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, Kuldip

    Related profiles found in government register
  • Singh, Kuldip
    British

    Registered addresses and corresponding companies
    • icon of address 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 1 IIF 2
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 3 IIF 4
  • Singh, Kuldip
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 5
  • Singh, Kuldip
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Clarkes Pightle, Barton Le Clay, Bedford, Bedfordshire, MK45 4JW

      IIF 6
  • Singh, Kuldip

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Basra, Kuldip Singh
    British construction supervisor

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 8
  • Singh, Kuldip
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 9
    • icon of address Mill Lane, Salford, Milton Keynes, Bucks, MK17 8BY, England

      IIF 10
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, United Kingdom

      IIF 11
  • Singh, Kuldip
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 12
  • Singh, Kuldip
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 13
    • icon of address 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 14
  • Singh, Kuldip
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 15
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 16
  • Singh, Kuldip
    Indian company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 17
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 - 8, Dorchester Street, Bath, BA1 1SS, England

      IIF 18
    • icon of address 205, Formans Road, Birmingham, B11 3AX, England

      IIF 19
    • icon of address 1- 5, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 20
    • icon of address 1, The Derby Square, Waterloo Street, Epsom, Surrey, KT19 8AG, England

      IIF 21
    • icon of address The Chorus Building, Unit 2, 122 The Broadway, London, SW19 1RH, England

      IIF 22 IIF 23
    • icon of address 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 24
    • icon of address 35, New Road, Peterborough, PE1 1FJ, England

      IIF 25
    • icon of address 46, Elmbridge Drive, Solihull, B90 4YP, England

      IIF 26 IIF 27 IIF 28
    • icon of address 707, Warwick Road, Solihull, B91 3DA, England

      IIF 32
    • icon of address 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 33
    • icon of address Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 34 IIF 35
    • icon of address Unit 18, Little Wind Street, Salubrious Place, Swansea, West Glamorgan, SA1 1ED

      IIF 36
    • icon of address The Met Quarter, Unit 3, 134 High Street, Watford, WD17 2EN, England

      IIF 37
  • Singh, Kuldip
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 38
  • Singh, Kuldip
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 39 IIF 40
  • Singh, Kuldip
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP, United Kingdom

      IIF 41 IIF 42
  • Singh, Kuldip
    British secretary born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 43
  • Singh, Kuldip
    British construction supervisor born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 44
  • Singh, Kuldip
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 45
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 46
  • Basra, Kuldip Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, United Kingdom

      IIF 66
    • icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 67
  • Mr Kuldip Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 68
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 69
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 70
    • icon of address 38, Harvest Rise, Shefford, SG17 5GE, England

      IIF 71
  • Mr Kuldip Singh
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 72
  • Mr Kuldip Singh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 73
  • Mr Kuldip Singh
    Indian born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Regency Wharf, Broad Street, Birmingham, B1 2DS, England

      IIF 74
    • icon of address 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 75
  • Mr Kuldip Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 76
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guru Nanak Gurudwara, 2a Dallow Road, Luton, LU1 1LY, United Kingdom

      IIF 77
  • Mr Kuldip Singh Basra
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sharpenhoe Bury, Harlington Road, Bedford, MK45 4SG, United Kingdom

      IIF 78
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 79
    • icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 80
    • icon of address 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 81
    • icon of address 7-8, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ, England

      IIF 82 IIF 83 IIF 84
    • icon of address 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 85 IIF 86 IIF 87
    • icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, England

      IIF 91
  • Mr Kuldip Singh
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10 Clarks Courtyard, 145 Granville St, Birmingham, B1 1SB, England

      IIF 92
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 61 - Director → ME
  • 3
    127 CRAWLEY ROAD LIMITED - 2024-10-28
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 59 - Director → ME
  • 4
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address 206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 707 Warwick Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 63 - Director → ME
  • 8
    icon of address 71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    231,944 GBP2019-03-31
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    763,071 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 47 - Director → ME
  • 10
    icon of address The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Clarks Courtyard 145 Granville St, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 5 Regency Wharf, Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 42 - Director → ME
  • 14
    SUTTON FRYER LTD - 2023-06-23
    icon of address Kings House, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    142,132 GBP2022-02-28
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 34 - Director → ME
  • 16
    JIMMY'S WORLD RESTAURANTS LTD - 2015-11-16
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 18 Little Wind Street, Salubrious Place, Swansea, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 55 - Director → ME
  • 21
    icon of address Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,936 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 53 - Director → ME
  • 23
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 54 - Director → ME
  • 25
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address The Chorus Building Unit 2, 122 The Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 23 - Director → ME
  • 27
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 11 - Director → ME
  • 29
    icon of address 10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 12 - Director → ME
  • 30
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 51 - Director → ME
  • 31
    icon of address The Radway Centre Radway Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 30 - Director → ME
  • 32
    icon of address 4385, 14487954 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 77 - Director → ME
  • 33
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 58 - Director → ME
  • 35
    icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 52 - Director → ME
  • 39
    SINGH CONSTRUCTION LIMITED - 2016-01-21
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    5,846,228 GBP2024-03-31
    Officer
    icon of calendar 1997-06-26 ~ now
    IIF 56 - Director → ME
    icon of calendar 1997-06-26 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,018,395 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address 145 Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ 2022-09-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2022-09-06
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    icon of address 206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-07-01
    IIF 31 - Director → ME
  • 3
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-19 ~ 2025-03-10
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    763,071 GBP2024-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2017-12-31
    IIF 44 - Director → ME
    icon of calendar 2017-02-01 ~ 2020-03-31
    IIF 13 - Director → ME
    icon of calendar 2003-05-23 ~ 2005-11-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2025-03-10
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-05-23 ~ 2017-12-31
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    icon of address 205 Formans Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-16
    IIF 19 - Director → ME
    icon of calendar 2015-08-08 ~ 2015-12-07
    IIF 26 - Director → ME
  • 6
    icon of address Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2015-11-05
    IIF 28 - Director → ME
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 35 - Director → ME
  • 7
    CHIC BURGER LTD - 2020-11-20
    icon of address 38 Harvest Rise, Shefford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-11-02
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,006 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-03-03 ~ 2025-04-15
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    icon of calendar 2020-05-11 ~ 2022-10-13
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2014-02-14
    IIF 39 - Director → ME
  • 10
    EAST AND WEST RESTAURANTS 6 LIMITED - 2011-03-25
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2013-12-05
    IIF 5 - Secretary → ME
  • 11
    JIMMY SPICES LIMITED - 2006-10-10
    icon of address 64-66 Station Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2011-04-08
    IIF 43 - Director → ME
    icon of calendar 2006-06-28 ~ 2011-04-08
    IIF 3 - Secretary → ME
  • 12
    GERRARDS CONSTRUCTION LIMITED - 2011-11-04
    icon of address Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-04-03
    IIF 2 - Secretary → ME
  • 13
    icon of address 6 - 8 Dorchester Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2015-10-04
    IIF 33 - Director → ME
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 18 - Director → ME
  • 14
    icon of address Thomas Watson House, Northumberland Street, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 22 - Director → ME
  • 15
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2014-02-20
    IIF 7 - Secretary → ME
  • 16
    icon of address Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    icon of calendar 2008-02-07 ~ 2008-03-02
    IIF 6 - Secretary → ME
  • 17
    icon of address 206 -208 St Georges Square The Mall, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 21 - Director → ME
    icon of calendar 2015-08-10 ~ 2015-11-04
    IIF 27 - Director → ME
  • 18
    icon of address Mill Lane, Salford, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ 2012-05-17
    IIF 10 - Director → ME
  • 19
    icon of address 7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ 2021-08-30
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 20
    LANCRETS LIMITED - 2020-06-05
    icon of address 27 Bath Street, Royal Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,351 GBP2024-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2025-02-28
    IIF 67 - Director → ME
  • 21
    icon of address The Met Quarter Unit 3, 134 High Street, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-07-01
    IIF 37 - Director → ME
  • 22
    EAST AND WEST RESTAURANTS 4 LIMITED - 2013-03-28
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-22 ~ 2014-06-14
    IIF 4 - Secretary → ME
  • 23
    icon of address 10 Station Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-06 ~ 2023-10-06
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 24
    icon of address 35 New Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 25 - Director → ME
  • 25
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ 2016-06-27
    IIF 20 - Director → ME
  • 26
    icon of address 6 Woodcote Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    889 GBP2024-09-30
    Officer
    icon of calendar 2003-05-19 ~ 2023-02-13
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.