284
  • Mr Ranjit Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 285 IIF 286
  • Mr Ranjit Singh
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jetred Ltd, Jetred Ltd, 188, Uppingham Road, Leicester, LE5 0QG, England

      IIF 287
  • Mr Ranjit Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 288
    • icon of address 24, Avondale Crescent, Ilford, IG4 5JB, United Kingdom

      IIF 289
  • Mr Ranjit Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Cefn Coed, Merthyr Tydfil, CF48 2PG, United Kingdom

      IIF 290
  • Mr Ranjit Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 291
  • Mr Ranjit Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, New Railway Street, Willenhall, WV13 1LZ, United Kingdom

      IIF 292
    • icon of address Unit 2b, New Railway Street, Willenhall, WV13 1LJ, United Kingdom

      IIF 293
  • Mr Ranjit Singh
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Oakfield Road, Unit-6, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 294
  • Mr Ranjit Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Deeble Road, Kettering, NN15 5HW, United Kingdom

      IIF 295
    • icon of address 422, West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom

      IIF 296
    • icon of address 55 Fenham Hall Drive, Newcastle Upon Tyne, Tyne And Wear, NE4 9UX, United Kingdom

      IIF 297
  • Mr Ranjit Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Greenland Drive, Leicester, LE5 1AB

      IIF 298
    • icon of address 14 Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 299 IIF 300
  • Mr Ranjit Singh
    Indian born in March 1980

    Resident in Italy

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

      IIF 301
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 302
  • Mr Ranjit Singh
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 303
  • Mr Ranjit Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 304
    • icon of address 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 305
    • icon of address Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 306
  • Mr Ranjit Singh
    Indian born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 307
  • Singh, Ranjit
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, England

      IIF 308 IIF 309
    • icon of address Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, United Kingdom

      IIF 310
  • Singh, Ranjit
    British driver born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-16, Bond Street, Wolverhampton, WV2 4AS, England

      IIF 311
  • Singh, Ranjit
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hospital Street, Birmingham, B19 3PY, England

      IIF 312
  • Singh, Ranjit
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 313
  • Singh, Ranjit
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beyond House, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 314
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 315
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, West Midlands, B19 3QE, United Kingdom

      IIF 316
    • icon of address Unit 3, 1161 Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 317
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, England

      IIF 318
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 319 IIF 320 IIF 321
  • Singh, Ranjit
    British ceo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 325 IIF 326
    • icon of address Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 327
  • Singh, Ranjit
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Newton Court, Westrand, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 328
  • Singh, Ranjit
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 329
    • icon of address 9 Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 330 IIF 331
    • icon of address 2, Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 332
  • Singh, Ranjit
    British information technology distrib born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British information technology distributor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 338
  • Singh, Ranjit
    British informtion technology distribu born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 339
  • Singh, Ranjit
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 340
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA

      IIF 341
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, United Kingdom

      IIF 342 IIF 343
    • icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA, United Kingdom

      IIF 344
  • Singh, Ranjit
    British business development born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 - 11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 345
  • Singh, Ranjit
    British operations manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 346
  • Singh, Ranjit
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 347
  • Singh, Ranjit
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 348
    • icon of address 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 349
  • Singh, Ranjit
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Castleton Road, Ilford, Essex, IG3 9QS, United Kingdom

      IIF 350
    • icon of address 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 351
  • Singh, Ranjit
    British commercial director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX

      IIF 352
  • Singh, Ranjit
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 353
  • Singh, Ranjit
    British business man born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 354 IIF 355
  • Singh, Ranjit
    British businessman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 356
  • Singh, Ranjit
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 357
  • Singh, Ranjit
    British business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 358
  • Singh, Ranjit
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Taylor Street, Wolverhampton, West Midlands, WV11 1TL, United Kingdom

      IIF 359 IIF 360
  • Singh, Ranjit
    British driver born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Taylor Street, Wolverhampton, WV11 1TL, England

      IIF 361
  • Dhami, Ranjit Singh
    British director born in March 1970

    Registered addresses and corresponding companies
    • icon of address 2 Magdalene Road, Braodway, Walsall, West Midlands, WS1 3TA

      IIF 362
  • Mr Ranjit Singh
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Firs Block, New Heath Close, Heathtown, Wolverhampton, West Midlands, WV11 1XX, United Kingdom

      IIF 363
  • Mr Ranjit Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, West Avenue, Hayes, Middlesex, UB3 2EY, England

      IIF 364
    • icon of address 23, West Avenue, Hayes, UB3 2EY, United Kingdom

      IIF 365
  • Mr Ranjit Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 366
  • Mr Ranjit Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Hounslow, Middlesex, TW4 5EU, England

      IIF 367
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 368
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, England

      IIF 369
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 370
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 371
  • Mr Ranjit Singh
    Indian born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 372
  • Mr Ranjit Singh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 373
    • icon of address C/o Thandi Nicholls Ltd, Creative Industries Centre, Glaisher Drive, Wolverhampton, WV10 9TG, United Kingdom

      IIF 374
  • Mr Ranjit Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 375
  • Singh, Ranjit
    British businessman born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 376
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 377 IIF 378
  • Singh, Ranjit
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 379
  • Singh, Ranjit
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 380
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL

      IIF 381 IIF 382
  • Singh, Ranjit
    British property developer born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 383
  • Singh, Ranjit
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 384
  • Singh, Ranjit
    British business development born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 - 11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 385
  • Singh, Ranjit
    British builder born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 508, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 386
  • Singh, Ranjit
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 387 IIF 388
    • icon of address 33, Snow Hill, Wolverhampton, WV2 4AG, England

      IIF 389
  • Singh, Ranjit
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 390
    • icon of address Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 391
  • Singh, Ranjit
    British business executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Derwent Crescent, Stanmore, HA7 2NE, England

      IIF 392
  • Singh, Ranjit
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Marlow Road, High Wycombe, Buckinghamshire, HP11 1TB

      IIF 393
  • Singh, Ranjit
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ida Road, Walsall, WS2 9SR, England

      IIF 394
  • Singh, Ranjit
    British driving instructor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Michael Road, Smethwick, B67 7LH, England

      IIF 395
  • Singh, Ranjit
    British post office assistant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 396
  • Singh, Ranjit
    British postal services born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Giltbrook Post Office, 465 Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 397
  • Singh, Ranjit
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Station Road, Solihull, B91 3RX, England

      IIF 398
  • Singh, Ranjit
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Georges Road, Shirley, Solihull, B90 4QH, England

      IIF 399
  • Singh, Ranjit
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 400 IIF 401 IIF 402
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 403 IIF 404
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, SO16 7JT

      IIF 405
  • Singh, Ranjit
    British recruitment born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodthorpe, Chilworth Road, Chilworth, Southampton, SO16 7JT

      IIF 406
  • Singh, Ranjit
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 407
  • Singh, Ranjit
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Plaistow Road, London, E15 3JB, England

      IIF 408
  • Singh, Ranjit
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 409
  • Singh, Ranjit
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hughes Road, Hayes, Middx, UB3 3AW

      IIF 410
    • icon of address 36 Devon Way, Heston, Hounslow, Middlesex, TW5 0NE, United Kingdom

      IIF 411
    • icon of address 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 412
    • icon of address 36 Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 413
    • icon of address Suit 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 414
    • icon of address 69, Queens Close, Smethwick, West Midlands, B67 7EA, England

      IIF 415
  • Singh, Ranjit
    British councillor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gilbert Place, London, WC1A 2JD, England

      IIF 416
  • Singh, Ranjit
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, WV1 1DG, United Kingdom

      IIF 417
  • Singh, Ranjit
    British estates manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 418
  • Singh, Ranjit
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sidhu & Co B F D, 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, United Kingdom

      IIF 419
  • Singh, Ranjit
    British vice principal born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hull Truck Theatre, 50 Ferensway, Hull, East Yorkshire, HU2 8LB

      IIF 420
  • Singh, Ranjit
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British marketing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Millison Grove, Shirley, Solihull, B90 4UN, England

      IIF 424
  • Singh, Ranjit
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Streetsbrook Road, Solihull, B91 1HF, England

      IIF 425
  • Singh, Ranjit
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Millersdale Avenue, Leicester, Leicestershire, LE5 6PR, England

      IIF 426
    • icon of address 15, Kimberley Road, Olton Olton, Solihull, B92 8PU

      IIF 427
  • Singh, Ranjit
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 428
  • Singh, Ranjit
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Willenhall Road, Bilston, West Midlands, WV14 6NL, England

      IIF 429
  • Singh, Ranjit
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 430
    • icon of address 29 Teagues Crescent, Trench, Telford, TF2 6RQ, England

      IIF 431
  • Singh, Ranjit
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 432
    • icon of address 341, Rayners Lane, Pinner, Greater London, HA5 5EN, England

      IIF 433
  • Singh, Ranjit
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 434
  • Singh, Ranjit
    British roofing contractor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 435 IIF 436
    • icon of address 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 437
  • Singh, Ranjit
    British builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Fir Tree Road, Hounslow, TW4 7HH, England

      IIF 438
  • Singh, Ranjit
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beggars Roast, Stanwell Road, Horton, Slough, SL3 9PE, England

      IIF 439
  • Singh, Ranjit
    British builder born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bronte Grove, Dartford, DA1 5EU, England

      IIF 440
  • Singh, Ranjit
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bronte Grove, Dartford, DA1 5EU, England

      IIF 441
  • Singh, Ranjit
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 442
  • Singh, Ranjit
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 443
    • icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 444
  • Singh, Ranjit
    British hgv driver born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 445
  • Singh, Ranjit
    British progress chaser born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 446
  • Singh, Ranjit
    British business born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 447
  • Singh, Ranjit
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 448
  • Singh, Ranjit
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 449
    • icon of address 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, England

      IIF 450
  • Singh, Ranjit
    British entrepreneur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, United Kingdom

      IIF 451
  • Singh, Ranjit
    British driver born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Marling Way, Gravesend, DA12 4DW, England

      IIF 452
  • Singh, Ranjit
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125-129, Shawsdale Road, Birmingham, B36 8NG, England

      IIF 453
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 454
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 455
    • icon of address Unit 2, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 456
    • icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, DY5 1RE, England

      IIF 457
    • icon of address 4 Melvyn House, Cradley Road, Dudley, DY2 9RJ, England

      IIF 458
    • icon of address 45, Wolseley Road, Rugeley, WS15 2QJ, England

      IIF 459
    • icon of address 10-12, High Street, Dawley, Telford, TF4 2ET, England

      IIF 460
    • icon of address Unit 17, Halesfield 17, Cedar Court, Telford, West Midlands, TF7 4PF, United Kingdom

      IIF 461
    • icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, B71 1QS, United Kingdom

      IIF 462
    • icon of address 2, Walnut Drive, Smethwick, West Midlands, B66 3RS, United Kingdom

      IIF 463
    • icon of address 82-84, Green Lane, Wolverhampton, WV6 9HJ, England

      IIF 464 IIF 465
  • Singh, Ranjit
    British none born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 466
  • Singh, Ranjit
    British judge and barrister born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Gray's Inn Square, London, WC1R 5JP

      IIF 467
  • Singh, Ranjit
    British post office born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Roslyn Close, Smethwick, West Midlands, B66 3AR, England

      IIF 468
  • Singh, Ranjit
    British postmaster born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Pottery Road, Oldbury, West Midlands, B68 9HE

      IIF 469
  • Singh, Ranjit
    British subpostmaster born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Pottery Road, Oldbury, West Midlands, B68 9HE

      IIF 470
  • Singh, Ranjit
    British business person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 471
  • Singh, Ranjit
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Newfoundland Road, Bristol, BS2 9NY, United Kingdom

      IIF 472
  • Singh, Ranjit Singh
    Indian director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Minterne Avenue, Southall, Middlesex, UB2 4HP, England

      IIF 473
  • Singh, Ranjit Singh
    Indian truck driver born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Minterne Avenue, Southall, Middlesex, UB2 4HP

      IIF 474
  • Ranjit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, United Kingdom

      IIF 475
  • Singh, Ranjit
    British business person born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 476
  • Singh, Ranjit
    British self employed born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 477
  • Singh, Ranjit
    British quality manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dersingham Drive, Coventry, CV6 7BQ, England

      IIF 478
  • Singh, Ranjit
    British co director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 479 IIF 480
  • Singh, Ranjit
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 481
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 482 IIF 483
  • Singh, Ranjit
    British developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 484
  • Singh, Ranjit
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grosvenor Court, Ingleby Barwick, Stockton On Tees, TS17 0YP, United Kingdom

      IIF 485
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 486
  • Singh, Ranjit
    British property developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, Bearwood Road, Smethwick, Birmingham, West Midlands, B66 4DF

      IIF 487
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 488
  • Singh, Ranjit
    British property manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 489
  • Ranjit Singh
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 490
  • Ranjit Singh
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, United Kingdom

      IIF 491
  • Ranjit Singh
    Indian born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 492
  • Sat Bhambra, Pavanjit Singh
    British printer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Church Road, Northolt, Middlesex, UB5 5AE

      IIF 493
  • Sat-bhambra, Pavanjit Singh
    British broadcaster born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sat-bhambra, Pavanjit Singh
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, London, W1K 5RG, England

      IIF 498
  • Sat-bhambra, Pavanjit Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Lab, 24a Nottingham Road, Loughborough, LE11 1EU, England

      IIF 499
    • icon of address 196, Church Road, Northolt, UB5 5AE, England

      IIF 500 IIF 501
  • Sat-bhambra, Pavanjit Singh
    British presenter born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 502
  • Sat-bhambra, Pawanjit Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, London, W1K 5RG

      IIF 503
    • icon of address 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 504
  • Mr Pavanjit Singh Sat Bhambra
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, South Molton Street, London, W1K 5RG, England

      IIF 505
  • Mr Pavanjit Singh Sat-bhambra
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Company's Registered Office., London, N2 8EY, England

      IIF 506
    • icon of address Co Lab, 24a Nottingham Road, Loughborough, LE11 1EU, England

      IIF 507
  • Singh, Charanjit
    British builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 508
  • Singh, Charanjit
    British directior born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, 122 Bridge Road, Leicester, LE5 3QN, England

      IIF 509
  • Singh, Ranjit
    English business born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 510
  • Singh, Ranjit
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Fleming Avenue, Clydebank, G81 1AJ, Scotland

      IIF 511
    • icon of address 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 512
  • Singh, Ranjit, Mr.
    English landlord born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Deene House, New Post Office Square, Corby, NN17 1PB, England

      IIF 513
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 230, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 514
    • icon of address Suite 214, 27 Colmore Row, Birmingham, B32EW, United Kingdom

      IIF 515
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 516
  • Mr Ranjit Malhi
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 517
  • Mr Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 518
  • Mr Ranjit Singh
    Indian born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 519
  • Mr Ranjit Singh
    British,indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 520
  • Mr Ranjit Singh
    Indian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, High Street, Smethwick, B66 3PD, England

      IIF 521
  • Mr Ranjit Singh
    Indian born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 428, Bath Road, Hounslow, TW4 7RP, United Kingdom

      IIF 522
    • icon of address 70, Parlaunt Road, Slough, SL3 8BA, United Kingdom

      IIF 523 IIF 524
  • Mr Ranjit Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5 Morgan Building, Mackworth Road, Porthcawl, CF36 5BT, United Kingdom

      IIF 525
  • Mr Ranjit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 526
  • Mr Ranjit Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coventry Road, Bedford, MK40 4EL, England

      IIF 527
    • icon of address 140, Coventry Road, Bedford, MK40 4EL, United Kingdom

      IIF 528
  • Mr Ranjit Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 529
  • Mr Ranjit Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 530
    • icon of address 60, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 531 IIF 532
  • Mr Ranjit Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Scotts Road, Southall, UB2 5DG, England

      IIF 533
  • Mr Ranjit Singh
    Indian born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 534
  • Mr Ranjit Singh
    Indian born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 535
  • Mr Saranjit Sandhu
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 536
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 537
  • Rai, Ranjit Singh
    British it consultancy born in September 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 261, Bedonwell Rd, Bexleyheath Bexleyheath, Kent, Kent, DA17 5PG, United Kingdom

      IIF 538
  • Satbhambra, Pablo
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196, Church Road, Northolt, UB5 5AE, England

      IIF 539
  • Singh, Ranjit
    British shopkeeper born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Alder Road, Glasgow, Lanarkshire, G43 2UY

      IIF 540
  • Singh, Ranjit
    Indian director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Arbroath Road, Dundee, DD4 6EP, United Kingdom

      IIF 541
    • icon of address 8, Poplar Grove, West Bromwich, B70 6LB, England

      IIF 542
  • Singh, Ranjit
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Newton Place, C/o Gallone & Co, Glasgow, G3 7PY, Scotland

      IIF 543
    • icon of address 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 544
  • Singh, Ranjit
    British company director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67a, Montrose Avenue Unit 8, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 545
    • icon of address Unit 7, 67 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 546
  • Singh, Ranjit
    British sales director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 20, 3 Greenhill Court, Rutherglen, G73 2DH, Scotland

      IIF 547
  • Hayre, Manjit Singh
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 548
  • Mr Manjit Singh Hayre
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 549
  • Mr Ranjit Singh
    Italian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gordon Avenue, West Bromwich, B71 2HT, England

      IIF 550
  • Mr Ranjit Singh
    Indian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 551
  • Mr Ranjit Singh
    Indian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 552
  • Mr Ranjit Singh
    Italian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 553
  • Mr Ranjit Singh
    Indian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 554
  • Mr Ranjit Singh
    Indian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 555
  • Mr Ranjit Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 556
  • Mr Ranjit Singh
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 557
  • Mr Ranjit Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 Mulberry House, Victoria Park Square London, London, E2 9PQ, England

      IIF 558
  • Mr Ranjit Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costons Court, 4, Costons Lane, Greenford, UB6 8RW, United Kingdom

      IIF 559
    • icon of address 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 560
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 561
    • icon of address 174, Kingstone Road, London, IG1 1PF, England

      IIF 562
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 563
    • icon of address 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 564
  • Mr Ranjit Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 565
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 566
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 567
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 568
  • Singh, Ranjeet
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 569
  • Singh, Ranjit
    Indian commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pier Parade, Albert Road, London, E16 2LJ, England

      IIF 570
  • Singh, Ranjit
    Indian construction manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Sandy Hill Road, Woolwich, London, SE186SA, England

      IIF 571
  • Singh, Ranjit
    Indian trainer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pier Parade, London, E16 2LJ, England

      IIF 572
  • Singh, Ranjit
    Argentine company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP

      IIF 573
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 574
  • Singh, Ranjit
    Argentine director born in April 1972

    Resident in England

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

      IIF 575
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 576
  • Singh, Ranjit
    Indian chef born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 577
  • Singh, Ranjit
    Indian company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hillside Road, Southall, UB1 2PD, England

      IIF 578
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 579
  • Singh, Ranjit
    Indian entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 580
  • Singh, Ranjit
    Indian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Lincoln Road, Shortstown, Bedford, MK42 0UX, England

      IIF 581
    • icon of address 3, Moss Lane, Elstow, Bedford, MK42 9YT, England

      IIF 582
  • Singh, Ranjit
    Indian business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenacres Avenue, Ickenham, Uxbridge, UB10 8HH, England

      IIF 583
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carlyle Gardens, Southall, UB1 2BN, England

      IIF 584
  • Singh, Ranjit
    Indian van driver born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Tomlinson Avenue, Luton, LU4 0QL, England

      IIF 585
  • Singh, Ranjit, Mr.
    Indian director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Spencer Avenue, Spencer Avenue, Hayes, UB4 0QY, England

      IIF 586
  • Benning, Ranjit Singh
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benning, Ranjit Singh
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 590
    • icon of address 87, Handsworth Wood Road, Birmingham, West Midlands, B20 2DH, United Kingdom

      IIF 591
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 592
  • Benning, Ranjit Singh
    British managing director born in February 1986

    Resident in United Kingdom

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

      IIF 593
  • Manhas, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 594
  • Mr Ranjit Singh
    Portuguese born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Pool Farm Road, Birmingham, B27 7HB, United Kingdom

      IIF 595 IIF 596
  • Mr Ranjit Singh
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 597
  • Mr Ranjit Singh .
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Close, Coseley, Bilston, West Midlands, WV14 9TR, United Kingdom

      IIF 598
  • Mr Ranjit Singh Benning
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Handsworth Wood Road, Birmingham, West Midlands, B20 2DH, United Kingdom

      IIF 599
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 600
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 601
    • icon of address 111-113, Great Bridge Street, West Bromwich, B70 0DA, England

      IIF 602
  • Sidhu, Charnjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, England

      IIF 603
  • Singh, Ranjit
    German none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, England

      IIF 604
  • Singh, Ranjit
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 434 Dudley Road, Wolverhampton, West Midlands, WV2 3AQ

      IIF 605
  • Singh, Ranjit
    Indian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Rosefield Road, Smethwick, West Midlands, B67 6DX, England

      IIF 606
  • Singh, Ranjit
    Indian builder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Rosedale Road, Birmingham, B25 8QB, England

      IIF 607
  • Singh, Ranjit
    Indian glazier born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, England

      IIF 608
  • Singh, Ranjit
    Indian indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ward Road, Wolverhampton, WV4 5DL, United Kingdom

      IIF 609
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Florence Road, Southall, UB2 5HU, England

      IIF 610
  • Singh, Ranjit
    Indian director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kirminton Gardens, Leicester, LE5 2EN, England

      IIF 611
    • icon of address 86, Rosebery Street, Leicester, LE5 4GJ, England

      IIF 612
  • Singh, Ranjit
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 613
  • Singh, Ranjit
    Indian director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 614
  • Singh, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 615
    • icon of address 5a, 5a Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 616
  • Singh, Ranjit
    Indian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 617
    • icon of address 27, Coppice Road, Solihull, West Midlands, B92 9JY, United Kingdom

      IIF 618
    • icon of address 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 619 IIF 620
  • Singh, Ranjit
    Indian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Keith Road, Hayes, Middlesex, UB3 4HP, England

      IIF 621
  • Singh, Ranjit
    Indian director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Berwick Avenue, Hayes, UB4 0NH, England

      IIF 622
  • Singh, Ranjit
    Indian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ivanhoe Road, Hounslow, TW4 7JJ, England

      IIF 623
    • icon of address 551, Staines Road, Hounslow, TW4 5DL, England

      IIF 624
  • Singh, Ranjit
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Buildings, Friars Road, Barry, CF62 5TJ, Wales

      IIF 625
    • icon of address 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 626
    • icon of address 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 627
    • icon of address 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 628
    • icon of address 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 629
    • icon of address 353, Grand Avenue, Cardiff, CF5 4RD, Wales

      IIF 630
    • icon of address 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 631
    • icon of address 67, Grand Avenue, Cardiff, CF5 4LE, Wales

      IIF 632
  • Singh, Ranjit
    Indian builder born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 633
  • Singh, Ranjit
    Indian builder born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Florence Road, Southall, UB2 5HX, England

      IIF 634
  • Singh, Ranjit
    Indian manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Stapleton Road, Easton, Bristol, BS5 0PR, England

      IIF 635
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leamington Gardens, Ilford, IG3 9TX, England

      IIF 636
  • Singh, Ranjit
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Soho Road, Birmingham, B21 9SP, England

      IIF 637
    • icon of address 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 638
    • icon of address 78, Stafford Street, Leicester, LE4 7AJ, England

      IIF 639
  • Singh, Ranjit
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 9 Cottle Close, Glastonbury, BA6 8FP, England

      IIF 640
  • Singh, Ranjit
    Indian glazer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Stoke Poges Lane, Slough, Berkshire, SL1 3LY, England

      IIF 641
  • Singh, Ranjit
    Indian window fitter born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Western Road, Southall, Middlesex, UB2 5ED, England

      IIF 642
  • Singh, Ranjit
    Indian builder born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 643
    • icon of address 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 644
  • Singh, Ranjit
    Indian joiner born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 645
  • Singh, Ranjit
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Maple Road, Hayes, UB4 9LR, England

      IIF 646
  • Singh, Ranjit
    Indian building contractor born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Waldegrave Road, Dagenham, RM8 2QB, United Kingdom

      IIF 647
  • Singh, Ranjit
    Indian company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Waldegrave Road, Dagenham, RM8 2QB, England

      IIF 648
  • Singh, Ranjit
    Indian director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 649
    • icon of address 25, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 650
  • Singh, Ranjit
    Indian director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Western Road, Southall, UB2 5JU, England

      IIF 651
  • Mr Ranjit Singh
    Portuguese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Select Education Plc, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 652
  • Mr Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 653
  • Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 654
  • Ranjit Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sat-bhambra, Pavanjit
    British broadcaster born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 657
  • Sidhu, Charanjit Singh
    British

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, England

      IIF 658
  • Singh, Ranjit
    British company director born in June 1939

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British director born in June 1945

    Registered addresses and corresponding companies
    • icon of address 3a The Avenue, Acocks Green, Birmingham, West Midlands, B27 6NG

      IIF 662
  • Singh, Ranjit
    British property finance born in June 1971

    Registered addresses and corresponding companies
    • icon of address 426 Bromsgrove Road, Hunnington, West Midlands, B62 0JL

      IIF 663
  • Singh, Ranjit Singh
    Indian

    Registered addresses and corresponding companies
    • icon of address 52 Minterne Avenue, Southall, Middlesex, UB2 4HP

      IIF 664
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blaise Grove, Leicester, Leicester, LE49UP, United Kingdom

      IIF 665
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 666
  • Mr Charanjit Singh Sidhu
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, United Kingdom

      IIF 667
    • icon of address 43, Sutton Avenue, Berkshire, Slough, SL3 7AP

      IIF 668
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 669 IIF 670
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP

      IIF 671 IIF 672
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 673 IIF 674
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, United Kingdom

      IIF 675
  • Mr Saranjit Singh Sandhu
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 676
  • Sandhu, Saranjit Singh
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 677
  • Sidhu, Charanjit Singh
    British building contractor born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu, Charanjit Singh
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, United Kingdom

      IIF 681
  • Sidhu, Charanjit Singh
    British developer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, England

      IIF 682
    • icon of address 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, England

      IIF 683
  • Sidhu, Charanjit Singh
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Sutton Avenue, Langley, Berkshire, SL3 7AP

      IIF 684
    • icon of address 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 685 IIF 686
  • Sidhu, Charanjit Singh
    British property nanagement born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Sutton Avenue, Langley, SL3 7AW

      IIF 687
  • Singh, Charanjit
    Indian builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Blaise, Grove, Leicester, LE4 9UP, United Kingdom

      IIF 688
    • icon of address 8, Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 689
    • icon of address 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 690
  • Singh, Charanjit
    Indian demolition and construction born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 691
  • Singh, Charanjit
    Indian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 692
    • icon of address 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 693
    • icon of address 8 Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 694
  • Singh, Ranjit
    Scottish director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 695
    • icon of address 26, Hughenden Gardens, Glasgow, G12 9YH, Scotland

      IIF 696
    • icon of address 26 Hughenden Gardens, Glasgow, G12 9YH, United Kingdom

      IIF 697 IIF 698 IIF 699
    • icon of address Javid House 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 700
  • Singh, Ranjit
    Scottish fashion retailer born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 125 Dumbarton Road, Glasgow, G11 6PR, United Kingdom

      IIF 701
  • Singh, Ranjit
    Usa chief risk officer born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 50/60, Mythenquai, Zurich, Ch8022, Switzerland

      IIF 702
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Daventry Close, Slough, SL3 0PW, United Kingdom

      IIF 703
  • Rai, Ranjit Sigh

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 704
    • icon of address Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 705
  • Singh, Ranjit
    British

    Registered addresses and corresponding companies
    • icon of address Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 706
    • icon of address Flat 4, Hornbuckle House, Armoury Road, London, SE8 4LJ, United Kingdom

      IIF 707
    • icon of address 166 Conway Crescent, Perivale, Middlesex, UB6 8JF

      IIF 708 IIF 709
    • icon of address 17 Mayesford Road, Chadwell Heath, Romford, Essex, RM6 4NU

      IIF 710 IIF 711 IIF 712
    • icon of address 9, Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 713
    • icon of address 9 Redruth Road, Walsall, West Midlands, WS5 3EJ

      IIF 714
  • Singh, Ranjit
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 715
    • icon of address 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 716
  • Singh, Ranjit
    British property finance

    Registered addresses and corresponding companies
    • icon of address 426 Bromsgrove Road, Hunnington, West Midlands, B62 0JL

      IIF 717
  • Singh, Ranjit
    British shopkeeper

    Registered addresses and corresponding companies
    • icon of address 1 Alder Road, Glasgow, Lanarkshire, G43 2UY

      IIF 718
  • Singh, Ranjit
    Indian chef born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 719
  • Singh, Ranjit
    Indian director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barns Street, Ayr, KA7 1XA, United Kingdom

      IIF 720
  • Singh, Ranjit
    Indian operations manager born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 93-95, Cowgate, Kirkintilloch, Glasgow, G66 1JD, Scotland

      IIF 721
  • Malhi, Ranjit
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 722
  • Mr Singh Ranjit
    English,indian born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Stoughton Road, Oadby, Leicester, LE2 4FQ, England

      IIF 723
  • Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Ashburton Avenue, Ilford, IG3 9EP, United Kingdom

      IIF 724
  • Singh, Ranjit
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 725
    • icon of address 230, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 726
  • Singh, Ranjit
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Deeble Road, Kettering, Northants, NN15 5HP, United Kingdom

      IIF 727
  • Singh, Ranjit
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 728
  • Singh, Ranjit
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beyond House, 55 Holloway Head, Birmingham, B1 1HP, United Kingdom

      IIF 729 IIF 730
    • icon of address Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 731
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 732 IIF 733 IIF 734
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, West Midlands, B19 3QE, United Kingdom

      IIF 736
    • icon of address Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 737
    • icon of address Indigo, Henrietta Street, Birmingham, B19 3QE, England

      IIF 738
    • icon of address Former Ambulance Station, Henrietta Street, Henrietta Street, B19 3QE, England

      IIF 739
    • icon of address The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 740
  • Singh, Ranjit
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 741
    • icon of address Indigo, Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 742
  • Singh, Ranjit
    Swedish company director born in December 1969

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 46, 1tr, Bergradsvagen, Baggarmossen, Stockholm, 12842, Sweden

      IIF 743 IIF 744
    • icon of address 46, 1tr, Bergradsvagen, Norsborg, Stockholm, 12842, Sweden

      IIF 745
  • Singh, Ranjit
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 746
    • icon of address 9, Redruth Road, Walsall, West Midlands, WS5 3EJ, United Kingdom

      IIF 747
  • Singh, Ranjit
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Hornbuckle House, Armoury Road, London, SE8 4LJ, United Kingdom

      IIF 748
  • Singh, Ranjit
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 749
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 750
  • Singh, Ranjit
    British manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Noble Way, Cheswick Green, Solihull, B90 4JF, England

      IIF 751
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Campsie Crescent, Airdrie, Lanarkshire, ML6 0EF, Scotland

      IIF 752
  • Singh, Ranjit
    British builder & contractor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Bournemead Avenue, Northolt, Northolt, Middlesex, UB5 6PU, England

      IIF 753
  • Singh, Ranjit
    British electrician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 754
  • Singh, Ranjit
    British gas engineer & plumber born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cardington Square, Hounslow, TW4 6AH, United Kingdom

      IIF 755
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 756
  • Singh, Ranjit
    British security controller born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 First Floor, Witton Road, Aston, Birmingham, West Midlands, B6 6NX

      IIF 757
  • Singh, Ranjit
    Indian company director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Boyd Place, Troon, KA10 7LU, Scotland

      IIF 758
    • icon of address 9, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 759
  • Singh, Ranjit
    Indian director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Girdle Toll, Girdle Toll, Irvine, KA11 1AW, Scotland

      IIF 760
  • Singh, Ranjit
    Indian owner born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 761
  • Uppal, Ranjit Singh

    Registered addresses and corresponding companies
    • icon of address 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 762
  • Singh, Ranjit
    Indian retired born in August 1934

    Registered addresses and corresponding companies
    • icon of address 55 Victoria Park Drive South, Glasgow, G14 9QR

      IIF 763
  • Singh, Ranjit
    born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, Essex, IG10 3FL, United Kingdom

      IIF 764
  • Singh, Ranjit
    British manager born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Warstone Parade, East Hockley, Birmingham, West Midlands, B18 6NR

      IIF 765
  • Singh, Ranjit
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Abbottshey Avenue, Liverpool, L18 7JT, United Kingdom

      IIF 766
  • Singh, Ranjit
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 767
    • icon of address Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 768
  • Singh, Ranjit
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, England

      IIF 769
  • Singh, Ranjit
    British self employed born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Grove Lane, Handsworth, Birmingham, B20 2HA, United Kingdom

      IIF 770 IIF 771
  • Singh, Ranjit
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vickers Reynolds, The Stables, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 772
  • Singh, Ranjit
    American company director born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

      IIF 773
    • icon of address 1, Balloon Street, Manchester, M4 4BE, United Kingdom

      IIF 774 IIF 775 IIF 776
  • Singh, Ranjit
    American director born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 10, Molesworth Street, Dublin 2, Ireland

      IIF 777
  • Singh, Ranjit
    American none born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Doughty Street, London, WC1N 2PH

      IIF 781
  • Singh, Ranjit
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nisa Local 25-27, Silverton Way, Wednesfield, Wolverhampton, WV11 3LL, United Kingdom

      IIF 782
    • icon of address Richmond House, 2, Broad Lane North, Wolverhampton, WV12 5UA

      IIF 783
  • Singh, Ranjit
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 784
    • icon of address 2, Broad Lane North, Wednesfield, Wolverhampton, WV12 5UA

      IIF 785
  • Singh, Ranjit
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Magdalene Rd, Walsall, West Midlands, WS1 3TA, England

      IIF 786 IIF 787
    • icon of address 2, Magdalene Road, Walsall, West Midlands, WS1 3TA, United Kingdom

      IIF 788
  • Singh, Ranjit
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, England

      IIF 789
    • icon of address 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, United Kingdom

      IIF 790
    • icon of address 33-35, Redmond Road, Castletown, Sunderland, SR5 5PJ, United Kingdom

      IIF 791
  • Singh, Ranjit
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 792
  • Singh, Ranjit
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Nightingale Road, Edmonton, London, London, N9 8QH, United Kingdom

      IIF 793
  • Singh, Ranjit
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Whittle Road, Hounslow, TW5 9LE, England

      IIF 794
    • icon of address 5, Whittle Road, Hounslow, TW5 9LE, United Kingdom

      IIF 795
    • icon of address 33, George Street, Liverpool, L3 9LU, United Kingdom

      IIF 796
  • Singh, Ranjit
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, Hendsford, WS12 4HP, United Kingdom

      IIF 797
    • icon of address 50, Broadway, Hendsford, West Midlands, WS12 4HP, United Kingdom

      IIF 798
  • Singh, Ranjit
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 799 IIF 800
    • icon of address 2 Moss Lane, Maghull, Liverpool, Merseyside, L31 9AG

      IIF 801
  • Singh, Ranjit
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jetred Ltd, Jetred Ltd, 188, Uppingham Road, Leicester, LE5 0QG, England

      IIF 802
  • Singh, Ranjit
    British salesman born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Avondale Crescent, Ilford, IG4 5JB, England

      IIF 803
  • Singh, Ranjit
    British self employed born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Cefn Coed, Merthyr Tydfil, CF48 2PG, United Kingdom

      IIF 804
  • Singh, Ranjit
    British engineer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 805
  • Singh, Ranjit
    British presenter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, New Railway Street, Willenhall, WV13 1LZ, United Kingdom

      IIF 806
  • Singh, Ranjit
    British self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b, New Railway Street, Willenhall, WV13 1LJ, United Kingdom

      IIF 807
  • Singh, Ranjit
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Oakfield Road, Unit-6, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 808
  • Singh, Ranjit
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Fenham Hall Drive, Newcastle Upon Tyne, Tyne And Wear, NE4 9UX, United Kingdom

      IIF 809
  • Singh, Ranjit
    British shopkeeper born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 422, West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom

      IIF 810
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Studio 1. 664, Bath Road, Hounslow, TW5 9TW, England

      IIF 811
  • Singh, Ranjit
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ranjit
    Indian businessman born in March 1980

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 817
  • Singh, Ranjit
    Indian shareholder born in March 1980

    Resident in Italy

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

      IIF 818
  • Singh, Ranjit
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 819
    • icon of address 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 820
  • Singh, Ranjit
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 821
  • Singh, Ranjit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 822
    • icon of address 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 823
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office 13351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 824
  • Singh, Ranjit
    Indian director born in October 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 3705, Block 37, Housefed Complex Banur, Sas Nagar, Banur, 140601, India

      IIF 825
  • Singh, Ranjit
    British business person born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 826
  • Singh, Ranjit
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73 Danemead Grove, Danemead Grove, Northolt, UB5 4NY, England

      IIF 827
  • Singh, Ranjit
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Barling Road, Leicester, Leicestershire, LE5 0AJ, United Kingdom

      IIF 828
  • Singh, Ranjit
    Malaysian none born in October 1968

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 82, Leytonstone Road, Leyton, London, E15 1SQ

      IIF 829
  • Singh, Ranjit
    British construction project manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Graiseley Lane, Wolverhampton, WV11 1PF, United Kingdom

      IIF 830 IIF 831
  • Singh, Ranjit
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Firs Block, New Heath Close, Heathtown, Wolverhampton, West Midlands, WV11 1XX, United Kingdom

      IIF 832
  • Singh, Ranjit
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, West Avenue, Hayes, Middlesex, UB3 2EY, United Kingdom

      IIF 833 IIF 834
  • Singh, Ranjit
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleigh House, 81 Birmingham Road, Birmingham, B70 6PX, United Kingdom

      IIF 835 IIF 836
  • Singh, Ranjit
    British sales rep born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Ward Road, Wolverhampton, WV4 5HE, United Kingdom

      IIF 837
  • Singh, Ranjit
    British director born in June 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 113, Kinvara Heights, 114 Bradford Street, Birmingham, B12 0ND

      IIF 838
  • Singh, Ranjit
    British builder born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 839
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 840
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 841
  • Singh, Ranjit
    British co. director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cardiff Street, London, SE18 2SQ, United Kingdom

      IIF 842
  • Singh, Ranjit
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 843
  • Singh, Ranjit
    British foster carer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Hounslow, Middlesex, TW4 5EU, England

      IIF 844
  • Singh, Ranjit
    British maintenance engineer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Avondale Gardens, Hounslow, Middlesex, TW4 5EU, England

      IIF 845
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 846
  • Singh, Ranjit
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thandi Nicholls Ltd, Creative Industries Centre, Glaisher Drive, Wolverhampton, WV10 9TG, United Kingdom

      IIF 847
  • Singh, Ranjit
    British technial author born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 848
  • Singh, Ransit
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, West George Street, Glasgow, G2 1QR, Scotland

      IIF 849
  • Singh, Ronny
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 214, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 850
  • Sandhu, Saranjit
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 851
  • Sandhu, Saranjit
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 852
  • Sidhu, Charanjit Singh

    Registered addresses and corresponding companies
    • icon of address 28 Sutton Avenue, Langley, SL3 7AW

      IIF 853
  • Singh, Ranjit
    Indian construction manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Pier Parade, North Woolwich, Albert Road, London, E16 2JL, England

      IIF 854
    • icon of address Moreland House, Morland House, 12-16 Eastern Road , Romford, Uk - London & South East, RM1 3PJ, United Kingdom

      IIF 855
  • Singh, Ranjit
    Indian construction trainer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chadwell Heath Lane, Romford, RM6 4LS, England

      IIF 856
  • Singh, Ranjit
    Indian director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106a, Queens Road, London, E17 8QP, United Kingdom

      IIF 857
  • Singh, Ranjit
    Indian builder born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 858
  • Singh, Ranjit
    Indian director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 859
  • Singh, Ranjit
    Indian professional born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 860
  • Singh, Ranjit
    Indian supervisor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 861
  • Singh, Ranjit
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Rookery Road, Town Handswoth, Birmingham, B21 9NN, England

      IIF 862
  • Singh, Ranjit
    Indian director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 863
  • Singh, Ranjit
    Indian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 864
  • Singh, Ranjit
    Indian company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Sussex Road, Southall, UB2 5EG, England

      IIF 865
  • Singh, Ranjit
    Indian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Number 213, Block 2 Sandwell Business Develo, Oldbury Road, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 866
  • Singh, Ranjit
    Indian builder born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Georges Avenue, Southall, Middlesex, UB1 1PZ, England

      IIF 867
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 868
  • Singh, Ranjit
    Indian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 334, High Street, Smethwick, B66 3PD, England

      IIF 869
  • Singh, Ranjit
    Indian builder born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Chancel Mansion, Hebbecastle Down, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 870
    • icon of address 29 Chancel Mansions, Hebbecastle Down, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 871 IIF 872
  • Singh, Ranjit
    Indian building contractor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Albert Street, Slough, SL1 2BU, England

      IIF 873
  • Singh, Ranjit
    Indian director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chancel Mansions, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 874
    • icon of address 428, Bath Road, Hounslow, TW4 7RP, United Kingdom

      IIF 875
  • Singh, Ranjit
    Indian employee born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Parlaunt Road, Slough, Berkshire, SL3 8BA, United Kingdom

      IIF 876 IIF 877
  • Singh, Ranjit
    Indian director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5 Morgan Building, Mackworth Road, Porthcawl, Mid Glamorgan, CF36 5BT, United Kingdom

      IIF 878
  • Singh, Ranjit
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 879
  • Singh, Ranjit
    Indian builder born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 880
  • Singh, Ranjit
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 881
  • Singh, Ranjit
    Indian director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Bedford Street South, Leicester, Leicester, LE1 3JR, United Kingdom

      IIF 882
  • Singh, Ranjit
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coventry Road, Bedford, MK40 4EL, United Kingdom

      IIF 883
  • Singh, Ranjit
    Indian company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Close, Coseley, Bilston, WV14 9TR, United Kingdom

      IIF 884
  • Singh, Ranjit
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 885
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Norwood Gardens, Hayes, Middlesex, UB4 9LU, United Kingdom

      IIF 886
    • icon of address 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 887
    • icon of address 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 888 IIF 889
  • Singh, Ranjit
    Indian business man born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17 Mulberry House, Victoria Park Square London, London, E2 9PQ, England

      IIF 890
  • Singh, Ranjit
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costons Court, 4, Costons Lane, Greenford, UB6 8RW, England

      IIF 891
    • icon of address 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 892
  • Singh, Ranjit
    Indian business born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 893
  • Singh, Ranjit
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dover Street, Derby, DE23 6QP, England

      IIF 894
    • icon of address 174, Kingstone Road, London, IG1 1PF, England

      IIF 895
  • Singh, Ranjit
    Indian director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ranjit
    Indian security guard born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Scotts Road, Southall, UB2 5DG, United Kingdom

      IIF 898
  • Singh, Ranjit
    Indian director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 899
  • Singh, Ranjit
    Indian director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 900
  • Malhi, Ranjit

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 901
    • icon of address First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 902
  • Singh, Ranjit
    Indian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 903
    • icon of address 264, Western Road, Southall, UB2 5JT

      IIF 904
  • Singh, Ranjit
    Italian director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 905
  • Singh, Ranjit
    Indian manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 906
  • Singh, Ranjit
    Indian caterer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, The Greenway, Hounslow, Middlesex, TW4 7AJ

      IIF 907
  • Singh, Ranjit
    Indian property maintain born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Chatsworth Crescent, Hounslow, TW32PF, United Kingdom

      IIF 908
  • Singh, Ranjit
    Indian builders born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Selan Gardens, Hayes, UB4 0EA, United Kingdom

      IIF 909
  • Singh, Ranjit
    Indian company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 910
  • Singh, Ranjit
    Indian plant operater born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 911
  • Singh, Ranjit
    Indian construction manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 912
  • Sandhu, Saranjit

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 913
  • Singh, Ranjit

    Registered addresses and corresponding companies
    • icon of address 293, Soho Road, Birmingham, B21 9SA, England

      IIF 914
    • icon of address Hagley House, 93 Hagley Road, Birmingham, B16 8LA, England

      IIF 915
    • icon of address 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 916
    • icon of address 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 917
    • icon of address 91, Chatsworth Crescent, Hounslow, TW32PF, United Kingdom

      IIF 918
    • icon of address 109 Wanstead Lane, Ilford, Essex, IG1 3SP

      IIF 919
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 920
    • icon of address 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 921
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 922
    • icon of address 82, Leytonstone Road, Leyton, London, E15 1SQ

      IIF 923
    • icon of address 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 924
    • icon of address 117, Pottery Road, Oldbury, West Midlands, B68 9HE, England

      IIF 925
    • icon of address 60, Albert Street, Slough, SL1 2BU, England

      IIF 926
    • icon of address 69, Queens Close, Smethwick, West Midlands, B67 7EA, England

      IIF 927
    • icon of address Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 928
    • icon of address Richmond House, 2 Broad Lane North, Wolverhampton, WV12 5UA, England

      IIF 929
  • Singh, Ranjit
    Italian director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gordon Avenue, West Bromwich, B71 2HT, England

      IIF 930
  • Singh, Ranjit
    Italian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 931
  • Sat-bhambra, Pablo
    British broadcaster born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ensign Close, Purley, Surrey, CR8 2JQ

      IIF 932
  • Singh, Ranjit
    American it services born in November 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 933
  • Singh, Ranjit
    British,indian company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 934
  • Singh, Charanjit
    Indian builders born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Blaise Grove, Leicester, Leicester, LE4 9UP, United Kingdom

      IIF 935
  • Singh, Charanjit
    Indian self born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Baeumanor Road, Leicester, Leicester, LE4 5QB, United Kingdom

      IIF 936
  • Singh, Ranjit
    Portuguese business owner born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Pool Farm Road, Birmingham, West Midlands, B27 7HB, United Kingdom

      IIF 937
  • Singh, Ranjit
    Portuguese director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Pool Farm Road, Birmingham, West Midlands, B27 7HB, United Kingdom

      IIF 938
  • Singh, Ranjit
    Portuguese builder born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Select Education Plc, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 939
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 940
    • icon of address 85, Ashburton Avenue, Seven Kings, Ilford, Essex, IG3 9EP, United Kingdom

      IIF 941
child relation
Offspring entities and appointments
Active 436
  • 1
    icon of address 14 Gray's Inn Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906 GBP2024-03-31
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 467 - Director → ME
  • 2
    icon of address Co Lab, 24a Nottingham Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 507 - Has significant influence or controlOE
  • 3
    icon of address 45-47 Newton Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ dissolved
    IIF 714 - Secretary → ME
  • 4
    icon of address 41 Noble Way, Cheswick Green, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Abbey Fish Bar, Main Road, Neath Abbey, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10 Marlow Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 247 - Has significant influence or controlOE
  • 9
    icon of address Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,511 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 74 Stapleton Road, Easton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 635 - Director → ME
  • 11
    ALLIED IRISH BANKS LIMITED - 1985-03-22
    ALLIED IRISH BANKS P L C - 1985-04-01
    icon of address 10 Molesworth Street, Dublin 2, Dublin, D02r126, Ireland
    Active Corporate (15 parents)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 777 - Director → ME
  • 12
    icon of address 36 Kirminton Gardens, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-12-20 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 43 Sutton Avenue, Langley, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
  • 14
    B2 PALLETS LTD - 2018-09-12
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 599 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Small Talk Nurseries, Cottage Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 St. Georges Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 34 South Molton Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 496 - Director → ME
  • 18
    icon of address 34 South Molton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 18 Millison Grove, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,046 GBP2024-09-30
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    AXA PROVINCIAL INSURANCE PLC - 1998-10-01
    UAP PROVINCIAL INSURANCE PLC - 1998-01-01
    PROVINCIAL INSURANCE PUBLIC LIMITED COMPANY - 1989-05-23
    PROVINCIAL INSURANCE PLC - 1996-01-01
    AXA INSURANCE PLC - 1999-10-04
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 780 - Director → ME
  • 21
    PPP HEALTHCARE LIMITED - 2001-02-15
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 778 - Director → ME
  • 22
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    ROCKLEIGH LIMITED - 1994-11-15
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 779 - Director → ME
  • 23
    icon of address 41 Jutsums Lane, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 644 - Director → ME
  • 24
    icon of address 28 Sutton Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 670 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 670 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 670 - Has significant influence or controlOE
  • 25
    icon of address Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 590 - Director → ME
  • 27
    icon of address Suit 101 34a Watling Street, Radlett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 414 - Director → ME
  • 28
    icon of address The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-05 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    JP INVESTMENT GROUP LTD - 2018-11-22
    SHOCOCASH LIMITED - 2018-04-03
    icon of address 9 - 11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,584 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 345 - Director → ME
  • 31
    icon of address 41 Windsor Street, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    BEYOND PROPERTY GROUP MANAGEMENT LTD - 2022-03-16
    CASA LETTINGS & MANAGEMENT LTD - 2021-11-12
    BEYOND PROERTY GROUP MANAGEMENT LTD - 2021-12-17
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,655 GBP2023-12-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 9 - Has significant influence or controlOE
  • 33
    icon of address 24 Bronte Grove, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 34
    icon of address 24 Bronte Grove, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 35
    BEYOND PROPERTY GROUP 1 LTD - 2022-04-25
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 241 - Has significant influence or controlOE
  • 36
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,063 GBP2024-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-12-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 37
    HAMSARD 3745 LIMITED - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,349 GBP2024-08-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 12 - Has significant influence or controlOE
  • 38
    INDIGO ALBION LTD - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 252 - Has significant influence or controlOE
  • 39
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 730 - Director → ME
  • 41
    CASA PROPERTIES (HOLDING) LTD - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 254 - Has significant influence or controlOE
  • 42
    CASA PROPERTIES (LOMBARD) LTD - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,031 GBP2023-12-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 43
    LOMBARD DEVELOPMENT LIMITED - 2021-11-12
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 323 - Director → ME
  • 44
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 731 - Director → ME
  • 45
    icon of address Beyond House, 55 Holloway Head, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 314 - Director → ME
  • 46
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 239 - Has significant influence or controlOE
  • 47
    icon of address 20 Willenhall Road, Bilston, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    R SINGH BUILDING CONTRACTORS LIMITED - 2015-01-08
    icon of address 5 Whittle Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 5 Whittle Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Gayton Road Community Centre Association, Gayton Road, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 551 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 53
    WONDER BLING LIMITED - 2011-12-09
    icon of address 168 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 747 - Director → ME
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 27 Braithwaite Court Malzeard Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 56
    icon of address 2 Ensign Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 932 - Director → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 79 Spencer Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 586 - Director → ME
  • 59
    icon of address Flat 20 3 Greenhill Court, Rutherglen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,595 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 436 - Director → ME
  • 62
    icon of address 196 Church Road, Northolt, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ dissolved
    IIF 493 - Director → ME
  • 63
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 405 - Director → ME
  • 64
    icon of address 43 Sutton Avenue, Berkshire, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
  • 65
    icon of address 43 Sutton Avenue, Berkshire, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 679 - Director → ME
  • 66
    icon of address 43 Sutton Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 673 - Ownership of shares – More than 50% but less than 75%OE
    IIF 673 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 673 - Right to appoint or remove directorsOE
  • 67
    icon of address 43 Sutton Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 43 Sutton Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 43 Sutton Avenue, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,421 GBP2024-05-31
    Officer
    icon of calendar 2015-05-09 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 672 - Has significant influence or controlOE
  • 70
    icon of address 2 Roslyn Close, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 468 - Director → ME
  • 71
    ROUGH DIAMOND PRODUCTIONS LIMITED - 2023-01-06
    icon of address 80 Glenavon Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 167 - Director → ME
  • 72
    icon of address 43 Sutton Avenue, Slough
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 671 - Has significant influence or controlOE
  • 73
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    icon of address Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 482 - Director → ME
  • 74
    icon of address 10-12 High Street, Dawley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 8 Temple Building, Temple Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 828 - Director → ME
  • 76
    NELTILE LIMITED - 1985-09-11
    icon of address 2 Providence Place, West Bromwich
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 170 - Has significant influence or control as a member of a firmOE
    IIF 170 - Has significant influence or controlOE
  • 77
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 58 High Street, Madeley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 489 - Director → ME
  • 79
    icon of address C/o Bluestone Bri, 6 Vicarage Road Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 786 - Director → ME
  • 80
    icon of address 44 Avondale Gardens, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 839 - Director → ME
    icon of calendar 2020-01-28 ~ dissolved
    IIF 916 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 368 - Right to appoint or remove directors as a member of a firmOE
    IIF 368 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 368 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 368 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Moreland House Morland House, 12-16 Eastern Road , Romford, Uk - London & South East, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 855 - Director → ME
  • 82
    icon of address Colman House, 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    160,905 GBP2024-12-31
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 600 - Right to appoint or remove directorsOE
  • 83
    icon of address 8 Poplar Grove, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 84
    B.K.R. PARTNERSHIPS LTD - 2012-02-10
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,901 GBP2024-02-29
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 820 - Director → ME
  • 86
    icon of address 8 Poplar Grove, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 87
    icon of address 70 Parlaunt Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 524 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 524 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 48 Peacock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 14 Greenland Drive, Leicester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 90
    APEX CARPENTER LIMITED - 2022-03-04
    icon of address 22 Ward Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 54 Pool Farm Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 1 St Georges Avenue, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 867 - Director → ME
  • 93
    icon of address 29 Chancel Mansions Hebbecastle Down, Warfield, Bracknell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 872 - Director → ME
  • 94
    icon of address 9 Farlow Close, Northfleet, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,676 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 82-84 Green Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 96
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 131 - Director → ME
    IIF 130 - Director → ME
  • 97
    icon of address 43a Taylor Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,395 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 181 Newfoundland Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 472 - Director → ME
  • 99
    icon of address Flat 3 479 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 26 Hughenden Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 1 Rosedale Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 607 - Director → ME
  • 102
    icon of address 6 Ffordd Y Mileniwm, Barry, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 4 Costons Court, Costons Lane, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 666 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 91 Chatsworth Crescent, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 907 - Director → ME
  • 106
    icon of address 95 Brades Rise, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 125 Dumbarton Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Flat 1 80 Main Street, Strabane, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 906 - Director → ME
    icon of calendar 2023-05-12 ~ dissolved
    IIF 928 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 109
    icon of address First Floor, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,214 GBP2021-04-30
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 2 Magdalene Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Harpal House 14 Holyhead Road, Handsworth, Bimingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,505 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 699 - Director → ME
  • 114
    icon of address 26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 215 - Has significant influence or controlOE
  • 115
    icon of address Javid House 115 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
  • 116
    icon of address 14 The Oaks Clews Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,906 GBP2016-12-31
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 332 - Director → ME
  • 119
    icon of address 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 335 Ruislip Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 335 Rusilip Road, Northolt, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,361 GBP2023-12-31
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 33 Rosemary Crescent West, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 33 Rosemary Crescent West, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 78 Stafford Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address Giltbrook Post Office 465 Nottingham Road, Giltbrook, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 397 - Director → ME
  • 127
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 354 - Director → ME
  • 128
    icon of address Suite 214 51 Pinfold Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 515 - Director → ME
  • 129
    icon of address 15-16 Bond Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 488 - Director → ME
  • 131
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 132
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 475 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 475 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    GRASP (WEDNESFIELD) LTD - 2025-08-06
    ACRUX INVESTMENTS LTD - 2022-02-24
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -400 GBP2023-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 253 - Has significant influence or controlOE
  • 134
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,800,356 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    INDIGO IMPORTS LIMITED - 2013-02-05
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,218 GBP2024-12-31
    Officer
    icon of calendar 2006-05-26 ~ now
    IIF 741 - Director → ME
  • 136
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address 6a Hillside Road, Southall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,990 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 41 Ward Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 837 - Director → ME
  • 139
    icon of address 134 Canley Road, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 134 Canley Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 33-34 Utile Gardens, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 14 Ida Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 82-84 Green Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 37 New York Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 838 - Director → ME
  • 145
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 146
    icon of address 33 Bournemead Avenue Northolt, Northolt, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 753 - Director → ME
  • 147
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 149
    icon of address The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 850 - Director → ME
  • 150
    icon of address 46 Greenacres Avenue, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 151
    icon of address 33 Leamington Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2021-10-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,955 GBP2024-07-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 248 - Has significant influence or controlOE
  • 153
    icon of address Rear Of No 2, Glenthorne Road, Friern Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -912,310 GBP2016-11-30
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 658 - Secretary → ME
  • 154
    icon of address 14 Newton Place, C/o Gallone & Co, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,486 GBP2024-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 14 Newton Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,266 GBP2025-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 544 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address Sandwell Business Development Centre, Unit Number 213 Block 2, Oldbury Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 866 - Director → ME
  • 157
    icon of address 1st Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    291 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,796 GBP2018-11-28
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Hull Truck Theatre, 50 Ferensway, Hull, East Yorkshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 420 - Director → ME
  • 160
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,557 GBP2021-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,032 GBP2024-12-31
    Officer
    icon of calendar 2004-11-17 ~ now
    IIF 728 - Director → ME
  • 163
    icon of address Indigo, Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    966,861 GBP2024-12-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 742 - Director → ME
  • 164
    icon of address 2 Providence Place, West Bromwich, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 174 - Has significant influence or control as a member of a firmOE
    IIF 174 - Has significant influence or controlOE
  • 165
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 166
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 333 - Director → ME
  • 167
    icon of address 480 Great West Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 840 - Director → ME
    icon of calendar 2025-03-27 ~ now
    IIF 917 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Studio 1 664 Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 811 - Director → ME
  • 170
    icon of address 3 Campsie Crescent, Airdrie, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 61 Campden Crescent, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    icon of address C/o Justa House, Holbrook Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 173
    icon of address C/o Thandi Nicholls Ltd Creative Industries Centre, Glaisher Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 54 Gainsborough Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 4-6 Brinkburn Avenue, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 96 Granby Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 796 - Director → ME
  • 177
    icon of address 43 Argyle Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 620 - Director → ME
  • 178
    icon of address 43 Argyle Road, Walsall
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 184 - Has significant influence or controlOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 9 Stoughton Road, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    icon of address 34 Botwell Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 182
    icon of address 87 Ashburton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Greengates Lodge, 830a Harrogate Road, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 308 - Director → ME
  • 184
    icon of address Greengates Lodge, 830a Harrogate Road, Bradford, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,040 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Greengates Lodge, 830a Harrogate Road, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,956 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 309 - Director → ME
  • 186
    icon of address 94, Select Education Plc, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 62 Firs Block New Heath Close, Heathtown, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address 9 West Portland Street, Troon, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 12 Birchwood Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 604 - Director → ME
  • 190
    icon of address C/o Sidhu & Co B F D 4 Albert Road, Queensbury, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 419 - Director → ME
  • 191
    WEST RECYCLING (UK) LIMITED - 2014-10-20
    STAR SKIPS LIMITED - 2014-06-06
    icon of address 36 Devon Waye, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-03 ~ dissolved
    IIF 474 - Director → ME
  • 192
    icon of address Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 59 - Right to appoint or remove directorsOE
  • 193
    icon of address 4385, 15032677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Unit C, 122 Bridge Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 187 Burnham Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 80 Glenavon Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 163 - Director → ME
  • 199
    icon of address Suite 1 & 2 Business Centre Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 566 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    icon of address 89 Rosefield Road, Smethwick, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 920 - Secretary → ME
  • 202
    icon of address 13 Broad Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2021-07-31
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Shop Unit 1-2 Skomer Road, Barry, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 19 19 Thames Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,089 GBP2017-09-30
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 412 - Director → ME
  • 205
    icon of address 108 Waldegrave Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 207
    MILTON KEYNES THEATRE DEVELOPMENT COMPANY - 1995-10-25
    PRIORQUEST LIMITED - 1990-02-06
    MILTON KEYNES THEATRE AND GALLERY COMPANY - 2014-01-08
    icon of address 3 Theatre Walk, Central Milton Keynes, Buckinghamshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 352 - Director → ME
  • 208
    icon of address Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 224 - Director → ME
  • 209
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Unit 7 Queens Court Trading Estate, Greets Green Road, West Bromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 931 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 16 Barns Street, Ayr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 258 Beaumanor Road, Leicester, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 936 - Director → ME
  • 213
    icon of address 39 Waltho Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 551 - Right to appoint or remove directors as a member of a firmOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 3 Fir Tree Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 3/4 Devon Court, Bideford Way, Cannock, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 783 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 929 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address 2a Broad Lane North, Willenhall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,008 GBP2018-03-12
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 428 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 480 Great West Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 371 - Right to appoint or remove directorsOE
  • 219
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 745 - Director → ME
  • 220
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 743 - Director → ME
  • 221
    icon of address Stron House, 100 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 744 - Director → ME
  • 222
    icon of address Morland House, 12 Eastern Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 571 - Director → ME
  • 223
    icon of address 8 Sussex Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 865 - Director → ME
  • 224
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 65 Bedford Street South, Leicester, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 882 - Director → ME
  • 227
    icon of address 434 Dudley Road, Blackenhall, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 605 - Director → ME
  • 228
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 229
    icon of address 3-5 Morgan Building Mackworth Road, Porthcawl, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 2 Grosvenor Court, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 485 - Director → ME
  • 231
    icon of address 33 Snow Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Revacc, 272 Field End Road, Ruislip, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 233
    icon of address 3 Boyd Place, Troon, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Right to appoint or remove directorsOE
  • 234
    icon of address 82 Leytonstone Road, Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 829 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 923 - Secretary → ME
  • 235
    icon of address 43a Taylor Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 236
    JOHN MILTON COLLEGE (UK) LIMITED - 2010-07-07
    icon of address Ranjit Singh, 106a Queens Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 857 - Director → ME
  • 237
    icon of address 60 Albert Street, Slough, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 873 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF 926 - Secretary → ME
  • 238
    icon of address 111-113 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address 1 New Plaistow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address 4385, 15266928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 241
    icon of address 35 Dover Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 242
    icon of address 91 Chatsworth Crescent, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 908 - Director → ME
    icon of calendar 2011-09-20 ~ dissolved
    IIF 918 - Secretary → ME
  • 243
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 815 - Director → ME
  • 244
    icon of address 14 Greenland Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 813 - Director → ME
  • 245
    icon of address 95 Brades Rise, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 355 Grand Avenue, South Glamorgan, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 388 - Director → ME
  • 248
    icon of address 146 Abbottshey Avenue, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 266 - Has significant influence or controlOE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address 7 Pier Parade, North Woolwich, Albert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 854 - Director → ME
  • 250
    icon of address 61 Glencoe Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 251
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 657 - Director → ME
  • 252
    icon of address 85 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 52 Minterne Avenue, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 473 - Director → ME
  • 254
    icon of address Flat 1 9 Cottle Close, Glastonbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 764 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 265 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    R.K. PROPERTIES (U.K.) LIMITED - 2003-04-07
    R.K. CONSTRUCTION (BUILDING SUPPLIES) LIMITED - 1989-12-15
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,095 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 381 - Director → ME
  • 257
    R.K. CONSTRUCTION (LONDON) LIMITED - 2003-04-07
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,617,418 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 382 - Director → ME
  • 258
    icon of address 54 Pool Farm Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 259
    icon of address 5 The Parade, Castle Drive, Dinas Powys, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 61 Sorrell Road, Nuneaton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 518 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 550 - Right to appoint or remove directorsOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 18 Sandford Avenue, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Nsg Accountants, 48 Felstead Way, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 450 - Director → ME
  • 264
    icon of address 85 Tomlinson Avenue, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 265
    icon of address 2 Truro Road, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    205 GBP2021-02-28
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 373 - Ownership of shares – More than 50% but less than 75%OE
  • 266
    icon of address 97 Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 267
    icon of address Henrietta Street, Indigo, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-05 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ now
    IIF 250 - Has significant influence or controlOE
  • 268
    LOVERAID LTD - 2018-10-10
    LOVE RAID LIMITED - 2021-08-12
    icon of address Indigo, Henrietta Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -629,909 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 251 - Has significant influence or controlOE
  • 269
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,266 GBP2018-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 506 - Right to appoint or remove directorsOE
    IIF 506 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 506 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address 125-129 Shawsdale Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 271
    icon of address 45 Wolseley Road, Rugeley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 272
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 3 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 18 Ivanhoe Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 642 - Director → ME
  • 277
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 136 - Director → ME
    icon of calendar 2024-09-18 ~ now
    IIF 902 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 568 - Ownership of shares – More than 50% but less than 75%OE
  • 278
    icon of address 75 Wrotham Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of address 104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 281
    icon of address 2 Daventry Close, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,624 GBP2020-01-31
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 703 - Director → ME
  • 282
    icon of address 2 Florence Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 610 - Director → ME
  • 283
    icon of address 422 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address 22 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 860 - Director → ME
  • 285
    icon of address 40 Brent Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 654 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 654 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 654 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 654 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Has significant influence or control over the trustees of a trustOE
  • 286
    RANJIT INVESTMENT LIMITED - 2017-05-12
    RANJIT DEVELOPMENT LIMITED - 2017-05-08
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,908 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 287
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,466 GBP2024-04-30
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 174 Kingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-07 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 121 Chester Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 25 New Road, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 293
    icon of address 31 Norwood Gardens, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 886 - Director → ME
  • 294
    icon of address 13 Selan Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 909 - Director → ME
  • 295
    icon of address 76 Queens Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 555 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 35 Dover Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-12 ~ now
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 113 Inwwod Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 316 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 27 Spencer Avenue, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 06 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 302
    BJS SADDLES LIMITED - 2022-10-11
    icon of address 80 Glenavon Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,246 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ now
    IIF 312 - Director → ME
  • 304
    icon of address Henrietta Street, Indigo, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,190 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 109 - Has significant influence or controlOE
  • 305
    icon of address 26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 7 Derwent Crescent, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address 69 Queens Close, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 415 - Director → ME
    icon of calendar 2013-09-19 ~ dissolved
    IIF 927 - Secretary → ME
  • 308
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 601 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address 2 Laverick Hall Farm, West Boldon, East Boldon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 33-35 Redmond Road, Castletown, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 311
    icon of address 54 Gainsborough Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 558 - Has significant influence or controlOE
  • 312
    icon of address 95 Brades Rise, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 3 Moss Lane, Elstow, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2021-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address 1b Lincoln Road, Shortstown, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 2 Laverick Hall Farm, West Boldon, East Boldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    icon of address 73 Danemead Grove Danemead Grove, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 33 Regent Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 319
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address 118a, Flat Nursery Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 876 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 523 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 523 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    icon of address 45 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 13 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 86 Stockwell Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 26 Girdle Toll, Girdle Toll, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 259 - Has significant influence or controlOE
  • 326
    icon of address 999 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 862 - Director → ME
  • 327
    icon of address 43a Taylor Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 57 Maple Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 29 Marling Way, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 224 Streetsbrook Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 4 Michael Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 87 Milton Road, Gillingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address 31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 893 - Director → ME
  • 336
    icon of address 2 Esplande Building, Friars Road, Barry Island, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 83 Follyhouse Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 653 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 2b New Railway Street, Willenhall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
  • 339
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 340
    icon of address The Big Peg Office 311f, 120 Vyse Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,390 GBP2024-09-30
    Officer
    icon of calendar 2012-09-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 134 Canley Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    SAHOTA & MANN LTD - 2022-09-01
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 117 Pottery Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-11 ~ dissolved
    IIF 470 - Director → ME
    icon of calendar 2013-06-06 ~ dissolved
    IIF 925 - Secretary → ME
  • 344
    icon of address 353 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 345
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 227 - Director → ME
  • 346
    icon of address 4 Lansdowne Close, Coseley, Bilston, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Ownership of voting rights - 75% or moreOE
  • 347
    SARPANNCH BUILDER LIMITED - 2021-10-27
    icon of address 69 Florence Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 348
    icon of address 164 Mollison Way, Edgware, Middx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,019 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 67 Grand Avenue, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 632 - Director → ME
  • 350
    icon of address 2 Esplande Buildings, Friars Road, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 625 - Director → ME
  • 351
    icon of address 140 Scotts Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
  • 352
    icon of address 140 Scotts Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
  • 353
    icon of address 5 Glenthorne Road, Friern Barnet, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 680 - Director → ME
  • 354
    icon of address 26 Hughes Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 355
    icon of address 87 Kingsbridge Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 880 - Director → ME
    icon of calendar 2024-02-15 ~ now
    IIF 924 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 526 - Right to appoint or remove directorsOE
  • 356
    icon of address Oakfield House Oakfield Road, Unit-6, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 25 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 188 Uppingham Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 360
    PROPERTYCAREUK LTD - 2020-03-02
    icon of address 480 Great West Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 801 - Director → ME
  • 362
    icon of address 256 Deeble Road, Kettering, Northants, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 727 - Director → ME
  • 363
    icon of address 67a Montrose Avenue Unit 8, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    icon of address 108 Waldegrave Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 365
    icon of address 14 Harrow Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 366
    icon of address 35 Dover Street, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    icon of calendar 2024-03-09 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 367
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,023 GBP2023-12-31
    Officer
    icon of calendar 2008-12-19 ~ now
    IIF 463 - Director → ME
  • 368
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609,265 GBP2024-05-31
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address Prospect House 50 Leigh Road, Eastleigh, Hants
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 401 - Director → ME
    icon of calendar 2003-04-17 ~ now
    IIF 706 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 371
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 302 - Has significant influence or controlOE
  • 372
    icon of address 33-34 Utile Gardens, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 423 - Director → ME
  • 373
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 261 Bedonwell Rd, Bexleyheath Bexleyheath, Kent, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 538 - Director → ME
  • 375
    icon of address 6 St. Christopher Close, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 376
    icon of address 85 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 4 Melvyn House, Cradley Road, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,282 GBP2019-03-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 455 - Director → ME
  • 379
    icon of address 224 Streetsbrook Road, Solihull Streetsbrook Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 293 Soho Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 914 - Secretary → ME
  • 381
    icon of address 164 Mollison Way, Edgware, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,340 GBP2017-05-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 382
    icon of address Office 13351 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 492 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 96 Castleton Road, Ilford, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 384
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 933 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 922 - Secretary → ME
  • 385
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 387 - Director → ME
  • 386
    icon of address Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 870 - Director → ME
  • 387
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    460,365 GBP2017-07-18
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 871 - Director → ME
  • 388
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 407 - Director → ME
  • 389
    icon of address 121 Tourhill Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -399 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 390
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 7 Pier Parade, Albert Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 570 - Director → ME
  • 392
    icon of address 93-95 Cowgate, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 43 Sutton Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
  • 394
    icon of address Ground Floor Deene House, New Post Office Square, Corby
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 151 Lockhurst Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 397
    icon of address 34 South Molton Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 495 - Director → ME
  • 398
    icon of address Prince Of Wales, 202 Western Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,469 GBP2024-09-30
    Officer
    icon of calendar 2023-09-02 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 399
    icon of address 6a Hillside Road, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 400
    THIND CONTRACTORS LTD - 2005-05-17
    icon of address 5 Whittle Road Heston, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ dissolved
    IIF 263 - Director → ME
  • 401
    icon of address 3 Reculver Close, Sunnyhill, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 402
    icon of address 1 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ dissolved
    IIF 781 - Director → ME
  • 403
    icon of address 63 Rosefield Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 41 Tweedsmuir Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 405
    icon of address 43 Sutton Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,127 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
  • 406
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Unit 17 Halesfield 17, Cedar Court, Telford, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 409
    icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 209 - Director → ME
    icon of calendar 2012-03-05 ~ now
    IIF 762 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 284 - Has significant influence or controlOE
  • 410
    icon of address Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,093 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 8 Blaise Grove, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 688 - Director → ME
  • 413
    icon of address 14 Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 443 - Director → ME
  • 415
    icon of address 22 Thomas Blakemore Way, Priorslee, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 416
    icon of address 67 Adria Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 756 - Director → ME
  • 417
    VIR PLUMBING & HEATING LTD. - 2018-06-20
    icon of address 18 Cardington Square, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 755 - Director → ME
  • 418
    VIR ESTATE LTD - 2025-06-03
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address 341 Rayners Lane, Pinner, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 420
    icon of address 20 Millersdale Avenue, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    6,620 GBP2020-12-01 ~ 2021-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 421
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    icon of address 2 Providence Place, West Bromwich
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 169 - Has significant influence or control as a member of a firmOE
    IIF 169 - Has significant influence or controlOE
  • 423
    INGLEBY (1020) LIMITED - 1998-03-09
    icon of address 2 Providence Place, West Bromwich
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 172 - Has significant influence or control as a member of a firmOE
    IIF 172 - Has significant influence or controlOE
  • 424
    icon of address 2 Providence Place, West Bromwich
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 171 - Has significant influence or control as a member of a firmOE
    IIF 171 - Has significant influence or controlOE
  • 425
    icon of address Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 391 - Director → ME
  • 426
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 719 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 2 Providence Place, West Bromwich, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 173 - Has significant influence or control as a member of a firmOE
    IIF 173 - Has significant influence or controlOE
  • 428
    icon of address Suite B Fairgate House, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 390 - Director → ME
  • 429
    icon of address 508 Penn Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 386 - Director → ME
  • 430
    icon of address 31 High Street, Cefn Coed, Merthyr Tydfil, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address Former Ambulance Station, Henrietta Street, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,923 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 246 - Has significant influence or controlOE
  • 432
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 851 - Director → ME
    icon of calendar 2024-12-18 ~ now
    IIF 913 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 537 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 433
    icon of address The Station Masters’ House, 168 Thornbury Road , Osterley Village, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 434
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    ZENMOVE LIMITED - 2011-01-31
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 403 - Director → ME
  • 436
    icon of address 15 Dudley Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 136
  • 1
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ 2022-07-19
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-07-19
    IIF 521 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-04-28
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SHARESPRUCE PROPERTY MANAGEMENT LIMITED - 1991-06-24
    icon of address Fab Homes, 104 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,907 GBP2023-12-31
    Officer
    icon of calendar 1991-04-24 ~ 1993-12-02
    IIF 661 - Director → ME
  • 4
    icon of address 36 Kirminton Gardens, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2024-06-20
    IIF 612 - Director → ME
  • 5
    icon of address 34 South Molton Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-01 ~ 2022-11-19
    IIF 500 - Director → ME
    icon of calendar 2020-11-01 ~ 2022-02-28
    IIF 494 - Director → ME
    icon of calendar 2013-04-01 ~ 2016-04-01
    IIF 503 - Director → ME
  • 6
    icon of address 24 The Crossways, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-30
    IIF 830 - Director → ME
    icon of calendar 2015-04-29 ~ 2015-05-03
    IIF 831 - Director → ME
  • 7
    icon of address 28 Sutton Avenue, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2018-08-01
    IIF 230 - Director → ME
  • 8
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,556 GBP2021-06-30
    Officer
    icon of calendar 2022-03-25 ~ 2022-08-03
    IIF 161 - Director → ME
    icon of calendar 2022-03-25 ~ 2022-08-03
    IIF 704 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-08-03
    IIF 141 - Has significant influence or control OE
    icon of calendar 2022-03-29 ~ 2022-04-25
    IIF 144 - Right to appoint or remove directors OE
  • 9
    icon of address Flat 4 Hornbuckle House, Armoury Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-25 ~ 2012-07-31
    IIF 748 - Director → ME
    icon of calendar 2009-07-25 ~ 2012-07-31
    IIF 707 - Secretary → ME
  • 10
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-28 ~ 2025-08-12
    IIF 448 - Director → ME
  • 11
    JP INVESTMENT GROUP LTD - 2018-11-22
    SHOCOCASH LIMITED - 2018-04-03
    icon of address 9 - 11 Vittoria Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    446,584 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 385 - Director → ME
  • 12
    icon of address 87 Handsworth Wood Road, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-06-19
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,063 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-05 ~ 2021-12-05
    IIF 240 - Has significant influence or control OE
  • 14
    icon of address Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 516 - Director → ME
    icon of calendar 2009-05-07 ~ 2010-09-01
    IIF 514 - Director → ME
    icon of calendar 2014-03-12 ~ 2016-04-07
    IIF 772 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-04-30
    IIF 725 - Director → ME
    icon of calendar 2010-09-02 ~ 2010-09-02
    IIF 726 - Director → ME
  • 15
    icon of address 50 Broadway, Hendsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2022-04-10
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-04-10
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BAL1 CONSTRUCTION LTD - 2025-08-08
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2023-06-01
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-06-01
    IIF 84 - Has significant influence or control OE
  • 17
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ 2023-05-10
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-05-10
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    icon of address Cleveland House, Queens Square, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2006-01-01
    IIF 715 - Secretary → ME
  • 19
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    985,551 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-05-31
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2020-10-28
    IIF 843 - Director → ME
  • 21
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ 2025-01-29
    IIF 336 - Director → ME
  • 22
    icon of address Cleveland House, Queens Square, Middlesbrough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2008-05-05
    IIF 479 - Director → ME
  • 23
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,859 GBP2024-04-30
    Officer
    icon of calendar 2005-05-05 ~ 2006-03-31
    IIF 663 - Director → ME
    icon of calendar 2005-05-05 ~ 2006-03-31
    IIF 717 - Secretary → ME
  • 24
    icon of address 410e High Street North, Manor Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-23 ~ 2010-06-24
    IIF 710 - Secretary → ME
  • 25
    DAY MARQUEES LIMITED - 2015-08-27
    icon of address Beggars Roost Stanwell Road, Horton, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2016-07-21
    IIF 439 - Director → ME
  • 26
    icon of address 27 Coppice Road, Solihull, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2015-05-29
    IIF 618 - Director → ME
  • 27
    icon of address 20 Bedford Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2022-05-03
    IIF 416 - Director → ME
  • 28
    B.K.R. PARTNERSHIPS LTD - 2012-02-10
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,901 GBP2024-02-29
    Officer
    icon of calendar 2012-02-10 ~ 2012-02-24
    IIF 835 - Director → ME
  • 29
    icon of address 410e High Street North, Manor Park, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-23 ~ 2010-07-01
    IIF 711 - Secretary → ME
  • 30
    icon of address Trinity House, Heather Park Drive, Wembley, Middlesex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ 2009-07-27
    IIF 662 - Director → ME
  • 31
    icon of address 314 Uppingham Road, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2004-08-02
    IIF 446 - Director → ME
  • 32
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2008-11-30
    IIF 128 - Director → ME
  • 33
    icon of address 80 Glenavon Road, London, England
    Dissolved Corporate
    Equity (Company account)
    28,396 GBP2021-10-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-07-18
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-07-18
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Has significant influence or control over the trustees of a trust OE
    IIF 120 - Has significant influence or control OE
  • 34
    icon of address Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,610 GBP2020-09-30
    Officer
    icon of calendar 2002-09-27 ~ 2009-11-09
    IIF 406 - Director → ME
  • 35
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,332 GBP2024-09-30
    Officer
    icon of calendar 2018-10-02 ~ 2024-09-10
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2024-09-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 36
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-08-11 ~ 2008-11-28
    IIF 445 - Director → ME
  • 37
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-07-25
    IIF 442 - Director → ME
  • 38
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-19 ~ 2024-09-10
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2024-09-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 39
    icon of address 14 The Oaks Clews Road, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2011-11-10
    IIF 335 - Director → ME
  • 40
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2011-11-10
    IIF 343 - Director → ME
    icon of calendar 2013-09-05 ~ 2025-01-29
    IIF 344 - Director → ME
  • 41
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,615 GBP2024-09-30
    Officer
    icon of calendar 2018-04-05 ~ 2024-09-10
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2024-09-10
    IIF 19 - Has significant influence or control OE
  • 42
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,906 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 43
    icon of address 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2007-06-26
    IIF 330 - Director → ME
    icon of calendar 2007-06-15 ~ 2025-01-29
    IIF 331 - Director → ME
  • 44
    icon of address Gable House, 239 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-23 ~ 2012-02-01
    IIF 712 - Secretary → ME
  • 45
    icon of address Cleveland House, Queens Square, Middlesbrough, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2006-03-15
    IIF 480 - Director → ME
  • 46
    INDIGO IMPORTS LIMITED - 2013-02-05
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    546,218 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 242 - Has significant influence or control OE
  • 47
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    icon of calendar 2019-02-01 ~ 2019-09-01
    IIF 588 - Director → ME
    icon of calendar 2019-02-27 ~ 2019-02-27
    IIF 587 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-11-20
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,341 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-12-13
    IIF 659 - Director → ME
    icon of calendar ~ 1996-12-13
    IIF 919 - Secretary → ME
  • 49
    icon of address Rear Of No 2, Glenthorne Road, Friern Barnet
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -912,310 GBP2016-11-30
    Officer
    icon of calendar 2010-12-08 ~ 2010-12-08
    IIF 683 - Director → ME
    icon of calendar 2010-12-08 ~ 2020-10-23
    IIF 682 - Director → ME
    icon of calendar 2002-11-25 ~ 2006-12-22
    IIF 678 - Director → ME
    icon of calendar 2010-12-08 ~ 2010-12-08
    IIF 603 - Secretary → ME
  • 50
    icon of address Airivo C/o Spc Nathans, 69-75 Boston Manor Road, Brentford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-14 ~ 2013-06-19
    IIF 687 - Director → ME
    icon of calendar 2007-11-14 ~ 2013-06-19
    IIF 853 - Secretary → ME
  • 51
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    313,032 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-01-01
    IIF 243 - Has significant influence or control OE
  • 52
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2019-04-11
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-08-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2025-01-29
    IIF 328 - Director → ME
  • 54
    icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -874,318 GBP2024-09-30
    Officer
    icon of calendar 2011-11-10 ~ 2015-11-12
    IIF 341 - Director → ME
    icon of calendar 2008-01-31 ~ 2011-11-10
    IIF 337 - Director → ME
  • 55
    icon of address 73 Danemead Grove, Northolt, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2023-02-06
    IIF 471 - Director → ME
  • 56
    icon of address 15-16 Bond Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-08 ~ 2023-05-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    LONDON ROOFING CONTRACTORS LTD - 2016-03-01
    icon of address 11 Spikes Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2021-05-20
    IIF 584 - Director → ME
  • 58
    WEST RECYCLING (UK) LIMITED - 2014-10-20
    STAR SKIPS LIMITED - 2014-06-06
    icon of address 36 Devon Waye, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ 2008-01-03
    IIF 664 - Secretary → ME
  • 59
    icon of address 14 Greenland Drive, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ 2021-05-27
    IIF 814 - Director → ME
  • 60
    LNK HOLDINGS LIMITED - 2023-01-06
    icon of address 1 New Plaistow Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,604 GBP2024-12-31
    Officer
    icon of calendar 2022-08-27 ~ 2023-07-03
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-08-27 ~ 2023-07-03
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 140 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    icon of address 1 New Plaistow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,851 GBP2024-12-31
    Officer
    icon of calendar 2022-08-25 ~ 2023-07-12
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2023-07-12
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 62
    icon of address Unit 2 49 Vyse Street, Hockley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,395 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-02-15
    IIF 456 - Director → ME
  • 63
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,234 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2016-07-20
    IIF 874 - Director → ME
  • 64
    icon of address Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ 2020-07-06
    IIF 540 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-07-09
    IIF 718 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-07-06
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 7 Redbridge Lane East, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 348 - Director → ME
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 921 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-05-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 66
    icon of address Office, Station Yard, Park Avenue, Southall, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-15 ~ 2015-12-28
    IIF 615 - Director → ME
  • 67
    icon of address 13 Broad Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2021-07-31
    Officer
    icon of calendar 2020-11-11 ~ 2022-06-08
    IIF 512 - Director → ME
    icon of calendar 2019-07-16 ~ 2020-03-20
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2022-06-08
    IIF 111 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-16 ~ 2020-03-20
    IIF 110 - Ownership of shares – 75% or more OE
  • 68
    icon of address 19 19 Thames Road, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,089 GBP2017-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2018-10-09
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-13
    IIF 366 - Has significant influence or control OE
  • 69
    icon of address 35 Dover Street, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ 2024-03-11
    IIF 574 - Director → ME
  • 70
    ANDERSTON MEL-MILAAP CENTRE - 2008-02-09
    icon of address 5 Caledonian Crescent, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-11-29
    IIF 763 - Director → ME
  • 71
    icon of address 25 Ennerdale Close, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-06-07
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    icon of address 320 First Floor Witton Road, Aston, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,170 GBP2024-01-31
    Officer
    icon of calendar 2014-05-28 ~ 2014-11-18
    IIF 757 - Director → ME
  • 73
    icon of address 44 Station Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2019-10-28
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-10-28
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ 2020-06-20
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-06-20
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address 792 Wickham Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ 2012-11-01
    IIF 842 - Director → ME
  • 76
    icon of address C/o Kwb Lancaster House, 67 Newhall Street, Birmingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-20 ~ 2025-04-07
    IIF 329 - Director → ME
  • 77
    icon of address 2a Broad Lane North, Willenhall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,008 GBP2018-03-12
    Officer
    icon of calendar 2014-02-18 ~ 2014-02-18
    IIF 782 - Director → ME
  • 78
    HOLYCROFT (UK) LIMITED - 2008-03-04
    icon of address 14 Warstone Parade, East Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2010-08-02
    IIF 765 - Director → ME
  • 79
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2025-01-29
    IIF 338 - Director → ME
    icon of calendar 2009-12-31 ~ 2025-01-29
    IIF 713 - Secretary → ME
  • 80
    PALMIER IMPORTS LIMITED - 1990-12-07
    PALMIER SPORTS LIMITED - 1990-05-30
    TENKOFORD LIMITED - 1987-11-18
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-18 ~ 1999-09-01
    IIF 708 - Secretary → ME
  • 81
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-04-14
    IIF 431 - Director → ME
  • 82
    PLASMA ELECTRONS LIMITED - 2004-02-25
    icon of address Garden Cottage, West Rounton, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-19 ~ 2015-03-01
    IIF 486 - Director → ME
  • 83
    icon of address Hagley House, 93 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ 2014-04-01
    IIF 915 - Secretary → ME
  • 84
    TOPPS CONSTRUCTION LTD - 2020-11-20
    icon of address 54 Thornton Avenue, Kettering, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-09-01
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
  • 85
    R.K. CONSTRUCTION (UK) LIMITED - 2003-04-07
    R K DEVELOPMENTS LTD. - 2015-11-11
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-08-16 ~ 2016-09-13
    IIF 376 - Director → ME
  • 86
    R K GROUP HOLDING LIMITED - 2019-01-17
    R K JOINERS LTD. - 2022-07-20
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-07-31 ~ 2023-03-09
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2022-12-05
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 87
    R.K. CONSTRUCTION (BUILDING) LIMITED - 2003-04-07
    R K CONSTRUCTION (LONDON) LTD. - 2015-11-10
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-02-19 ~ 1993-11-22
    IIF 660 - Director → ME
    icon of calendar 1994-05-19 ~ 2003-04-01
    IIF 379 - Director → ME
  • 88
    R.K. CONSTRUCTION (LONDON) LIMITED - 2003-04-07
    icon of address Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,617,418 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 89
    icon of address 259a Penn Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2024-12-03
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-12-03
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2022-03-02
    IIF 548 - Director → ME
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-03-02
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 549 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    icon of address 15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-01-21
    IIF 616 - Director → ME
  • 92
    icon of address 162 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-07-31
    IIF 641 - Director → ME
  • 93
    icon of address First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2024-09-18
    IIF 132 - Director → ME
  • 94
    icon of address Unit 1 & 2 Business Centre Hagley Golf & Country Club, Wessel Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 129 - Director → ME
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 901 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-06-03
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 567 - Ownership of shares – More than 50% but less than 75% OE
  • 95
    icon of address 264 Western Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ 2020-06-17
    IIF 903 - Director → ME
  • 96
    icon of address 60 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-01-01
    IIF 892 - Director → ME
  • 97
    icon of address 18 Eric Road, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-12 ~ 2024-06-09
    IIF 879 - Director → ME
  • 98
    icon of address Former Ambulance Station, Henrietta Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,246 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-01-01
    IIF 245 - Has significant influence or control OE
  • 99
    icon of address Cleveland House, Queens Square, Middlesbrough
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2002-11-25 ~ 2015-07-01
    IIF 483 - Director → ME
  • 100
    R K NEW HOMES LTD - 2010-02-23
    PEARL SUPPLIES LTD. - 2017-02-21
    icon of address 24 Brook Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-23 ~ 2017-02-22
    IIF 383 - Director → ME
  • 101
    icon of address 26 Girdle Toll, Girdle Toll, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ 2021-03-17
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-03-17
    IIF 557 - Ownership of shares – 75% or more OE
  • 102
    icon of address 119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,898 GBP2025-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-04-18
    IIF 127 - Director → ME
  • 103
    icon of address Unit 2b New Railway Street, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ 2023-02-21
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-02-21
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 104
    SAHOTA & MANN LTD - 2022-09-01
    icon of address Bridge House 9-13 Holbrook Lane, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-30
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2021-10-11
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address 117 Pottery Road, Oldbury, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-15 ~ 2014-12-15
    IIF 469 - Director → ME
  • 106
    SANDWELL PARK GOLF COURSE LIMITED - 1992-12-08
    icon of address Birmingham Road, West Bromwich, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-01 ~ 2021-09-01
    IIF 168 - Director → ME
  • 107
    SEVAK EDUCATION TRUST - 2013-07-05
    icon of address Seva School Eden Road, Coventry Walsgrave Triangle, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2020-01-12
    IIF 478 - Director → ME
  • 108
    SEVEN HILL RECYCLING LTD - 2012-06-18
    icon of address 448 Stroude Road, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -265,296 GBP2018-02-28
    Officer
    icon of calendar 2014-06-06 ~ 2014-06-06
    IIF 410 - Director → ME
    icon of calendar 2012-02-07 ~ 2014-06-05
    IIF 411 - Director → ME
  • 109
    SHANTI MICROFINANCE - 2012-10-09
    icon of address C/o Moracle Limited, 960 Capability Green, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,168 GBP2019-09-30
    Officer
    icon of calendar 2018-09-05 ~ 2020-06-30
    IIF 539 - Director → ME
  • 110
    SHREE INVESTMENT LTD - 2016-09-29
    icon of address 68 Cecil Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-05 ~ 2017-03-01
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-03-01
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 111
    icon of address 13 Rydal Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -787 GBP2019-08-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-03-25
    IIF 689 - Director → ME
    icon of calendar 2016-10-17 ~ 2020-02-20
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-02-20
    IIF 112 - Has significant influence or control OE
  • 112
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,287,624 GBP2023-02-28
    Officer
    icon of calendar 2021-02-10 ~ 2022-04-01
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2022-04-01
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 113
    icon of address 35 Dover Street, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2024-03-09
    IIF 864 - Director → ME
  • 114
    icon of address 85 Grove Lane, Handsworth, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,023 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2024-10-03
    IIF 87 - Ownership of shares – 75% or more OE
  • 115
    icon of address 119 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,789 GBP2025-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-07-08
    IIF 126 - Director → ME
  • 116
    icon of address Libra House, 2 Upper Zoar Street, Wolverhampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2025-01-29
    IIF 339 - Director → ME
  • 117
    icon of address 50 Princess Street Princes Street, Ipswich, England
    Dissolved Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -223,589 GBP2021-06-30
    Officer
    icon of calendar 2022-04-12 ~ 2022-07-28
    IIF 162 - Director → ME
    icon of calendar 2022-04-12 ~ 2022-07-28
    IIF 705 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-07-28
    IIF 143 - Right to appoint or remove directors as a member of a firm OE
  • 118
    SLLC LIMITED - 2006-07-10
    icon of address Standard Life House, 30 Lothian Road, Edinburgh
    Active Corporate (11 parents, 36 offsprings)
    Officer
    icon of calendar 2013-06-11 ~ 2016-11-10
    IIF 773 - Director → ME
  • 119
    icon of address 50 Broadway, Hednesford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,362 GBP2024-02-28
    Officer
    icon of calendar 2021-02-11 ~ 2022-04-10
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-04-10
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    icon of address 85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-10-03
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Has significant influence or control OE
  • 121
    icon of address Unit A Alpha House, Peacock Street, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-09 ~ 2017-06-28
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-06-29
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 519 - Ownership of shares – 75% or more OE
  • 122
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2002-05-14
    IIF 716 - Secretary → ME
  • 123
    icon of address 2 Rue Edward Steichen, Luxembourg, L2540, Luxembourg
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-01-01
    IIF 702 - Director → ME
  • 124
    icon of address 7 Pier Parade, Albert Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2020-05-16
    IIF 572 - Director → ME
    icon of calendar 2014-03-03 ~ 2014-12-15
    IIF 856 - Director → ME
  • 125
    BALLOON STREET ISSUERCO LIMITED - 2019-02-07
    THE CO-OPERATIVE BANK FINANCE LIMITED - 2019-03-18
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-12 ~ 2025-01-01
    IIF 776 - Director → ME
  • 126
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-12 ~ 2025-01-01
    IIF 774 - Director → ME
  • 127
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (11 parents, 29 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ 2025-01-01
    IIF 775 - Director → ME
  • 128
    icon of address Ground Floor Deene House, New Post Office Square, Corby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2021-12-26
    IIF 513 - Director → ME
  • 129
    icon of address 91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2016-02-01
    IIF 746 - Director → ME
  • 130
    icon of address 34 South Molton Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-01 ~ 2022-11-19
    IIF 501 - Director → ME
    icon of calendar 2020-11-01 ~ 2022-02-28
    IIF 497 - Director → ME
    icon of calendar 2009-11-01 ~ 2016-04-01
    IIF 504 - Director → ME
  • 131
    icon of address 1 Doughty Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2006-11-30
    IIF 709 - Secretary → ME
  • 132
    icon of address 107 West George Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-14 ~ 2013-01-29
    IIF 849 - Director → ME
  • 133
    icon of address Suite 214 51 Pinfold Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2016-11-28
    IIF 133 - Director → ME
  • 134
    icon of address Ashleigh House, 81 Birmingham Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2012-05-01
    IIF 836 - Director → ME
  • 135
    icon of address Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2016-11-15
    IIF 313 - Director → ME
  • 136
    icon of address 431 Bearwood Road, Smethwick, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2015-03-01
    IIF 487 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.