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, Gurdeep

    Related profiles found in government register
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 1
    • 102 Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 2
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 3
    • 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 4 IIF 5
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 6
    • 112, Lambrook Road, Taunton, TA1 2AE, England

      IIF 7
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 8
    • 83 -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 9
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 10
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 11
  • Singh, Gurdeep
    Indian manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Line Office, Copthall Road, Birmingham, B21 8JP, England

      IIF 12
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 13
  • Singh, Gurdeep
    Indian manger born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64. Second Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 14
  • Singh, Gurdeep
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 15
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 16
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Mary Road, Ilford, IG1 1XD, England

      IIF 17
  • Singh, Gurdeep
    Indian carpenter born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 18
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 169, Park Avenue, Southall, Middlesex, UB1 3AL

      IIF 19
  • Singh, Gurdeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 20
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 21
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 22
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 23
  • Singh, Gurdeep
    Indian company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 24
  • Singh, Gur Deep
    German born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 25
  • Singh, Gurdeep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 26
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 27
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 28
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 29 IIF 30 IIF 31
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 33 IIF 34 IIF 35
    • 66/66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 36
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 37
    • 30, Market Jew Street, Penzance, TR18 2HR, England

      IIF 38
    • 30 -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 39
    • 30a 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 40 IIF 41
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 42 IIF 43
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 44
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 45
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 46 IIF 47
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 48
  • Singh, Gur Deep
    German born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gur Deep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 51
    • 19a, Baring Street, Plymouth, PL4 8SF, England

      IIF 52
  • Singh, Gurdeep
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 53
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE, England

      IIF 54
  • Singh, Gurdeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 55
  • Singh, Gurdeep
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 56
  • Singh, Gurdeep
    British general manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 57
  • Singh, Gurdeep
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 58
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 59
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 60
  • Singh, Gdeep
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34-36, Grove Lane Road, Birmingham, B21 8JP, England

      IIF 61
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 62
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 63
  • Singh, Jaspal
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Derwent Drive, Hayes, UB4 8DR, England

      IIF 64
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Clive Road, London, SW19 2JB, England

      IIF 65
    • 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 66
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 67
  • Singh, Janpal
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bath Street, Taunton, TA1 3PG, England

      IIF 68
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 69
  • Singh, Janpal
    Indian retailer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 70
  • Singh, Jaspal
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 71
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 72
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 73
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 74
  • Singh, Jatinderpal
    Indian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodstock Road, Forest Gate, London, E7 8NB

      IIF 75
  • Singh, Jatinderpal
    Indian manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinderpal
    Indian manger born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, E7 8NB, England

      IIF 78
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 79
    • 102, Barnwell Road, London, SW2 1PP, England

      IIF 80
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 81
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 82
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 83
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 84 IIF 85 IIF 86
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 87
    • 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 88
    • 30- Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 89
    • 124, Armada Way, Plymouth, PL1 1LA, England

      IIF 90
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 91
  • Singh, Jaspal
    Italian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, West End Road, Southall, UB1 1JQ, England

      IIF 92
  • Singh, Gurdeep
    Indian businessman born in January 1983

    Resident in United Kingdom

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

      IIF 93
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 94
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 95
    • 453, Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 96
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 97
  • Singh, Gurdeep
    Indian self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 98
  • Singh, Gurdeep
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 99
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 100
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 101
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 102
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 103
    • 29, Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 104
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64 Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 105
  • Singh, Gurdeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 106
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 107
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 108
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 109
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 110
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 111 IIF 112
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 113
  • Singh, Gurdeep
    Indian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 114
  • Mr Gurdeep Singh
    Indian born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 68 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 115
  • Mr Janpal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 116
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 117
  • Singh, Gurdeep
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 118
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 119
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 120
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 121
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 126
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 127
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 128
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 129
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 130
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 131
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 132
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 133
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 134
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 135 IIF 136
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 137 IIF 138
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 139 IIF 140 IIF 141
    • 65, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 142
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 143
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 144
  • Mr Janpal Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 145
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 146
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 147
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • 30, Palmerston Drive, Exeter, EX4 2JA, England

      IIF 148
    • 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 149
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 150 IIF 151
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 152 IIF 153 IIF 154
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 155 IIF 156
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 157 IIF 158 IIF 159
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 162
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 163
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 164 IIF 165
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 166 IIF 167
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 168
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 169
  • Singh, Gurdeep
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 170
  • Singh, Gurdeep
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 171
  • Singh, Jatinderpal Singh
    India manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 109 Windsor Road, Foreast Gate, London, E7 0RA, England

      IIF 172
  • Singh, Jaspal
    Portuguese born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 173
  • Mr Gurdeep Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 174
  • Singh, Gdeep

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 175
  • Singh, Gurdeep
    British letting agent & plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Knights Road, Tyseley, Birmingham, West Midlands, B11 3QA, England

      IIF 176
  • Singh, Janpal
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 177
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 178
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurdeep Singh
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 181
  • Singh, Janpal

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 182
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 183
    • 14.a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 184
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 187
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 188
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 189
  • Mr Gurdeep Singh
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • 30 , Market Jew Street, Penzance, TR18 2HR, England

      IIF 190
  • Singh, Jatinder
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 191
  • Jaspal Singh
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 192
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 193
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 194
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 195
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 196
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 197
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 198
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 199
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 200
  • Cheema, Jatinder Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 201
  • Cheema, Jatinder Singh
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS

      IIF 202
  • Mr Gurdeep Singh
    Indian born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 203
  • Singh, Jatinder
    British manger born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 204
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 205
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 206
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 207
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paingotn, TQ4 5DS, United Kingdom

      IIF 208
    • 64, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 209
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 210
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 211 IIF 212 IIF 213
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 215 IIF 216
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 217
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 218
    • 30, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 219
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 220 IIF 221
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 222 IIF 223
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 224
  • Mr Gurdeep Singh
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 225
  • Mr Gurdeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 226
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Welbeck Avenue, Wolverhampton, WV10 9LS

      IIF 227
  • Mr Jatinder Singh
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 228
child relation
Offspring entities and appointments
Active 45
  • 1
    169 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -703 GBP2019-10-31
    Officer
    2019-06-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    38 Carter Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 3
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 4
    77 Breamore Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2018-09-30
    Officer
    2015-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 5
    67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 6
    3 College Road, Handsworth Wood, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 7
    Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 8
    64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2019-12-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-01-11 ~ now
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
  • 9
    53 Seaton Rd, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    13 Welbeck Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    23 Sydney Close, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199 GBP2024-06-30
    Officer
    2022-06-15 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 12
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    2025-03-06 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    66 Victoria Street, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,575 GBP2023-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 14
    Flat 242 Grove Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 176 - Director → ME
  • 16
    160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-21 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
  • 17
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,928 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GTG PLUMBING LTD - 2025-01-13
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 20
    15 Seaton Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 200 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 200 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 200 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 200 - Has significant influence or control over the trustees of a trustOE
    IIF 200 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 21
    22a Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 203 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 203 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 203 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 203 - Has significant influence or control over the trustees of a trustOE
    IIF 203 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    37 Ranelagh Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,281 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 23
    10562683 LTD - 2020-03-23
    15 West End Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-03-31 ~ dissolved
    IIF 92 - Director → ME
  • 24
    242 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 25
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12 GBP2015-12-31
    Officer
    2016-10-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 26
    29 Green Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,409 GBP2025-03-31
    Officer
    2022-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 27
    453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 96 - Director → ME
  • 28
    103 Betterton Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-21 ~ dissolved
    IIF 94 - Director → ME
  • 29
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 30
    453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 31
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 78 - Director → ME
    2014-11-05 ~ dissolved
    IIF 186 - Secretary → ME
  • 32
    12 Carlton Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272 GBP2024-08-31
    Officer
    2022-06-14 ~ now
    IIF 64 - Director → ME
  • 33
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2023-03-07 ~ 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
  • 34
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 77 - Director → ME
    2014-11-05 ~ dissolved
    IIF 185 - Secretary → ME
  • 35
    33 Woodstock Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 172 - Director → ME
  • 36
    52 Clive Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,590 GBP2022-01-31
    Officer
    2022-04-21 ~ dissolved
    IIF 65 - Director → ME
  • 37
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    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
    FRESH PERI .PERI LTD - 2021-05-27
    Flat47 Oak Court, Acacia Avenue, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    2019-06-21 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 39
    Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 76 - Director → ME
  • 40
    7 St Mary Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 41
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 42
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    2019-10-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Has significant influence or control as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
  • 43
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-08-01 ~ now
    IIF 52 - Director → ME
  • 44
    227a Beaconsfield Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,227 GBP2021-03-31
    Officer
    2019-04-28 ~ dissolved
    IIF 66 - Director → ME
  • 45
    8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,204 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-28 ~ 2025-10-02
    IIF 167 - Secretary → ME
  • 2
    67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    2021-03-22 ~ 2021-04-01
    IIF 161 - Secretary → ME
  • 3
    66-66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 125 - Director → ME
    2021-01-26 ~ 2021-01-26
    IIF 159 - Secretary → ME
    Person with significant control
    2021-01-26 ~ 2021-04-01
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 4
    64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    2020-01-02 ~ 2020-01-25
    IIF 13 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 59 - Director → ME
    2020-01-03 ~ 2024-06-06
    IIF 63 - Director → ME
    2019-12-20 ~ 2019-12-20
    IIF 45 - Director → ME
    2019-12-01 ~ 2020-02-10
    IIF 62 - Director → ME
    2020-01-01 ~ 2023-07-06
    IIF 151 - Secretary → ME
    2020-02-05 ~ 2020-03-01
    IIF 182 - Secretary → ME
    Person with significant control
    2019-12-10 ~ 2025-04-06
    IIF 135 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 135 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
    2020-01-27 ~ 2020-02-02
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 117 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2024-01-02
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 116 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-10-01 ~ 2020-05-05
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-01-02 ~ 2020-02-01
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    64 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,653 GBP2024-01-31
    Officer
    2018-08-21 ~ 2025-10-03
    IIF 7 - Director → ME
    Person with significant control
    2021-07-02 ~ 2025-01-06
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 6
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    2025-02-02 ~ 2025-11-12
    IIF 28 - Director → ME
    2019-07-10 ~ 2025-03-06
    IIF 180 - Director → ME
    2025-11-12 ~ 2025-11-12
    IIF 55 - Director → ME
    2019-12-01 ~ 2019-12-01
    IIF 41 - Director → ME
    2018-04-01 ~ 2018-04-01
    IIF 3 - Director → ME
    2019-12-01 ~ 2019-12-02
    IIF 38 - Director → ME
    2017-12-19 ~ 2019-03-01
    IIF 72 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 40 - Director → ME
    2017-12-19 ~ 2020-04-01
    IIF 9 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 148 - Secretary → ME
    Person with significant control
    2025-04-04 ~ 2025-11-12
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Has significant influence or control over the trustees of a trust OE
    2017-12-19 ~ 2019-02-17
    IIF 188 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2019-11-02
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firm OE
    2018-01-01 ~ 2023-04-04
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 113 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    66-68 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 120 - Director → ME
    2020-01-01 ~ 2025-10-05
    IIF 35 - Director → ME
    2020-01-01 ~ 2023-05-03
    IIF 26 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 73 - Director → ME
    2019-12-22 ~ 2020-09-01
    IIF 1 - Director → ME
    2020-01-01 ~ 2020-01-20
    IIF 6 - Director → ME
    2020-10-06 ~ 2023-06-20
    IIF 173 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 169 - Secretary → ME
    2020-01-02 ~ 2020-01-25
    IIF 154 - Secretary → ME
    Person with significant control
    2020-03-04 ~ 2024-03-06
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firm OE
    2019-12-01 ~ 2020-10-02
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-01-01
    IIF 87 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    2019-03-04 ~ 2019-05-02
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    2019-05-01 ~ 2022-10-01
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    2020-01-01 ~ 2025-10-05
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 139 - Right to appoint or remove directors as a member of a firm OE
    IIF 139 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ 2019-03-18
    IIF 132 - Director → ME
    IIF 131 - Director → ME
    2019-02-18 ~ 2019-03-17
    IIF 166 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2019-02-18
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    2019-02-18 ~ 2019-03-03
    IIF 223 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 9
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ 2024-11-30
    IIF 24 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-11-30
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    YES PARKING LTD - 2015-07-08
    HEATHROW PARKING 24 7 LTD - 2015-07-08
    Abacus Accountants, Coleridge House Second Floor, 5-7a Park Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,306 GBP2016-05-31
    Officer
    2015-10-01 ~ 2016-09-01
    IIF 57 - Director → ME
    2012-05-08 ~ 2015-10-01
    IIF 54 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 53 - Director → ME
    2016-09-01 ~ 2016-09-02
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Has significant influence or control OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 11
    141-143 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-20 ~ 2008-10-20
    IIF 75 - Director → ME
  • 12
    104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 12 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 149 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    701 Copthall Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2020-12-02 ~ 2021-03-02
    IIF 37 - Director → ME
    2023-08-15 ~ 2023-11-01
    IIF 69 - Director → ME
    2020-12-02 ~ 2021-12-02
    IIF 162 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2020-12-02
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 14
    66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,795 GBP2024-03-31
    Officer
    2021-03-01 ~ 2021-03-10
    IIF 122 - Director → ME
    2021-03-01 ~ 2021-03-10
    IIF 158 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-10
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 15
    66 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,045 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-04-03
    IIF 4 - Director → ME
    2020-02-01 ~ 2020-02-04
    IIF 5 - Director → ME
    2020-01-04 ~ 2020-02-01
    IIF 153 - Secretary → ME
  • 16
    THE SMART DV RETAILS LTD - 2023-06-21
    AORAS BUILDERS UK LTD - 2023-02-08
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    13268277 LTD - 2022-07-25
    THE SMART TRADE POINT LTD - 2022-03-28
    902 Second Office Murray Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-15 ~ 2021-03-15
    IIF 124 - Director → ME
    2021-03-15 ~ 2021-03-16
    IIF 157 - Secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-15
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 17
    19 Braddons Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2016-06-30
    IIF 10 - Director → ME
  • 18
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-30
    Officer
    2021-05-08 ~ 2023-08-01
    IIF 60 - Director → ME
    2023-10-05 ~ 2024-02-04
    IIF 68 - Director → ME
    2021-05-01 ~ 2025-08-04
    IIF 175 - Secretary → ME
  • 19
    108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-02-20 ~ 2020-03-01
    IIF 152 - Secretary → ME
    2020-04-01 ~ 2020-12-06
    IIF 150 - Secretary → ME
  • 20
    15 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-13 ~ 2019-07-01
    IIF 95 - Director → ME
    Person with significant control
    2018-09-13 ~ 2019-07-01
    IIF 193 - Ownership of shares – 75% or more OE
  • 21
    Abacus Accountants, Coleridge House, 5-7a Park Street, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,138 GBP2016-03-31
    Officer
    2015-03-16 ~ 2016-04-01
    IIF 58 - Director → ME
  • 22
    124 Armada Way, Plymouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    663 GBP2016-09-30
    Officer
    2015-09-10 ~ 2018-04-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 23
    801 Farcroft Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-03-08 ~ 2021-03-10
    IIF 129 - Director → ME
    2021-03-08 ~ 2021-03-09
    IIF 155 - Secretary → ME
    Person with significant control
    2021-03-08 ~ 2021-03-12
    IIF 210 - Ownership of shares – More than 50% but less than 75% OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    98a Manvers Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2024-08-10
    Officer
    2019-09-10 ~ 2019-09-10
    IIF 36 - Director → ME
    2019-12-03 ~ 2020-01-01
    IIF 43 - Director → ME
    2020-01-06 ~ 2021-02-02
    IIF 42 - Director → ME
    2019-12-03 ~ 2019-12-03
    IIF 33 - Director → ME
    2019-12-01 ~ 2020-03-06
    IIF 61 - Director → ME
    Person with significant control
    2025-08-30 ~ 2025-09-30
    IIF 181 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-01-03 ~ 2020-09-06
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    2019-01-01 ~ 2022-01-01
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 25
    LARK CONSTRUCTION UK LIMITED - 2006-02-22
    FRUITELLA LIMITED - 2005-05-23
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-10-06 ~ 2005-08-22
    IIF 202 - Director → ME
  • 26
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 14 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2022-07-12
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 27
    66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 34 - Director → ME
    IIF 123 - Director → ME
    2021-02-01 ~ 2021-02-01
    IIF 160 - Secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 28
    66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-20 ~ 2020-11-20
    IIF 118 - Director → ME
    2021-03-01 ~ 2021-11-01
    IIF 51 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 168 - Secretary → ME
    Person with significant control
    2020-11-20 ~ 2020-11-20
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 29
    890-892 Copthall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-10-12 ~ 2023-10-12
    IIF 46 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 130 - Director → ME
    2023-10-12 ~ 2023-10-12
    IIF 47 - Director → ME
    2023-07-01 ~ 2024-01-04
    IIF 70 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 165 - Secretary → ME
    Person with significant control
    2021-01-15 ~ 2021-01-15
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    2023-10-05 ~ 2023-10-13
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2023-07-01 ~ 2023-10-12
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 145 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 145 - Ownership of voting rights - 75% or more as a member of a firm OE
    2023-10-12 ~ 2023-10-12
    IIF 190 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 190 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 190 - Ownership of shares – More than 50% but less than 75% OE
    IIF 190 - Ownership of shares – 75% or more as a member of a firm OE
    2023-06-11 ~ 2024-02-03
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 146 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 30
    345 Old Rock Copthall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 67 - Director → ME
    2020-01-01 ~ 2021-09-04
    IIF 48 - Director → ME
    Person with significant control
    2020-02-07 ~ 2021-01-01
    IIF 144 - Has significant influence or control over the trustees of a trust OE
    IIF 144 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 144 - Ownership of shares – 75% or more as a member of a firm OE
  • 31
    66/ Office Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2021-03-11 ~ 2021-03-13
    IIF 121 - Director → ME
    2021-03-11 ~ 2021-03-13
    IIF 156 - Secretary → ME
    Person with significant control
    2021-03-11 ~ 2021-03-11
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 32
    J SINGH /FRESH PERI PERI LTD - 2020-08-24
    71 -73 North East Quay, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-20 ~ 2021-04-24
    IIF 50 - Director → ME
    2019-08-20 ~ 2020-01-01
    IIF 178 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 49 - Director → ME
    2020-02-01 ~ 2020-08-20
    IIF 25 - Director → ME
    2019-08-20 ~ 2020-02-01
    IIF 183 - Secretary → ME
    Person with significant control
    2019-08-20 ~ 2021-01-01
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
    2020-02-01 ~ 2020-08-20
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 33
    66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    2019-12-01 ~ 2020-01-01
    IIF 39 - Director → ME
    2019-10-17 ~ 2020-03-07
    IIF 44 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 127 - Director → ME
    2019-07-01 ~ 2019-07-01
    IIF 207 - Director → ME
    2019-03-05 ~ 2019-08-17
    IIF 2 - Director → ME
    2023-01-05 ~ 2024-03-04
    IIF 184 - Secretary → ME
    2019-03-05 ~ 2019-08-01
    IIF 163 - Secretary → ME
    Person with significant control
    2019-03-05 ~ 2019-08-01
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    2019-12-01 ~ 2020-02-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2024-04-06 ~ 2025-04-05
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 34
    23-flat2 Baring Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,151 GBP2024-01-31
    Officer
    2021-01-05 ~ 2021-01-31
    IIF 128 - Director → ME
    2021-01-05 ~ 2021-01-10
    IIF 164 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-04-01
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 35
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124 GBP2017-08-31
    Officer
    2015-10-03 ~ 2016-09-05
    IIF 201 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.