logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sandhu, Jatinder Singh

    Related profiles found in government register
  • Sandhu, Jatinder Singh
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 1
  • Mr Jatinder Singh
    British born in January 1976

    Resident in United Kingdom

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

      IIF 2
    • icon of address 3 Holmer Terrace, Holmer, Hereford, HR4 9RH, United Kingdom

      IIF 3
    • icon of address Ground Floor Offices, Bastion Mews, Union Street, Hereford, HR1 2BT, England

      IIF 4
  • Mr Tajinder Singh
    British born in October 1971

    Resident in United Kingdom

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

      IIF 5
  • Sandhu, Jatinder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 6 IIF 7
    • icon of address 3, Station Road, Solihull, West Midlands, B91 3TG, England

      IIF 8
  • Sandhu, Jatinder Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 9
  • Singh, Jatinder
    British born in January 1976

    Resident in United Kingdom

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

      IIF 10
    • icon of address Woodside Lodge, Meyrick Street, Hereford, HR4 0DY, United Kingdom

      IIF 11
  • Singh, Jatinder
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Lodge, Meyrick Street, Hereford, Herefordshire, HR4 0DY

      IIF 12
  • Tajinder Singh
    British born in October 1971

    Resident in United Kingdom

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

      IIF 13
  • Singh, Jatinderjit
    British born in April 1984

    Resident in United Kingdom

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

      IIF 14
  • Singh, Jatinderjit
    British businessman born in April 1984

    Resident in United Kingdom

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

      IIF 15
  • Singh, Jatinderjit
    British director born in April 1984

    Resident in United Kingdom

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

      IIF 16
  • Singh, Jatinderjit
    British lawyer born in April 1984

    Resident in United Kingdom

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

      IIF 17
  • Singh, Tajinder
    British born in October 1971

    Resident in United Kingdom

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

      IIF 18
  • Singh, Tajinder
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318, Dudley Road, Wolverhampton, WV2 3DG, England

      IIF 19
  • Singh, Tajinder
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 20
    • icon of address 42-43, Wolverhampton Road, Stafford, ST17 4DA, United Kingdom

      IIF 21
    • icon of address Acton House, Bank Top Off Top Road, Acton Trusell, Stafford, Staffordshire, ST17 0RQ, England

      IIF 22 IIF 23
  • Mr Jatinder Singh
    Irish born in January 1982

    Resident in United Kingdom

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

      IIF 24
  • Sandhu, Harinder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ, England

      IIF 25
    • icon of address 2, Chance Street, London, E1 6JT, England

      IIF 26
  • Sandhu, Harinder Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 27
  • Mr Jatinder Singh Sandhu
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 28
  • Mr Jatinderjit Singh
    British born in April 1984

    Resident in United Kingdom

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

      IIF 29
    • icon of address 184a, Albert Road, Stechford, Birmingham, B33 8UE, England

      IIF 30
    • icon of address 26, Malvern Road, Handsworth, Birmingham, B21 0AT, England

      IIF 31
    • icon of address 272, Green Lane, Birmingham, B95DL, United Kingdom

      IIF 32
    • icon of address 8, St Stephens Road, Birmingham, B71 4LR, United Kingdom

      IIF 33
  • Jatinder Singh
    Indian born in January 1976

    Resident in United Kingdom

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

      IIF 34
  • Mr Jatinder Singh
    Indian born in December 1992

    Resident in United Kingdom

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

      IIF 35
  • Sandhu, Harinder Singh
    British head of uk equities born in November 1971

    Registered addresses and corresponding companies
  • Mr Jatinder Singh
    Indian born in September 1980

    Resident in United Kingdom

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

      IIF 39
    • icon of address 120, Standard Road, Hounslow, TW4 7AX, United Kingdom

      IIF 40
  • Mr Jatinder Singh
    Italian born in September 1980

    Resident in United Kingdom

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

      IIF 41
  • Mr Jatinder Singh
    Indian born in February 1983

    Resident in United Kingdom

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

      IIF 42
  • Mr Jatinder Singh
    Indian born in April 1984

    Resident in United Kingdom

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

      IIF 43
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 44
  • Singh, Jatinder
    Indian director born in January 1976

    Resident in United Kingdom

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

      IIF 45
  • Mr Jatinder Singh
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 46
  • Singh, Jatinder
    Indian director born in December 1992

    Resident in United Kingdom

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

      IIF 47
  • Singh, Jatinderjit
    Indian self employed born in April 1984

    Resident in United Kingdom

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

      IIF 48
  • Mr Jatinder Singh
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Findlay James (insolvency Practioners) Ltd, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 49
  • Singh, Jatinder
    Indian director born in September 1980

    Resident in United Kingdom

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

      IIF 50
    • icon of address 120, Standard Road, Hounslow, TW4 7AX, United Kingdom

      IIF 51
  • Singh, Jatinder
    Italian sales director born in September 1980

    Resident in United Kingdom

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

      IIF 52
  • Singh, Jatinder
    Indian director born in February 1983

    Resident in United Kingdom

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

      IIF 53
  • Singh, Jatinder
    Indian businessman born in April 1984

    Resident in United Kingdom

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

      IIF 54
  • Singh, Jatinder
    Indian director born in April 1984

    Resident in United Kingdom

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

      IIF 55
  • Tajinder Singh
    Indian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Bensham Manore Road, Surrey, Surrey, CR7 7AW, United Kingdom

      IIF 56
  • Sandhu, Harinder Singh
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnydene 49 Parsonage Lane, Sidcup, DA14 5EZ

      IIF 57 IIF 58
  • Singh, Jatinder
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 59 IIF 60
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 61
  • Singh, Tajinder
    Indian builder born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Bensham Manore Road, Surrey, Surrey, CR7 7AW, United Kingdom

      IIF 62
  • Tother, Jitendra Singh
    Indian director born in February 1983

    Resident in United Kingdom

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

      IIF 63
  • Mr Jitendra Singh
    Indian born in February 1983

    Resident in United Kingdom

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

      IIF 64
  • Mr Tajinder Singh
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 65
    • icon of address 13, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 66
    • icon of address 13, Frays Avenue, West Drayton, UB7 7AF, United Kingdom

      IIF 67
  • Mr Jatinder Singh
    British born in April 1984

    Resident in England

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

      IIF 68
  • Singh, Jitendra
    Indian director born in February 1983

    Resident in United Kingdom

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

      IIF 69
  • Singh, Jatinderjit
    British business person born in April 1984

    Resident in England

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

      IIF 70
  • Singh, Jatinderjit
    British born in April 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 11654157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Singh, Tajinder
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 72
    • icon of address 30 Founders Close, Northolt, Middlesex, UB5 6GN

      IIF 73
    • icon of address 13, Frays Avenue, West Drayton, UB7 7AF, England

      IIF 74
    • icon of address 13, Frays Avenue, West Drayton, UB7 7AF, United Kingdom

      IIF 75
  • Singh, Jatinder
    British lawyer born in April 1984

    Resident in England

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

      IIF 76
  • Mr Jatinder Singh Sandhu
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maltings, 2 Anderson Road, Bearwood, Birmingham, West Midlands, B66 4AR, England

      IIF 77 IIF 78
    • icon of address 3, Station Road, Solihull, West Midlands, B91 3TG, England

      IIF 79
  • Mr Jatinderjit Singh
    British born in April 1984

    Resident in England

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

      IIF 80
  • Mr Jatinder Singh
    Polish born in February 1983

    Resident in England

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

      IIF 81
    • icon of address 148, Coventry Road, Ilford, IG1 4RG, United Kingdom

      IIF 82
  • Singh, Jatinder
    Irish director born in January 1982

    Resident in England

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

      IIF 83
  • Mr Harinder Singh Sandhu
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C K R House, 70 East Hill, Dartford, DA1 1RZ, England

      IIF 84
    • icon of address Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ

      IIF 85
    • icon of address 59-60, Russell Square, London, WC1B 4HP, England

      IIF 86
  • Mr Jitendra Singh Tother
    Indian born in February 1983

    Resident in United Kingdom

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

      IIF 87
  • Singh, Jatinderjit
    English lawer born in April 1984

    Resident in England

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

      IIF 88
  • Singh, Jatinderjit
    English lawyer born in April 1984

    Resident in England

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

      IIF 89
  • Mr Jatinder Singh
    Indian born in September 1980

    Resident in England

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

      IIF 90
  • Mr Jatinder Singh
    Indian born in April 1984

    Resident in England

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

      IIF 91 IIF 92
  • Mr Jatinder Singh
    Afghan born in February 1990

    Resident in England

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

      IIF 93
  • Singh, Jatinder
    Polish business executive born in February 1983

    Resident in England

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

      IIF 94
  • Singh, Jatinder
    Polish executive director born in February 1983

    Resident in England

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

      IIF 95
  • Jatinder Singh
    Indian born in April 1984

    Resident in England

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

      IIF 96
  • Mr Jatinderjit Singh
    English born in April 1984

    Resident in England

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

      IIF 97
    • icon of address 22, South Row, Durham, DL14 8UT, England

      IIF 98
  • Mr Tajinder Singh
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 130 High Street, Ruislip, HA4 8LL, England

      IIF 99
  • Singh, Jatinderjit
    Indian company director born in April 1984

    Resident in England

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

      IIF 100
  • Singh, Jatinder
    Indian company director born in September 1980

    Resident in England

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

      IIF 101
  • Singh, Jatinder
    Indian born in April 1984

    Resident in England

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

      IIF 102
  • Singh, Jatinder
    Indian company director born in April 1984

    Resident in England

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

      IIF 103
  • Singh, Jatinder
    Indian director born in April 1984

    Resident in England

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

      IIF 104
  • Singh, Jatinder
    Afghan businessman born in February 1990

    Resident in England

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

      IIF 105
  • Singh, Tajinder
    Indian director born in October 1971

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

      IIF 106
  • Singh, Tajinder
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, 130 High Street, Ruislip, HA4 8LL, England

      IIF 107
  • Singh, Jatinderjit

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

      IIF 108
    • icon of address 8, St Stephens Road, West Bromwich, Birmingham, B71 4LR, United Kingdom

      IIF 109
    • icon of address 22, South Row, Durham, DL14 8UT, England

      IIF 110
  • Singh, Tajinder

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

      IIF 111
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 8 St Stephens Road, West Bromwich, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-12-05 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 93 Midhurst Gardens, Uxbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,413 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 93 Midhurst Gardens, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 4
    icon of address 1st Stop 42-43 Wolverhampton Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 10 130 High Street, Ruislip, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 130 Bensham Manore Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 397 Bosty Lane, Aldridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,683 GBP2025-06-30
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address 4385, 13446081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    icon of address 18 B Holyhead Road, Hands Worth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 318 Dudley Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 12
    CITY GLOBAL LTD - 2017-07-14
    SUPERCOMPUTER UK LTD - 2011-06-14
    CITY TOYS LIMITED - 2012-02-22
    icon of address 6 Cranleigh Gardens, Southall, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,281 GBP2024-12-31
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 2 Chance Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -12,377 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 72 - Director → ME
  • 15
    icon of address 22 South Row, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2017-08-24 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 16
    icon of address 10 Middlemore Road, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,151 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 31 - Has significant influence or controlOE
  • 17
    icon of address 13 Frays Avenue, West Drayton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,441 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 513 London Road 513 London Road, 513 London Road, Cheam, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 513 London Road London Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Hat Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 95 Roseville Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 120 Standard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Windermere Road, Southall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 8 Lela Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 118 Widemarsh Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,064,985 GBP2024-04-30
    Officer
    icon of calendar 2007-07-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 397 Bosty Lane, Aldridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 4 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    J MART DIRECT LTD - 2018-06-18
    KD & J (ASIA) LIMITED - 2016-01-27
    MARKO DECKING LTD - 2023-12-04
    icon of address 3 Holmer Terrace, Holmer, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 30
    icon of address Js Gulati & Co. Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 10 Powys Drive, Rock Green, Ludlow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,226 GBP2023-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 60 Pow Street, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2022-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    icon of address 397 Bosty Lane, Aldridge, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    98 GBP2025-06-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 59 - Director → ME
  • 34
    icon of address 18 Holyhead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 35
    icon of address 91 Soho Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 100 - Director → ME
  • 36
    icon of address 80 Anson Road, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 48 - Director → ME
  • 37
    SPARKBROOK GET LTD - 2022-02-07
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,092 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    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
  • 38
    icon of address 3 Station Road, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,486 GBP2024-04-30
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    icon of address C K R House, 70 East Hill, Dartford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 40
    icon of address Ckr House, 70 East Hill, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29 GBP2024-09-30
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Findlay James (insolvency Practioners) Ltd Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,722 GBP2018-07-31
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 42
    DESIGN & MODIFICATION UK LTD - 2023-03-03
    icon of address 184 A Albert Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,128 GBP2023-11-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 71 - Director → ME
  • 43
    TC GET LTD - 2023-03-30
    icon of address The Maltings 2 Anderson Road, Bearwood, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,184 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 4385, 14488688 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 45
    TOPMAN LAW AGENTS LTD. - 2025-04-09
    ONLINEDONKEY PROPERTIES LTD - 2022-06-01
    icon of address 184a Albert Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Js Gulati & Co 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,658 GBP2024-12-31
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 48
    icon of address 12 Fleet Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-01-03 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    A GRADE CONSTRUCTION LTD - 2025-06-26
    JATINDER SINGH LTD - 2019-01-03
    icon of address 18 Wimborne Avenue, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,674 GBP2024-11-30
    Officer
    icon of calendar 2017-11-30 ~ 2020-06-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2020-07-20
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    icon of address 318 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-08-23
    IIF 21 - Director → ME
    icon of calendar 2019-03-08 ~ 2019-08-23
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-08-23
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-22 ~ 2004-08-31
    IIF 106 - Director → ME
  • 4
    1ST STOP RETAIL (MIDLANDS) LTD - 2014-04-14
    icon of address 16 Binley Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    41,048 GBP2016-03-31
    Officer
    icon of calendar 2012-08-20 ~ 2014-04-14
    IIF 22 - Director → ME
  • 5
    1ST STOP RETAIL LIMITED - 2014-04-14
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    349,809 GBP2016-03-31
    Officer
    icon of calendar 2012-08-20 ~ 2014-04-14
    IIF 23 - Director → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-27 ~ 2011-04-06
    IIF 57 - LLP Member → ME
  • 7
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-18 ~ 2010-04-06
    IIF 58 - LLP Member → ME
  • 8
    icon of address 320 Bedfont Lane, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-06-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-06-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    PRECIS (1569) LIMITED - 1997-09-26
    SOCIETE GENERALE INVESTMENT FUNDS LIMITED - 2009-04-08
    GLG PARTNERS INVESTMENT FUNDS LTD - 2015-08-18
    NKCH LIMITED - 1997-12-19
    SOCIETE GENERALE UNIT TRUSTS LIMITED - 2004-05-24
    icon of address Riverbank House, 2 Swan Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2007-10-04
    IIF 37 - Director → ME
  • 10
    H.R. INVESTMENT MANAGEMENT LIMITED - 1997-10-03
    SOCIETE GENERALE ASSET MANAGEMENT UK LIMITED - 2009-04-08
    GLG PARTNERS UK LTD - 2019-01-21
    PRECIS (1540) LIMITED - 1997-07-15
    icon of address Riverbank House, 2 Swan Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2007-10-04
    IIF 36 - Director → ME
  • 11
    PRECIS (1541) LIMITED - 1997-07-15
    H.R. INVESTMENT SERVICES LIMITED - 1997-10-14
    GLG PARTNERS INTERNATIONAL LTD - 2015-10-26
    SOCIETE GENERALE ASSET MANAGEMENT INTERNATIONAL LIMITED - 2009-04-08
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2007-10-04
    IIF 38 - Director → ME
  • 12
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,642 GBP2023-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2020-09-18
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-09-17
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 13
    ROCKVALE PROPERTIES LIMITED - 2002-03-19
    icon of address 118 Widemarsh Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,249,322 GBP2024-04-30
    Officer
    icon of calendar 2006-01-01 ~ 2021-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 4 - Has significant influence or control OE
  • 14
    icon of address 9 Hurstbourne Gardens, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,592 GBP2024-06-30
    Officer
    icon of calendar 2022-12-01 ~ 2024-01-15
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2024-01-15
    IIF 96 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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