logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Sukhvir

    Related profiles found in government register
  • Singh, Sukhvir
    British builder born in February 1968

    Resident in England

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

      IIF 1
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 2
  • Singh, Sukhvir
    British computer engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, Warley, B67 7JR, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Singh, Sukhvir
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 6
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 7
  • Singh, Sukhvir
    British driving instructor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 8
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 9
  • Singh, Sukhvir
    British businessman born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 10
    • icon of address 6a, Market Place, Rugby, CV21 3DY, England

      IIF 11
  • Singh, Sukhvir
    British commercial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 12 IIF 13 IIF 14
    • icon of address 187, High Street, West Bromwich, B70 7QS, England

      IIF 15
  • Singh, Sukhvir
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 16
  • Singh, Sukhvir
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Maple Crescent, Slough, Berkshire, SL2 5LW, United Kingdom

      IIF 17
    • icon of address 13, Maple Crescent, Slough, SL2 5LW, England

      IIF 18
  • Singh, Sukhvir
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Maple Crescent, Slough, SL2 5LW, United Kingdom

      IIF 19
  • Singh, Sukhvir
    British builder born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 20
  • Singh, Sukhvir
    British builder born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218a, Thorold Road, Ilford, IG1 4HA, United Kingdom

      IIF 21
  • Singh, Sukhvir
    British business person born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Legrams Mill, Legrams Lane, Bradford, BD7 1NH, England

      IIF 22
  • Singh, Sukhvir
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-53, Granby Street, Leicester, LE1 6EH, England

      IIF 23 IIF 24
  • Singh, Sukhvir
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218a Thorold Road, Ilford, IG1 4HA, England

      IIF 25
  • Singh, Sukhvir
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218a, Thorold Road, Ilford, IG1 4HA, England

      IIF 26
  • Singh, Sukhvir
    British sales director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 27
  • Singh, Mr Sukhvir
    British commercial director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-10, New Road, Gravesend, DA11 0AA, England

      IIF 28
  • Singh, Sukhvir
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 29
  • Mr Sukhvir Singh
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 30
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, United Kingdom

      IIF 31 IIF 32
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 33 IIF 34 IIF 35
  • Singh, Sukhvir
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Heritage Way, Hamilton, Leicester, LE5 1QF, England

      IIF 36
    • icon of address Office 20, North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire, NG18 1QL, England

      IIF 37
  • Singh, Sukhvir
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Heritage Way, Leicester, Leicestershire, LE5 1QF, United Kingdom

      IIF 38 IIF 39
    • icon of address Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 40
  • Singh, Sukhvir
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sukhvir Singh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Maple Crescent, Slough, SL2 5LW, England

      IIF 44
  • Mr Sukhvir Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 45
  • Singh, Navdeep
    Indian builder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, North Hyde Road, Hayes, UB3 4ND, England

      IIF 46
  • Singh, Sukhir
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 47
    • icon of address 1, Bowen Square, Daventry, NN11 4DR

      IIF 48
    • icon of address 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 49 IIF 50
  • Mr Sukhvir Singh
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Legrams Mill, Legrams Lane, Bradford, BD7 1NH, England

      IIF 51
    • icon of address 218a Thorold Road, Ilford, IG1 4HA, England

      IIF 52 IIF 53
    • icon of address 49-53, Granby Street, Leicester, LE1 6EH, England

      IIF 54 IIF 55
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 56
  • Singh, Sukhvir

    Registered addresses and corresponding companies
    • icon of address 103, Hugh Road, Smethwick, B67 7JR, England

      IIF 57
  • Mr Navdeep Singh
    Indian born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, North Hyde Road, Hayes, UB3 4ND, England

      IIF 58
  • Mr Sukhvir Singh
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 59
  • Singh, Navdeep

    Registered addresses and corresponding companies
    • icon of address 16, North Hyde Road, Hayes, UB3 4ND, England

      IIF 60
  • Mr Sukhvir Singh
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Heritage Way, Leicester, Leicestershire, LE5 1QF, United Kingdom

      IIF 61 IIF 62
    • icon of address Accountancy Solutions, Office 5, Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, NG18 2AE, United Kingdom

      IIF 63
  • Mr Sukhvir Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sukhvir Singh
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 67
    • icon of address 13, Maple Crescent, Slough, SL2 5LW

      IIF 68
  • Mr Sukhir Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Moor Centre, Brierley Hill, DY5 3AH, England

      IIF 69
    • icon of address 40, West Gate, Mansfield, NG18 1RS, United Kingdom

      IIF 70 IIF 71
  • Mr Shukir Singh
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bowen Square, Daventry, NN11 4DR

      IIF 72
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 40 West Gate, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 2
    icon of address 14-20 Eden Walk, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 218a Thorold Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 4
    ASMA BUILDERS LIMITED - 2015-12-21
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001,879 GBP2019-05-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 98 Heritage Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 187-189 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    icon of address 98 Heritage Way, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2022-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2020-04-26 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 103 Hugh Road, Smethwick, Warley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 103 Hugh Road, Smethwick, Warley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,219 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 13 Maple Crescent, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,809 GBP2025-02-28
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 40 West Gate, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 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
  • 17
    icon of address Office 20 North Notts Business Centre, 32-34 Rosemary Street, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,539 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 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
  • 19
    icon of address 21-22 Regent Street, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ 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
  • 20
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,588 GBP2019-03-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address 80 Newborough, Scarborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-23 ~ 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
  • 22
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    S-TARA PLUMBING LTD - 2014-05-22
    icon of address 13 Maple Crescent, Slough
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,926 GBP2025-05-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 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
  • 24
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,219 GBP2023-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    icon of address 49-53 Granby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
  • 26
    icon of address 13 Maple Crescent, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 27
    icon of address 49-53 Granby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
  • 28
    icon of address 1 Bowen Square, Daventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    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
Ceased 12
  • 1
    icon of address 81 Oxford Street, London, England
    Liquidation Corporate
    Equity (Company account)
    2,781,700 GBP2021-03-01
    Officer
    icon of calendar 2022-08-02 ~ 2022-08-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-08-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    icon of address 187-189 High Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ 2018-05-19
    IIF 28 - Director → ME
    icon of calendar 2017-11-13 ~ 2018-02-05
    IIF 42 - Director → ME
  • 3
    icon of address 6a Market Place, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-26 ~ 2020-06-10
    IIF 11 - Director → ME
  • 4
    icon of address 18 Firth Crescent, New Rossington, Doncaster, England
    Dissolved Corporate
    Net Assets/Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-09-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 5
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,219 GBP2024-03-31
    Officer
    icon of calendar 2020-04-15 ~ 2020-10-20
    IIF 8 - Director → ME
    icon of calendar 2019-05-03 ~ 2019-09-01
    IIF 7 - Director → ME
    icon of calendar 2019-05-03 ~ 2020-05-04
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-09-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    icon of address 21-22 Regent Street, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2018-02-18
    IIF 43 - Director → ME
  • 7
    icon of address 33 Hanger Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-21 ~ 2021-08-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2021-08-10
    IIF 52 - Has significant influence or control OE
  • 8
    icon of address 6-7 Moor Centre, Brierley Hill, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-05 ~ 2020-06-08
    IIF 13 - Director → ME
  • 9
    icon of address 80 Newborough, Scarborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2019-05-17
    IIF 41 - Director → ME
  • 10
    SANJH CONST SERVICES LTD - 2022-11-15
    icon of address 16 North Hyde Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,485 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-09-09
    IIF 1 - Director → ME
  • 11
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,219 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-01
    IIF 46 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-05-05
    IIF 20 - Director → ME
    icon of calendar 2017-12-28 ~ 2019-10-01
    IIF 5 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-03-02
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ 2020-01-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    icon of calendar 2020-01-01 ~ 2020-05-05
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2020-05-05 ~ 2022-12-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address Accountancy Solutions, Office 5 Mansfield Business Centre, Ashfield Avenue, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,654 GBP2021-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2012-06-12
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.