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

Singh, Ramandeep

    Related profiles found in government register
  • Singh, Ramandeep
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 1
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 5
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 6
    • icon of address 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 7 IIF 8
  • Singh, Ramandeep
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 9
  • Singh, Ramandeep
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 10 IIF 11
    • icon of address 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 12
  • Singh, Namandeep
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 13
  • Singh, Amandeep
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 14
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 15
    • icon of address 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 20
  • Singh, Amandeep
    British construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 21
  • Singh, Amandeep
    British construction worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 22 IIF 23
  • Singh, Amandeep
    British labour manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 24
  • Singh, Amandeep
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 25
  • Singh, Amandeep
    British music born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 26
  • Singh, Amandeep
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 27
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 28
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 29
  • Singh, Amandeep
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 30
  • Singh, Amandeep
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 31
  • Singh, Amandeep
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 32
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Cranborne Waye, Hayes, UB4 0HS, United Kingdom

      IIF 33
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 34
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caterham Avenue, London, IG50QW, England

      IIF 35
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 37
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 38
  • Singh, Namandeep
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 39
    • icon of address 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 40
    • icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 41 IIF 42
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 46
    • icon of address 108b, High Street, Musselburgh, EH21 7EA, Scotland

      IIF 47
    • icon of address 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 48
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 53
  • Singh, Namandeep
    British coo born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 54
  • Singh, Namandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 55
  • Singh, Mandeep
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Dunbar Business Centre, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 58
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 59
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Martins View, Leeds, LS7 3LB

      IIF 60
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St. Martins View, Leeds, West Yorkshire, LS7 3LB, United Kingdom

      IIF 61
  • Singh, Mandeep
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 62
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

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

      IIF 63
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 64
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 65 IIF 66
  • Singh, Mandeep
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 67 IIF 68
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 69
  • Singh, Mandeep
    British born in December 1988

    Resident in United Kingdom

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

      IIF 70
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 72
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 73
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 74
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hartland Drive, Sunnyhill, Derby, DE23 1LW, England

      IIF 75
  • Singh, Mandeep
    British born in November 1998

    Resident in United Kingdom

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

      IIF 76
  • Singh, Mandeep
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 77
  • Singh, Mandeep
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 78
  • Singh, Mandeep
    British management consultant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-14, Ribblesdale Road, Birmingham, B30 2YP

      IIF 80
  • Singh, Amandeep
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wollaston Crescent, Wolverhampton, West Midlands, WV11 1NP, United Kingdom

      IIF 81
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 82
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 83
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 84
  • Singh, Amandeep
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 85
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 86
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 87
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 88
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 89
    • icon of address 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 90
  • Singh, Amandeep
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Burleigh Road, Wolverhampton, WV3 0HN, England

      IIF 91
  • Singh, Amandeep
    Indian construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 92
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 93
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 94
    • icon of address 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 95
  • Singh, Amandeep
    Indian construction manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 96
  • Singh, Amandeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 97
  • Singh, Amandeep
    Indian driver born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Market Garden Close, Thurmaston, Leicester, LE4 8NW, United Kingdom

      IIF 98
  • Singh, Amandeep
    Indian recruitment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 99
  • Singh, Amandeep
    Indian born in March 1985

    Resident in United Kingdom

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

      IIF 100
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 101
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 102
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 103
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 104
  • Singh, Amandeep
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 105
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 106
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 107
  • Singh, Amandeep
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 450 Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 108
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 109
  • Singh, Amandeep
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 110
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 111
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 112
    • icon of address 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 113
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104c, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 114
  • Singh, Amandeep
    Indian gas safe and electrition born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 115
  • Singh, Amandeep
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 116
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, UB3 1AA, England

      IIF 117
    • icon of address 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 118
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 119
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Old Bedford Road, The Shires, Luton, LU2 7QA, United Kingdom

      IIF 120
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

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

      IIF 121
  • Singh, Amandeep
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kirton Place, Wolverhampton, WV2 2RR, England

      IIF 122
  • Singh, Mandeep
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 123
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Derley Road, Southall, UB2 5EN, England

      IIF 124
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Somerset Road, Southall, UB1 2TR, England

      IIF 125
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 126
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 127
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

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

      IIF 128
  • Singh, Mandeep
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 129
  • Singh, Mandeep
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 130
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2c, Orchard Road, Hounslow, TW4 5JW, England

      IIF 131
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Dibble Road, Birmingham, B67 7PY, United Kingdom

      IIF 132
  • Singh, Sandeep
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 West Central Apartments, Stoke Road, Slough, SL2 5PE, England

      IIF 133
  • Mr Ramandeep Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 134
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 135 IIF 136
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, United Kingdom

      IIF 137 IIF 138 IIF 139
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 140
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 141
    • icon of address 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 142
    • icon of address 86, Tobermory Close, Slough, SL3 7JG, United Kingdom

      IIF 143 IIF 144
    • icon of address 92, Welling Way, Welling, DA16 2RR, United Kingdom

      IIF 145
  • Singh, Namandeep
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 146
  • Singh, Amandeep
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 147
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 148
  • Singh, Amandeep
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 151 IIF 152
  • Singh, Amandeep
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 153
  • Singh, Sandeep
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Berryfield, Slough, SL2 5SA, United Kingdom

      IIF 154
  • Singh, Sandeep
    Portuguese builder born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Maple Grove, Southall, Middlesex, UB1 2PA, United Kingdom

      IIF 155
  • Singh, Sandeep
    Portuguese hgv driver born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Berryfield, Slough, Berkshire, SL2 5SA, United Kingdom

      IIF 156
  • Singh, Satinder
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hartington Road, Southall, UB2 5AU, England

      IIF 157
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ash Grove, Southall, Middlesex, UB1 2UN, United Kingdom

      IIF 158
  • Singh, Amandeep
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 159 IIF 160
  • Singh, Amandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 161
  • Singh, Amandeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 162
    • icon of address 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 163
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 164
  • Singh, Amandeep, Mr.
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 165
  • Singh, Gagandeep
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 166
  • Singh, Gagandeep
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 167
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 168
  • Singh, Namandeep
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 169
    • icon of address 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 170
  • Singh, Namandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Cheema, Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 173
  • Dhaliwal, Amandeep Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 174
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 175
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, West Midlands, B43 6BA, England

      IIF 176
    • icon of address 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 177
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wrottesley Road, Birmingham, B43 6BA, United Kingdom

      IIF 178
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 179 IIF 180
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 181
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 182
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wrottesley Road, Great Barr, Birmingham, B43 6BA, England

      IIF 183
  • Kalra, Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 184
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
    • icon of address 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 186
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 187
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 188
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 189
  • Mr Amandeep Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 203
    • icon of address 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 204 IIF 205
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 206
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 207
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Caterham Avenue, London, IG50QW, England

      IIF 208
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 209
  • Mr Namandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 210
    • icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 211 IIF 212
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 213
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 214
    • icon of address 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 215
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 216 IIF 217 IIF 218
    • icon of address 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 221
  • Singh, Amandeep
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 222
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 223
  • Singh, Amandeep
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 224
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Torridon House, Churchfield Road, London, W3 6GR, England

      IIF 225
  • Singh, Amandeep
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 226
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 227
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 228
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 229
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 230
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port Tipton, West Midlands, DY4 7RN, England

      IIF 231
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 232
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hellier Avenue, Tipton, West Midlands, DY4 7RN, England

      IIF 233
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 234
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 235
  • Singh, Mandeep
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 236
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 237
    • icon of address 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 238 IIF 239
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 240
  • Singh, Mandeep
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 241
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 242 IIF 243
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 244
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 245 IIF 246
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 247
    • icon of address Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 248
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 249
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 250
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 251
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 252
  • Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 253
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lawrence Road, Hampton, TW12 2RJ, United Kingdom

      IIF 254
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, St Martins View, Leeds, LS7 3LB, England

      IIF 255
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 256
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 257 IIF 258
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 259
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 260
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS7 2BB, England

      IIF 261
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

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

      IIF 262
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 263
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Overdale Close, Walsall, WS2 0NS, United Kingdom

      IIF 264
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 265
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

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

      IIF 266 IIF 267
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 268
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 269
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 270
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

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

      IIF 271
  • Singh, Mandeep
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 272
  • Singh, Sandeep
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 5 , The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 273
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 274
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 275
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 276
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 277
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 5, Saunton Avenue, Bolton, BL2 4HL, United Kingdom

      IIF 278
  • Sagoo, Mandeep
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 279
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 280
  • Singh, Amandeep
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 281
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 282
    • icon of address 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 283
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 284
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 285
  • Singh, Amandeep
    Indian director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 286
  • Singh, Amandeep
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Knowle Road, 186 Knowle Road, Birmingham, B11 3AN, England

      IIF 287
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 288
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Bonham Road, Dagenham, RM8 3BP, England

      IIF 289
  • Singh, Amandeep
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 290
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 291
    • icon of address 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 292
    • icon of address 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 293
  • Singh, Ramandeep
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 294
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 295
  • ., Mandeep Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Road, Luton, LU4 9DJ, England

      IIF 296
  • Cheema, Mandeep
    British born in August 1987

    Resident in England

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

      IIF 297
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Wollaston Crescent, Wolverhampton, WV11 1NP, United Kingdom

      IIF 298
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 299
    • icon of address 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 300
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 301
  • Mr Mandeep Singh Cheema
    British born in August 1987

    Resident in United Kingdom

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

      IIF 302
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 303
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Bonham Road, Dagenham, RM8 3BJ, England

      IIF 304
  • Singh, Amandeep
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 305
  • Singh, Amandeep
    Indian company director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 67, Witton Road, Birmingham, B6 6JN, England

      IIF 306
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, England

      IIF 307
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 308
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 309
  • Singh, Amandeep
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 310
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

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

      IIF 311
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 312
  • Singh, Amandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 313
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 314
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 315
  • Singh, Amandeep
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 316
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address House No 3270, Street No 4, New Janta Nagar, Ludhiana, India

      IIF 317
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 318
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 319
  • Singh, Amandeep
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 320
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 321
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 322
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 323
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

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

      IIF 324
  • Singh, Amandeep
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 325
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 326 IIF 327
    • icon of address 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 328 IIF 329 IIF 330
    • icon of address 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 331
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 332
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 333
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 334
  • Singh, Amandeep
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Rushdene, London, SE2 9RU, England

      IIF 335
    • icon of address 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 336
  • Singh, Amandeep
    Indian plumber born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, House 41, Bowes Road, London, N13 4UX, England

      IIF 337
  • Singh, Kamandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 338
  • Singh, Mandeep
    Italian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Usworth Close, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 339
  • Singh, Mandeep
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Jeromes Grove, Hayes, UB3 2PJ, England

      IIF 340
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 341
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 342 IIF 343
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 344
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 345
    • icon of address 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 346
  • Mr Amandeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 347
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, England

      IIF 348
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 349
    • icon of address 54, Burleigh Road, Wolverhampton, WV3 0HN

      IIF 350 IIF 351
    • icon of address 54, Burliegh Road, Penn Fields, Wolverhampton, WV3 0HN, United Kingdom

      IIF 352
    • icon of address 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 353
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 354
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 456, Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 355
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 356
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 357 IIF 358
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 359
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 360
  • Mr Amandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 361
  • Mr Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 450 Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 362
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 363
  • Mr Amandeep Singh
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St. Georges Road, Coventry, CV1 2DL, England

      IIF 364
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 365
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 366
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 44 Union House, 23 Clayton Road, Hayes, UB3 1AA, England

      IIF 367
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 368
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 369
    • icon of address 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 370
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 371
    • icon of address 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 372
  • Mr. Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 373
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 374
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

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

      IIF 375
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 376
  • Singh, Amandeep
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 377
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 378
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 379
  • Singh, Mandeep
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80b, Queens Road, Watford, WD17 2LA, England

      IIF 380
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 381
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

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

      IIF 382
  • Singh, Mandeep
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, The Drive, Hounslow, TW3 1PW, England

      IIF 383
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 384
  • Singh, Mandeep
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 385
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 386
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 387
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wentworth Crescent, Hayes, Middlesex, UB3 1NN, United Kingdom

      IIF 388
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 389
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 390
  • Singh, Mandeep
    Canadian born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 4 New Wave House, Humber Road, London, NW2 6DW, England

      IIF 391
  • Singh, Mandeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 392
  • Singh, Mandeep
    Indian haulage contractor born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 393
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 394
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 395
  • Singh, Mandeep
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 396
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 397
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 398
  • Singh, Sandeep
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 399
  • Singh, Sukhwinder
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 400
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 401
    • icon of address 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 402
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 403
  • Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 404
  • Amandeep Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 405
  • Mr Amandeep Singh
    Indian born in June 1976

    Resident in United Kingdom

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

      IIF 406
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kirton Place, Wolverhampton, WV2 2RR, England

      IIF 407
  • Mr Amandeep Singh Kalra
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 408
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 409
    • icon of address 99, Downlands Road, Purley, CR8 4JJ, United Kingdom

      IIF 410 IIF 411
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 412
    • icon of address 86, Derley Road, Southall, UB2 5EN, England

      IIF 413
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Worton Way, Hounslow, TW3 1PN, England

      IIF 414
    • icon of address 42, Somerset Road, Southall, UB1 2TR, England

      IIF 415
  • Mr Mandeep Singh
    Indian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 416
    • icon of address 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 417
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 418
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in United Kingdom

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

      IIF 419
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 420
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 421
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Dibble Road, Smethwick, B67 7PY, England

      IIF 422
  • Singh, Mandeep
    Indian business person born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, - 14 Ribblesdale Road, Birmingham, B30 2YP, United Kingdom

      IIF 423
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Station Road, Handsworth, Birmingham, B21 0HA

      IIF 424
  • Singh, Mandeep
    Indian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Marsh Road, Luton, LU3 2QL, England

      IIF 425
  • Singh, Mandeep
    Indian director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 426
  • Singh, Mandeep
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 427
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 428
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

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

      IIF 429
  • Singh, Sandeep
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 430
    • icon of address 7a, York Avenue, Hayes, UB3 2TN, England

      IIF 431
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 432
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 433
    • icon of address 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 434
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 435
  • Singh, Sandeep
    Indian company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald House, Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, United Kingdom

      IIF 436
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 437
  • Mr Amandeep Singh Dhaliwal
    British born in August 1987

    Resident in United Kingdom

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

      IIF 438 IIF 439
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 440
    • icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 441
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Pier Road, Feltham, TW14 0TW, England

      IIF 442
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 443
    • icon of address 100, The Broadway, Southall, UB1 1QF, England

      IIF 444
  • Mr Mandeep Singh .
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Roman Road, Luton, LU4 9DJ, England

      IIF 445
  • Mr Mandeep Singh Mangat
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 446
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 447
  • Singh, Mandeep
    Indian director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 448
  • Singh, Mandeep
    Indian distribution born in January 1976

    Registered addresses and corresponding companies
    • icon of address 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 449
  • Mr Namandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 450
  • Mr Satinder Singh
    Indian born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 451
  • Dhaliwal, Gamandeep Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, United Kingdom

      IIF 452
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 453
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 454
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 455 IIF 456
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 457
    • icon of address 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 458
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 459
  • Mr Sandeep Singh
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sagoo, Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 462
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 463 IIF 464
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 465
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 466
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 467
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Hurley Road, Greenford, Middlesex, UB6 9HB, United Kingdom

      IIF 468
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • icon of address 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 469
    • icon of address 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 470
    • icon of address 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 471
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 472 IIF 473
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 478
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 479
    • icon of address 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 480
  • Mr Namandeep Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 481
    • icon of address 23b, Leda Avenue, Enfield, EN3 5PZ

      IIF 482
    • icon of address 7 Skylines Village, Canary Wharf, London, E14 9TS, England

      IIF 483
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 484 IIF 485
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 486
  • Singh, Namandeep

    Registered addresses and corresponding companies
    • icon of address 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 487
    • icon of address 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 488
    • icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 489 IIF 490
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 491
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 492 IIF 493 IIF 494
  • Singh, Sukhwinder
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 496
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 497
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 498
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 499
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 500
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 501
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 502
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 503
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 504
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 505
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 506
  • Mr Mandeep Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 507
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48, Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 508
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Penn Road, Wolverhampton, WV4 5QF, England

      IIF 509
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 510
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 511
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 512
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 513 IIF 514 IIF 515
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 516
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 517
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 518 IIF 519
  • Mr Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 520
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 521
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • icon of address 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 522
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 523
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 524
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 525
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 526
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 527 IIF 528
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 529 IIF 530
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 531
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 532 IIF 533
    • icon of address 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 534 IIF 535 IIF 536
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 538
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 539 IIF 540
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 541 IIF 542
    • icon of address 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 543
    • icon of address 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 544
  • Amandeep Singh
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 545
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, - 14 Ribblesdale Road, Birmingham, B30 2YP

      IIF 546
    • icon of address 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 547
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 548
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Dawer & Co, Amberley Way, Hounslow, TW4 6BX, England

      IIF 549
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • icon of address 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 550
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 551
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 552
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 553
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 554
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 555
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 556
  • Jalf, Mandeep Singh
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 557
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 558
  • Cheema, Mandeep Singh

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

      IIF 559
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 560
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 561
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

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

      IIF 562
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

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

      IIF 563
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 564
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 565
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 566
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 567
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 568
  • Amandeep Singh
    Indian born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 569
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 570
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 571
    • icon of address 3, North Road, Southall, UB1 2JQ, England

      IIF 572
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 573
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, West End Road, Southall, UB1 1JN, England

      IIF 574
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 575
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 576
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 577
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 578
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 579
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 580
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, West Avenue, Southall, UB1 2AP, England

      IIF 581
    • icon of address 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 582
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 583
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 584
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 585
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 586 IIF 587
    • icon of address Unit 3, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 588
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 589
    • icon of address 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 590 IIF 591 IIF 592
    • icon of address 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 593 IIF 594
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 595
  • Mr Amandeep Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Rushdene, London, SE2 9RU, England

      IIF 596
    • icon of address 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 597
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

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

      IIF 598
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, United Kingdom

      IIF 601 IIF 602
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 603
  • Mangat, Mandeep

    Registered addresses and corresponding companies
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 604
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 605
  • Mr Amandeep Singh
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 606
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 607
  • Mr Mandeep Singh
    Indian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Mayfield Road, Dunstable, LU5 4AW, England

      IIF 608
    • icon of address 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 609
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 610
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 611
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 612
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Wentworth Crescent, Hayes, UB3 1NN, United Kingdom

      IIF 613
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 614
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 615
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 616
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 617
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 618
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 619
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 620
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 621
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 622
    • icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 623
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 624
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 625
    • icon of address 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 626
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 627
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 628
    • icon of address 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 629
    • icon of address 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 630
  • Sagoo, Mandeep

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 631
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 632
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, 54291, United Arab Emirates

      IIF 633
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 634
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 635 IIF 636 IIF 637
    • icon of address 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 639
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

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

      IIF 640
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Harrington Street, Pear Tree, Derby, DE23 8PE, England

      IIF 641
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 642
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 643
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 644 IIF 645
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 646
  • Mr Ravindere Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80b, Queens Road, Watford, WD17 2LA, England

      IIF 647
  • Mr Mandeep Singh
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 648
  • Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address #305 Sultan Building, Bur Dubai, Dubai, United Arab Emirates

      IIF 649 IIF 650
    • icon of address Villa 18, No 3, Arabian Ranches, Savannah Building, Dubai, Po Box, 54291, United Arab Emirates

      IIF 651
    • icon of address Villa 18 No 3 Arabian Ranches, Savannah Building, P O Box 54291, Dubai, United Arab Emirates

      IIF 652
    • icon of address Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW

      IIF 653
    • icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 654
    • icon of address One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 655 IIF 656
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW, England

      IIF 657
    • icon of address New Way International Ltd, Britannia House, Feltham, TW14 0TW, England

      IIF 658
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 659
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 660
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 661
    • icon of address 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 662
child relation
Offspring entities and appointments
Active 304
  • 1
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 534 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 14 - Director → ME
    icon of calendar 2023-02-20 ~ now
    IIF 530 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
  • 4
    icon of address 1032 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,706 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,834 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 110 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 541 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,423 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 465 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 631 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 520 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 467 - Director → ME
  • 9
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,321 GBP2025-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Right to appoint or remove directors as a member of a firmOE
    IIF 581 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 581 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-04-23 ~ now
    IIF 539 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    167 GBP2016-02-29
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 309 - Director → ME
  • 13
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 120 West End Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,903 GBP2024-05-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Vaughan Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 18
    icon of address 83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,406 GBP2016-12-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
  • 19
    ALPHA REG CONSTRUCTION LTD - 2025-09-15
    icon of address 33 Leonard Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 33 - Director → ME
  • 21
    icon of address 74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 299 - Has significant influence or controlOE
    IIF 299 - Right to appoint or remove directors as a member of a firmOE
    IIF 299 - Has significant influence or control over the trustees of a trustOE
    IIF 299 - Has significant influence or control as a member of a firmOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 1/2 15 Baronald Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,035 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 304 - Director → ME
  • 25
    icon of address 13b Layton Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 312 - Director → ME
  • 27
    A.S.R TRANSPORT LTD - 2019-04-04
    icon of address 3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,904 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 576 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 289 - Director → ME
  • 29
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 550 - Secretary → ME
  • 30
    icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,283 GBP2022-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2017-01-10 ~ dissolved
    IIF 523 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-07-08 ~ dissolved
    IIF 531 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 34
    icon of address 48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-03-25 ~ now
    IIF 540 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 48 New Croft Drive, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,607 GBP2023-10-28
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 532 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 196 - Ownership of shares – More than 50% but less than 75%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 37
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 535 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 38
    icon of address 39 Queen Elizabeth Avenue, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2018-06-26 ~ dissolved
    IIF 529 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 528 - Secretary → ME
  • 40
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 537 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,771 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
  • 42
    icon of address 21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -554 GBP2024-03-31
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 471 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,167 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Prk, 43b Gipsy Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 98 - Director → ME
  • 46
    icon of address 4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,847 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 47
    MKMS HOLDINGS LIMITED - 2023-04-17
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 518 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 518 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 518 - Right to appoint or remove directorsOE
  • 48
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 519 - Right to appoint or remove directorsOE
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,413 GBP2021-05-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 100 The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,794 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 27 West Central Apartments, Stoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 364 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 364 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 364 - Has significant influence or control as a member of a firmOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 364 - Right to appoint or remove directors as a member of a firmOE
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 53
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 555 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 178 - Director → ME
  • 55
    icon of address 1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 180 - Director → ME
  • 56
    icon of address 16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,682 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 176 - Director → ME
  • 58
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 179 - Director → ME
  • 59
    icon of address 1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 183 - Director → ME
  • 60
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 391 - Director → ME
  • 61
    icon of address 160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 62
    icon of address 327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 152 - Director → ME
  • 63
    icon of address 11 High House Drive, Lickey, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,319 GBP2024-06-22
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 65
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-05-12 ~ now
    IIF 543 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,695 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 68
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    766 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 7 Dobson Close, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 235 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 379 - Secretary → ME
  • 71
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of shares – 75% or moreOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 114 - Director → ME
  • 74
    icon of address 26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,781 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
    IIF 599 - Right to appoint or remove directorsOE
  • 75
    icon of address 156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 281 - Director → ME
  • 77
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2024-01-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -224,376 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 55 Mason Way, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 52 - Director → ME
    icon of calendar 2019-07-29 ~ now
    IIF 494 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 55 Mason Way, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2019-07-29 ~ dissolved
    IIF 495 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 26 Skyline Village Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-11-06 ~ now
    IIF 488 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,678 GBP2023-08-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Right to appoint or remove directors as a member of a firmOE
    IIF 515 - Has significant influence or control as a member of a firmOE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    CKD HOMES LIMITED - 2016-04-30
    icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,517 GBP2021-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 650 - Ownership of shares – 75% or moreOE
    IIF 650 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,945 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,568 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
  • 86
    CUBIX TILES LTD - 2021-03-04
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,123 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
  • 88
    METROTAN LIMITED - 1990-07-10
    icon of address 19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,683 GBP2024-05-31
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 642 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 642 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -119,943 GBP2023-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -361 GBP2018-03-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address 1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 48 New Croft Drive, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 533 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -463,516 GBP2024-01-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 100
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 233 - Director → ME
  • 101
    icon of address 2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,147 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 508 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Has significant influence or controlOE
  • 102
    icon of address 15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,938 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 103
    icon of address 18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-06-14 ~ dissolved
    IIF 469 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 104
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 634 - Ownership of voting rights - More than 25%OE
    IIF 634 - Ownership of shares - More than 25%OE
    IIF 634 - Has significant influence or controlOE
    IIF 634 - Right to appoint or remove directorsOE
  • 105
    icon of address 26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 15 Granville Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,113 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 648 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 633 - Ownership of shares - More than 25%OE
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Has significant influence or controlOE
    IIF 633 - Ownership of voting rights - More than 25%OE
  • 108
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 188 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 604 - Secretary → ME
  • 109
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 565 - Has significant influence or controlOE
  • 110
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,500,000 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
  • 111
    icon of address 58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 90 - Director → ME
  • 112
    icon of address 108b High Street, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 47 - Director → ME
  • 113
    icon of address 51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,662,145 GBP2024-08-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 117
    icon of address 16 Barclay Gardens, North Kessock, Inverness, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 118
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    icon of address 63-64 Frith Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,552,075 GBP2017-09-30
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 570 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 26 Maidenhead Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    417 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 551 - Secretary → ME
  • 121
    G.S&G BUILDING SERVICES LTD - 2021-05-05
    icon of address 31 Martin Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    603 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 122
    icon of address Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 428 - Director → ME
  • 123
    icon of address 335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 595 - Right to appoint or remove directorsOE
  • 124
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 649 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 649 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 348 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Cba Business Solutions, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -15,094 GBP2021-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 236 - Director → ME
  • 129
    icon of address 26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,666 GBP2025-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 577 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 577 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 172 - Director → ME
  • 131
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 654 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 132
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    icon of address 412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 516 - Ownership of shares – More than 50% but less than 75%OE
    IIF 516 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 516 - Right to appoint or remove directorsOE
  • 133
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 485 - Has significant influence or controlOE
    IIF 485 - Has significant influence or control as a member of a firmOE
  • 134
    CONSULAR CONNECT SERVICES LTD - 2023-10-05
    icon of address 18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 25 Mayfield Road, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,547 GBP2024-08-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
  • 136
    icon of address 13 Avocet Mews, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27 GBP2024-01-24
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 137
    icon of address 65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-06-13 ~ now
    IIF 490 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 140
    icon of address 24 Openshaw Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -602 GBP2024-05-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 141
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 142
    icon of address 18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 54 Burliegh Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2017-01-30 ~ dissolved
    IIF 544 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 353 - Ownership of shares – More than 50% but less than 75%OE
    IIF 353 - Right to appoint or remove directorsOE
  • 144
    icon of address 92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 468 - Director → ME
  • 145
    icon of address 183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of address 127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,710 GBP2017-09-30
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,429 GBP2025-03-31
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 148
    icon of address Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 42 - Director → ME
    icon of calendar 2025-06-10 ~ now
    IIF 489 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address 31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 150
    icon of address 19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -818 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 450 Bath Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,809 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 522 - Secretary → ME
  • 155
    icon of address 54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
  • 156
    icon of address 181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,400 GBP2017-07-31
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 552 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 301 - Has significant influence or controlOE
  • 157
    icon of address Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 158
    icon of address Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,078 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
  • 159
    JSS AESTHETICS LIMITED - 2017-11-08
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 610 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 610 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    icon of address 20 Bromwall Road Birmingham, 20 Bromwall Road, Yardley Wood Birmingham, Birmingham Uk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 287 - Director → ME
  • 161
    icon of address 9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    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
  • 163
    icon of address 55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -622 GBP2025-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 116 Rushdene, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ 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
  • 166
    icon of address 29 Britannia Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 167
    BENNING TRADE LTD - 2016-04-29
    icon of address Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 615 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,979 GBP2023-05-31
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
    IIF 600 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 7a York Avenue, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-07-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 431 - Director → ME
  • 170
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
  • 171
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 173 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 559 - Secretary → ME
  • 172
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,512 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 297 - Director → ME
    icon of calendar 2022-06-22 ~ now
    IIF 560 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 174
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,013 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 378 - Director → ME
  • 177
    icon of address 6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 178
    icon of address 26 Skylines Village, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 40 - Director → ME
  • 179
    icon of address 74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 486 - Right to appoint or remove directorsOE
  • 180
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2019-03-05 ~ dissolved
    IIF 553 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,849 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 182
    icon of address 2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 131 - Director → ME
  • 183
    icon of address 13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,742 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 185
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 1 Roman Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,656 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 413 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 26 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
  • 189
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 42 Somerset Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 43a Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,812 GBP2025-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 10 Tudor Road, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,581 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    icon of address 2nd Floor, Premier House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 158 - Director → ME
  • 196
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address 26 Fisher Street, Great Bridge, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 308 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 525 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 569 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 569 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 65 - Director → ME
  • 199
    DAIS GLOBAL ASSOCIATES LTD - 2018-06-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 311 - Director → ME
  • 200
    icon of address 15 Frogmore Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 20 Ventnor Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 202
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,844 GBP2023-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 511 - Ownership of shares – 75% or moreOE
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
  • 203
    icon of address 26 Turnpike Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 78 - Director → ME
    icon of calendar 2019-05-03 ~ now
    IIF 554 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address 26 Balaclava Road, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
  • 205
    icon of address 22 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,835 GBP2022-03-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 243 - Director → ME
    icon of calendar 2013-11-07 ~ now
    IIF 556 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 513 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address 17 St. Johns Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 662 - Ownership of shares – 75% or moreOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Right to appoint or remove directorsOE
  • 208
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200,599 GBP2024-09-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
  • 209
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 652 - Has significant influence or controlOE
    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
  • 210
    icon of address 30 Astons Road, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 658 - Has significant influence or controlOE
  • 211
    icon of address Unit P01, Acton Business Centre School Road, Park Royal, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -289,693 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 49 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 492 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 212
    icon of address 7 Chilworth Place, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 487 - Secretary → ME
  • 213
    icon of address Flat 3 1 Balgrave Place Clifton Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 214
    icon of address 121 Huntingdon Road, Westbromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 215
    icon of address 18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,009 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 7 Skylines Village, Canary Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 483 - Has significant influence or control as a member of a firmOE
    IIF 483 - Has significant influence or controlOE
  • 217
    icon of address 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 482 - Has significant influence or control as a member of a firmOE
  • 218
    icon of address Britannia House, Pier Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 6 Torridon House, Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 220
    icon of address 38 Alfred Belshaw Road, Queniborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 207 - Right to appoint or remove directors as a member of a firmOE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address Xeinadin, 26 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,275 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-02-18 ~ now
    IIF 470 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 222
    icon of address 50 West Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 16 Thomasson Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-05-16 ~ now
    IIF 637 - Has significant influence or controlOE
    IIF 637 - Ownership of voting rights - More than 25%OE
    IIF 637 - Ownership of shares - More than 25%OE
    IIF 637 - Right to appoint or remove directorsOE
  • 225
    YAARI BEERS LTD - 2018-06-15
    icon of address Debaga, 8b Stainbeck Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,217 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 17 Athlone Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address 71 Northumberland Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 177 - Director → ME
  • 230
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 638 - Ownership of voting rights - More than 25%OE
    IIF 638 - Has significant influence or controlOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of shares - More than 25%OE
  • 231
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Has significant influence or controlOE
    icon of calendar 2018-07-24 ~ now
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 232
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 46 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 491 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    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
  • 233
    icon of address Unit 1 Bloomfield Road, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,857 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
  • 234
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,402 GBP2025-06-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 3 The Parade, Kinghurst, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 231 - Director → ME
  • 236
    icon of address 18 Thorn Drive, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,639 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address Unit-3 Moore Street South, Blakenhall, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 65 Park Lane, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    318,922 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 477 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 71 Mayfield Close, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -101,803 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 240
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 241
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 204 Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,418 GBP2024-06-30
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,560 GBP2017-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 329 Grangemouth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Right to appoint or remove directorsOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 246
    icon of address 18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,322 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 133 Stoke Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,791 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 62 Bridge Water Drive, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
  • 249
    icon of address 39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 251
    icon of address 55 Mason Way, Walthom Abbey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF 493 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 252
    icon of address 5 St. Pauls Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 253
    icon of address 74 Nicholls Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 254
    GUR KIRPA CONSTRUCTION LTD - 2022-03-17
    icon of address 51 Berryfield, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,658 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 460 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 460 - Right to appoint or remove directorsOE
  • 255
    icon of address 232/2 Ferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 257
    icon of address 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 645 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 645 - Right to appoint or remove directorsOE
  • 258
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 466 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 632 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 646 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 646 - Right to appoint or remove directorsOE
    IIF 646 - Ownership of shares – More than 50% but less than 75%OE
  • 259
    icon of address 171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,867 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 125 Fraser Street, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,550 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-26 ~ now
    IIF 639 - Ownership of shares - More than 25%OE
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - More than 25%OE
    IIF 639 - Has significant influence or controlOE
  • 262
    icon of address 80b Queens Road, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 647 - Ownership of shares – 75% or moreOE
    IIF 647 - Right to appoint or remove directorsOE
    IIF 647 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 647 - Ownership of voting rights - 75% or moreOE
    IIF 647 - Has significant influence or control as a member of a firmOE
    IIF 647 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 647 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 647 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 263
    icon of address 30 Barnfield Drive, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 237 - Director → ME
  • 264
    icon of address 18 Thorn Drive, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-07-03 ~ now
    IIF 635 - Ownership of shares - More than 25%OE
    IIF 635 - Has significant influence or controlOE
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - More than 25%OE
  • 266
    PARKER 73 LIMITED - 2024-04-23
    icon of address Building 5 , The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,308 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 549 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 267
    AVLUTION SMART HOMES LIMITED - 2013-04-24
    icon of address 208 Trowel Road, Wollaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,753 GBP2024-04-30
    Officer
    icon of calendar 2017-01-02 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address 48 New Croft Drive, Willenhall, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 538 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 269
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,909 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 636 - Ownership of shares - More than 25%OE
    IIF 636 - Ownership of voting rights - More than 25%OE
    IIF 636 - Has significant influence or controlOE
    IIF 636 - Right to appoint or remove directorsOE
  • 271
    icon of address 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 644 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 272
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,901 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 273
    icon of address 8b Stainbeck Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,879 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-06-20 ~ now
    IIF 536 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 275
    icon of address Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 55 - Director → ME
  • 276
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -838 GBP2024-04-30
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 277
    icon of address Regus 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -781 GBP2025-05-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address 2-14 Ribblesdale Road, Stirchley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 424 - Director → ME
  • 279
    icon of address 15 Wooster Close, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 280
    LILY APARTMENTS LTD - 2022-04-26
    icon of address 352 Kingston Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,327 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -210,029 GBP2024-05-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 598 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 542 - Secretary → ME
  • 284
    icon of address 88 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,323 GBP2024-01-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 120 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 16 Trevose Avenue, Exhall, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-17 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2025-05-17 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address 3 Triandra Way, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -811 GBP2020-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
  • 288
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,513 GBP2024-09-30
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,540 GBP2024-05-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 213 - Has significant influence or control as a member of a firmOE
    IIF 213 - Has significant influence or controlOE
  • 290
    VSANCTURY LIMITED - 2010-11-08
    icon of address 5 Saunton Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 278 - Director → ME
  • 291
    icon of address The Workspace, All Saints Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,940 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 263 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 263 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 263 - Right to appoint or remove directors as a member of a firmOE
    IIF 263 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 263 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 263 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 263 - Ownership of shares – More than 50% but less than 75%OE
  • 292
    icon of address 18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 293
    CONSULAR CONNECT LTD - 2023-10-05
    icon of address 18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 46 St Martins View, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,169 GBP2019-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 7 Merrals Wood Court, Wells Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,657 GBP2023-03-31
    Officer
    icon of calendar 2021-06-20 ~ dissolved
    IIF 402 - Director → ME
  • 296
    icon of address 28 Drayton Gardens, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,985 GBP2022-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
  • 299
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 300
    BHAMRA BUILDERS LTD - 2024-02-05
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,087 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 301
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 302
    icon of address 1 Usworth Close, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 339 - Director → ME
  • 303
    Company number 06425563
    Non-active corporate
    Officer
    icon of calendar 2007-11-13 ~ now
    IIF 60 - Director → ME
  • 304
    Company number 07001993
    Non-active corporate
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 61 - Director → ME
Ceased 47
  • 1
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    icon of address 67 Witton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -573 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-04-27
    IIF 306 - Director → ME
  • 2
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,967 GBP2021-08-31
    Officer
    icon of calendar 2012-08-08 ~ 2015-04-30
    IIF 293 - Director → ME
    icon of calendar 2017-04-25 ~ 2020-06-17
    IIF 291 - Director → ME
    icon of calendar 2020-11-03 ~ 2021-05-24
    IIF 292 - Director → ME
    icon of calendar 2015-04-30 ~ 2020-06-17
    IIF 526 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-30
    IIF 575 - Ownership of shares – 75% or more OE
  • 3
    icon of address 21 Hayling Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 510 - Right to appoint or remove directors OE
    IIF 510 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    937,003 GBP2024-03-31
    Officer
    icon of calendar 2009-10-02 ~ 2021-04-01
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-04-01
    IIF 546 - Has significant influence or control OE
  • 5
    icon of address 2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,401 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 547 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-01
    IIF 280 - Director → ME
  • 7
    PRICEMARK UK LTD - 2013-10-15
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214,274 GBP2019-03-31
    Officer
    icon of calendar 2006-04-30 ~ 2006-12-12
    IIF 232 - Director → ME
  • 8
    icon of address Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,948 GBP2021-09-30
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 31 - Director → ME
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 524 - Secretary → ME
  • 9
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -5,023 GBP2023-11-30
    Officer
    icon of calendar 2025-01-05 ~ 2025-01-05
    IIF 282 - Director → ME
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 573 - Ownership of voting rights - 75% or more OE
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of shares – 75% or more OE
  • 10
    icon of address 109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-30
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-01-18
    IIF 440 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,289 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 586 - Ownership of shares – 75% or more OE
    IIF 586 - Right to appoint or remove directors OE
    IIF 586 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2015-03-17
    IIF 69 - Director → ME
  • 13
    icon of address 284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2010-04-12
    IIF 247 - Director → ME
  • 14
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 514 - Ownership of shares – 75% or more OE
    IIF 514 - Right to appoint or remove directors OE
  • 15
    icon of address 9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,923 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 613 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 613 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BLUE PAY LIMITED - 2025-05-02
    icon of address Flat 5, House 41 Bowes Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,656 GBP2025-04-30
    Officer
    icon of calendar 2025-05-01 ~ 2025-08-13
    IIF 337 - Director → ME
  • 17
    icon of address 14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2024-02-15
    IIF 317 - Director → ME
  • 18
    icon of address 26 Maidenhead Street, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    417 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ 2025-02-01
    IIF 336 - Director → ME
  • 19
    icon of address 25 Mayfield Road, Dunstable, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,547 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-01-19
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2022-01-19
    IIF 609 - Ownership of shares – 75% or more OE
  • 20
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-12-16
    IIF 499 - Director → ME
    icon of calendar 2020-12-16 ~ 2022-03-17
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-03-17
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of shares – More than 50% but less than 75% OE
    IIF 416 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    279,799 GBP2019-05-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 623 - Ownership of shares – 75% or more OE
  • 22
    icon of address Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    926,198 GBP2019-05-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-01
    IIF 234 - Director → ME
  • 23
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,823 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 358 - Right to appoint or remove directors OE
  • 24
    icon of address 18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-25
    IIF 66 - Director → ME
  • 25
    MANI UK CONSTRUCTION LTD - 2022-01-11
    icon of address 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of voting rights - 75% or more OE
    IIF 371 - Ownership of shares – 75% or more OE
  • 26
    MJN GROUP LIMITED - 2022-09-26
    icon of address 412 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 512 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 2 St. Michaels Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 422 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF 653 - Ownership of voting rights - 75% or more OE
    IIF 653 - Right to appoint or remove directors OE
    IIF 653 - Ownership of shares – 75% or more OE
    IIF 653 - Has significant influence or control OE
  • 29
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2002-04-05 ~ 2006-04-22
    IIF 449 - Director → ME
  • 30
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,571,211 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2006-04-22
    IIF 448 - Director → ME
  • 31
    icon of address 329 Penn Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2021-01-31
    Officer
    icon of calendar 2016-04-11 ~ 2018-01-31
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-31
    IIF 509 - Ownership of shares – 75% or more OE
    IIF 509 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 92 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 589 - Ownership of voting rights - 75% or more OE
    IIF 589 - Right to appoint or remove directors OE
    IIF 589 - Ownership of shares – 75% or more OE
  • 33
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2011-07-01
    IIF 248 - Director → ME
    icon of calendar 2012-01-24 ~ 2012-01-24
    IIF 64 - Director → ME
  • 34
    icon of address 2 York Avenue, Hayes
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-03
    IIF 155 - Director → ME
  • 35
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,450 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2023-02-27
    IIF 393 - Director → ME
  • 36
    icon of address 14 Shirley Road, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
  • 37
    icon of address 2 Warren Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,704 GBP2023-10-31
    Officer
    icon of calendar 2021-10-30 ~ 2025-06-20
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ 2025-06-20
    IIF 627 - Ownership of voting rights - 75% or more OE
    IIF 627 - Ownership of shares – 75% or more OE
    IIF 627 - Right to appoint or remove directors OE
  • 38
    icon of address 128 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168,447 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2018-03-31
    IIF 112 - Director → ME
  • 39
    icon of address 11 Bollington Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,031 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-09-13
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address Emerald House Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,665 GBP2024-06-29
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-20
    IIF 436 - Director → ME
  • 41
    BS LONDON BUILDERS LTD - 2018-11-06
    icon of address Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,861 GBP2024-07-31
    Officer
    icon of calendar 2020-02-03 ~ 2023-04-19
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-04-19
    IIF 614 - Ownership of shares – 75% or more OE
  • 42
    icon of address 171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,867 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-04-20
    IIF 295 - Director → ME
  • 43
    icon of address 19a Elms Gardens, Brent, Wembley, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,024 GBP2020-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 355 - Has significant influence or control OE
  • 44
    icon of address 3 North Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,536 GBP2020-10-31
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-31
    IIF 284 - Director → ME
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 286 - Director → ME
    icon of calendar 2021-10-08 ~ 2022-08-12
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-08-31
    IIF 572 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 571 - Ownership of shares – 75% or more OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Right to appoint or remove directors OE
  • 45
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -174,540 GBP2024-05-31
    Officer
    icon of calendar 2010-05-06 ~ 2019-12-18
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-12-18
    IIF 450 - Has significant influence or control OE
    IIF 450 - Has significant influence or control as a member of a firm OE
  • 46
    VKF LTD
    - now
    GK FOODS (INVERNESS) LTD - 2025-07-28
    icon of address 21 Audlem Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,912 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 480 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,292 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-03-15
    IIF 458 - Right to appoint or remove directors OE
    IIF 458 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 458 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.