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 Diljeet Singh

    Related profiles found in government register
  • Mr Diljeet Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Diljeet Singh
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E08, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 32
    • icon of address 100 Hook Rise North, Hook Rise North, Surbiton, KT6 7JU, England

      IIF 33
  • Arora, Sandeep Singh
    British self employed born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wepham Close, Hayes, Middlesex, UB4 9YG, England

      IIF 34
  • Mr Diljeet Singh
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 35
  • Singh, Diljeet
    British commercial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H9, Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 36
  • Singh, Diljeet
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Yeading Lane, Hayes, UB4 0EL, England

      IIF 37
    • icon of address C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 38
    • icon of address H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 39
    • icon of address H9, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 40
    • icon of address H9, Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, England

      IIF 41
    • icon of address H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 42 IIF 43 IIF 44
    • icon of address H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 46 IIF 47
    • icon of address H9, Charles House, Bridge, Southall, UB2 4BD, England

      IIF 48
    • icon of address 22, Wepham Close, Yeading, UB4 9YG, United Kingdom

      IIF 49
  • Singh, Diljeet
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wepham Close, Hayes, UB4 9YG, United Kingdom

      IIF 50
    • icon of address C/o Vandys Accounting Ltd, Bridge Road, H9 Charles House, Hayes, UB4 0EL, United Kingdom

      IIF 51
    • icon of address C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, Middlesex, UB2 4BD, United Kingdom

      IIF 52
    • icon of address H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address H9 Charles House, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address H9 Charles House, C/o Vandys Accounting Ltd, Southall, Kent, UB2 4BD, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Singh, Diljeet
    British employed born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Diljeet
    British self employed born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Yeading Lane, Yeading Lane, Hayes, UB4 0EL, England

      IIF 72
    • icon of address H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 73
  • Singh, Diljeet
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H9, Bridge Road, Southall, UB2 4BD, England

      IIF 74
  • Singh, Diljeet
    British business born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E08, Bridge Road, Southall, UB2 4BD, United Kingdom

      IIF 75
  • Singh, Diljeet
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H9, Bridge Road, Charles House, Southall, UB2 4BD, United Kingdom

      IIF 76
  • Singh, Diljeet
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H9 Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 77
  • Singh, Diljeet
    British accountant born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Hook Rise North, Hook Rise North, Surbiton, KT6 7JU, England

      IIF 78
child relation
Offspring entities and appointments
Active 29
  • 1
    CLOUDREACH SERVICES LTD - 2019-09-26
    icon of address 27 Yeading Lane Yeading Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 72 - Director → ME
  • 2
    KDSB ONLINE LTD - 2025-06-13
    icon of address H9 Charles House, C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 47 Great Hampton Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 65 - Director → ME
  • 4
    icon of address Vandys Accounting Ltd, H9 Bridge Road, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,012 GBP2016-03-31
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address H9 Charles House, C/o Vandys Accounting Ltd, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    PIZZA FACTORY LTD - 2015-10-04
    icon of address 22 Wepham Close, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address H9 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 Wepham Close, Hayes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,120 GBP2016-08-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 73 - Director → ME
  • 13
    icon of address 22 Wepham Close, Yeading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-12 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 71 - Director → ME
  • 15
    icon of address C/o Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-19 ~ now
    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
  • 16
    icon of address H9 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,492 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    IDEA GROUP INT LTD - 2016-01-22
    icon of address Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 70 - Director → ME
  • 18
    LI VINCI LTD - 2020-12-23
    IKIGAI REALTY LTD - 2024-09-02
    icon of address H9 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,580 GBP2024-09-30
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address 22 Wepham Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 34 - Director → ME
  • 21
    icon of address 100 Hook Rise North Hook Rise North, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,157 GBP2024-03-31
    Officer
    icon of calendar 2020-05-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Unit E08 Bridge Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    MASK WALA LTD - 2020-09-07
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address H9 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,219 GBP2024-11-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-01-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    VANDYS SOLUTIONS LTD - 2012-07-17
    icon of address H9 Charles House, Bridge Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    9,849 GBP2024-07-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    MORTGAGE INTRODUCERS LTD - 2025-05-07
    icon of address H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -355 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of address H9 Bridge Road, Charles House, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,841 GBP2024-03-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 10 - Right to appoint or remove membersOE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 16
  • 1
    CLOUDREACH SERVICES LTD - 2019-09-26
    icon of address 27 Yeading Lane Yeading Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ 2019-07-25
    IIF 36 - Director → ME
  • 2
    icon of address 25 St. Margarets Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ 2021-08-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-08-24
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-12 ~ 2021-03-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2021-03-02
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 4385, 13017114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address H9 Bridge Road, Charles House, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2018-08-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2018-08-10
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 22 Wepham Close, Yeading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ 2014-07-11
    IIF 69 - Director → ME
  • 7
    icon of address Vandys Accounting Ltd, H9 Charles House, Bridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2016-03-24
    IIF 68 - Director → ME
  • 8
    icon of address 12 Hall Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,555 GBP2022-01-31
    Officer
    icon of calendar 2017-07-27 ~ 2023-01-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ 2019-07-20
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors OE
    icon of calendar 2019-07-26 ~ 2022-11-10
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    LI VINCI LTD - 2020-12-23
    IKIGAI REALTY LTD - 2024-09-02
    icon of address H9 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,580 GBP2024-09-30
    Officer
    icon of calendar 2020-07-15 ~ 2021-03-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-03-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 16 Starle Close, Canterbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,892 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2021-08-16
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-12 ~ 2025-01-04
    IIF 63 - Director → ME
    icon of calendar 2025-03-27 ~ 2025-08-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ 2025-08-20
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-11-12 ~ 2025-01-04
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address H9 Charles House, Bridge Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,157 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-05-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-05-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address H9 Charles House C/o Vandys Accounting Ltd, Bridge Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ 2025-08-07
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2025-08-07
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 14
    PERLA BAKERY LTD - 2021-08-26
    icon of address H9 Bridge Road, C/o Vandys Accounting Ltd, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ 2021-08-24
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ 2022-08-08
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-05-24 ~ 2021-08-24
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    icon of address H9 Charles House, Bridge Road, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,219 GBP2024-11-30
    Officer
    icon of calendar 2021-08-13 ~ 2023-09-12
    IIF 74 - Director → ME
  • 16
    VANDYS SOLUTIONS LTD - 2012-07-17
    icon of address H9 Charles House, Bridge Road, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    9,849 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ 2014-10-18
    IIF 50 - 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.