The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jatinder Singh

    Related profiles found in government register
  • Mr Jatinder Singh
    Polish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Coventry Road, Ilford, IG1 4RG, England

      IIF 1
    • 148, Coventry Road, Ilford, IG1 4RG, United Kingdom

      IIF 2
  • Mr Jatinder Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 352-354, Kirkstall Road, Leeds, LS4 2HQ, England

      IIF 3
    • 352-354, Kirkstall Road, Leeds, West Yorkshire, LS4 2HQ, United Kingdom

      IIF 4
    • Office 9, Unit 1, Flag Business Exchange, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 5
  • Mr Jatinder Singh
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4 Rowan Trade Park, Neville Road, Bradford, West Yorkshire, BD4 8TQ, England

      IIF 6
    • 6 Rowan Trade Park, Neville Road, Bradford, West Yorkshire, BD4 8TQ

      IIF 7
    • Unit 4 Rowan Trade Park, Neville Road, Bradford, W Yorkshire, BD4 8TQ

      IIF 8 IIF 9
    • Unit 6, Rowan Trade Park, Neville Road, Bradford, West Yorkshire, BD4 8TQ

      IIF 10
    • Walter Dawson & Son, 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, England

      IIF 11
    • C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 12
    • 21, Crofthill Road, Slough, Berkshire, SL2 1HG, England

      IIF 13
  • Mr Jatinder Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104, Melford Avenue, Barking, IG11 9HR, England

      IIF 14 IIF 15
    • 55, Turnberry Road, Great Barr, Birmingham, West Midlands, B42 2HP, United Kingdom

      IIF 16
    • Seagull Fish Bar, 3 Chestnut Road, Bloxwich, Walsall, West Midlands, WS3 1BB, United Kingdom

      IIF 17
  • Mr Jatinder Singh
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Surrey Street, Leicester, LE4 6FG, England

      IIF 18
    • 98, Surrey Street, Leicester, LE4 6FG, United Kingdom

      IIF 19
    • Offices Kapital Building, Charter Street, Leicester, LE1 3UD, United Kingdom

      IIF 20
  • Mr Jatinder Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 21
    • 77 Stone Street, Oldbury, B69 4NU, England

      IIF 22
  • Mr Jatinder Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 26, Malvern Road, Handsworth, Birmingham, B21 0AT, England

      IIF 23
  • Mr Jatinder Singh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 198, High Road, Benfleet, Essex, SS7 5LD, England

      IIF 24
    • 198, High Road, Benfleet, Essex, SS7 5LD, United Kingdom

      IIF 25
    • 198, High Road, Benfleet, SS7 5LD, England

      IIF 26
    • 15, Buren Avenue, Canvey Island, SS8 8NN, England

      IIF 27 IIF 28
  • Mr Jatinder Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 72, Manor Road, Smethwick, B67 7HW, England

      IIF 29
  • Mr Jatinder Singh
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Attenborough Close, Thorpe Astley, Braunstone, Leicester, LE3 3UD, England

      IIF 30
  • Mr Jatinder Singh
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 79, C/o Green Lane Accountants, Green Lane Road, Leicester, Leicestershire, LE5 3TP, United Kingdom

      IIF 31
    • 2, Beacon Drive, Walsall, WS1 2NP, England

      IIF 32 IIF 33
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, England

      IIF 34
  • Mr Jatinder Singh
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 182, West Street, Sheffield, S1 4ET

      IIF 35
    • 9, Balmoral Glen, Lodge Moor, Sheffield, S10 4NQ, England

      IIF 36
    • 9 Balmoral Glen, Lodge Moor, Sheffield, South Yorkshire, S10 4NQ

      IIF 37 IIF 38
    • 9, Balmoral Glen, Sheffield, S10 4NQ, United Kingdom

      IIF 39
    • Unit 14, Fitzwilliam Street, Sheffield, S1 4JB, England

      IIF 40
  • Mr Jatinder Singh
    Danish born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 133, St Awdrys Road, Barking, IG11 7QE, England

      IIF 41
  • Mr Jatinder Singh
    Italian born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wood Hayes Croft, Wolverhampton, WV10 8PP, England

      IIF 42
  • Mr Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 43 IIF 44
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 45
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 46 IIF 47
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 48
    • 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 49
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 50
  • Mr Jatinder Singh
    British born in April 1975

    Resident in England

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

      IIF 51
    • 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 52
  • Mr Jatinder Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, B25 8DX, England

      IIF 53
    • 2, Melbourne Grove, Bradford, West Yorkshire, BD3 8JT, England

      IIF 54
    • 5, Wellington Grove, Bradford, BD2 3AL, England

      IIF 55
  • Mr Jatinder Singh
    Indian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lela Avenue, Hounslow, TW4 7RY, England

      IIF 56
  • Mr Jatinder Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 93, Midhurst Gardens, Uxbridge, UB10 9DP, England

      IIF 57 IIF 58
  • Mr Jatinder Singh
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 106 Randolph Road, Derby, DE23 8TE, England

      IIF 59
  • Mr Jatinder Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 59, Flat Above, High Street, West Bromwich, B70 6NZ, England

      IIF 60
  • Mr Jatinder Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 19, Pallister Road, Clacton-on-sea, CO15 1PQ, England

      IIF 61
    • 50, Aberdour Road, Ilford, IG3 9PG

      IIF 62
    • 50, Aberdour Road, Ilford, IG3 9PG, England

      IIF 63
    • 50, Aberdour Road, Ilford, IG3 9PG, United Kingdom

      IIF 64 IIF 65
    • 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 66
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 67
    • 76, Coronation Street, Salford, M5 3SA, England

      IIF 68
  • Mr Jatinder Singh
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 90, Hampton Road West, Feltham, TW13 6BB, England

      IIF 69
  • Mr Jatinder Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 159, Dibble Road, Smethwick, B67 7PT, England

      IIF 70
    • The Lodge, Florence Road, Southall, UB2 5HX, England

      IIF 71
  • Mr Jatinder Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsbridge Road, Southall, UB2 5RT, England

      IIF 72
  • Mr Jatinder Singh
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Balmoral Glen, Lodge Moor, Sheffield, S10 4NQ, England

      IIF 73
  • Mr Jatinder Singh
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Clement Gardens, Hayes, UB3 4AP, England

      IIF 74
    • 58, Furnival Avenue, Slough, SL2 1DW, United Kingdom

      IIF 75
  • Mr Jatinder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 138, Soho Road, Birmingham, West Midlands, B21 9LN, England

      IIF 76
    • 51, Heather Road, Binley Woods, Coventry, CV3 2DE, United Kingdom

      IIF 77
    • 36, Coronation Road, Wednesbury, WS10 0TQ, United Kingdom

      IIF 78 IIF 79
    • 86, Tettenhall Road, Wolverhampton, WV1 4TF, United Kingdom

      IIF 80
  • Mr Jatinder Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 132, Park Lane, Wednesbury, WS10 9SA, United Kingdom

      IIF 81
  • Mr Jatinder Singh
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 52, Luxembourg Close, Luton, LU3 3TD, England

      IIF 82
  • Mr Jatinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 83
  • Mr Jatinder Singh
    Afghan born in February 1990

    Resident in England

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

      IIF 84
  • Mr Jatinder Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Minterne Waye, Hayes, UB4 0PE, England

      IIF 85
  • Mr Jatinder Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 353, Convent Way, Southall, UB2 5UN, England

      IIF 86
  • Mr Jatinder Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Pier Avenue, Clacton-on-sea, CO15 1QN, England

      IIF 87
  • Mr Jatinder Singh
    British born in March 2020

    Resident in England

    Registered addresses and corresponding companies
    • 18 Adderley, Adderley, Bretton, Peterborough, PE3 8RA, England

      IIF 88
  • Mr Jatinderjit Singh
    English born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Holyhead Road, Birmingham, B21 0LT, England

      IIF 89
    • 22, South Row, Durham, DL14 8UT, England

      IIF 90
  • Mr. Jatinder Singh
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit F6, Townhall, High Street, Southall, UB1 3HA, England

      IIF 91
  • Jatinder Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leven Way, Coventry, CV2 2RA, England

      IIF 92
  • Mr Jatinder Singh
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Lochside Road, Ayr, KA8 9LJ, Scotland

      IIF 93
    • 53, East Rd, Irvine, KA12 0BT, Scotland

      IIF 94
  • Mr Jatinder Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 237, Deans Road, Wolverhampton, West Midlands, WV1 2AP, England

      IIF 95
  • Mr Jatinderjit Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Kidderminster Road, Alveley, Bridgnorth, WV15 6JF, England

      IIF 96
  • Mr Tajinder Singh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Lissimore Drive, Tipton, West Midlands, DY4 7SX

      IIF 97
  • Mr Tajinder Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Merevale Way, Stenson Fields, Derby, DE24 3FG, England

      IIF 98
    • Plymouth House, Guns Lane, West Bromwich, B70 9HS, England

      IIF 99
  • Jatinder Singh
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 100
  • Jatinder Singh
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Melbourne Grove, Bradford, West Yorkshire, BD3 8JT, England

      IIF 101
  • Jatinder Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tenby Road, Romford, RM6 6NB, England

      IIF 102
  • Mr Tajinder Singh
    British born in October 1971

    Resident in England

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

      IIF 103
  • Mr Jatinder Singh
    Indian born in February 1975

    Resident in India

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

      IIF 104
  • Singh, Jatinder
    Polish executive director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15a, New Road, Ilford, IG3 8AS, England

      IIF 105
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rose Avenue, Gravesend, DA12 2LN, England

      IIF 106
  • Jatinder Singh
    Australian born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, London, W1W 7LT

      IIF 107
  • Mr Anderjit Singh
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11 Gateway Court, Convent Way, Southall, UB2 5PT, United Kingdom

      IIF 108
    • 428, Lady Margaret Road, Southall, UB1 2NN

      IIF 109
  • Mr Jatinder Singh Chahal
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, High Street, Tonbridge, TN9 1EJ, England

      IIF 110
  • Basra, Jatinder Singh
    British company director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Dalmellington Road, Ayr, KA7 3TH, Scotland

      IIF 111
    • 11a, 11a Mill Crescent, Irvine, KA12 0JR, Scotland

      IIF 112
  • Mr Jatinder Singh
    Irish born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Powys Drive, Rock Green, Ludlow, SY8 2DW, United Kingdom

      IIF 113
  • Mr Jatinder Singh Basra
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, East Road, Irvine, KA12 0BT

      IIF 114
  • Mr Jatinder Singh
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wimborne Avenue, Hayes, UB4 0HG, United Kingdom

      IIF 115
  • Mr Jatinder Singh
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-59, New Road, Ayr, KA88DA, United Kingdom

      IIF 116
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 117
  • Singh, Jatinder
    Irish director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Powys Drive, Rock Green, Ludlow, SY8 2DW, United Kingdom

      IIF 118
  • Singh, Jatinderjit
    English lawer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, South Row, Durham, DL14 8UT, England

      IIF 119
  • Singh, Jatinderjit
    English lawyer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 18b, Holyhead Road, Birmingham, B21 0LT, England

      IIF 120
  • Mr Jatinder Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Leven Way, Coventry, CV2 2RA, United Kingdom

      IIF 121
  • Mr Jatinder Singh
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Keresley Green Road, Coventry, West Midlands, CV6 2FG, United Kingdom

      IIF 122
  • Mr Jatinder Singh
    Indian born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Camden Avenue, Hayes, UB4 0PW, United Kingdom

      IIF 123
  • Mr Jatinder Singh
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 26, Churchill Court, Albert Road, Ilford, IG1 1NG, United Kingdom

      IIF 124
  • Mr Jatinder Singh
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jatinder Singh
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Willowherb Way, Stotfold, Hitchin, SG5 4GS, United Kingdom

      IIF 129
  • Mr Jatinder Singh
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Regent Street, Smethwick, B66 3BG, United Kingdom

      IIF 130
    • 17, Regent Street, Smethwick, West Midland, B66 3BG, England

      IIF 131
  • Singh, Jatinder
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 352-354, Kirkstall Road, Leeds, LS4 2HQ, England

      IIF 132
    • Office 9, Unit 1, Flag Business Exchange, Vicarage Farm Road, Peterborough, PE1 5TX, England

      IIF 133
  • Singh, Jatinder
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hollin Hill Drive, Leeds, LS8 2PW, England

      IIF 134
    • 352-354, Kirkstall Road, Leeds, West Yorkshire, LS4 2HQ, United Kingdom

      IIF 135
  • Singh, Jatinderjit
    British business person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Kidderminster Road, Alveley, Bridgnorth, WV15 6JF, England

      IIF 136
  • Mr Jatinder Singh
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conifers, Roman Road, Chilworth, Southampton, SO16 7HE, England

      IIF 137
  • Mr Jatinder Singh
    Italian born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C23-24, Whitworth Street East, Manchester, M11 2WJ, United Kingdom

      IIF 138
    • 1, Wood Hayes Croft, Wolverhampton, West Midlands, WV10 8PP, United Kingdom

      IIF 139
  • Mr Jatinder Singh
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Barnett Lane, Kingswinford, DY6 9QA, England

      IIF 140
    • Church House, Pendlebury Road, Swinton, Manchester, M27 4BF, United Kingdom

      IIF 141
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 142
  • Mr Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newton Road, Birmingham, B43 6AA, United Kingdom

      IIF 143 IIF 144
    • 6, Shipton Close, Dudley, West Midlands, DY1 2GE, United Kingdom

      IIF 145
    • Oak House, Talbot Avenue, Sutton Coldfield, Little Aston, B74 3DD, United Kingdom

      IIF 146
  • Mr Jatinder Singh
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136a, Beacon Road, Great Barr, Birmingham, B43 7PN, United Kingdom

      IIF 147
  • Mr Jatinder Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Widemarsh Street, Hereford, HR4 9HN, England

      IIF 148
    • 3 Holmer Terrace, Holmer, Hereford, HR4 9RH, United Kingdom

      IIF 149
    • Ground Floor Offices, Bastion Mews, Union Street, Hereford, HR1 2BT, England

      IIF 150
  • Mr Jatinder Singh
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tyersal Grove, Bradford, BD4 8HN, England

      IIF 151
  • Mr Jatinder Singh
    Indian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Bedfont Lane, Feltham, TW14 9NU, England

      IIF 152
    • 120, Standard Road, Hounslow, TW4 7AX, United Kingdom

      IIF 153
  • Mr Jatinder Singh
    Italian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Pow Street, Workington, CA14 3AB, United Kingdom

      IIF 154
  • Mr Jatinder Singh
    Indian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Brunswick Street, Leamington Spa, CV312EQ, England

      IIF 155
  • Mr Jatinder Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Green Lane Road, Leicester, LE5 3TP, United Kingdom

      IIF 156
  • Mr Jatinder Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Roseville Road, Hayes, UB3 4QZ, United Kingdom

      IIF 157
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 158
  • Mr Jatinder Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Evelyn Grove, Southall, UB1 2BT, England

      IIF 159
    • 126, Evelyn Grove, Southall, UB1 2BT, United Kingdom

      IIF 160
  • Mr Jatinder Singh
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Rosemary Road, Clacton On Sea, CO15 1TE, United Kingdom

      IIF 161
  • Mr Jatinder Singh
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bourne, Avenue, Hayea, United Kingdom, UB3 1QL, United Kingdom

      IIF 162
  • Mr Jatinder Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Harrow View, Hayes, UB3 2DW, United Kingdom

      IIF 163
  • Singh, Jatinder
    English director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Balmoral Glen, Lodge Moor, Sheffield, S10 4NQ, England

      IIF 164
  • Singh, Jatinder
    English professional born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 182, West Street, Sheffield, S1 4ET, United Kingdom

      IIF 165
  • Singh, Jatinder
    English proffesional born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 182, West Street, Sheffield, S1 4ET, United Kingdom

      IIF 166
    • Unit 14, Fitzwilliam Street, Sheffield, S1 4JB, England

      IIF 167
  • Singh, Jatinder
    English property investor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Balmoral Glen, Sheffield, S10 4NQ, United Kingdom

      IIF 168
  • Singh, Jatinder
    English self employed born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Balmoral Glen, Lodge Moor, Sheffield, S10 4NQ, England

      IIF 169
  • Singh, Jatinder
    English shop keeper born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Balmoral Glen, Lodge Moor, Sheffield, S10 4NQ

      IIF 170
  • Singh, Jatinder
    English shopkeeper born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Balmoral Glen, Lodge Moor, Sheffield, S10 4NQ

      IIF 171
  • Singh, Jatinder
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 Valley Court, Canal Road, Bradford, West Yorkshire, BD1 4SP, United Kingdom

      IIF 172
    • 4 Rowan Trade Park, Neville Road, Bradford, West Yorkshire, BD4 8TQ, England

      IIF 173
    • 6 Rowan Trade Park, Neville Road, Bradford, West Yorkshire, BD4 8TQ, United Kingdom

      IIF 174
    • Unit 4 Rowan Trade Park, Neville Road, Bradford, W Yorkshire, BD4 8TQ

      IIF 175 IIF 176
    • Unit 6, Rowan Trade Park, Neville Road, Bradford, West Yorkshire, BD4 8TQ

      IIF 177
    • 21 Crofthill Road, Slough, Berkshire, SL2 1HG

      IIF 178
    • 21, Crofthill Road, Slough, Berkshire, SL2 1HG, England

      IIF 179
  • Singh, Jatinder
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 104 Melford Avenue, Barking, Essex, IG11 9HR

      IIF 180
    • 55, Turnberry Road, Great Barr, Birmingham, West Midlands, B42 2HP, United Kingdom

      IIF 181
  • Singh, Jatinder
    British it consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hjp Chartered, Audley House, Northbridge Road, Berkhamsted, HP4 1EH, England

      IIF 182
  • Singh, Jatinder
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Seagull Fish Bar, 3 Chestnut Road, Bloxwich, Walsall, West Midlands, WS3 1BB, United Kingdom

      IIF 183
  • Singh, Jatinder
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Leven Way, Coventry, West Midlands, CV2 2RA, England

      IIF 184
  • Singh, Jatinder
    British builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Surrey Street, Leicester, Leicestershire, LE4 6FG, United Kingdom

      IIF 185
    • Offices Kapital Building, Charter Street, Leicester, LE1 3UD, United Kingdom

      IIF 186
  • Singh, Jatinder
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 98, Surrey Street, Leicester, LE4 6FG, England

      IIF 187
  • Singh, Jatinder
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 71 Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 188
  • Singh, Jatinder
    British vehicle mechanic born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 77 Stone Street, Oldbury, B69 4NU, England

      IIF 189
  • Singh, Jatinder
    Italian company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 106, Walhouse Road, Walsall, WS1 2BE, England

      IIF 190
  • Singh, Jatinder
    British lawyer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 191
  • Singh, Jatinder
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 198, High Road, Benfleet, Essex, SS7 5LD, United Kingdom

      IIF 192
    • 198, High Road, Benfleet, SS7 5LD, England

      IIF 193
    • 15, Buren Avenue, Canvey Island, SS8 8NN, England

      IIF 194 IIF 195
  • Singh, Jatinder
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 198, High Road, Benfleet, Essex, SS7 5LD, England

      IIF 196
  • Singh, Jatinder
    Indian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 72, Manor Road, Smethwick, B67 7HW, England

      IIF 197
  • Singh, Jatinder
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Attenborough Close, Thorpe Astley, Braunstone, Leicester, LE3 3UD, England

      IIF 198
  • Singh, Jatinder
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, England

      IIF 199 IIF 200
  • Singh, Jatinder
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 201 IIF 202
    • 2, Beacon Drive, Walsall, WS1 2NP, England

      IIF 203
    • 2, Beacon Drive, Walsall, WS1 2NP, United Kingdom

      IIF 204
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, United Kingdom

      IIF 205
  • Singh, Jatinder
    British engineer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 79, C/o Green Lane Accountants, Green Lane Road, Leicester, Leicestershire, LE5 3TP, United Kingdom

      IIF 206
  • Singh, Jatinder
    British mechanical engineer born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beacon Drive, Walsall, WS1 2NP, England

      IIF 207
  • Singh, Jatinderjit
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY

      IIF 208
  • Mr Jatinder Singh
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 182, West Street, Sheffield, S1 4ET, United Kingdom

      IIF 209
  • Mr Jatinder Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Heather Road, Binley Woods, Coventry, CV3 2DE, United Kingdom

      IIF 210
    • 77, Narborough Road, Leicester, LE3 0LF

      IIF 211
    • Khalsa Primary School, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 212 IIF 213
    • Priest House, Khalsa Primary School, Wexham Road, Slough, SL2 5QR, England

      IIF 214 IIF 215
  • Mr Jatinder Singh
    Italian born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lamborne Road, Leicester, LE2 6HP, United Kingdom

      IIF 216
  • Mr Jatinder Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Saint Marys Road, Hayes, UB3 2JP, United Kingdom

      IIF 217
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 218
    • 51, Ravenbank Road, Luton, LU2 8EJ, United Kingdom

      IIF 219
  • Mr Jatinder Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Summerhouse Avenue, Hounslow, TW5 9DA, England

      IIF 220
  • Mr Jatinder Singh
    Afghan born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270, Convent Way, Southall, Middlesex, UB2 5UJ

      IIF 221
  • Mr Jatinder Singh
    Indian born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 222
  • Singh, Jatinder
    British self employed born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Balmoral Glen, Sheffield, S10 4NQ, England

      IIF 223
  • Singh, Jatinder
    Danish director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 133, St Awdrys Road, Barking, IG11 7QE, United Kingdom

      IIF 224
  • Singh, Jatinder
    Italian director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wood Hayes Croft, Wolverhampton, WV10 8PP, England

      IIF 225
  • Singh, Jatinder
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Handsworth Wood, Birmingham, B20 1BJ, United Kingdom

      IIF 226
  • Singh, Jatinder
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Englestede Close, Birmingham, B20 1BJ, England

      IIF 227
    • 24 Englestede Close, Handsworth Wood, Birmingham, B20 1BJ

      IIF 228
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 229 IIF 230
    • 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 231 IIF 232
    • Unit 5, Highgate Business Centre, Highgate Road, Birmingham, B12 8EA

      IIF 233
    • 2nd Floor Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, England

      IIF 234
    • Guardian House, Cronehills Linkway, West Bromwich, B70 8GS, England

      IIF 235
  • Singh, Jatinder
    British self employed born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 236
  • Singh, Jatinder
    British sales manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 294 Rotton Park Road, Rotton Park Road, Birmingham, B16 0JH, England

      IIF 237
    • 63, Penns Lane, Sutton Coldfield, B72 1BJ, England

      IIF 238
  • Singh, Jatinder
    British sales person born in April 1975

    Resident in England

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

      IIF 239
  • Singh, Jatinder
    British businessman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coronation Road, Wednesbury, West Midlands, WS10 0TQ, United Kingdom

      IIF 240
  • Singh, Jatinder
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • London House, 38 Keith Road, Hayes, UB3 4HP, United Kingdom

      IIF 241
    • 36, Coronation Road, Wednesbury, West Midlands, WS10 0TQ, United Kingdom

      IIF 242
    • 86, Tettenhall Road, Wolverhampton, WV1 4TF, United Kingdom

      IIF 243
  • Singh, Jatinder
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coronation Road, Wednesbury, WS10 0TQ, England

      IIF 244
  • Singh, Jatinder
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 64, Stonerwood Avenue, Birmingham, B28 0AY, England

      IIF 245
    • 2, Melbourne Grove, Bradford, West Yorkshire, BD3 8JT, United Kingdom

      IIF 246
    • 5, Wellington Grove, Bradford, BD2 3AL, England

      IIF 247
  • Singh, Jatinder
    British playcentre manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Melbourne Grove, Bradford, West Yorkshire, BD3 8JT, England

      IIF 248
  • Singh, Jatinder
    Indian company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lela Avenue, Hounslow, TW4 7RY, England

      IIF 249
  • Singh, Jatinder
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tenby Road, Romford, RM6 6NB, England

      IIF 250
  • Singh, Jatinder
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinder
    Indian manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 106 Randolph Road, Derby, DE23 8TE, England

      IIF 253
  • Singh, Jatinder
    British builder born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 254
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 255
  • Singh, Jatinder
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 59, Flat Above, High Street, West Bromwich, B70 6NZ, England

      IIF 256
  • Singh, Jatinder
    British business born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 84 Katherine Road, East Ham, London, E6 1EN, England

      IIF 257
  • Singh, Jatinder
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aberdour Road, Ilford, IG3 9PG, England

      IIF 258
  • Singh, Jatinder
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Pier Avenue, Clacton-on-sea, CO15 1QN, England

      IIF 259
    • 95, Wash Lane, Clacton-on-sea, CO15 1BT, England

      IIF 260
    • 50, Aberdour Road, Ilford, Essex, IG3 9PG, United Kingdom

      IIF 261
    • 50, Aberdour Road, Ilford, IG3 9PG, United Kingdom

      IIF 262 IIF 263
    • Unit A-5, Lyntown Trading Estate, Lynwell Road, Eccles, Manchester, M30 9QG, England

      IIF 264
  • Singh, Jatinder
    Indian marketing director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 90, Hampton Road West, Feltham, TW13 6BB, England

      IIF 265
  • Singh, Jatinder
    Indian business person born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Town Hall, High Street, Southall, UB1 3HA, England

      IIF 266
  • Singh, Jatinder
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 159, Dibble Road, Smethwick, B67 7PT, England

      IIF 267
  • Singh, Jatinder
    Indian self employed born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Florence Road, Southall, UB2 5HX, England

      IIF 268
  • Singh, Jatinder
    Indian company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 46, Kingsbridge Road, Southall, UB2 5RT, England

      IIF 269
  • Singh, Jatinder
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 51, Heather Road, Binley Woods, Coventry, CV3 2DE, England

      IIF 270
  • Singh, Jatinder
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 830a, Greengates Lodge, 830a Harrogate Road, Bradford, West Yorkshire, BD10 0RA, England

      IIF 271
  • Singh, Jatinder, Mr.
    Indian director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit F6, Townhall, High Street, Southall, UB1 3HA, England

      IIF 272
  • ., Jatinder Singh
    Indian director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whernside Drive, Wolverhampton, WV6 0TJ, England

      IIF 273
  • Jatinder Singh
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 274
    • 2, Beacon Drive, Walsall, WS1 2NP, United Kingdom

      IIF 275
  • Jatinder Singh
    British born in February 1992

    Resident in United Kingdom

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

      IIF 276
  • Mr Jatinder Singh .
    Indian born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Whernside Drive, Wolverhampton, WV6 0TJ, England

      IIF 277
  • Mr Jatinderjit Singh
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 B, Holyhead Road, Birmingham, B210LT, United Kingdom

      IIF 278
    • 184a, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 279
    • 26, Malvern Road, Handsworth, Birmingham, B21 0AT, England

      IIF 280
    • 272, Green Lane, Birmingham, B95DL, United Kingdom

      IIF 281
    • 8, St Stephens Road, Birmingham, B71 4LR, United Kingdom

      IIF 282
  • Mr Jitendra Singh
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 283
  • Mr Tajinder Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35/36 High Street, Doncaster, South Yorkshire, DN1 1DL, England

      IIF 284
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 285
  • Singh, Jatinder
    Indian builder born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58, Furnival Avenue, Slough, SL2 1DW, United Kingdom

      IIF 286
  • Singh, Jatinder
    Indian company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Clement Gardens, Hayes, UB3 4AP, England

      IIF 287
  • Singh, Jatinder
    Indian manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 132, Park Lane, Wednesbury, WS10 9SA, United Kingdom

      IIF 288
  • Singh, Jatinder
    Indian construction born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 75, St. Catherines Avenue, Luton, LU3 1QG, England

      IIF 289
  • Singh, Jatinder
    Afghan businessman born in February 1990

    Resident in England

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

      IIF 290
  • Singh, Jatinder
    Indian building contractor born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Minterne Waye, Hayes, UB4 0PE, England

      IIF 291
  • Singh, Jatinder
    Indian builder born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 353, Convent Way, Southall, UB2 5UN, England

      IIF 292
  • Basra, Jatinder
    British company director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11a, Mill Crescent, Irvine, Ayrshire, KA12 0JR, Scotland

      IIF 293
  • Jatinder Singh
    Italian born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Moor Lane, Brookvale Trading Estate, Birmingham, B6 7AQ, United Kingdom

      IIF 294
  • Jatinder Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 295
  • Jatinder Singh
    British born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 296
  • Mr Jatinder Singh
    Portuguese born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hobs Road, Wednesbury, WS10 9BL, United Kingdom

      IIF 297
  • Mr Tajinder Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 298
    • 13, Frays Avenue, West Drayton, UB7 7AF, United Kingdom

      IIF 299
  • Singh, Jatinder
    Australian director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, London, W1W 7LT

      IIF 300
  • Singh, Jatinder
    British company director born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, East Rd, Irvine, KA12 0BT, Scotland

      IIF 301
    • 53, East Road, Irvine, KA12 0BT

      IIF 302
    • 16 Swan Mews, Eglinton, Kilwinning, KA13 7QE, Scotland

      IIF 303
  • Singh, Jatinder
    British project manager born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Lochside Road, Ayr, KA8 9LJ, Scotland

      IIF 304
  • Singh, Jatinder
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 237, Deans Road, Wolverhampton, West Midlands, WV1 2AP, England

      IIF 305
  • Singh, Tajinder
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lissimore Drive, Tipton, West Midlands, DY4 7SX, United Kingdom

      IIF 306
  • Singh, Tajinder
    British businessman born in October 1971

    Resident in England

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

      IIF 307
    • 30 Founders Close, Northolt, Middlesex, UB5 6GN

      IIF 308
  • Singh, Tajinder
    British business person born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 47, Merevale Way, Stenson Fields, Derby, DE24 3FG, England

      IIF 309
  • Singh, Tajinder
    British van driver born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Plymouth House, Guns Lane, West Bromwich, B70 9HS, England

      IIF 310
  • Jatinder Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hat Road, Leicester, Leicestershire, LE3 2WF, United Kingdom

      IIF 311
  • Singh, Anderjit
    Afghan director born in April 1984

    Resident in Engand

    Registered addresses and corresponding companies
    • 428, Lady Margaret Road, Southall, UB1 2NN, England

      IIF 312
  • Chahal, Jatinder Singh
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, High Street, Tonbridge, Kent, TN91 1EJ, United Kingdom

      IIF 313
  • Singh, Jatinder
    English shop keeper

    Registered addresses and corresponding companies
    • 9 Balmoral Glen, Lodge Moor, Sheffield, S10 4NQ

      IIF 314
  • Singh, Jatinder
    English shopkeeper

    Registered addresses and corresponding companies
    • 9 Balmoral Glen, Lodge Moor, Sheffield, South Yorkshire, S10 4NQ

      IIF 315
  • Singh, Jatinder
    Indian director born in February 1975

    Resident in India

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

      IIF 316
  • Tajinder Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Stop, 42-43 Wolverhampton Road, Stafford, ST174DA, England

      IIF 317
  • Mr Jatinder Singh
    Indian born in September 1984

    Resident in United Arab Emirates

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

      IIF 318
  • Singh, Jatinder
    British

    Registered addresses and corresponding companies
    • 104 Melford Avenue, Barking, Essex, IG11 9HR

      IIF 319
  • Singh, Jatinder
    British sales

    Registered addresses and corresponding companies
    • 21 Crofthill Road, Slough, Berkshire, SL2 1HG

      IIF 320
  • Singh, Jatinder
    British secretary

    Registered addresses and corresponding companies
    • 41 Highwood Gardens, Ilford, Essex, IG5 0AZ

      IIF 321
  • Mr Jitendra Singh Tother
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 322
  • Singh, Tajinder
    Indian director born in October 1971

    Registered addresses and corresponding companies
    • 36 Nanrang Colony, Janakpuri, New Delhi, FOREIGN, India

      IIF 323
  • Tother, Jitendra Singh
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 324
  • Singh, Jatinder
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wimborne Avenue, Hayes, UB4 0HG, United Kingdom

      IIF 325
  • Singh, Jatinder
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-59, New Road, Ayr, KA88DA, United Kingdom

      IIF 326
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 327 IIF 328
  • Singh, Jatinderjit
    British businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, St Stephens Road, West Bromwich, Birmingham, B71 4LR, United Kingdom

      IIF 329
  • Singh, Jatinderjit
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184a, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 330
  • Singh, Jatinderjit
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Green Lane, Birmingham, B9 5DL, United Kingdom

      IIF 331
  • Singh, Jatinderjit
    British lawyer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 B, Holyhead Road, Hands Worth, Birmingham, B21 0LT, United Kingdom

      IIF 332
  • Singh, Jatinder
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Hockliffe Road, Leighton Buzzard, Bedfordshire, LU7 3JU, United Kingdom

      IIF 333
  • Singh, Jatinder
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Leven Way, Coventry, CV2 2RA, United Kingdom

      IIF 334
  • Singh, Jatinder
    British teacher born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Keresley Green Road, Coventry, West Midlands, CV6 2FG, United Kingdom

      IIF 335
  • Singh, Jatinder
    Indian director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Camden Avenue, Hayes, Middlesex, UB4 0PW, United Kingdom

      IIF 336
  • Singh, Jatinder
    Indian builder born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 26, Churchill Court, Albert Road, Ilford, Essex, IG1 1NG, United Kingdom

      IIF 337
  • Singh, Jatinder
    Afghan company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336-340, High Road, Harrow, Middlesex, HA3 6HF, England

      IIF 338
  • Singh, Jatinder
    Afghan director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336-340, High Road, Harrow, Middlesex, HA3 6HF, United Kingdom

      IIF 339
    • 270, Convent Way, Southall, Middlesex, UB2 5UJ, United Kingdom

      IIF 340
  • Singh, Jatinder
    Afghan managing director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 270 Convent Way, Southall, Middlesex, UB2 5UJ, United Kingdom

      IIF 341
  • Singh, Jatinder
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Beacon Drive, Walsall, WS1 2NP, England

      IIF 342
    • 2 Beacon Drive, Walsall, WS1 2NP, United Kingdom

      IIF 343
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, England

      IIF 344
    • 2, Beacon Drive, Walsall, West Midlands, WS1 2NP, United Kingdom

      IIF 345
  • Singh, Jatinder
    British director born in February 1992

    Resident in United Kingdom

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

      IIF 346
  • Singh, Jatinder
    British electrician born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Willowherb Way, Stotfold, Hitchin, SG5 4GS, United Kingdom

      IIF 347
  • Singh, Jatinder
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Regent Street, Smethwick, B66 3BG, United Kingdom

      IIF 348
  • Singh, Jatinder
    British driver born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Regent Street, Smethwick, West Midland, B66 3BG, United Kingdom

      IIF 349
  • Singh, Jatinder
    British manager born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Compound 6, Caldwell Road, Royle Farm Business Park, Burton, DE159TU, United Kingdom

      IIF 350
  • Singh, Jatinderjit

    Registered addresses and corresponding companies
    • 272, Green Lane, Birmingham, B9 5DL, United Kingdom

      IIF 351
    • 8, St Stephens Road, West Bromwich, Birmingham, B71 4LR, United Kingdom

      IIF 352
    • 22, South Row, Durham, DL14 8UT, England

      IIF 353
  • Singh, Jatinderjit
    Indian self employed born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Anson Road, West Bromwich, B70 0NJ, England

      IIF 354
  • Singh, Jatinder

    Registered addresses and corresponding companies
    • Offices Kapital Building, Charter Street, Leicester, LE1 3UD, United Kingdom

      IIF 355
    • 118, Hockliffe Road, Leighton Buzzard, Bedfordshire, LU7 3JU, England

      IIF 356
    • Oak House, Talbot Avenue, Sutton Coldfield, Little Aston, Staffordshire, B74 3DD, United Kingdom

      IIF 357
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 358
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 359
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 360
  • Singh, Jatinder
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conifers Roman Road, Chilworth, Southampton, SO16 7HE, United Kingdom

      IIF 361
  • Singh, Jatinder
    British trader in cloths born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conifers, Roman Road, Chilworth, Southampton, Hampshire, SO16 7HE

      IIF 362
  • Singh, Jatinder
    Italian director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Moor Lane, Brookvale Trading Estate, Birmingham, West Midlands, B6 7AQ, United Kingdom

      IIF 363
    • C23-24, Whitworth Street East, New Smithfield Market, Manchester, Lancashire, M11 2WJ, United Kingdom

      IIF 364
    • 1, Wood Hayes Croft, Wolverhampton, West Midlands, WV10 8PP, United Kingdom

      IIF 365
  • Singh, Jatinder
    Italian food retail born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Peascod Street, Windsor, Berkshire, SL4 1DE, England

      IIF 366
  • Singh, Jatinder
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, Barnett Lane, Kingswinford, DY6 9QA, England

      IIF 367
    • Church House, 102 Pendlebury Road, Swinton, Manchester, M27 4BF, United Kingdom

      IIF 368 IIF 369 IIF 370
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 372
  • Singh, Jatinder
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 373
    • 6, Shipton Close, Dudley, DY1 2GE, England

      IIF 374
    • Ground Floor, Church House, 102 Pendlebury Road, Swinton, Manchester, M27 4BF, England

      IIF 375 IIF 376
    • Ground Floor Church House, Pendlebury Road, Swinton, Manchester, M27 4BF, England

      IIF 377
    • Xeinadin Manchester, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 378
  • Singh, Jatinder
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, United Kingdom

      IIF 379 IIF 380
    • 6 Shipton Close, Dudley, West Midlands, DY1 2GE

      IIF 381
    • Oak House, Talbot Avenue, Sutton Coldfield, Little Aston, Staffordshire, B74 3DD, United Kingdom

      IIF 382
    • Landchard House, 3 Victoria Street, West Bromwich, B70 8HY, United Kingdom

      IIF 383
  • Singh, Jatinder
    American director born in March 1975

    Resident in United States

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

      IIF 384
  • Singh, Jatinder
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Lodge, Meyrick Street, Hereford, HR4 0DY

      IIF 385
    • Woodside Lodge, Meyrick Street, Hereford, HR4 0DY, United Kingdom

      IIF 386
    • Woodside Lodge, Meyrick Street, Hereford, Herefordshire, HR4 0DY

      IIF 387
  • Singh, Jatinder
    Indian director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hat Road, Leicester, Leicestershire, LE3 2WF, United Kingdom

      IIF 388
  • Singh, Jatinder
    British business born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Khalsa Primary School, Wexham Road, Slough, Berkshire, SL2 5QR, United Kingdom

      IIF 389
  • Singh, Jatinder
    British businessman born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Khalsa Primary School, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 390
  • Singh, Jatinder
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Heather Road, Binley Woods, Coventry, CV3 2DE, United Kingdom

      IIF 391
    • 77, Narborough Road, Leicester, LE3 0LF

      IIF 392
  • Singh, Jatinder
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • London House, 38 Keith Road, Hayes, UB3 4HP, United Kingdom

      IIF 393
    • Khalsa Primary School, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 394
    • Priest House, Khalsa Primary School, Wexham Road, Slough, SL2 5QR, England

      IIF 395
  • Singh, Jatinder
    Indian bisnuss born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Lye, Lye Avenue, Birmingham, West Midlands, B32 3UF, United Kingdom

      IIF 396
  • Singh, Jatinder
    Indian director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Bedfont Lane, Feltham, TW14 9NU, England

      IIF 397
    • 120, Standard Road, Hounslow, TW4 7AX, United Kingdom

      IIF 398
  • Singh, Jatinder
    Italian sales director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Pow Street, Workington, CA14 3AB, United Kingdom

      IIF 399
  • Singh, Jatinder
    Indian director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Brunswick Street, Leamington Spa, CV312EQ, England

      IIF 400
  • Singh, Jatinder
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Green Lane Road, Leicester, Leicestershire, LE5 3TP, United Kingdom

      IIF 401
  • Singh, Jatinder
    Indian businessman born in April 1984

    Resident in United Kingdom

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

      IIF 402
  • Singh, Jatinder
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Roseville Road, Hayes, UB3 4QZ, United Kingdom

      IIF 403
  • Singh, Jatinder
    Indian director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Chiswick High Road, London, W4 4HH, United Kingdom

      IIF 404
  • Singh, Jatinder
    Indian construction born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Saint Marys Road, Hayes, UB3 2JP, United Kingdom

      IIF 405
  • Singh, Jatinder
    Indian director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Ravenbank Road, Luton, LU2 8EJ, United Kingdom

      IIF 406
  • Singh, Jatinder
    Indian director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Evelyn Grove, Southall, UB1 2BT, England

      IIF 407
    • 126, Evelyn Grove, Southall, UB1 2BT, United Kingdom

      IIF 408
  • Singh, Jatinder
    British engineer born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Rosemary Road, Clacton On Sea, CO15 1TE, United Kingdom

      IIF 409
  • Singh, Jatinder
    Indian technician born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Inwood Road, Hounslow, Middlesex, TW3 1XL

      IIF 410
  • Singh, Jatinder
    Indian telephone engineer born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Summerhouse Avenue, Hounslow, TW5 9DA, England

      IIF 411
  • Singh, Jatinder
    Indian builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Tyersal Grove, Bradford, BD4 8HN, England

      IIF 412
  • Singh, Jatinder
    Indian hgv driver born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bourne, Avenue, Hayea, United Kingdom, UB3 1QL, United Kingdom

      IIF 413
  • Singh, Jatinder
    Indian director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Bishops Road, Hayes, UB3 2TF, United Kingdom

      IIF 414
  • Singh, Jatinder
    Indian bricklaying born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Harrow View, Hayes, UB3 2DW, United Kingdom

      IIF 415
  • Singh, Jatinder
    Italian businessman born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lamborne Road, Leicester, Leicestershire, LE2 6HP, United Kingdom

      IIF 416
  • Singh, Jitendra
    Indian director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Townsend Road, Southall, UB1 1ET, United Kingdom

      IIF 417
  • Singh, Tajinder

    Registered addresses and corresponding companies
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 418
  • Singh, Tajinder
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Stop, 42-43 Wolverhampton Road, Stafford, ST17 4DA, England

      IIF 419
    • 318, Dudley Road, Wolverhampton, WV2 3DG, England

      IIF 420
  • Singh, Tajinder
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acton House, Bank Top Off Top Road, Acton Trussell, Stafford, ST17 0RQ, England

      IIF 421
    • 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 422
    • Acton House, Bank Top Off Top Road, Acton Trusell, Stafford, Staffordshire, ST17 0RQ, England

      IIF 423 IIF 424
    • 13, Frays Avenue, West Drayton, UB7 7AF, United Kingdom

      IIF 425
  • Singh, Tajinder
    Indian director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 426
  • Singh, Tajinder
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35/36 High Street, Doncaster, South Yorkshire, DN1 1DL, England

      IIF 427
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 428
  • Singh, Jatinder
    Portuguese company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hobs Road, Wednesbury, West Midlands, WS10 9BL, United Kingdom

      IIF 429
  • Singh, Jatinder
    Indian director born in September 1984

    Resident in United Arab Emirates

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

      IIF 430
child relation
Offspring entities and appointments
Active 180
  • 1
    Plymouth House, Guns Lane, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 2
    17 Capel Gardens, Ilford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2023-01-23 ~ dissolved
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Beacon Drive, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -11,607 GBP2024-09-30
    Officer
    2025-02-26 ~ now
    IIF 199 - director → ME
  • 4
    12 Linden Lea, Watford, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2024-10-24 ~ now
    IIF 254 - director → ME
  • 5
    8 St Stephens Road, West Bromwich, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 329 - director → ME
    2018-12-05 ~ dissolved
    IIF 352 - secretary → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 6
    93 Midhurst Gardens, Uxbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,413 GBP2022-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 252 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    93 Midhurst Gardens, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 251 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-23 ~ dissolved
    IIF 228 - director → ME
  • 9
    1st Stop 42-43 Wolverhampton Road, Stafford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-07 ~ now
    IIF 419 - director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
  • 10
    Unit A-5 Lyntown Trading Estate, Lynwell Road, Eccles, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,520 GBP2023-09-30
    Officer
    2022-09-06 ~ now
    IIF 264 - director → ME
    Person with significant control
    2022-09-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 11
    Seagull Fish Bar 3 Chestnut Road, Bloxwich, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-13 ~ now
    IIF 183 - director → ME
    Person with significant control
    2024-01-13 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    Oak House Talbot Avenue, Sutton Coldfield, Little Aston, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 382 - director → ME
    2024-10-15 ~ now
    IIF 357 - secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 146 - Right to appoint or remove directors as a member of a firmOE
  • 13
    6 Rowan Trade Park, Neville Road, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 174 - director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    79 C/o Green Lane Accountants, Green Lane Road, Leicester, Leicestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 206 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 16
    78 Lye Lye Avenue, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 396 - director → ME
  • 17
    BR FRUIT AND VEG LTD - 2019-04-10
    1 Wood Hayes Croft, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    152,005 GBP2024-03-31
    Officer
    2016-09-20 ~ now
    IIF 225 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    9 Balmoral Glen, Lodge Moor, Sheffield, South Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,156,542 GBP2023-09-30
    Officer
    2002-09-20 ~ now
    IIF 170 - director → ME
    2002-09-20 ~ now
    IIF 314 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Has significant influence or controlOE
  • 19
    5 The Quadrant, Coventry, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -27,331 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 201 - director → ME
  • 20
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    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
  • 21
    21 Harrow View, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 415 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 22
    4385, 13446081: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 23
    169 Barnett Lane, Kingswinford, England
    Corporate (1 parent)
    Equity (Company account)
    -8,684 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 367 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 24
    12 High Street, Tonbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    82,956 GBP2018-10-31
    Officer
    2016-12-20 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2017-09-30 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 25
    21 Crofthill Road, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -443 GBP2024-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 26
    35/36 High Street, Doncaster, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -38,498 GBP2023-08-31
    Officer
    2018-08-08 ~ now
    IIF 427 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 27
    118 Hockliffe Road, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 333 - director → ME
  • 28
    132 Park Lane, Wednesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,287 GBP2019-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 29
    49 Hobs Road, Wednesbury, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 429 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
  • 30
    27 Clement Gardens, Hayes, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 287 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 31
    58 Furnival Avenue, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2017-06-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 32
    18 B Holyhead Road, Hands Worth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 33
    336-340 High Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 339 - director → ME
  • 34
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 255 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 35
    Unit 4 Rowan Trade Park, Neville Road, Bradford, W Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    17,987 GBP2023-10-31
    Officer
    2004-05-18 ~ now
    IIF 176 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 36
    DRINKSDIRECT.CO.UK LTD - 2016-08-08
    Unit 6 Rowan Trade Park, Neville Road, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    722,408 GBP2023-10-31
    Officer
    2004-05-18 ~ now
    IIF 177 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 37
    51 Ravenbank Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -26,531 GBP2024-04-30
    Officer
    2022-01-31 ~ now
    IIF 406 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 38
    Unit 4 Rowan Trade Park, Neville Road, Bradford, W Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2004-05-26 ~ now
    IIF 175 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 39
    90 Hampton Road West, Feltham, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 265 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 40
    Walter Dawson & Son 1 Valley Court, Canal Road, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -11,063 GBP2023-07-31
    Officer
    2024-08-29 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 41
    20 Langley Road, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50,607 GBP2024-09-30
    Officer
    2015-10-16 ~ now
    IIF 361 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Landchard House, 3 Victoria Street, West Bromwich, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 383 - director → ME
    2024-09-30 ~ now
    IIF 359 - secretary → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 43
    FIRST OPTION LEASING LTD - 2005-05-03
    20 Langley Road, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-01-05 ~ dissolved
    IIF 362 - director → ME
  • 44
    318 Dudley Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 420 - director → ME
  • 45
    C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-22 ~ dissolved
    IIF 421 - director → ME
  • 46
    11 Deakins Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    449,361 GBP2023-09-29
    Officer
    2007-11-26 ~ now
    IIF 245 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    133 St Awdrys Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 48
    GINNO TRANSPORT LTD - 2016-03-18
    17 Regent Street, Smethwick, West Midland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 49
    353 Convent Way, Southall, England
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 292 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 50
    55 Turnberry Road, Great Barr, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -17,518 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 181 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    19 Pallister Road, Clacton-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-26 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2021-09-12 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 52
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Corporate (3 parents)
    Equity (Company account)
    -27,046 GBP2022-10-31
    Officer
    2014-05-01 ~ now
    IIF 307 - director → ME
  • 53
    98 Brunswick Street, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2022-11-14 ~ now
    IIF 400 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 54
    106 Randolph Road, Derby, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2015-07-30 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 55
    HELLO CABS LIMITED - 2021-10-08
    Unit 1, Flag Business Exchange, Vicarage Farm Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -19,388 GBP2023-07-31
    Officer
    2019-10-30 ~ now
    IIF 133 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
  • 56
    51 Heather Road, Binley Woods, Coventry, England
    Corporate (4 parents)
    Officer
    2024-04-02 ~ now
    IIF 270 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 83 - Right to appoint or remove directorsOE
  • 57
    28 Pier Avenue, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    17,093 GBP2023-11-30
    Officer
    2020-11-01 ~ now
    IIF 259 - director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 58
    22 South Row, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 119 - director → ME
    2017-08-24 ~ dissolved
    IIF 353 - secretary → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 59
    10 Middlemore Road, Smethwick, England
    Corporate (2 parents)
    Equity (Company account)
    -24,151 GBP2022-07-31
    Person with significant control
    2023-07-05 ~ now
    IIF 280 - Has significant influence or controlOE
  • 60
    13 Frays Avenue, West Drayton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100,614 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 425 - director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 61
    85 Great Portland Street, First Floor, London, London
    Corporate (1 parent)
    Equity (Company account)
    6,175 GBP2023-06-30
    Officer
    2016-06-15 ~ now
    IIF 300 - director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 62
    96 Inwood Road, Hounslow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-12-29 ~ dissolved
    IIF 410 - director → ME
  • 63
    46 Minterne Waye, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    2,355 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 291 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 64
    513 London Road 513 London Road, 513 London Road, Cheam, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 65
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    12,040 GBP2023-10-31
    Officer
    2017-10-26 ~ now
    IIF 229 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 66
    513 London Road London Road, Cheam, Sutton, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 67
    98 Surrey Street, Leicester, England
    Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 187 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 68
    9 Balmoral Glen, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,099,081 GBP2023-09-30
    Officer
    2016-03-08 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 69
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 327 - director → ME
    2019-05-24 ~ dissolved
    IIF 360 - secretary → ME
  • 70
    9 Balmoral Glen, Lodge Moor, Sheffield, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    2,109,184 GBP2023-09-30
    Officer
    2002-07-24 ~ now
    IIF 171 - director → ME
    2002-07-24 ~ now
    IIF 315 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 71
    11 Hat Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-13 ~ dissolved
    IIF 388 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 72
    106 Walhouse Road, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,986 GBP2021-02-28
    Officer
    2018-02-01 ~ dissolved
    IIF 190 - director → ME
  • 73
    95 Roseville Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 403 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 74
    120 Standard Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 398 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 75
    27 Windermere Road, Southall
    Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 414 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 76
    8 Lela Avenue, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 249 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 77
    Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    2003-12-24 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 78
    6 Shipton Close, Dudley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 374 - director → ME
  • 79
    45 Leven Way, Coventry, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 80
    17 Regent Street, Smethwick, Sandwell, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 348 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 81
    352-354 Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 135 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 82
    352-354 Kirkstall Road, Leeds, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 83
    109 Cheetham Hill Road, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2023-12-14 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 84
    40 Keresley Green Road, Coventry, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    104 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 335 - director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    Offices Kapital Building, Charter Street, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,146 GBP2024-09-30
    Officer
    2019-12-23 ~ now
    IIF 186 - director → ME
    2019-12-23 ~ now
    IIF 355 - secretary → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 86
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 346 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
  • 87
    53 Willowherb Way, Stotfold, Hitchin, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 347 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 88
    270 Convent Way, Southall, Middlesex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,421 GBP2023-12-31
    Officer
    2013-09-05 ~ now
    IIF 340 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 89
    187 Whalebone Lane South, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    12,619 GBP2023-09-30
    Officer
    2021-09-09 ~ now
    IIF 337 - director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 90
    98 Surrey Street, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-25 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 91
    159 Dibble Road, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 92
    1 Wood Hayes Croft, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,362 GBP2023-07-31
    Officer
    2022-07-13 ~ now
    IIF 365 - director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    50 Lissimore Drive, Tipton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    194,277 GBP2023-12-31
    Officer
    2009-03-23 ~ now
    IIF 306 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    118 Widemarsh Street, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    5,064,985 GBP2024-04-30
    Officer
    2007-07-04 ~ now
    IIF 385 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    15 Lamborne Road, Leicester, Leicestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20,159 GBP2024-04-30
    Officer
    2021-08-25 ~ now
    IIF 416 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 216 - Ownership of shares – More than 50% but less than 75%OE
    IIF 216 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 216 - Right to appoint or remove directorsOE
  • 96
    101 Green Lane Road, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 401 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 97
    237 Deans Road, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,040 GBP2023-07-31
    Officer
    2021-08-23 ~ now
    IIF 305 - director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 98
    198 High Road, Benfleet, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 99
    198 High Road, Benfleet, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    17,377 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 196 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 100
    15 Buren Avenue, Canvey Island, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 101
    CLICK & EARN LTD - 2017-01-23
    Priest House, Khalsa Primary School, Wexham Road, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2016-07-11 ~ dissolved
    IIF 394 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 102
    9 Balmoral Glen, Lodge Moor, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 103
    50 Aberdour Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 104
    46 Kingsbridge Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-11 ~ now
    IIF 269 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 105
    198 High Road, Benfleet, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 106
    Unit 4 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2017-06-30
    Officer
    2016-06-08 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 107
    50 Aberdour Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 258 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 108
    MARKO DECKING LTD - 2023-12-04
    J MART DIRECT LTD - 2018-06-18
    KD & J (ASIA) LIMITED - 2016-01-27
    3 Holmer Terrace, Holmer, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-01-08 ~ now
    IIF 386 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Has significant influence or controlOE
  • 109
    50 Aberdour Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 110
    50 Aberdour Road, Ilford
    Corporate (1 parent)
    Equity (Company account)
    -4,340 GBP2023-05-29
    Officer
    2011-05-11 ~ now
    IIF 263 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 111
    86 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 112
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 316 - director → ME
    2020-06-03 ~ dissolved
    IIF 358 - secretary → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    2 Melbourne Grove, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 246 - director → ME
  • 114
    57 Rosemary Road, Clacton On Sea, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 409 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 115
    9 Balmoral Glen, Lodge Moor, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    443,643 GBP2023-07-31
    Officer
    2013-06-17 ~ now
    IIF 169 - director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 73 - Has significant influence or controlOE
  • 116
    Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-23 ~ dissolved
    IIF 402 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 117
    2 Beacon Drive, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-21 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 118
    428 Lady Margaret Road, Southall
    Corporate (1 parent)
    Equity (Company account)
    -109,999 GBP2023-05-31
    Officer
    2014-05-29 ~ now
    IIF 312 - director → ME
    Person with significant control
    2016-05-29 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 119
    2 Beacon Drive, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    619 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 203 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-10 ~ dissolved
    IIF 231 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 122
    Priest House, Khalsa Primary School, Wexham Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 395 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 214 - Has significant influence or controlOE
  • 123
    10 Powys Drive, Rock Green, Ludlow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -38,226 GBP2023-05-31
    Officer
    2016-05-16 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 124
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-31 ~ now
    IIF 384 - director → ME
  • 125
    5 5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    85,748 GBP2023-11-30
    Officer
    2010-11-15 ~ now
    IIF 226 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 126
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 430 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 127
    126 Evelyn Grove, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,602 GBP2024-02-28
    Officer
    2023-02-03 ~ now
    IIF 408 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 128
    60 Pow Street, Workington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -60 GBP2022-01-31
    Officer
    2021-01-12 ~ dissolved
    IIF 399 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 129
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-01-03 ~ now
    IIF 296 - Ownership of shares – More than 50% but less than 75%OE
    IIF 296 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 130
    2nd Floor Landchard House, 3 Victoria Street, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    15,070 GBP2023-07-31
    Officer
    2021-12-01 ~ now
    IIF 234 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 131
    Sterling House, 71 Francis Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 188 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 132
    2 Beacon Drive, Walsall, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 343 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 133
    2 Beacon Drive, Walsall, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    13,788 GBP2023-08-31
    Officer
    2020-08-26 ~ now
    IIF 344 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 134
    2 Beacon Drive, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -6,073 GBP2024-03-31
    Officer
    2018-02-16 ~ now
    IIF 342 - director → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 135
    20 Wenlock Road, London County, England
    Corporate (1 parent)
    Equity (Company account)
    12,839 GBP2023-11-30
    Officer
    2017-11-30 ~ now
    IIF 405 - director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 136
    55-59 New Road, Ayr, Ayr, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -8,874 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 326 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 137
    7 Barry Close, Kirby Muxloe, Leicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 138
    18 Holyhead Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-30 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 139
    118 Hockliffe Road, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-07 ~ dissolved
    IIF 356 - secretary → ME
  • 140
    25 Whernside Drive, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 273 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 141
    63 Penns Lane, Sutton Coldfield, England
    Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 238 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 142
    15 Buren Avenue, Canvey Island, England
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 195 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 143
    Unit 6 Varney Avenue, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    21 Tyersal Grove, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 145
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,700 GBP2023-10-31
    Officer
    2016-12-20 ~ now
    IIF 372 - director → ME
  • 146
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    103,112 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 375 - director → ME
  • 147
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 373 - director → ME
  • 148
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,123 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 376 - director → ME
  • 149
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 368 - director → ME
  • 150
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    81,504 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 377 - director → ME
  • 151
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 371 - director → ME
  • 152
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 369 - director → ME
  • 153
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -138 GBP2023-10-31
    Officer
    2011-10-11 ~ now
    IIF 378 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 370 - director → ME
  • 155
    SPENCER WILLMOTT SECURE MANAGEMENT LIMITED - 2006-02-02
    Skylink House, Stanwell Moor, Road, Staines, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2006-01-22 ~ dissolved
    IIF 178 - director → ME
  • 156
    126 Evelyn Grove, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 407 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 157
    Northgate House North Gate, New Basford, Nottingham, England
    Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 236 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 158
    C/o Three Leaves Rockware Business Centre , Office 13, 5 Rockware Avenue, Greenford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,932 GBP2017-12-31
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 160
    91 Soho Hill, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-08-07 ~ dissolved
    IIF 208 - director → ME
  • 161
    80 Anson Road, West Bromwich
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 354 - director → ME
  • 162
    5 The Quadrant, Coventry, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -21,689 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 202 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    SP VENTURE LIMITED - 2019-02-07
    17 Capel Gardens, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    645,377 GBP2024-02-29
    Officer
    2019-02-05 ~ now
    IIF 345 - director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-09 ~ now
    IIF 428 - director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 165
    59 Flat Above, High Street, West Bromwich, England
    Corporate (2 parents)
    Equity (Company account)
    26,421 GBP2019-12-31
    Officer
    2021-03-31 ~ now
    IIF 256 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 166
    11 Bourne, Avenue, Hayea, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 167
    Unit 6 Moor Lane, Brookvale Trading Estate, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 363 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Right to appoint or remove directorsOE
  • 168
    5 Wellington Grove, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,290 GBP2023-08-31
    Officer
    2024-12-01 ~ now
    IIF 247 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 169
    4385, 14488688 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-11-16 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 170
    TOPMAN LAW AGENTS LTD. - 2025-04-09
    ONLINEDONKEY PROPERTIES LTD - 2022-06-01
    184a Albert Road, Stechford, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 330 - director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 171
    Suite 126, 315 Chiswick High Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 404 - director → ME
  • 172
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    -472 GBP2021-10-31
    Officer
    2019-10-09 ~ now
    IIF 390 - director → ME
  • 173
    51 Heather Road, Binley Woods, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-05 ~ dissolved
    IIF 391 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 174
    30 Camden Avenue, Hayes, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,258 GBP2024-01-31
    Officer
    2020-01-15 ~ now
    IIF 336 - director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 175
    4 Rowan Trade Park, Neville Road, Bradford, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,440 GBP2023-10-31
    Officer
    2024-08-29 ~ now
    IIF 173 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 176
    Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    38,612 GBP2023-12-31
    Officer
    2005-01-31 ~ now
    IIF 308 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 177
    140 High Street, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 178
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-07 ~ now
    IIF 350 - director → ME
  • 179
    45 Leven Way, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 180
    12 Fleet Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 331 - director → ME
    2018-01-03 ~ dissolved
    IIF 351 - secretary → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
Ceased 60
  • 1
    2 Beacon Drive, Walsall, England
    Corporate (3 parents)
    Officer
    2024-09-17 ~ 2025-01-28
    IIF 204 - director → ME
  • 2
    17 Capel Gardens, Ilford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-01-23 ~ 2024-04-02
    IIF 205 - director → ME
  • 3
    2 Beacon Drive, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -11,607 GBP2024-09-30
    Officer
    2021-10-19 ~ 2024-11-28
    IIF 200 - director → ME
    Person with significant control
    2021-10-19 ~ 2024-11-28
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 4
    JATINDER SINGH LTD - 2019-01-03
    18 Wimborne Avenue, Hayes, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,209 GBP2023-11-30
    Officer
    2017-11-30 ~ 2020-06-18
    IIF 325 - director → ME
    Person with significant control
    2017-11-30 ~ 2020-07-20
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 115 - Has significant influence or control over the trustees of a trust OE
  • 5
    318 Dudley Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-08 ~ 2019-08-23
    IIF 422 - director → ME
    2019-03-08 ~ 2019-08-23
    IIF 418 - secretary → ME
    Person with significant control
    2019-03-08 ~ 2019-08-23
    IIF 298 - Ownership of shares – 75% or more OE
    IIF 298 - Ownership of voting rights - 75% or more OE
    IIF 298 - Right to appoint or remove directors OE
  • 6
    DISCOUNT DIRECT (LONDON) LTD - 2008-09-22
    336-340 High Road, Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -149,212 GBP2020-09-30
    Officer
    2014-03-01 ~ 2019-02-02
    IIF 338 - director → ME
    2014-03-01 ~ 2022-05-10
    IIF 341 - director → ME
  • 7
    98 Main Street, Kilwinning, Scotland
    Corporate (1 parent)
    Equity (Company account)
    8,600 GBP2024-01-31
    Officer
    2018-01-22 ~ 2018-09-08
    IIF 303 - director → ME
  • 8
    41 Highwood Gardens, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    361,813 GBP2023-10-31
    Officer
    2005-08-16 ~ 2021-04-01
    IIF 321 - secretary → ME
  • 9
    The Lodge, Florence Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ 2023-07-26
    IIF 268 - director → ME
    Person with significant control
    2023-01-19 ~ 2023-07-26
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 10
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2000-06-22 ~ 2004-08-31
    IIF 323 - director → ME
  • 11
    76 Coronation Street, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    -343 GBP2023-10-31
    Officer
    2018-10-30 ~ 2020-01-15
    IIF 257 - director → ME
    Person with significant control
    2018-10-30 ~ 2020-09-15
    IIF 66 - Has significant influence or control OE
  • 12
    12 High Street, Tonbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    82,956 GBP2018-10-31
    Officer
    2015-10-16 ~ 2016-12-20
    IIF 227 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 13
    294 Rotton Park Road Rotton Park Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,130 GBP2022-08-31
    Officer
    2012-07-14 ~ 2012-07-14
    IIF 237 - director → ME
  • 14
    72 Manor Road, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-05-31 ~ 2024-09-24
    IIF 197 - director → ME
    Person with significant control
    2024-05-31 ~ 2024-08-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    VEGGIE MASTER COVENTRY LTD - 2022-09-14
    47 Merevale Way, Stenson Fields, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,572 GBP2023-05-31
    Officer
    2022-05-06 ~ 2022-09-15
    IIF 240 - director → ME
    2022-09-15 ~ 2025-02-28
    IIF 309 - director → ME
    Person with significant control
    2022-05-06 ~ 2022-10-01
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-10-01 ~ 2025-02-28
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    51 Ravenbank Road, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -26,531 GBP2024-04-30
    Officer
    2016-04-27 ~ 2021-01-31
    IIF 289 - director → ME
    Person with significant control
    2017-03-01 ~ 2021-01-31
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 17
    PREET'S CAFE BAR AND RESTAURANTS LIMITED - 2016-07-21
    175 Broad Lane, Leeds, England
    Corporate (1 parent)
    Total liabilities (Company account)
    78,134 GBP2024-03-31
    Officer
    2016-03-08 ~ 2016-07-18
    IIF 366 - director → ME
  • 18
    1ST STOP RETAIL (MIDLANDS) LTD - 2014-04-14
    16 Binley Road, Coventry, West Midlands
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    41,048 GBP2016-03-31
    Officer
    2012-08-20 ~ 2014-04-14
    IIF 423 - director → ME
  • 19
    1ST STOP RETAIL LIMITED - 2014-04-14
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    349,809 GBP2016-03-31
    Officer
    2012-08-20 ~ 2014-04-14
    IIF 424 - director → ME
  • 20
    77 Stone Street, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    13,293 GBP2024-02-28
    Officer
    2017-02-21 ~ 2022-04-01
    IIF 189 - director → ME
    Person with significant control
    2017-02-21 ~ 2022-04-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 21
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -108,099 GBP2024-03-31
    Officer
    2021-12-30 ~ 2022-02-18
    IIF 230 - director → ME
  • 22
    REACHWOOD LIMITED - 2016-04-14
    C/o A K S Advisers, 14-15 Lower Grosvenor Place, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    215,585 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    C/o A K S Advisers, 14-15 Lower Grosvenor Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    281,407 GBP2023-10-31
    Officer
    2009-07-14 ~ 2019-02-01
    IIF 320 - secretary → ME
  • 24
    41 Highwood Gardens, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1,154,006 GBP2023-10-31
    Person with significant control
    2016-06-30 ~ 2018-07-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    41 Highwood Gardens, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    168,442 GBP2024-03-31
    Officer
    1999-04-25 ~ 2024-03-01
    IIF 319 - secretary → ME
  • 26
    Unit6 Blackwater Close, Marsh Way, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    400 GBP2023-10-31
    Officer
    2005-10-11 ~ 2021-08-20
    IIF 180 - director → ME
    Person with significant control
    2016-06-30 ~ 2021-08-25
    IIF 14 - Has significant influence or control OE
  • 27
    124 Birmingham Road, Oldbury, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,313 GBP2023-07-31
    Officer
    2022-07-12 ~ 2023-09-15
    IIF 242 - director → ME
    Person with significant control
    2022-07-12 ~ 2023-09-15
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    HELLO CABS LIMITED - 2021-10-08
    Unit 1, Flag Business Exchange, Vicarage Farm Road, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -19,388 GBP2023-07-31
    Person with significant control
    2020-03-21 ~ 2020-03-21
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    28 Pier Avenue, Clacton-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    17,093 GBP2023-11-30
    Officer
    2019-11-04 ~ 2020-08-01
    IIF 411 - director → ME
    Person with significant control
    2019-11-04 ~ 2020-08-01
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 30
    53 East Rd, Irvine, Scotland
    Corporate (1 parent)
    Officer
    2023-05-01 ~ 2023-07-10
    IIF 301 - director → ME
    Person with significant control
    2023-05-09 ~ 2023-07-10
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
  • 31
    12 High Street, Tonbridge, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ 2014-04-24
    IIF 313 - director → ME
  • 32
    320 Bedfont Lane, Feltham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-29 ~ 2020-06-01
    IIF 397 - director → ME
    Person with significant control
    2018-10-29 ~ 2020-06-01
    IIF 152 - Ownership of shares – 75% or more OE
  • 33
    Unit M4 Townhall, High Street, Southall, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ 2024-06-18
    IIF 266 - director → ME
  • 34
    2 Melbourne Grove, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    118,675 GBP2023-11-30
    Officer
    2015-11-09 ~ 2022-02-03
    IIF 248 - director → ME
    Person with significant control
    2016-11-08 ~ 2022-01-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    2016-04-06 ~ 2022-02-03
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 35
    Flat 4 Lime Studio, Millers Quay, Dock Road, Birkenhead, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-29 ~ 2025-04-23
    IIF 272 - director → ME
    Person with significant control
    2023-04-29 ~ 2025-04-23
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 36
    58a Joppa, Coylton, Ayr, Scotland
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-05-01 ~ 2015-11-01
    IIF 111 - director → ME
    2016-10-10 ~ 2018-08-10
    IIF 304 - director → ME
    Person with significant control
    2016-10-23 ~ 2018-08-01
    IIF 93 - Has significant influence or control OE
  • 37
    C23-24 Whitworth Street East, New Smithfield Market, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,857 GBP2021-06-30
    Officer
    2019-06-05 ~ 2019-11-27
    IIF 364 - director → ME
    Person with significant control
    2019-06-05 ~ 2019-11-27
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 138 - Right to appoint or remove directors OE
  • 38
    140 High Street, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    35,642 GBP2023-12-31
    Officer
    2018-09-18 ~ 2020-09-18
    IIF 417 - director → ME
    Person with significant control
    2018-09-18 ~ 2020-09-17
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 39
    VEGETARIAN PIZZA & CATERING LIMITED - 2025-03-04
    VEGETARIAN PIZZA LIMITED - 2020-12-18
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -30,534 GBP2022-03-31
    Officer
    2019-03-06 ~ 2019-10-11
    IIF 389 - director → ME
    Person with significant control
    2019-03-06 ~ 2019-10-11
    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
  • 40
    629 Roundhay Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -104,749 GBP2024-03-31
    Officer
    2022-11-14 ~ 2023-07-10
    IIF 134 - director → ME
  • 41
    AYRSHIRE GAMES LTD - 2022-03-21
    Q SPORTS LTD - 2021-12-09
    53 East Road, Irvine
    Dissolved corporate (1 parent)
    Equity (Company account)
    123,549 GBP2019-11-30
    Officer
    2015-08-01 ~ 2021-11-01
    IIF 302 - director → ME
    Person with significant control
    2021-06-04 ~ 2021-11-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 42
    H J P Chartered, Audley House, Northbridge Road, Berkhamsted, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,874 GBP2023-10-31
    Officer
    2020-03-25 ~ 2020-09-02
    IIF 182 - director → ME
  • 43
    ROCKVALE PROPERTIES LIMITED - 2002-03-19
    118 Widemarsh Street, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    9,249,322 GBP2024-04-30
    Officer
    2006-01-01 ~ 2021-04-30
    IIF 387 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-30
    IIF 150 - Has significant influence or control OE
  • 44
    9 Hurstbourne Gardens, Barking, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,994 GBP2023-06-30
    Officer
    2022-12-01 ~ 2024-01-15
    IIF 250 - director → ME
    Person with significant control
    2022-12-01 ~ 2024-01-15
    IIF 102 - Ownership of shares – 75% or more OE
  • 45
    Unit 14, Fitzwilliam Street, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    -334,819 GBP2020-04-30
    Officer
    2017-01-17 ~ 2019-09-20
    IIF 167 - director → ME
    Person with significant control
    2017-01-17 ~ 2019-09-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 46
    9 Balmoral Glen, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2022-03-24 ~ 2024-02-05
    IIF 223 - director → ME
  • 47
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,700 GBP2023-10-31
    Person with significant control
    2016-12-20 ~ 2016-12-20
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors as a member of a firm OE
    IIF 141 - Has significant influence or control as a member of a firm OE
  • 48
    Xeinadin Manchester, 100 Barbirolli Square, Manchester, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -138 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2023-06-28
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    KS CONSULTANTS LTD - 2015-04-30
    DEVERON CARE LTD - 2014-10-14
    Unit 5 Highgate Business Centre, Highgate Road, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    111,639 GBP2022-09-29
    Officer
    2020-09-14 ~ 2021-02-01
    IIF 233 - director → ME
    Person with significant control
    2020-09-14 ~ 2021-02-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 50
    39 Bank Street, Irvine, Scotland
    Dissolved corporate
    Equity (Company account)
    -225,403 GBP2020-09-30
    Officer
    2017-06-21 ~ 2019-02-15
    IIF 112 - director → ME
    2013-11-09 ~ 2014-05-10
    IIF 293 - director → ME
  • 51
    138 Soho Road, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    2,350 GBP2023-12-31
    Officer
    2022-12-15 ~ 2023-10-05
    IIF 244 - director → ME
    Person with significant control
    2022-12-15 ~ 2024-02-02
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 52
    VERY FILMY UK LIMITED - 2021-08-16
    Unit B1 11-21 Clayton Road, Hayes, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -55,412 GBP2023-04-30
    Officer
    2021-08-12 ~ 2022-02-19
    IIF 241 - director → ME
    2020-11-14 ~ 2021-06-29
    IIF 393 - director → ME
  • 53
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Equity (Company account)
    -472 GBP2021-10-31
    Person with significant control
    2019-10-09 ~ 2020-01-31
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Right to appoint or remove directors OE
  • 54
    51 Heather Road, Binley Woods, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2022-04-12 ~ 2022-05-06
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    61a East Street, Barking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-05 ~ 2022-01-06
    IIF 392 - director → ME
    Person with significant control
    2021-07-05 ~ 2022-01-06
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors OE
  • 56
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-14 ~ 2014-05-01
    IIF 426 - director → ME
  • 57
    5 Highgate Business Centre, Highgate Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -9,488 GBP2024-04-29
    Officer
    2021-01-06 ~ 2021-04-20
    IIF 235 - director → ME
    Person with significant control
    2021-01-06 ~ 2021-04-20
    IIF 50 - Ownership of shares – 75% or more OE
  • 58
    11-14 Fourth Avenue, Liversedge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-07 ~ 2023-03-03
    IIF 271 - director → ME
  • 59
    C/o Quantuma Advisory Limited 14 Derby Road, Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,157 GBP2018-10-31
    Officer
    2012-08-31 ~ 2020-03-27
    IIF 166 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-03-27
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    C/o Quantuma Advisory Limited, 14 Derby Road Stapleford, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,223 GBP2019-06-30
    Officer
    2019-09-20 ~ 2020-03-27
    IIF 165 - director → ME
    Person with significant control
    2018-06-20 ~ 2020-03-27
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.