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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Mandeep

    Related profiles found in government register
  • Singh, Mandeep
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 1
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Singh, Mandeep
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 3 IIF 4
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 5 IIF 6
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, B30 2YP

      IIF 7
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 8
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 9 IIF 10
  • Singh, Mandeep
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 11 IIF 12
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 13
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caterham Avenue, London, IG50QW, England

      IIF 14
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 16
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 17
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hartland Drive, Sunnyhill, Derby, DE23 1LW, England

      IIF 18
  • Singh, Mandeep
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 19
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 20
  • Singh, Mandeep
    British management consultant born in May 1970

    Resident in United Kingdom

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

      IIF 21
  • Singh, Mandeep
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Dunbar Business Centre, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 24
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 25
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Martins View, Leeds, LS7 3LB

      IIF 26
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Martins View, Leeds, West Yorkshire, LS7 3LB, United Kingdom

      IIF 27
  • Singh, Mandeep
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 30
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 31
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Singh, Mandeep
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Singh, Manideep
    British builder born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 34
  • Singh, Sandeep
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, England

      IIF 35
  • Singh, Sandeep
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Garden, Hayes, UB4 0JW, United Kingdom

      IIF 36
    • 30, Longford Gardens, Hayes, Middlesex, UB4 0JW, United Kingdom

      IIF 37
  • Singh, Sandeep
    British gas engineer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 38
  • Singh, Amandeep
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 39
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 40
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 45
  • Singh, Amandeep
    British construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 46
  • Singh, Amandeep
    British construction worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 47 IIF 48
  • Singh, Amandeep
    British labour manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 49
  • Singh, Amandeep
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 50
  • Singh, Amandeep
    British music born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 51
  • Singh, Amandeep
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 52
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 53
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 54
  • Singh, Amandeep
    British director born in May 1986

    Resident in United Kingdom

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

      IIF 55
  • Singh, Amandeep
    British born in August 1992

    Resident in United Kingdom

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

      IIF 56
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Cranborne Waye, Hayes, UB4 0HS, United Kingdom

      IIF 57
  • Singh, Sandeep
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 58
  • Singh, Amandeep
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 59
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 60
  • Singh, Namandeep
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 61
  • Singh, Ramandeep
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 62
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 63 IIF 64 IIF 65
    • 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 66
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 67
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 68 IIF 69
  • Singh, Ramandeep
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 70
  • Singh, Ramandeep
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 71 IIF 72
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 73
  • Singh, Namandeep
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 74
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 75
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 76 IIF 77
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 78 IIF 79 IIF 80
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 81
    • 108b, High Street, Musselburgh, EH21 7EA, Scotland

      IIF 82
    • 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 83
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 88
  • Singh, Namandeep
    British coo born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 89
  • Singh, Namandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 90
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 91
  • Singh, Mandeep
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 92
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 93
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 94
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 95
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 96
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 97
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Singh, Mandeep
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 99
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Old Bedford Road, The Shires, Luton, LU2 7QA, United Kingdom

      IIF 100
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Orchard Road, Hounslow, TW4 5JW, England

      IIF 101
  • Singh, Sandeep
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 102
  • Singh, Sandeep
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 West Central Apartments, Stoke Road, Slough, SL2 5PE, England

      IIF 103
  • Singh, Amandeep
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 104
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 105
  • Singh, Mandeep
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Babbington Drive, Bilston, WV14 0SW, England

      IIF 106
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dibble Road, Birmingham, B67 7PY, United Kingdom

      IIF 107
  • Singh, Sandeep
    Indian manager born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Oak Bridge, 2 The Common, Southall, Middlesex, UB2 5PJ, United Kingdom

      IIF 108
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 109
  • Singh, Amandeep
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wollaston Crescent, Wolverhampton, West Midlands, WV11 1NP, United Kingdom

      IIF 110
  • Singh, Amandeep
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, England

      IIF 111
  • Singh, Amandeep
    Indian construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 112
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 113
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 114
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 115
  • Singh, Amandeep
    Indian construction manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 116
  • Singh, Amandeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 117
  • Singh, Amandeep
    Indian driver born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Market Garden Close, Thurmaston, Leicester, LE4 8NW, United Kingdom

      IIF 118
  • Singh, Amandeep
    Indian recruitment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 119
  • Singh, Amandeep
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 120
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 121
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 122
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 123
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 124
  • Singh, Amandeep
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 125
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 126
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 127
  • Singh, Amandeep
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15745419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 129
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 130
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 131
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104c, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 132
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 133
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 134
  • Singh, Amandeep
    Indian director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 386, Rochfords Gardens, Slough, SL2 5XN, England

      IIF 135
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, UB3 1AA, England

      IIF 136
    • 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 137
  • Singh, Amandeep
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Woodend Garden, Northolt, UB5 4QW, United Kingdom

      IIF 140
  • Singh, Amandeep
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 141
    • 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 142
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 143
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 144
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 145
    • 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 146
  • Singh, Amandeep
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Morgans Lane, Hayes, UB3 2UA, United Kingdom

      IIF 147
  • Singh, Mandeep
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 148
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 149
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 150
    • 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 151 IIF 152
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 154
  • Singh, Mandeep
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 155
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 156
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 157
  • Mrs Mandeep Singh
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 158
  • Singh, Mandeep
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 159
    • 119, Belgrave Avenue, Romford, RM2 6PS, England

      IIF 160 IIF 161
  • Singh, Mandeep
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 162
  • Singh, Mandeep
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 163
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 164 IIF 165
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 166
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 167 IIF 168
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 169
    • Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 170
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 171
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 172
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 173
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 174
  • Singh, Sandeep
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Berryfield, Slough, SL2 5SA, United Kingdom

      IIF 175
    • 13, Maple Grove, Southall, Middlesex, UB1 2PA, United Kingdom

      IIF 176
  • Singh, Sandeep
    Portuguese hgv driver born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Berryfield, Slough, Berkshire, SL2 5SA, United Kingdom

      IIF 177
  • Singh, Satinder
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hartington Road, Southall, UB2 5AU, England

      IIF 178
  • Chahal, Mandeep
    born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 179
  • Cheema, Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 180
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Overdale Close, Walsall, WS2 0NS, United Kingdom

      IIF 181
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 182
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caterham Avenue, London, IG50QW, England

      IIF 183
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 184
  • Sethi, Sandeep Singh
    British born in September 1997

    Resident in United Kingdom

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

      IIF 185
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 186
    • 42, High Street, Walton-on-thames, KT12 1BZ, England

      IIF 187
    • 69, Market Street, Watford, Hertfordshire, WD18 0PR, United Kingdom

      IIF 188
  • Sethi, Sandeep Singh
    British businessman born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Greenland Crescent, Southall, UB2 5ES, United Kingdom

      IIF 189
  • Sethi, Sandeep Singh
    British director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 190
  • Singh, Amandeep
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 193 IIF 194
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port Tipton, West Midlands, DY4 7RN, England

      IIF 195
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 196
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hellier Avenue, Tipton, West Midlands, DY4 7RN, England

      IIF 197
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 198
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 199
  • Singh, Sandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Building 5 , The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 206
  • Singh, Sandeep
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 306, Shirley Road, Southampton, SO15 3HL, England

      IIF 207
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, England

      IIF 208
    • 21, Douglas Drive, Grove, Wantage, Oxfordshire, OX12 0GL, United Kingdom

      IIF 209
  • Singh, Sandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 68, 123 Stratford Road, Birmingham, B90 3ND

      IIF 210
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 211
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 212
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 213
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St Martins View, Leeds, LS7 3LB, England

      IIF 214
    • 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 215
    • 9, Otley Road, Leeds, LS6 3AA, England

      IIF 216 IIF 217
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 218
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 219
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS7 2BB, England

      IIF 220
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 221 IIF 222
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 223
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 224
    • 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 225
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 226
  • Mr Sandeep Singh
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, England

      IIF 227
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 228
  • Singh, Amandeep
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 229
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 230
  • Singh, Amandeep
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 231 IIF 232
  • Singh, Amandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 233
  • Singh, Amandeep
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 234
  • Singh, Amandeep
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 235
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 236
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 237
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 238
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 239
  • Singh, Amandeep, Mr.
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 240
  • Singh, Mandeep
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 152, Marsh Road, Luton, LU3 2QL, England

      IIF 241
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 242
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • 5, Saunton Avenue, Bolton, BL2 4HL, United Kingdom

      IIF 243
  • Kalra, Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 244
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 245
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 246
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 247
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 248
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 249
  • Mr Amandeep Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 263
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 264
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 265 IIF 266
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

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

      IIF 267
  • Mr Ramandeep Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 268
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 269 IIF 270
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, United Kingdom

      IIF 271 IIF 272 IIF 273
    • 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 274
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 275
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 276
    • 86, Tobermory Close, Slough, SL3 7JG, United Kingdom

      IIF 277 IIF 278
    • 92, Welling Way, Welling, DA16 2RR, United Kingdom

      IIF 279
  • Singh, Amandeep
    British construction worker born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Weymouth Road, Wainscott, Rochester, ME3 8FF, United Kingdom

      IIF 280
  • Singh, Amandeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 281
    • 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 282
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 283
  • Singh, Amandeep
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mayville Road, Ilford, IG1 2HU, England

      IIF 284
    • 167, Ilford Lane, Ilford, IG1 2RT, England

      IIF 285
    • 369, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 286
  • Singh, Amandeep
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 167 Ilford Lane, Ilford, IG1 2RT, England

      IIF 287
  • Singh, Amandeep
    British born in May 1990

    Resident in England

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

      IIF 288
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6 Torridon House, Churchfield Road, London, W3 6GR, England

      IIF 289
  • Singh, Gagandeep
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 290
  • Singh, Gagandeep
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 291
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 292
  • Singh, Namandeep
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 293
  • Dhaliwal, Amandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 294
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 295
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wrottesley Road, Great Barr, Birmingham, West Midlands, B43 6BA, England

      IIF 296
    • 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 297
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wrottesley Road, Birmingham, B43 6BA, United Kingdom

      IIF 298
    • 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 299 IIF 300
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 301
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 302
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wrottesley Road, Great Barr, Birmingham, B43 6BA, England

      IIF 303
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lawrence Road, Hampton, TW12 2RJ, United Kingdom

      IIF 304
  • Mr Namandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 305
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 306 IIF 307
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 308
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 309
    • 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 310
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 311 IIF 312 IIF 313
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 316
  • Singh, Amandeep
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsfield Terrace, Priory Road, Dartford, Kent, DA1 2BL, England

      IIF 317
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 318
  • Singh, Amardeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 West Drive, Birmingham, West Midlands, B20 3ST, England

      IIF 319
  • Singh, Namandeep
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 320
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 321
  • Singh, Namandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Chahal, Mandeep
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, London, EN5 5BY, England

      IIF 324
  • Chahal, Mandeep
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 325
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 326
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ash Grove, Southall, Middlesex, UB1 2UN, United Kingdom

      IIF 327
  • Singh, Mandeep
    Indian business person born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP, United Kingdom

      IIF 328
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61 Station Road, Handsworth, Birmingham, B21 0HA

      IIF 329
  • Singh, Mandeep
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80b, Queens Road, Watford, WD17 2LA, England

      IIF 330
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 331
  • Singh, Mandeep
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Avenue Road, Erdington, Birmingham, B23 6UY, England

      IIF 332
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 333
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 334
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 335
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wentworth Crescent, Hayes, Middlesex, UB3 1NN, United Kingdom

      IIF 336
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 337
  • ., Mandeep Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, England

      IIF 338
  • Cheema, Mandeep
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 339
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 340
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 341
  • Singh, Mandeep
    Indian builder born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cambridge Close, 01, Hounslow, TW47BG, England

      IIF 342
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 343
  • Singh, Mandeep
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87, The Drive, Hounslow, TW3 1PW, England

      IIF 344
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 345
  • Singh, Mandeep
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 346
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 317a, High Road, Ilford, IG1 1NR, England

      IIF 347
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 348
  • Singh, Mandeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 351
  • Singh, Mandeep
    Italian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1 Usworth Close, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 352
  • Singh, Mandeep
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Jeromes Grove, Hayes, UB3 2PJ, England

      IIF 353
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 354
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 355
  • Singh, Mandeep
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carlton Avenue, Wolverhampton, WV11 1DE, England

      IIF 356
  • Singh, Sandeep
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 357
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 358 IIF 359
  • Singh, Sandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 360
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 361
    • 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 362
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Pier Road, Feltham, TW14 0TW, England

      IIF 363
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 364
    • 100, The Broadway, Southall, UB1 1QF, England

      IIF 365
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 366
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 367
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Worton Way, Hounslow, TW3 1PN, England

      IIF 368
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 369
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 370
  • Mr Mandeep Singh
    Indian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 371
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 372
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 373
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 374
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 375
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 376
    • 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 377
  • Mr Mandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 378
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 379
  • Singh, Amandeep
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 380
    • 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 381
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 382 IIF 383
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 384
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 385
  • Singh, Amandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 386
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 387
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 388
  • Singh, Amandeep
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 389
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • House No 3270, Street No 4, New Janta Nagar, Ludhiana, India

      IIF 390
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 391
  • Singh, Balwant
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 392
  • Singh, Mandeep
    Indian director born in January 1976

    Registered addresses and corresponding companies
    • 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 393
  • Singh, Mandeep
    Indian distribution born in January 1976

    Registered addresses and corresponding companies
    • 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 394
  • Singh, Mandeep
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, Granville Road, Hayes, UB3 4PL, England

      IIF 395
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 396
  • Singh, Mandeep
    Canadian born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • 4 New Wave House, Humber Road, London, NW2 6DW, England

      IIF 397
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 398
  • Singh, Mandeep
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 399
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 400
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 401
  • Singh, Sandeep
    Indian business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 402
  • Singh, Sandeep
    Indian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 403 IIF 404
    • 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 405
  • Singh, Sandeep
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrowby Place, Harrowby Place, Willenhall, WV13 2RA, England

      IIF 406
  • Singh, Sandeep
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 407
    • 13, Pentelow Gardens, Feltham, TW149EE, England

      IIF 408
    • 7a, York Avenue, Hayes, UB3 2TN, England

      IIF 409
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 410
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 411
    • Emerald House, Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, United Kingdom

      IIF 412
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 413
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 414
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 415
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 416
  • Mr Amandeep Singh
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St. Georges Road, Coventry, CV1 2DL, England

      IIF 417
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Babbington Drive, Bilston, WV14 0SW, England

      IIF 418
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dibble Road, Smethwick, B67 7PY, England

      IIF 419
  • Mr Mandeep Singh Cheema
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 420
  • Mr Sandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Oak Bridge, 2 The Common, Southall, UB2 5PJ, United Kingdom

      IIF 421
  • Mr Sandeep Singh Sethi
    British born in September 1997

    Resident in United Kingdom

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

      IIF 422
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 423
    • 100, Greenland Crescent, Southall, UB2 5ES, United Kingdom

      IIF 424
    • 42, High Street, Walton-on-thames, KT12 1BZ, England

      IIF 425
    • 69, Market Street, Watford, WD18 0PR, United Kingdom

      IIF 426
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 427
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 428
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Bonham Road, Dagenham, RM8 3BJ, England

      IIF 429
  • Singh, Amandeep
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 430
  • Singh, Amandeep
    Indian company director born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 67, Witton Road, Birmingham, B6 6JN, England

      IIF 431
  • Singh, Amandeep
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, England

      IIF 432
  • Singh, Amandeep
    Indian director born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 433
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 434
  • Singh, Amandeep
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 435
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

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

      IIF 436
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 202, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 437
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 438
  • Singh, Amandeep
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 186 Knowle Road, 186 Knowle Road, Birmingham, B11 3AN, England

      IIF 439
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 440
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 264, Bonham Road, Dagenham, RM8 3BP, England

      IIF 441
  • Singh, Amandeep
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 442
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 443
    • 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 444
    • 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 445
  • Singh, Amandeep
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 448
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 449
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 450
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 451
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 452
  • Singh, Amandeep
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cornland, Bedford, MK41 8HZ, England

      IIF 453
    • 35, Badgers Close, Hayes, UB3 1LQ, England

      IIF 454
  • Singh, Amandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 199a Goodman Park, Slough, SL2 5NP, England

      IIF 455
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 456
  • Singh, Amandeep
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 468
    • 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 469
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 470
  • Singh, Amandeep
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 471
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 472
  • Singh, Sandeep
    Afghan born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 473
  • Singh, Sandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 474
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 475
  • Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 476
  • Mandeep Singh
    Portuguese born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Eddyclose, Romford, RM7 9HR, United Kingdom

      IIF 477
  • Mr Amandeep Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 478
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wollaston Crescent, Wolverhampton, WV11 1NP, United Kingdom

      IIF 479
  • Mr Amandeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 480
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, England

      IIF 481
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 482
    • 54, Burleigh Road, Wolverhampton, WV3 0HN

      IIF 483 IIF 484
    • 54, Burliegh Road, Penn Fields, Wolverhampton, WV3 0HN, United Kingdom

      IIF 485
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 486
  • Mr Amandeep Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 487
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 488
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 489
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 490 IIF 491
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 492
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 493
  • Mr Amandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 494
  • Mr Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15745419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 495
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 496
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 497
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 498
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 499
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 44 Union House, 23 Clayton Road, Hayes, UB3 1AA, England

      IIF 500
    • 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 501
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Woodend Garden, Northolt, UB5 4QW, United Kingdom

      IIF 504
  • Mr Mandeep Singh .
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, England

      IIF 505
  • Mr Mandeep Singh Mangat
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 506
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 507
  • Mr. Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 508
  • Sagoo, Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 509
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 510 IIF 511 IIF 512
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 513
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 514
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 515
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Hurley Road, Greenford, Middlesex, UB6 9HB, United Kingdom

      IIF 516
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 517
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 518
  • Singh, Amandeep
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Hanover Circle, Hayes, UB3 2TJ, England

      IIF 519
    • 91, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 520
  • Singh, Amandeep
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Western Lane, London, SW12 8JS, England

      IIF 521
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 522
  • Singh, Amandeep
    Indian courier born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 523
  • Singh, Amandeep
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Rushdene, London, SE2 9RU, England

      IIF 524
    • 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 525
  • Singh, Amandeep
    Indian plumber born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, House 41, Bowes Road, London, N13 4UX, England

      IIF 526
  • Singh, Ramandeep
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, Western Road, Southall, UB2 5ED, England

      IIF 527
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 528 IIF 529
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 530
    • 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 531
    • 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 532
  • Mr Amandeep Singh Kalra
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 533
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 534
    • 99, Downlands Road, Purley, CR8 4JJ, United Kingdom

      IIF 535 IIF 536
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 329, Penn Road, Wolverhampton, WV4 5QF, England

      IIF 537
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 538
  • Singh, Kamandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 539
  • Singh, Ramandeep
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27, Caxton Street, Derby, DE23 8BD, England

      IIF 540
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 541
  • Singh, Sukhwinder
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 542
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 543
    • 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 544
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP

      IIF 545
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 546
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 48, Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 547
  • Mr Amandeep Singh Dhaliwal
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 548 IIF 549
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 550
    • Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 551
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 552
  • Mr Mandeep Singh
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 553 IIF 554
    • 119, Belgrave Avenue, Romford, RM2 6PS, England

      IIF 555
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 556
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 557
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 558 IIF 559 IIF 560
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 561
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 562
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 563 IIF 564
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 565
  • Mr Sandeep Singh
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Satinder Singh
    Indian born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 568
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 569 IIF 570
    • 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 571
    • 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 572
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 573
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 574
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 575
  • Mr Sandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Dawer & Co, Amberley Way, Hounslow, TW4 6BX, England

      IIF 580
  • Mr Sandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, England

      IIF 581
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, United Kingdom

      IIF 582
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 583
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 584
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 585
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 586
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 587
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 588
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 589
  • Jalf, Mandeep Singh
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 590
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 591
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 592
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 593 IIF 594
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 595
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 596
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 597
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 598
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 599
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 600
  • Mr Mandeep Singh
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mayfield Road, Dunstable, LU5 4AW, England

      IIF 601
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 602
  • Mr Namandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 603
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 604
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 605
    • 21, Douglas Drive, Grove, Wantage, Oxfordshire, OX12 0GL, United Kingdom

      IIF 606
  • Singh, Sukhwinder
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 607
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 608
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 609
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 610
  • Amandeep Singh
    British born in May 1990

    Resident in England

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

      IIF 611
  • Cheema, Mandeep Singh

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 612
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 613
  • Mr Amandeep Singh
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 70, East Hill, Dartford, DA1 1RZ, England

      IIF 614
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mayville Road, Ilford, IG1 2HU, England

      IIF 619
    • 167, Ilford Lane, Ilford, IG1 2RT, England

      IIF 620
    • 369, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 621
    • Unit 4, 167 Ilford Lane, Ilford, IG1 2RT, England

      IIF 622
  • Mr Balwant Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 623
  • Mr Namandeep Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 624
    • 23b, Leda Avenue, Enfield, EN3 5PZ

      IIF 625
    • 7 Skylines Village, Canary Wharf, London, E14 9TS, England

      IIF 626
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 627 IIF 628
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 629
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 630
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 631
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 632
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 633
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 634 IIF 635
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 636 IIF 637
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 638
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 639 IIF 640
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 641 IIF 642 IIF 643
    • 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 645
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 646 IIF 647
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 648 IIF 649
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 650
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 651
  • Dhaliwal, Gamandeep Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, United Kingdom

      IIF 652
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsfield Terrace, Priory Road, Dartford, Kent, DA1 2BL, England

      IIF 653
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 654
  • Mr Amardeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 West Drive, Birmingham, West Midlands, B20 3ST, England

      IIF 655
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 656
  • Singh, Amardeep

    Registered addresses and corresponding companies
    • 11 West Drive, Handsworth, Birmingham, West Midlands, B20 3ST, England

      IIF 657
  • Singh, Namandeep

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 658
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 659
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 660 IIF 661
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 662
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 663 IIF 664 IIF 665
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 667
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 668
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 669
  • Mangat, Mandeep

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 670
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 671
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 672
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 673
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 674
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 675
    • 317a, High Road, Ilford, IG1 1NR, England

      IIF 676
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Avenue Road, Erdington, Birmingham, B23 6UY, England

      IIF 677
    • 55, Wentworth Crescent, Hayes, UB3 1NN, United Kingdom

      IIF 678
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 679
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 680
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 681
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 682
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 683
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 684
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 685
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 686
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 687
    • All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 688
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Sagoo, Mandeep

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 695
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 696
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b, Stainbeck Lane, Leeds, LS7 3QY, United Kingdom

      IIF 697 IIF 698
    • 9, Otley Road, Leeds, LS6 3AA, England

      IIF 699
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 700
  • Amandeep Singh
    Indian born in March 1984

    Resident in India

    Registered addresses and corresponding companies
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 701
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, 54291, United Arab Emirates

      IIF 702
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 703
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 704 IIF 705 IIF 706
    • 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 708
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 709
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Harrington Street, Pear Tree, Derby, DE23 8PE, England

      IIF 710
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 711
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 712
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 713
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 714
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 715
  • Mr Mandeep Singh
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carlton Avenue, Wolverhampton, WV11 1DE, England

      IIF 716
  • Mr Sandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 717 IIF 718
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 719 IIF 720
    • 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 721
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrowby Place, Harrowby Place, Willenhall, WV13 2RA, England

      IIF 722
  • Mr Sandeep Singh
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 723
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 724 IIF 725
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 726
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 727
    • 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 728
    • 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 729 IIF 730
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 731
    • 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 732
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 733
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 734
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 735
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 736
  • Mr Sandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 737
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 740
  • Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Pentelow Gardens, Feltham, TW149EE, England

      IIF 741
  • Amandeep Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 744
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 745
    • 3, North Road, Southall, UB1 2JQ, England

      IIF 746
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 747
  • Mr Amandeep Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, England

      IIF 748
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 749
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 750
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 751
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 752
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 753
  • Mr Amandeep Singh
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 754
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 755
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, England

      IIF 756
    • 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 757
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 758
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 759
  • Mr Amandeep Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 91, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 760
  • Mr Amandeep Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 761
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 762
  • Mr Amandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cornland, Bedford, MK41 8HZ, England

      IIF 763
    • 35, Badgers Close, Hayes, UB3 1LQ, England

      IIF 764
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 779
  • Mr Amandeep Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Rushdene, London, SE2 9RU, England

      IIF 780
    • 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 781
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 782
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW, England

      IIF 783
    • New Way International Ltd, Britannia House, Feltham, TW14 0TW, England

      IIF 784
  • Mr Mandeep Singh
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, Granville Road, Hayes, UB3 4PL, England

      IIF 785
  • Mr Ramandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, Western Road, Southall, UB2 5ED, England

      IIF 786
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27, Caxton Street, Derby, DE23 8BD, England

      IIF 787
  • Mr Sandeep Singh Sethi
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 788
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 789
  • Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • #305 Sultan Building, Bur Dubai, Dubai, United Arab Emirates

      IIF 790 IIF 791
    • Villa 18, No 3, Arabian Ranches, Savannah Building, Dubai, Po Box, 54291, United Arab Emirates

      IIF 792
    • Villa 18 No 3 Arabian Ranches, Savannah Building, P O Box 54291, Dubai, United Arab Emirates

      IIF 793
    • Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW

      IIF 794
    • 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 795
    • One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 796 IIF 797
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 798
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 799
  • Mr Ravindere Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80b, Queens Road, Watford, WD17 2LA, England

      IIF 800
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 801
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 802
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 803
    • 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 804
child relation
Offspring entities and appointments 412
  • 1
    1 CALL SKIP HIRE LTD
    15787697
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-19 ~ dissolved
    IIF 43 - Director → ME
    2024-06-19 ~ dissolved
    IIF 641 - Secretary → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 2
    365 TRAVEL GROUP LTD
    - now 14532847
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    67 Witton Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2024-07-10 ~ 2025-04-27
    IIF 431 - Director → ME
  • 3
    7 STAR PRODUCTION LTD
    14676377
    39 Queen Elizabeth Avenue, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 39 - Director → ME
    2023-02-20 ~ dissolved
    IIF 637 - Secretary → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Ownership of shares – 75% or more OE
  • 4
    999 CARPET LIMITED
    15539888
    12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 755 - Right to appoint or remove directors OE
    IIF 755 - Ownership of voting rights - 75% or more OE
    IIF 755 - Ownership of shares – 75% or more OE
  • 5
    A D LONDON BARBERS LTD
    16361650
    176 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 765 - Ownership of voting rights - 75% or more OE
    IIF 765 - Ownership of shares – 75% or more OE
    IIF 765 - Right to appoint or remove directors OE
  • 6
    A S TRADERS MIDLAND LTD
    13436993
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 496 - Ownership of shares – 75% or more OE
  • 7
    A& SONS PROPERTY LTD
    14525673
    16 Rockingham Close, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2022-12-06 ~ now
    IIF 104 - Director → ME
    2022-12-06 ~ now
    IIF 648 - Secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 416 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 416 - Right to appoint or remove directors OE
  • 8
    A.J BUILDERS (UK) LTD.
    08726480
    208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    2013-10-10 ~ now
    IIF 513 - Director → ME
    2013-10-10 ~ now
    IIF 695 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 692 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    A.J ELECTRONICS U.K LIMITED
    09492995
    208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 515 - Director → ME
  • 10
    A.S.T PROPERTY INVESTMENTS LTD
    10701497
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-03-31 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 11
    A1 DIY SERVICES LTD
    08172247
    50 West Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-08 ~ 2015-04-30
    IIF 445 - Director → ME
    2020-11-03 ~ 2021-05-24
    IIF 444 - Director → ME
    2017-04-25 ~ 2020-06-17
    IIF 443 - Director → ME
    2015-04-30 ~ 2020-06-17
    IIF 633 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-05-30
    IIF 749 - Ownership of shares – 75% or more OE
    2020-05-31 ~ dissolved
    IIF 756 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Right to appoint or remove directors as a member of a firm OE
    IIF 756 - Ownership of shares – 75% or more OE
    IIF 756 - Ownership of voting rights - 75% or more OE
    IIF 756 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 12
    A3 FISH AND CHIPS LTD
    15672751
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 47 - Director → ME
    2024-04-23 ~ dissolved
    IIF 646 - Secretary → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 13
    AA LABOUR SOLUTIONS LIMITED
    08786355
    Unit 13 Progress Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 135 - Director → ME
  • 14
    ABJ CONSULTANTS LIMITED
    07956923
    36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 434 - Director → ME
  • 15
    ACCRA RETAIL LTD
    15168347
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 489 - Right to appoint or remove directors OE
    IIF 489 - Ownership of shares – 75% or more OE
    IIF 489 - Ownership of voting rights - 75% or more OE
  • 16
    ACE EXPERTS LTD
    10218977
    105 Kingshill Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    2016-06-07 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 487 - Ownership of voting rights - 75% or more OE
    IIF 487 - Right to appoint or remove directors OE
    IIF 487 - Ownership of shares – 75% or more OE
  • 17
    ADSGASANDECTRIC LTD
    14285070
    386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 743 - Ownership of shares – 75% or more OE
  • 18
    ADVENTURE WOLF LTD
    15513075
    7 Vaughan Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 413 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 735 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 735 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 735 - Right to appoint or remove directors OE
  • 19
    AHAS LABOUR SOLUTIONS LTD
    11461571
    7 Twist Way, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 455 - Director → ME
  • 20
    AJP GROUP LTD
    14357268
    40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 778 - Ownership of shares – 75% or more OE
    IIF 778 - Right to appoint or remove directors OE
    IIF 778 - Ownership of voting rights - 75% or more OE
  • 21
    AKAALI CONSTRUCTION LIMITED
    09394564
    83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
    IIF 501 - Ownership of shares – 75% or more OE
  • 22
    AMAN CONSTRUCTINON LIMITED
    09208227
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 57 - Director → ME
  • 23
    AMAN CONSTRUCTION LIMITED
    10284212
    74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Has significant influence or control as a member of a firm OE
    IIF 497 - Ownership of voting rights - 75% or more OE
    IIF 497 - Has significant influence or control OE
    IIF 497 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 497 - Has significant influence or control over the trustees of a trust OE
    IIF 497 - Right to appoint or remove directors as a member of a firm OE
    IIF 497 - Ownership of shares – 75% or more OE
  • 24
    AMAN ENTEPRISES LIMITED
    SC868161
    1/2 15 Baronald Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 389 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 754 - Right to appoint or remove directors OE
    IIF 754 - Ownership of voting rights - 75% or more OE
    IIF 754 - Ownership of shares – 75% or more OE
  • 25
    AMANDEEP KALRA ARCHITECTS LTD
    11338415
    99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Officer
    2018-05-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Ownership of voting rights - 75% or more OE
    IIF 533 - Right to appoint or remove directors OE
  • 26
    AMARJIT SINGH DHILLON CONSTRUCTION LIMITED
    11918988
    117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 429 - Director → ME
  • 27
    AMBER1313 LIMITED
    16702348
    13b Layton Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of voting rights - 75% or more OE
  • 28
    AMRIK SANDHU LTD
    11731150 12885300
    202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 437 - Director → ME
  • 29
    AMTRAK LOGISTICS LTD
    - now 09300145
    A.S.R TRANSPORT LTD
    - 2019-04-04 09300145
    3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2014-11-07 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 750 - Ownership of shares – 75% or more OE
  • 30
    ANGREJ SINGH2 LTD
    14457617 10499265
    264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 441 - Director → ME
  • 31
    ANMAN TRADING LIMITED
    07462917
    15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 583 - Secretary → ME
  • 32
    APPLETREE SEED LIMITED
    16363612
    7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 33
    APS RENTAL LIMITED
    16836507
    13 Mayville Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 619 - Right to appoint or remove directors OE
  • 34
    ARMAAN CONSTRUCTION LTD
    10555006
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 112 - Director → ME
    2017-01-10 ~ dissolved
    IIF 630 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 485 - Ownership of shares – More than 50% but less than 75% OE
    IIF 485 - Right to appoint or remove directors OE
  • 35
    ARMAAN CONTRACTORS LTD
    16809498
    21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of shares – 75% or more OE
    IIF 594 - Ownership of voting rights - 75% or more OE
  • 36
    48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 50 - Director → ME
    2020-07-08 ~ dissolved
    IIF 638 - Secretary → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 37
    48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 38
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 48 - Director → ME
    2024-03-25 ~ dissolved
    IIF 647 - Secretary → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of voting rights - 75% or more OE
  • 39
    ARMAAN MEDIA LTD
    11616482
    48 New Croft Drive, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 40 - Director → ME
    2018-10-10 ~ now
    IIF 639 - Secretary → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    ARMAAN SERVICES LTD
    15844604
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 41 - Director → ME
    2024-07-17 ~ now
    IIF 642 - Secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 41
    ARMAAN TV LTD
    11433029
    39 Queen Elizabeth Avenue, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 114 - Director → ME
    2018-06-26 ~ dissolved
    IIF 636 - Secretary → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 482 - Right to appoint or remove directors OE
    IIF 482 - Ownership of shares – 75% or more OE
  • 42
    ARMAAN WORLD RECORDS LTD
    10102603 16278002
    39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 116 - Director → ME
    2016-04-05 ~ dissolved
    IIF 635 - Secretary → ME
  • 43
    ARMAAN WORLD RECORDS LTD
    16278002 10102603
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 42 - Director → ME
    2025-02-26 ~ now
    IIF 644 - Secretary → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
  • 44
    ASA GARDENS LTD
    12240693
    23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 616 - Right to appoint or remove directors OE
    IIF 616 - Ownership of shares – 75% or more OE
    IIF 616 - Ownership of voting rights - 75% or more OE
  • 45
    ASBD PROPERTIES LTD
    16089516
    21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 593 - Right to appoint or remove directors OE
  • 46
    ASPECT STAFFING UK LTD
    13733480
    18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 73 - Director → ME
    2021-11-09 ~ dissolved
    IIF 669 - Secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    ASPIRE SUPPORTED HOUSING CIC
    13382270
    21 Hayling Grove, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2021-05-07 ~ 2023-03-17
    IIF 149 - Director → ME
    Person with significant control
    2021-05-07 ~ 2023-03-17
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    AT3N LTD
    11048817
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 624 - Ownership of shares – 75% or more OE
  • 49
    AUJLA DELIVERY SERVICES LIMITED
    07546980
    Prk, 43b Gipsy Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 118 - Director → ME
  • 50
    AULAKH LOGISTICS LTD
    14789035
    4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 758 - Right to appoint or remove directors OE
    IIF 758 - Ownership of voting rights - 75% or more OE
    IIF 758 - Ownership of shares – 75% or more OE
  • 51
    AVENTUS CONSULTANCY SERVICES LTD
    - now 14338372
    MKMS HOLDINGS LIMITED
    - 2023-04-17 14338372
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 563 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 563 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 563 - Right to appoint or remove directors OE
  • 52
    AVENTUS RESOURCES LTD
    14814918
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 564 - Right to appoint or remove directors OE
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    AVF PROPERTIES LIMITED
    11639131
    7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 700 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 700 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    B&B CONVENIENCE STORES LTD
    07589254
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 552 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    B&B ELECTRICAL WHOLESALE LIMITED
    05830164 12126271
    2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (5 parents)
    Officer
    2009-10-02 ~ 2021-04-01
    IIF 328 - Director → ME
    Person with significant control
    2019-08-01 ~ 2021-04-01
    IIF 545 - Has significant influence or control OE
  • 56
    BAABUL LIMITED
    11496521
    100 The Broadway, Southall, England
    Active Corporate (3 parents)
    Person with significant control
    2018-08-02 ~ now
    IIF 365 - Ownership of shares – 75% or more OE
  • 57
    BAAZ LOGISTICS GROUP LTD
    15215891
    27 West Central Apartments, Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 417 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 417 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 417 - Right to appoint or remove directors OE
    IIF 417 - Ownership of voting rights - 75% or more OE
    IIF 417 - Right to appoint or remove directors as a member of a firm OE
    IIF 417 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 417 - Has significant influence or control as a member of a firm OE
    IIF 417 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 417 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 417 - Ownership of shares – 75% or more OE
  • 58
    BACCHUS REAL ESTATE LIMITED
    10885631
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ dissolved
    IIF 588 - Secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 59
    BAJA BEATS MUSIC UK LTD
    09442277 09470444
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 298 - Director → ME
  • 60
    BAJA BEATS UK MUSIC LTD
    09470444 09442277
    1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 300 - Director → ME
  • 61
    BAJWA AND SYAL LTD
    15023673
    16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-07-24 ~ now
    IIF 388 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 753 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 753 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 753 - Right to appoint or remove directors OE
  • 62
    BAKER DAVIES LTD
    - now 03452959
    MUNDI LIMITED - 1998-10-21
    5 Acorn Business Park, Ling Road, Poole, Dorset, England
    Active Corporate (9 parents)
    Officer
    2024-02-29 ~ now
    IIF 324 - Director → ME
  • 63
    BAND BAJA UK LIMITED
    08926741
    1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 296 - Director → ME
  • 64
    BB ELECTRICAL WHOLESALERS LTD
    12126271 05830164
    2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2021-12-09
    IIF 155 - Director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-09
    IIF 546 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    BBUK BAND BAJA LTD
    09467249
    1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 299 - Director → ME
  • 66
    BBUK MUSIC LTD
    09468402
    1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 303 - Director → ME
  • 67
    BE-JEWELLED LONDON LIMITED
    15997498
    4 New Wave House, Humber Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 397 - Director → ME
  • 68
    BG HOUSING LTD
    14932923
    156 Grosvenor Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 362 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 728 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 728 - Right to appoint or remove directors OE
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    BHAMRA BUILDERS LIMITED
    11627032 13468762
    160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 571 - Right to appoint or remove directors OE
    IIF 571 - Ownership of voting rights - 75% or more OE
    IIF 571 - Ownership of shares – 75% or more OE
  • 70
    BJ GROUP LIMITED
    11379865
    327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 194 - Director → ME
  • 71
    BLU3 ARCHITECTURE LTD
    14179941
    11 High House Drive, Lickey, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-06-17 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
  • 72
    BLUELINE CONSTRUCTION LIMITED
    08784898
    28 Drayton Garden, West Drayton, England
    Active Corporate (4 parents)
    Officer
    2025-01-13 ~ now
    IIF 229 - Director → ME
    2013-11-21 ~ 2015-11-01
    IIF 428 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 591 - Right to appoint or remove directors OE
    IIF 591 - Ownership of shares – 75% or more OE
    IIF 591 - Ownership of voting rights - 75% or more OE
  • 73
    BLUESTONE TRADERS LTD
    12540785
    71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 530 - Right to appoint or remove directors OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    BMG A2B TRANSPORT LTD
    16445434
    2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 53 - Director → ME
    2025-05-12 ~ now
    IIF 650 - Secretary → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 75
    BMG COURIERS LTD
    10425133
    66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2016-10-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 76
    BMG HOUSING LTD
    14637893
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 265 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    BOBBY SINGH CAPITAL LTD
    16557719
    7 Dobson Close, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 573 - Ownership of voting rights - 75% or more OE
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of shares – 75% or more OE
  • 78
    BOBBY'S WINES LIMITED
    06821316
    65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 199 - Director → ME
    2009-02-17 ~ dissolved
    IIF 341 - Secretary → ME
  • 79
    BOXEDTECH LTD
    11269160
    Britannia House, Pier Road, Feltham, Greater London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-03-22 ~ now
    IIF 792 - Ownership of voting rights - 75% or more OE
    IIF 792 - Ownership of shares – 75% or more OE
    IIF 792 - Right to appoint or remove directors OE
  • 80
    BRAND SMART LTD
    11995460
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 364 - Ownership of shares – 75% or more OE
  • 81
    BRITO PAINTS LIMITED
    09723288
    104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 132 - Director → ME
  • 82
    BRYANT ROAD FISH & GRILL LIMITED
    15185435
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 542 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 738 - Ownership of voting rights - 75% or more OE
    IIF 738 - Ownership of shares – 75% or more OE
    IIF 738 - Right to appoint or remove directors OE
  • 83
    BUDGE BRANDS LTD - now
    PRICEMARK UK LTD
    - 2013-10-15 05406817
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (9 parents)
    Officer
    2006-04-30 ~ 2006-12-12
    IIF 196 - Director → ME
  • 84
    BUTTAR STORES LIMITED
    10277866
    Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-14 ~ 2018-12-01
    IIF 59 - Director → ME
    2016-07-14 ~ 2018-12-01
    IIF 631 - Secretary → ME
  • 85
    CARE STAFF DIRECT LIMITED
    13388078
    156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of shares – 75% or more OE
    IIF 596 - Ownership of voting rights - 75% or more OE
  • 86
    CARROM LTD
    12989613
    17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Officer
    2025-01-05 ~ 2025-01-05
    IIF 384 - Director → ME
    2020-11-02 ~ 2024-09-01
    IIF 385 - Director → ME
    2024-09-01 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2020-11-02 ~ 2024-09-01
    IIF 747 - Ownership of shares – 75% or more OE
    IIF 747 - Ownership of voting rights - 75% or more OE
    IIF 747 - Right to appoint or remove directors OE
  • 87
    CHAHAL EMPIRE LIMITED
    13161404
    2 Marlborough Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2021-01-27 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 774 - Ownership of shares – 75% or more OE
    IIF 774 - Right to appoint or remove directors OE
    IIF 774 - Ownership of voting rights - 75% or more OE
  • 88
    CHAHAL LIVING LIMITED
    16969843 17052980
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-17 ~ now
    IIF 465 - Director → ME
    Person with significant control
    2026-01-17 ~ now
    IIF 773 - Ownership of voting rights - 75% or more OE
    IIF 773 - Right to appoint or remove directors OE
    IIF 773 - Ownership of shares – 75% or more OE
  • 89
    CHAHAL LIVING1 LIMITED
    17052980 16969843
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Ownership of voting rights - 75% or more OE
    IIF 775 - Right to appoint or remove directors OE
  • 90
    CHITTER CHATTER LIMITED
    11952210
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-04-17 ~ now
    IIF 363 - Ownership of shares – 75% or more OE
  • 91
    CORRIERE LTD
    13259343
    21 Douglas Drive, Grove, Wantage, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 209 - Director → ME
    2021-03-11 ~ now
    IIF 606 - Secretary → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 582 - Ownership of shares – 75% or more OE
    IIF 582 - Ownership of voting rights - 75% or more OE
    IIF 582 - Right to appoint or remove directors OE
  • 92
    COSMAGE LTD
    12128038
    55 Mason Way, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-29 ~ now
    IIF 87 - Director → ME
    2019-07-29 ~ now
    IIF 665 - Secretary → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 93
    COSMAGIKA LIMITED
    12128092
    55 Mason Way, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 89 - Director → ME
    2019-07-29 ~ dissolved
    IIF 666 - Secretary → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of shares – 75% or more OE
    IIF 315 - Ownership of voting rights - 75% or more OE
  • 94
    COSMOVENTURES LTD
    16064517
    26 Skyline Village Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 74 - Director → ME
    2024-11-06 ~ now
    IIF 659 - Secretary → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Ownership of shares – 75% or more OE
  • 95
    CRUZAA LTD
    09742609
    412 High Street, Smethwick, England
    Active Corporate (3 parents)
    Officer
    2016-05-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 560 - Has significant influence or control as a member of a firm OE
    IIF 560 - Right to appoint or remove directors as a member of a firm OE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    CSC HOMES LIMITED
    - now 09158300
    CKD HOMES LIMITED
    - 2016-04-30 09158300
    Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 791 - Ownership of voting rights - 75% or more OE
    IIF 791 - Ownership of shares – 75% or more OE
  • 97
    CSD HEALTHCARE LIMITED
    13999007
    6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Officer
    2022-03-23 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Right to appoint or remove directors OE
    IIF 597 - Ownership of voting rights - 75% or more OE
  • 98
    CUBIX CONTRACTORS LIMITED
    10580316
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 459 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 769 - Ownership of voting rights - 75% or more OE
    IIF 769 - Right to appoint or remove directors OE
    IIF 769 - Ownership of shares – 75% or more OE
  • 99
    CUBIX CONTRACTORS LONDON LIMITED
    - now 12281483
    CUBIX TILES LTD
    - 2021-03-04 12281483
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 767 - Ownership of shares – 75% or more OE
    IIF 767 - Ownership of voting rights - 75% or more OE
    IIF 767 - Right to appoint or remove directors OE
  • 100
    CUSTOM DESIGN SPECIALIST LTD
    12442100
    23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 615 - Ownership of shares – 75% or more OE
    IIF 615 - Right to appoint or remove directors OE
    IIF 615 - Ownership of voting rights - 75% or more OE
  • 101
    D.S. PRESTON (GARAGES) LIMITED
    - now 02499636
    METROTAN LIMITED - 1990-07-10
    19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (7 parents)
    Officer
    2003-12-04 ~ now
    IIF 652 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 801 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 801 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    DALE CHAHAL LTD
    10097059
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 103
    DAMAN COURIER SERVICES LIMITED
    13862679
    32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 498 - Ownership of shares – 75% or more OE
  • 104
    DAMDAMI TAKSAL MEHTA UK CIC
    15725115
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-16 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    2024-05-16 ~ dissolved
    IIF 770 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 105
    DB EVENTS & CATERING LTD
    15651642
    9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 106
    DE BAGA LIMITED
    11801187
    Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2019-02-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 220 - Ownership of shares – 75% or more OE
  • 107
    DELHOP LIMITED
    09991387
    Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    DESIGN THE FINEST LTD
    13170277
    1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 183 - Ownership of shares – 75% or more OE
  • 109
    DESSERT LODGE LTD
    13059520
    109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-03 ~ 2021-06-30
    IIF 302 - Director → ME
    Person with significant control
    2020-12-03 ~ 2022-01-18
    IIF 550 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    DGN TRANSPORT LTD
    13793726
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
  • 111
    DHAKK MEHKMA PROMOTION LTD
    11061875
    48 New Croft Drive, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 51 - Director → ME
    2017-11-14 ~ dissolved
    IIF 640 - Secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 112
    DHWL INVESTMENT AND REAL ESTATE LTD
    12762454
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 712 - Ownership of shares – 75% or more OE
  • 113
    DIAMONDSTAR WORLDWIDE UK LTD
    14577056
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 114
    DK & AS HOMES LIMITED
    10695656
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2018-08-29 ~ 2022-11-23
    IIF 468 - Director → ME
    2022-12-10 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2018-08-29 ~ 2022-11-23
    IIF 766 - Ownership of voting rights - 75% or more OE
    IIF 766 - Right to appoint or remove directors OE
    IIF 766 - Ownership of shares – 75% or more OE
    2022-12-10 ~ now
    IIF 768 - Ownership of shares – 75% or more OE
    IIF 768 - Right to appoint or remove directors OE
    IIF 768 - Ownership of voting rights - 75% or more OE
  • 115
    DRINKSWORLD (WEST BROM) LIMITED
    09427084
    65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-02-06 ~ 2015-03-17
    IIF 13 - Director → ME
    2015-02-25 ~ dissolved
    IIF 197 - Director → ME
  • 116
    DS (2015) LTD
    09792990
    2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 547 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 547 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 547 - Has significant influence or control OE
    IIF 547 - Right to appoint or remove directors OE
  • 117
    DTF LOGISTICS LTD
    14353694
    15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 479 - Ownership of shares – 75% or more OE
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of voting rights - 75% or more OE
  • 118
    EAGLE EYE ENTERTAINMENT LTD
    14934985
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 71 - Director → ME
    2023-06-14 ~ dissolved
    IIF 667 - Secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 119
    EASTWING ASIA LIMITED
    OE011459
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Has significant influence or control OE
    IIF 703 - Ownership of voting rights - More than 25% OE
    IIF 703 - Ownership of shares - More than 25% OE
  • 120
    ECHO TRAINING LTD
    07219761
    284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-12 ~ 2010-04-12
    IIF 169 - Director → ME
  • 121
    ECLIPSE RAY LTD
    10495901
    26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 507 - Ownership of shares – 75% or more OE
    IIF 507 - Ownership of voting rights - 75% or more OE
  • 122
    ECO MOTION TECH LTD
    12513032
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2020-03-12 ~ 2024-05-26
    IIF 171 - Director → ME
    Person with significant control
    2020-03-12 ~ 2024-05-26
    IIF 559 - Ownership of shares – 75% or more OE
    IIF 559 - Ownership of voting rights - 75% or more OE
    IIF 559 - Right to appoint or remove directors OE
  • 123
    ELITE HOME DEVELOPMENT LTD
    11715366
    9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-06 ~ 2019-07-15
    IIF 336 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-07-15
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 678 - Ownership of shares – More than 25% but not more than 50% OE
  • 124
    ELITEHOME CREATIONS LTD
    - now 14035583
    BLUE PAY LIMITED
    - 2025-05-02 14035583
    Flat 5, House 41 Bowes Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-01 ~ 2025-08-13
    IIF 526 - Director → ME
  • 125
    EMERGING EQUITY LTD
    13085252
    15 Granville Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 785 - Ownership of shares – More than 25% but not more than 50% OE
  • 126
    EQUITY FIRST HOLDINGS LIMITED
    OE010535
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 702 - Ownership of voting rights - More than 25% OE
    IIF 702 - Right to appoint or remove directors OE
    IIF 702 - Ownership of shares - More than 25% OE
    IIF 702 - Has significant influence or control OE
  • 127
    ERJA LIMITED
    09782286
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 156 - Director → ME
    2015-09-17 ~ dissolved
    IIF 670 - Secretary → ME
  • 128
    EUROCAN GLOBAL LTD
    12189872
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 715 - Has significant influence or control OE
  • 129
    EUROPE EDUCATION & VISA CONSULTING SERVICES LIMITED
    11381476
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 714 - Ownership of voting rights - 75% or more OE
    IIF 714 - Right to appoint or remove directors OE
    IIF 714 - Ownership of shares – 75% or more OE
  • 130
    EUROSTAR FIBRES LIMITED
    07444679
    58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 146 - Director → ME
  • 131
    EVANTE WEB LTD
    SC859948
    108b High Street, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-08-22 ~ now
    IIF 82 - Director → ME
  • 132
    EZY SINGH TRANSPORT LTD
    13984861
    51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 567 - Right to appoint or remove directors OE
    IIF 567 - Ownership of voting rights - 75% or more OE
    IIF 567 - Ownership of shares – 75% or more OE
  • 133
    FALCON TRANSPORT GROUP LTD
    16238314
    21 Douglas Drive, Grove, Wantage, England
    Active Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 581 - Ownership of shares – 75% or more OE
    IIF 581 - Right to appoint or remove directors OE
    IIF 581 - Ownership of voting rights - 75% or more OE
  • 134
    FARM GUARD LIMITED
    14395766
    14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ 2024-02-15
    IIF 390 - Director → ME
  • 135
    FAST GO COURIER LIMITED
    12548756
    16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 802 - Right to appoint or remove directors OE
    IIF 802 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 136
    FGS EXPRESS LIMITED
    17043379
    20 Avenue Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 677 - Right to appoint or remove directors OE
    IIF 677 - Ownership of shares – 75% or more OE
    IIF 677 - Ownership of voting rights - 75% or more OE
  • 137
    FILM MAGIC LTD
    13981735
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 138
    FITNESS FOR CARE LIMITED
    11564939
    94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Right to appoint or remove directors OE
    IIF 600 - Ownership of shares – 75% or more OE
  • 139
    FLORIST IN NORTH LTD
    SC862455
    16 Barclay Gardens, North Kessock, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2025-09-11 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2025-09-11 ~ dissolved
    IIF 574 - Right to appoint or remove directors OE
    IIF 574 - Ownership of voting rights - 75% or more OE
    IIF 574 - Ownership of shares – 75% or more OE
  • 140
    FOREVER FINE FOODS LIMITED
    - now 08243380
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    63-64 Frith Street, Soho, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 744 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 744 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 141
    FRIED & GRILLED CHICKEN LTD
    14570077
    101 Bushey Ley, Welwyn Garden City, England
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ 2025-02-01
    IIF 525 - Director → ME
    Person with significant control
    2024-08-01 ~ 2025-12-10
    IIF 781 - Ownership of shares – 75% or more OE
    IIF 781 - Ownership of voting rights - 75% or more OE
  • 142
    FROM A2B LTD
    09968862
    15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 16 - Director → ME
    2016-01-25 ~ dissolved
    IIF 584 - Secretary → ME
  • 143
    G & A FREIGHT LTD
    - now 12980175
    G.S&G BUILDING SERVICES LTD
    - 2021-05-05 12980175
    31 Martin Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 736 - Ownership of shares – 75% or more OE
    IIF 736 - Ownership of voting rights - 75% or more OE
    IIF 736 - Right to appoint or remove directors OE
  • 144
    G J MECHANICALS LTD
    - now 13750374
    TEGH CONSTRUCTION LTD
    - 2024-07-08 13750374
    35 Badgers Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2021-11-17 ~ now
    IIF 454 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 764 - Ownership of voting rights - 75% or more OE
    IIF 764 - Ownership of shares – 75% or more OE
    IIF 764 - Right to appoint or remove directors OE
  • 145
    G-CROWN BUILDERS LTD
    12020001
    140 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-28 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 379 - Right to appoint or remove directors OE
    IIF 379 - Ownership of voting rights - 75% or more OE
    IIF 379 - Ownership of shares – 75% or more OE
  • 146
    GAMSM LIMITED
    08529745
    Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 396 - Director → ME
  • 147
    GB K - REND LTD
    16042705
    335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 471 - Director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 779 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 779 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 779 - Right to appoint or remove directors OE
  • 148
    GENERAL PROPERTY SOLUTIONS LIMITED
    09680675
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 790 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 790 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    GHA TRADING LTD
    16619533
    348 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 757 - Right to appoint or remove directors OE
    IIF 757 - Ownership of shares – 75% or more OE
    IIF 757 - Ownership of voting rights - 75% or more OE
  • 150
    GHAG CONSTRUCTION LTD
    08735865
    54 Burleigh Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 484 - Ownership of shares – 75% or more OE
  • 151
    GHAG RECRUITMENT SOLUTIONS LTD
    09215010
    54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 483 - Ownership of shares – 75% or more OE
  • 152
    GHOTRAZ COURIERS LIMITED
    15915542
    44 Carlton Avenue, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 716 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 716 - Right to appoint or remove directors OE
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 153
    GIFT MATE PRO LTD
    12456694
    Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 148 - Director → ME
  • 154
    GKA WORKS LIMITED
    13230996
    26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-27 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 751 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 751 - Ownership of shares – 75% or more OE
  • 155
    GLOBAL INFOCOM LIMITED
    09060808
    Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 323 - Director → ME
  • 156
    GLOBAL PROPERTY TRADING LIMITED
    09688839
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 795 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 795 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 795 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 157
    GLOBAL SOURCING HUB LIMITED
    - now 10230608
    GLOBAL RESOURCING HUB LIMITED
    - 2016-06-21 10230608
    412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 561 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 561 - Ownership of shares – More than 50% but less than 75% OE
    IIF 561 - Right to appoint or remove directors OE
  • 158
    GLOBAL-MIGRATE LTD
    09218062
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2014-09-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 628 - Has significant influence or control OE
    IIF 628 - Has significant influence or control as a member of a firm OE
  • 159
    GOLDEN AURA PRODUCTION LTD
    - now 13883208
    CONSULAR CONNECT SERVICES LTD
    - 2023-10-05 13883208 13879865
    18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 269 - Ownership of shares – 75% or more OE
  • 160
    GOLDEN CONSTRUCTION 2007 LTD
    12845354
    25 Mayfield Road, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2020-08-28 ~ 2022-01-19
    IIF 242 - Director → ME
    2022-01-19 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2020-08-28 ~ 2022-01-19
    IIF 602 - Ownership of shares – 75% or more OE
    2022-12-29 ~ now
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Ownership of shares – 75% or more OE
  • 161
    GOLDEN GLOBE EDUCATION AND MIGRATION CONSULTANTS LTD
    12840240
    29 Kingsfield Terrace, Priory Road, Dartford, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-08-26 ~ now
    IIF 317 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 653 - Right to appoint or remove directors OE
    IIF 653 - Ownership of shares – 75% or more OE
    IIF 653 - Ownership of voting rights - 75% or more OE
  • 162
    GORAYA CONSTRUCTION LTD
    11026305
    65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 372 - Ownership of shares – 75% or more OE
  • 163
    GRACE FASHIONS LTD
    10225167
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2016-06-10 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Ownership of shares – 75% or more OE
  • 164
    GRACE MART LTD
    11772352
    65 Chalk Farm Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-17 ~ 2023-10-02
    IIF 189 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-10-02
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 424 - Right to appoint or remove directors OE
  • 165
    GREENFLIP LTD
    16231002
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 534 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 534 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 166
    GREENLINE FAMILY UK LIMITED
    16516515
    Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 76 - Director → ME
    2025-06-13 ~ now
    IIF 661 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
  • 167
    GREENWICH TRANSPORT LTD
    14129576
    24 Openshaw Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Right to appoint or remove directors OE
    IIF 654 - Ownership of shares – 75% or more OE
  • 168
    GROUNDWORK CONTRACTORS LTD
    12139570
    16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 609 - Director → ME
    2020-12-16 ~ 2022-03-17
    IIF 400 - Director → ME
    2019-08-05 ~ 2020-12-16
    IIF 610 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 803 - Ownership of voting rights - 75% or more OE
    IIF 803 - Ownership of shares – 75% or more OE
    IIF 803 - Right to appoint or remove directors OE
    2019-08-05 ~ 2022-03-17
    IIF 371 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 371 - Right to appoint or remove directors OE
    IIF 371 - Ownership of shares – More than 50% but less than 75% OE
  • 169
    GS18 LTD
    11388503
    All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-10 ~ 2021-06-14
    IIF 401 - Director → ME
    Person with significant control
    2020-08-10 ~ 2021-06-14
    IIF 688 - Ownership of shares – 75% or more OE
  • 170
    GT ROAD RESTAURANTS LTD
    15682167
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
  • 171
    GURJAP TRANSPORT LTD
    10591003
    54 Burliegh Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 115 - Director → ME
    2017-01-30 ~ dissolved
    IIF 651 - Secretary → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 486 - Right to appoint or remove directors OE
    IIF 486 - Ownership of shares – More than 50% but less than 75% OE
  • 172
    H2O HEATING & PLUMBING LTD
    08520928
    79a South Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 37 - Director → ME
  • 173
    HANBURY FINANCIAL UK LIMITED
    07465280
    42 Lytton Road, Barnet
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-04-06 ~ now
    IIF 6 - Director → ME
  • 174
    HANBURY PRIVATE CLIENTS LLP
    OC398416
    Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 179 - LLP Member → ME
  • 175
    HANBURY WEALTH DORSET LTD
    15013103
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-19 ~ now
    IIF 3 - Director → ME
  • 176
    HANBURY WEALTH MANAGEMENT LIMITED
    09611663
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-04-06 ~ now
    IIF 5 - Director → ME
  • 177
    HARRINGAY GADGET ZONE LTD
    16116922
    545a Green Lanes, Harringay, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 423 - Ownership of shares – 75% or more OE
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of voting rights - 75% or more OE
  • 178
    HAYES PROPERTIES INVESTMENT LTD
    15105103
    10 Hurstfield Crescent, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ 2025-07-01
    IIF 402 - Director → ME
    Person with significant control
    2023-08-30 ~ 2025-07-01
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 717 - Right to appoint or remove directors OE
  • 179
    HB MEDICAL SUPPLIES LTD
    08052872
    92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 516 - Director → ME
  • 180
    HOLLANDWEST LIMITED
    04717205 12363212
    Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (9 parents)
    Officer
    2005-12-06 ~ 2006-12-01
    IIF 198 - Director → ME
  • 181
    HOMEHERO SERVICES LTD
    16551614
    7 Windhover Way, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of shares – More than 25% but not more than 50% OE
  • 182
    HOT BITES LONDON LTD
    16326911
    183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 528 - Ownership of voting rights - 75% or more OE
    IIF 528 - Right to appoint or remove directors OE
    IIF 528 - Ownership of shares – 75% or more OE
  • 183
    HUNDAL TRANSPORT LIMITED
    09213029
    127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 684 - Ownership of shares – 75% or more OE
  • 184
    IFIX TRADERS LTD
    14910887
    545a Green Lanes, Harringay, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 789 - Ownership of voting rights - 75% or more OE
    IIF 789 - Ownership of shares – 75% or more OE
    IIF 789 - Right to appoint or remove directors OE
  • 185
    INDER CARRIERS LTD
    10776684
    7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2017-05-18 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 493 - Right to appoint or remove directors OE
    IIF 493 - Ownership of shares – 75% or more OE
    IIF 493 - Ownership of voting rights - 75% or more OE
  • 186
    INNOVATIVE FREIGHT SOLUTIONS LTD
    16509655
    Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 77 - Director → ME
    2025-06-10 ~ now
    IIF 660 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 307 - Ownership of voting rights - 75% or more OE
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of shares – 75% or more OE
  • 187
    INTER PLASTICS UK LIMITED
    08260270
    31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 17 - Director → ME
  • 188
    INTRUSTGROUP LIMITED
    13409360
    19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
    IIF 366 - Right to appoint or remove directors OE
  • 189
    ITHEADACHE LTD
    15808034
    450 Bath Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of shares – 75% or more OE
    IIF 476 - Ownership of voting rights - 75% or more OE
  • 190
    J & K CONVENIENCE LTD
    13000097
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ 2023-06-01
    IIF 124 - Director → ME
    2023-04-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 491 - Right to appoint or remove directors OE
    2023-04-01 ~ now
    IIF 490 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 490 - Right to appoint or remove directors OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 191
    J AND Y TRANSPORT LTD
    14671837
    40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 467 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 777 - Ownership of voting rights - 75% or more OE
    IIF 777 - Right to appoint or remove directors OE
    IIF 777 - Ownership of shares – 75% or more OE
  • 192
    JAS FAST FOOD LIMITED
    SC436769
    16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 105 - Director → ME
    2012-11-13 ~ dissolved
    IIF 629 - Secretary → ME
  • 193
    JASANDEEP SINGH CONTRACTOR LTD
    15020455
    54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 709 - Ownership of shares – 75% or more OE
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of voting rights - 75% or more OE
  • 194
    JATWAR CONSTRUCTION LIMITED
    10292308
    181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 91 - Director → ME
    2016-07-22 ~ dissolved
    IIF 585 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 340 - Has significant influence or control OE
  • 195
    JATWARS CONSTRUCTION LIMITED
    14136556
    Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 683 - Ownership of voting rights - 75% or more OE
    IIF 683 - Right to appoint or remove directors OE
  • 196
    JAYM TRENDS LTD
    13626845
    Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 671 - Ownership of voting rights - 75% or more OE
    IIF 671 - Ownership of shares – 75% or more OE
  • 197
    JCC AESTHETICS LIMITED
    - now 11050819
    JSS AESTHETICS LIMITED
    - 2017-11-08 11050819
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 672 - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    JIVTECH GLOBAL LTD
    09877543
    9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 532 - Ownership of shares – 75% or more OE
  • 199
    JL REAL ESTATE LIMITED
    15687710
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-04-28 ~ dissolved
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 200
    JLA WEALTH LIMITED
    11000074
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 325 - Director → ME
  • 201
    JOY MEDIA LTD
    06425563
    46 St. Martins View, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-13 ~ dissolved
    IIF 26 - Director → ME
  • 202
    KALRA HOMES LTD
    14008519
    55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
  • 203
    KAMAN LTD
    16124841
    15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 539 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 782 - Ownership of shares – 75% or more OE
    IIF 782 - Ownership of voting rights - 75% or more OE
    IIF 782 - Right to appoint or remove directors OE
  • 204
    KAMBOJ BROTHERS LIMITED
    16396149
    116 Rushdene, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 524 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 780 - Right to appoint or remove directors OE
    IIF 780 - Ownership of shares – 75% or more OE
    IIF 780 - Ownership of voting rights - 75% or more OE
  • 205
    KANG CIVILS LIMITED
    12203539
    29 Britannia Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 499 - Ownership of voting rights - 75% or more OE
    IIF 499 - Ownership of shares – 75% or more OE
  • 206
    KBI INDUSTRIES LTD
    - now 09438475
    BENNING TRADE LTD - 2016-04-29
    Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 680 - Ownership of shares – 75% or more OE
  • 207
    KENT FISH, GRILL AND KEBAB LTD
    14459093
    26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 739 - Ownership of shares – 75% or more OE
    IIF 739 - Ownership of voting rights - 75% or more OE
    IIF 739 - Right to appoint or remove directors OE
  • 208
    KEVIN ENTERPRISES LTD
    15066162 13094839
    7a York Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 409 - Director → ME
  • 209
    KHEHRA HOMES LIMITED
    16418739
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 772 - Ownership of shares – 75% or more OE
    IIF 772 - Ownership of voting rights - 75% or more OE
    IIF 772 - Right to appoint or remove directors OE
  • 210
    KHINDA BUILDING WORKS LIMITED
    - now 11073050
    KHINDA DEVELOPMENT SERVICES LIMITED - 2022-05-30
    RIGHT TO BRIGHT LTD - 2022-05-26
    32 Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ 2024-12-01
    IIF 405 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-12-01
    IIF 721 - Ownership of shares – 75% or more OE
  • 211
    KILLICK INVESTMENTS HIGH STREET LTD
    15917079
    20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-27 ~ dissolved
    IIF 180 - Director → ME
    2024-08-27 ~ dissolved
    IIF 612 - Secretary → ME
  • 212
    KILLICK INVESTMENTS LIMITED
    03731638
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-01-01 ~ now
    IIF 339 - Director → ME
    2022-06-22 ~ now
    IIF 613 - Secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 420 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    KINETIC 3 LIMITED
    08045198
    18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ 2012-04-25
    IIF 10 - Director → ME
  • 214
    LAADI GREEN HOMES LIMITED
    13124808
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2021-01-11 ~ now
    IIF 464 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 776 - Ownership of shares – 75% or more OE
    IIF 776 - Right to appoint or remove directors OE
    IIF 776 - Ownership of voting rights - 75% or more OE
  • 215
    LEEN ESTATES LIMITED
    10997351
    119 Belgrave Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    2017-10-05 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 477 - Ownership of shares – More than 25% but not more than 50% OE
  • 216
    LEICESTER BHANGRA CLASSES LIMITED
    13852922
    94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of voting rights - 75% or more OE
  • 217
    LEICESTER CSD LIMITED
    13706375
    Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 472 - Director → ME
  • 218
    LET'S BUILD A COMMUNITY CIC
    16220394
    6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 598 - Ownership of voting rights - 75% or more OE
    IIF 598 - Right to appoint or remove directors OE
  • 219
    LIMELIGHT CONSULTANCY LTD
    15857982
    26 Skylines Village, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-25 ~ dissolved
    IIF 75 - Director → ME
  • 220
    LIONS74 LTD
    15540278
    74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2024-03-05 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 604 - Right to appoint or remove directors OE
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 604 - Ownership of shares – More than 25% but not more than 50% OE
  • 221
    LONDON PROPERTY'S INVESTMENT LTD
    13584552
    10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 719 - Ownership of shares – 75% or more OE
  • 222
    LONDON UK PROPERTY LTD
    13574680
    10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 720 - Ownership of shares – 75% or more OE
  • 223
    LUCYS GROUP LIMITED
    11861972
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 21 - Director → ME
    2019-03-05 ~ dissolved
    IIF 586 - Secretary → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 224
    LUSH NAILS & BEAUTY BAR LIMITED
    - now 16288727
    LUSH NAILS & BEAUTY BOX LIMITED - 2025-03-18
    LUSH NAILS & BEAUTY SALOON LIMITED - 2025-03-14
    306 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 207 - Director → ME
  • 225
    M & K COMMERCIALS LTD
    13924453
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 226
    M CONCRETE BUILDING LTD
    08517490
    2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 101 - Director → ME
  • 227
    M CONCRETE LIMITED
    09894327
    13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 710 - Ownership of shares – 75% or more OE
  • 228
    M KALIRAI INVESTMENTS LTD
    13832249
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 229
    M&JOT LTD
    15653354
    344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 345 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 674 - Right to appoint or remove directors OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50% OE
  • 230
    M.S GROUNDWORKERS LTD
    16803638
    1 Roman Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 338 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 505 - Ownership of shares – 75% or more OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Right to appoint or remove directors OE
  • 231
    MADAAN'Z LTD.
    08280098
    263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2012-11-05 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 729 - Ownership of shares – 75% or more OE
  • 232
    MADAANZ INVESTMENT LTD
    15538381
    263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2024-03-04 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 577 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 577 - Right to appoint or remove directors OE
  • 233
    MANDEEP CONSTRUCTION LIMITED
    07592422
    18 Cambridge Close, 01, Hounslow, Middex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 342 - Director → ME
  • 234
    MANDEEP CONSTRUCTION LTD
    11435624 16611636
    97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 367 - Ownership of shares – 75% or more OE
  • 235
    MANDEEP CONSTRUCTION LTD
    16611636 11435624
    26 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
  • 236
    MANDEEP ESTATES LTD
    13767209
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 226 - Ownership of shares – 75% or more OE
  • 237
    MANDEEP SINGH CONSTRUCTION LIMITED
    11058045
    74 Blythswood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 370 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 370 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 370 - Ownership of shares – 75% or more OE
    IIF 370 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 370 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Has significant influence or control over the trustees of a trust OE
    IIF 370 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 238
    MANDEEP SINGH CONSTRUCTION LTD
    12153566
    65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 373 - Ownership of shares – 75% or more OE
  • 239
    MANDEEP SINGH CONSTRUCTION1 LTD
    11812836
    42 Somerset Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 369 - Ownership of shares – 75% or more OE
  • 240
    MANDEEP SINGH GROUNDWORK LIMITED
    12252746
    317a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 676 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 676 - Ownership of voting rights - 75% or more OE
    IIF 676 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 676 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 676 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 676 - Ownership of shares – 75% or more OE
  • 241
    MANDEEP TRANSPORT LTD
    11386832
    9 Keats Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2018-05-29 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 377 - Ownership of shares – 75% or more OE
  • 242
    MANDY BUILDERS LTD
    11903649
    10 Tudor Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    2019-03-25 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 368 - Ownership of shares – 75% or more OE
  • 243
    MANIT PROPERTIES LTD
    15299895
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 244
    MANY HOMES IMPROVEMENTS LTD
    07132755
    2nd Floor, Premier House, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-21 ~ dissolved
    IIF 327 - Director → ME
  • 245
    MANZ CONSTRUCTION LIMITED
    10297878
    42 Faircross Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 378 - Ownership of shares – 75% or more OE
    IIF 378 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 378 - Has significant influence or control OE
    IIF 378 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 378 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 378 - Right to appoint or remove directors OE
  • 246
    MASER PRODUCTIONS LIMITED
    - now 16771719
    KOLATAM LTD
    - 2025-12-24 16771719
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 247
    MAVEN ROCHE LTD
    11988759
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-10 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 314 - Ownership of shares – 75% or more OE
    IIF 314 - Ownership of voting rights - 75% or more OE
  • 248
    MAYFORD ROAD PROPERTIES LIMITED
    - now 12974376
    LAPORTE PROJECTS LIMITED - 2020-12-07
    13 Mayford Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-09-26 ~ now
    IIF 521 - Director → ME
  • 249
    MEDEQUIP GLOBAL LTD
    10541943
    26 Fisher Street, Great Bridge, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 433 - Director → ME
    2016-12-29 ~ dissolved
    IIF 632 - Secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 701 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 701 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 250
    MELBOURNE TECHNOLOGIES LIMITED
    08045131
    One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 251
    MIDLAND ENERGY BROKERS LTD
    17104858
    386 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 742 - Ownership of shares – 75% or more OE
    IIF 742 - Ownership of voting rights - 75% or more OE
    IIF 742 - Right to appoint or remove directors OE
  • 252
    MIDLAND MARQUEE HIRE LTD
    11160841
    11 West Drive, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2018-01-22 ~ now
    IIF 319 - Director → ME
    2018-01-22 ~ now
    IIF 657 - Secretary → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 655 - Ownership of shares – 75% or more OE
  • 253
    MIRACLE IMPORT & EXPORT LTD - now
    MANI UK CONSTRUCTION LTD
    - 2022-01-11 10777609
    15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-18 ~ 2018-07-24
    IIF 100 - Director → ME
    Person with significant control
    2017-05-18 ~ 2018-07-24
    IIF 376 - Ownership of shares – 75% or more OE
    IIF 376 - Right to appoint or remove directors OE
    IIF 376 - Ownership of voting rights - 75% or more OE
  • 254
    MITAJ TRADE PRIVATE LIMITED
    - now 11322729
    DAIS GLOBAL ASSOCIATES LTD
    - 2018-06-22 11322729
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 436 - Director → ME
  • 255
    MJ INVESTMENTS & DEVELOPMENTS LTD
    13006806
    15 Frogmore Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2020-11-10 ~ now
    IIF 590 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 799 - Ownership of voting rights - 75% or more OE
    IIF 799 - Right to appoint or remove directors OE
    IIF 799 - Ownership of shares – 75% or more OE
  • 256
    MK7 CONSTRUCTIONS LIMITED
    15549328
    20 Ventnor Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 673 - Right to appoint or remove directors OE
    IIF 673 - Ownership of shares – 75% or more OE
    IIF 673 - Ownership of voting rights - 75% or more OE
  • 257
    MOTION TECH HUB LIMITED - now
    MJN GROUP LIMITED
    - 2022-09-26 11283500
    412 High Street, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-29 ~ 2022-04-06
    IIF 173 - Director → ME
    Person with significant control
    2018-03-29 ~ 2022-04-06
    IIF 557 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 258
    MRS PATEL'S LTD
    12571459 08581545
    2 St. Michaels Close, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-25 ~ 2020-05-01
    IIF 107 - Director → ME
    Person with significant control
    2020-04-25 ~ 2020-05-01
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
  • 259
    MS ESTATE HOLDINGS LTD
    14666819
    119 Belgrave Avenue, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ 2024-06-05
    IIF 162 - Director → ME
    2025-01-30 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-06-04 ~ 2024-06-05
    IIF 554 - Ownership of shares – 75% or more OE
    2025-02-27 ~ now
    IIF 553 - Ownership of shares – 75% or more OE
  • 260
    MS83 CAPITAL LIMITED
    12045647
    369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-06-12 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of voting rights - 75% or more OE
    IIF 556 - Ownership of shares – 75% or more OE
  • 261
    MSQUARED HOLDINGS LIMITED
    11978721
    26 Turnpike Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2019-05-03 ~ now
    IIF 20 - Director → ME
    2019-05-03 ~ now
    IIF 587 - Secretary → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 262
    MSZ CONSTRUCTION LTD
    13818552
    26 Balaclava Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 686 - Right to appoint or remove directors OE
    IIF 686 - Ownership of shares – 75% or more OE
    IIF 686 - Ownership of voting rights - 75% or more OE
  • 263
    MTS BUILDERS LTD
    15957514
    22 Crown Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-16 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2024-09-16 ~ dissolved
    IIF 681 - Right to appoint or remove directors OE
    IIF 681 - Ownership of voting rights - 75% or more OE
    IIF 681 - Ownership of shares – 75% or more OE
  • 264
    MULTINETWORK LIMITED
    08765443
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2013-11-07 ~ now
    IIF 165 - Director → ME
    2013-11-07 ~ now
    IIF 589 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 558 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 265
    NAM CONSTRUCTION LTD
    16472490
    17 St. Johns Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ now
    IIF 607 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 804 - Right to appoint or remove directors OE
    IIF 804 - Ownership of voting rights - 75% or more OE
    IIF 804 - Ownership of shares – 75% or more OE
  • 266
    NAMAK RESTAURANT LTD
    12897062
    Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 268 - Ownership of shares – More than 50% but less than 75% OE
  • 267
    NANAK AND TAJ INVESTMENTS LTD
    16139697
    84 Garrick Close, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 357 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 723 - Ownership of shares – More than 25% but not more than 50% OE
  • 268
    NEW WAY ACCESSORIES LIMITED
    06309306
    Britannia House, Pier Road, Feltham, Middlesex
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-07-12
    IIF 794 - Has significant influence or control OE
    IIF 794 - Ownership of voting rights - 75% or more OE
    IIF 794 - Ownership of shares – 75% or more OE
    IIF 794 - Right to appoint or remove directors OE
  • 269
    NEW WAY ASSOCIATES LIMITED
    04407141
    Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (9 parents)
    Officer
    2002-04-05 ~ 2006-04-22
    IIF 394 - Director → ME
  • 270
    NEW WAY INTERNATIONAL LTD
    - now 04820501
    TERA IMPORT AND EXPORT LIMITED
    - 2007-05-31 04820501
    Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2003-07-03 ~ 2006-04-22
    IIF 393 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 793 - Ownership of shares – 75% or more OE
    IIF 793 - Has significant influence or control OE
    IIF 793 - Ownership of voting rights - 75% or more OE
    IIF 793 - Right to appoint or remove directors OE
  • 271
    NEWLIGHT INVESTMENTS LIMITED
    11009011
    30 Astons Road, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 784 - Has significant influence or control OE
  • 272
    NEWMARK HOMES LTD
    12170474
    30 Longford Garden, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 273
    NITRA FOODS LTD
    13432961
    Unit P01, Acton Business Centre School Road, Park Royal, London, England
    Active Corporate (2 parents)
    Officer
    2021-06-01 ~ now
    IIF 84 - Director → ME
    2021-06-01 ~ now
    IIF 663 - Secretary → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 274
    NORMAN & TYLER LTD
    09968995
    7 Chilworth Place, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 61 - Director → ME
    2016-01-25 ~ dissolved
    IIF 658 - Secretary → ME
  • 275
    NOVA NEXUS LTD
    16476147
    Flat 3 1 Balgrave Place Clifton Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 508 - Ownership of voting rights - 75% or more OE
    IIF 508 - Right to appoint or remove directors OE
    IIF 508 - Ownership of shares – 75% or more OE
  • 276
    NZDHILLON LIMITED
    16282981
    4 Kirton Place, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
    IIF 503 - Ownership of shares – 75% or more OE
  • 277
    OI VISAS LTD
    13917139
    18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-02-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
  • 278
    OISC TRAINING CENTRE LTD
    09218022
    7 Skylines Village, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    2014-09-15 ~ now
    IIF 320 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 626 - Has significant influence or control OE
    IIF 626 - Has significant influence or control as a member of a firm OE
  • 279
    OISC-TRAINING.COM LTD
    09220952
    23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 625 - Has significant influence or control as a member of a firm OE
  • 280
    OLD SCHOOL RESTAURANTS HOLDINGS LIMITED
    11448197
    Britannia House, Pier Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 783 - Ownership of shares – 75% or more OE
  • 281
    OPULENCE ENTERPRISES LIMITED
    10963892
    6 Torridon House, Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
  • 282
    ORISSA TEA LIMITED
    11061657
    38 Alfred Belshaw Road, Queniborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors as a member of a firm OE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 283
    OVERSEAS IMMIGRATION LTD
    13208915
    Suite 13 5 Hercules Way, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-18 ~ now
    IIF 69 - Director → ME
    2021-02-18 ~ now
    IIF 668 - Secretary → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 284
    PB07 LTD
    13669125
    50 West Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 475 - Ownership of shares – 75% or more OE
  • 285
    PB63 LTD
    16009342
    91 Springfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 760 - Ownership of shares – 75% or more OE
    IIF 760 - Right to appoint or remove directors OE
    IIF 760 - Ownership of voting rights - 75% or more OE
  • 286
    PENN CHIPPY LTD
    10118102 16406749
    329 Penn Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-11 ~ 2018-01-31
    IIF 151 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-01-31
    IIF 537 - Ownership of voting rights - 75% or more OE
    IIF 537 - Ownership of shares – 75% or more OE
  • 287
    PENTALA LIMITED
    05120257
    42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 326 - Director → ME
  • 288
    PERFECT BUILDING & TILING LTD
    11366531
    16 Thomasson Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 478 - Ownership of shares – More than 25% but not more than 50% OE
  • 289
    PERFECTPLUS HOLDINGS LIMITED
    OE010342
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2006-05-16 ~ now
    IIF 706 - Ownership of voting rights - More than 25% OE
    IIF 706 - Has significant influence or control OE
    IIF 706 - Ownership of shares - More than 25% OE
    IIF 706 - Right to appoint or remove directors OE
  • 290
    PIES CONSTRUCTION LIMITED
    10518940
    92 Abbotts Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-09 ~ 2017-01-03
    IIF 469 - Director → ME
    Person with significant control
    2016-12-09 ~ 2017-01-03
    IIF 771 - Ownership of voting rights - 75% or more OE
    IIF 771 - Ownership of shares – 75% or more OE
    IIF 771 - Right to appoint or remove directors OE
  • 291
    PIVO BEVERAGES LTD
    - now 11411481
    YAARI BEERS LTD
    - 2018-06-15 11411481
    Debaga, 8b Stainbeck Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-12 ~ now
    IIF 698 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 218 - Ownership of shares – 75% or more OE
  • 292
    PIXEL HIRE LED LTD
    11429611
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 548 - Ownership of shares – 75% or more OE
  • 293
    PIXEL HIRE LTD
    12376010 10029561
    17 Athlone Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2019-12-23 ~ now
    IIF 294 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 549 - Ownership of shares – 75% or more OE
  • 294
    PIXEL HIRE PRODUCTIONS LTD
    15389564
    Unit A3, Guy Motors Industrial Estate, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 551 - Ownership of voting rights - 75% or more OE
    IIF 551 - Ownership of shares – 75% or more OE
    IIF 551 - Right to appoint or remove directors OE
  • 295
    PIXEL-HIRE LIMITED
    10029561 12376010
    71 Northumberland Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 297 - Director → ME
  • 296
    PLENTICOM HOLDINGS LIMITED
    OE009265
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 707 - Right to appoint or remove directors OE
    IIF 707 - Ownership of voting rights - More than 25% OE
    IIF 707 - Ownership of shares - More than 25% OE
    IIF 707 - Has significant influence or control OE
  • 297
    PREMIUM DISTRIBUTION (UK) LIMITED
    10437368
    One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    2016-10-20 ~ now
    IIF 797 - Has significant influence or control OE
    IIF 797 - Ownership of shares – 75% or more OE
    IIF 797 - Right to appoint or remove directors OE
    IIF 797 - Ownership of voting rights - 75% or more OE
    2018-07-24 ~ now
    IIF 796 - Ownership of shares – 75% or more OE
    IIF 796 - Ownership of voting rights - 75% or more OE
  • 298
    PRIME PATH TRANSPORT LTD
    16804474
    172 Woodend Garden, Northolt, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    IIF 504 - Ownership of voting rights - 75% or more OE
    IIF 504 - Right to appoint or remove directors OE
    IIF 504 - Ownership of shares – 75% or more OE
  • 299
    PRIME ROOF LIMITED
    16771817
    160 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 527 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 786 - Right to appoint or remove directors OE
    IIF 786 - Ownership of voting rights - 75% or more OE
    IIF 786 - Ownership of shares – 75% or more OE
  • 300
    PRIME STORE U.K LTD
    17101722
    4 Kirton Place, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 502 - Ownership of shares – 75% or more OE
  • 301
    PRO MARKETING LTD
    07273768 08314075
    One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-04 ~ 2011-07-01
    IIF 170 - Director → ME
    2012-01-24 ~ 2012-01-24
    IIF 8 - Director → ME
  • 302
    PROCARE PLANET UK LTD
    16327270
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 81 - Director → ME
    2025-03-19 ~ now
    IIF 662 - Secretary → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 303
    PUNJAB CONCRETE LTD
    13919749
    2 York Avenue, Hayes
    Active Corporate (3 parents)
    Officer
    2022-02-17 ~ 2022-03-03
    IIF 176 - Director → ME
  • 304
    PUNJAB UK ESTATES LTD
    15822161
    84 Abbots Wood Road, Luton, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-05 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2024-07-05 ~ dissolved
    IIF 724 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 305
    PURE HYGIE LTD
    15503343
    Unit 1 Bloomfield Road, Tipton, England
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 562 - Ownership of voting rights - 75% or more OE
    IIF 562 - Right to appoint or remove directors OE
    IIF 562 - Ownership of shares – 75% or more OE
  • 306
    QUALITY MOVE LTD
    15732920
    16 Rockingham Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 387 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 752 - Ownership of shares – 75% or more OE
    IIF 752 - Ownership of voting rights - 75% or more OE
    IIF 752 - Right to appoint or remove directors OE
  • 307
    RAI WINES LTD
    10203158
    3 The Parade, Kinghurst, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 195 - Director → ME
  • 308
    RAJPUTANA HOSPITALITY LTD
    15233287
    18 Thorn Drive, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 309
    RENDERS STORE LIMITED
    14613223
    Unit-3 Moore Street South, Blakenhall, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-01-24 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 682 - Ownership of shares – 75% or more OE
    IIF 682 - Right to appoint or remove directors OE
    IIF 682 - Ownership of voting rights - 75% or more OE
  • 310
    REV AUTO HUB LIMITED
    16518132
    167 Springwell Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF 473 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 788 - Right to appoint or remove directors OE
    IIF 788 - Ownership of shares – More than 25% but not more than 50% OE
  • 311
    RI ENGINEERING LIMITED
    08628532
    65 Park Lane, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2013-07-29 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 618 - Ownership of shares – 75% or more OE
  • 312
    ROCKY'S SOUTHALL LTD.
    14881987
    71 Mayfield Close, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 531 - Ownership of voting rights - 75% or more OE
    IIF 531 - Ownership of shares – 75% or more OE
    IIF 531 - Right to appoint or remove directors OE
  • 313
    ROCKYS FOODS LTD
    15653308
    71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2024-04-16 ~ dissolved
    IIF 529 - Ownership of voting rights - 75% or more OE
    IIF 529 - Ownership of shares – 75% or more OE
    IIF 529 - Right to appoint or remove directors OE
  • 314
    ROUND DIG LTD
    - now 15812665
    ALPHA REG CONSTRUCTION LTD
    - 2025-09-15 15812665
    27 Caxton Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 540 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 787 - Right to appoint or remove directors OE
    IIF 787 - Ownership of shares – 75% or more OE
    IIF 787 - Ownership of voting rights - 75% or more OE
  • 315
    S BUILD CONSTRUCTION SERVICE UK LTD.
    10641728
    10 Hurstfield Crescent, Hayes, England
    Active Corporate (3 parents)
    Officer
    2017-02-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 718 - Ownership of shares – 75% or more OE
  • 316
    S&M FILM SERVICES LIMITED
    - now 11954306
    S&M LOGISTICS LTD
    - 2025-12-23 11954306 07777925... (more)
    S&M HAULAGE LTD
    - 2023-01-17 11954306
    128 City Road City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 349 - Director → ME
    2019-04-18 ~ 2023-02-27
    IIF 350 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 685 - Right to appoint or remove directors OE
    IIF 685 - Ownership of voting rights - 75% or more OE
    IIF 685 - Ownership of shares – 75% or more OE
  • 317
    SABARUH UK LIMITED
    16381955
    17 Coldharbour Lane, Rainham, Greater London, England
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 310 - Ownership of shares – 75% or more OE
    IIF 310 - Ownership of voting rights - 75% or more OE
    IIF 310 - Right to appoint or remove directors OE
  • 318
    SAGE SOFTWARES UK LIMITED
    14791415
    14 Shirley Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ 2024-02-15
    IIF 391 - Director → ME
    Person with significant control
    2023-04-11 ~ 2024-02-15
    IIF 740 - Ownership of shares – 75% or more OE
    IIF 740 - Ownership of voting rights - 75% or more OE
    IIF 740 - Right to appoint or remove directors OE
  • 319
    SAHOTA (UK) LTD
    09003778
    119 Belgrave Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    2014-04-22 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 555 - Ownership of shares – More than 25% but not more than 50% OE
  • 320
    SANDEEP TECH LTD
    10683699
    30 Longford Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2017-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 227 - Ownership of shares – 75% or more OE
  • 321
    SANDY COURIER LTD
    13713344
    2 Warren Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2021-10-30 ~ 2025-06-20
    IIF 410 - Director → ME
    Person with significant control
    2021-10-30 ~ 2025-06-20
    IIF 733 - Right to appoint or remove directors OE
    IIF 733 - Ownership of voting rights - 75% or more OE
    IIF 733 - Ownership of shares – 75% or more OE
  • 322
    SANDY ENTERPRISES LTD
    12641775
    960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Officer
    2020-06-03 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 734 - Ownership of shares – 75% or more OE
    IIF 734 - Right to appoint or remove directors OE
    IIF 734 - Ownership of voting rights - 75% or more OE
  • 323
    SANGHERA CONSTRUCTION LTD
    12412080
    46a Woodthorpe Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    2020-01-20 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 726 - Ownership of shares – 75% or more OE
  • 324
    SANGHERA REAL ESTATES LTD
    15297440
    46a Woodthorpe Road, Ashford, England
    Active Corporate (2 parents)
    Officer
    2023-11-20 ~ now
    IIF 361 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 727 - Ownership of shares – 75% or more OE
    IIF 727 - Ownership of voting rights - 75% or more OE
    IIF 727 - Right to appoint or remove directors OE
  • 325
    SANT COURIERS LIMITED
    09641799
    128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-05 ~ 2018-03-31
    IIF 130 - Director → ME
  • 326
    SARTAJ LTD
    13502104
    84 Abbots Wood Road, Luton, England
    Active Corporate (2 parents)
    Officer
    2021-07-08 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 725 - Right to appoint or remove directors OE
    IIF 725 - Ownership of voting rights - 75% or more OE
    IIF 725 - Ownership of shares – 75% or more OE
  • 327
    SATNAM CONSTRUCTION LIMITED
    10211592
    Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 500 - Ownership of voting rights - 75% or more OE
    IIF 500 - Ownership of shares – 75% or more OE
    IIF 500 - Right to appoint or remove directors OE
  • 328
    SAVE EX SERVICE LTD
    14482919
    329 Grangemouth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 732 - Right to appoint or remove directors OE
    IIF 732 - Ownership of shares – 75% or more OE
    IIF 732 - Ownership of voting rights - 75% or more OE
  • 329
    SECURE LOGISTICS LIMITED
    13757904
    18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
  • 330
    SG THIND LIMITED
    14379041
    13 Harrowby Place Harrowby Place, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2022-09-27 ~ now
    IIF 406 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 722 - Ownership of voting rights - 75% or more OE
    IIF 722 - Right to appoint or remove directors OE
    IIF 722 - Ownership of shares – 75% or more OE
  • 331
    SHABAB RESTAURANT (YORK) LIMITED
    07001993
    14 George Hudson Street, York
    Dissolved Corporate (1 parent)
    Officer
    2009-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 332
    SHARMA CONSTRUCTION LTD
    11106456 14220610
    62 Bridge Water Drive, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of shares – More than 50% but less than 75% OE
  • 333
    SHINEBEAUTYBROWBAR LTD
    09244331
    39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (2 parents)
    Officer
    2014-10-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
  • 334
    SHIVAAY CANADA LIMITED
    14918593
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 713 - Ownership of shares – 75% or more OE
    IIF 713 - Right to appoint or remove directors OE
    IIF 713 - Ownership of voting rights - 75% or more OE
  • 335
    SIMIQ INTERNATIONAL LTD
    15785119
    55 Mason Way, Walthom Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-18 ~ dissolved
    IIF 85 - Director → ME
    2024-06-18 ~ dissolved
    IIF 664 - Secretary → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 313 - Ownership of shares – 75% or more OE
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - Ownership of voting rights - 75% or more OE
  • 336
    SINGH 4 TRANSPORT LTD
    12766844
    5 St. Pauls Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 798 - Right to appoint or remove directors OE
    IIF 798 - Ownership of voting rights - 75% or more OE
    IIF 798 - Ownership of shares – 75% or more OE
  • 337
    SINGH BUILDING CONTRACTING SERVICES LIMITED
    12296982
    74 Nicholls Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 565 - Ownership of voting rights - 75% or more OE
    IIF 565 - Ownership of shares – 75% or more OE
    IIF 565 - Right to appoint or remove directors OE
  • 338
    SINGH DIGGING LTD
    - now 12298137
    GUR KIRPA CONSTRUCTION LTD
    - 2022-03-17 12298137
    51 Berryfield, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-05 ~ now
    IIF 175 - Director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 566 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 566 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 566 - Right to appoint or remove directors OE
  • 339
    SINGH HOLDINGS LTD
    12720483
    11 Bollington Road, Oadby, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    2020-07-05 ~ 2020-09-13
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 617 - Ownership of shares – More than 25% but not more than 50% OE
  • 340
    SINGH PRO CLEANERS LTD
    SC667338
    232/2 Ferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 494 - Ownership of shares – 75% or more OE
  • 341
    SINGH'S ENTERPRISES LTD
    10465177
    263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2016-11-07 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 578 - Ownership of shares – More than 25% but not more than 50% OE
  • 342
    SINGHPURIA LTD
    14679182
    30 Buller Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 761 - Right to appoint or remove directors OE
    IIF 761 - Ownership of voting rights - 75% or more OE
    IIF 761 - Ownership of shares – 75% or more OE
  • 343
    SINGHS INVESTMENT LTD
    10848402 15421808
    263 Wordsworth Way, West Drayton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 730 - Ownership of shares – More than 25% but not more than 50% OE
  • 344
    SINGHS INVESTMENT LTD
    15421808 10848402
    263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 579 - Ownership of shares – 75% or more OE
    IIF 579 - Ownership of voting rights - 75% or more OE
    IIF 579 - Right to appoint or remove directors OE
  • 345
    SINGHSBERRY FRUIT AND VEGETABLE (ILFORD) LTD
    15112727
    Unit 4 167 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 622 - Right to appoint or remove directors OE
    IIF 622 - Ownership of shares – More than 25% but not more than 50% OE
  • 346
    SINGHSBERRY FRUIT AND VEGETABLE LIMITED
    13790324
    369 Eastern Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-01-01 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 621 - Ownership of voting rights - 75% or more OE
    IIF 621 - Ownership of shares – 75% or more OE
  • 347
    SINGHSBERRY ILFORD LTD
    17082644
    167 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-03-10 ~ now
    IIF 285 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 620 - Right to appoint or remove directors OE
    IIF 620 - Ownership of voting rights - 75% or more OE
    IIF 620 - Ownership of shares – 75% or more OE
  • 348
    SK DYNAMICS LTD
    12650616
    Emerald House Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-07 ~ 2024-05-20
    IIF 412 - Director → ME
  • 349
    SKILLS SAFETY TRAINING CONSTRUCTION LTD
    10861151
    39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 113 - Director → ME
    2017-07-11 ~ dissolved
    IIF 634 - Secretary → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 350
    SKYRISE SERVICE LTD
    17077061
    13 Pentelow Gardens, Feltham, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 408 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 741 - Right to appoint or remove directors OE
    IIF 741 - Ownership of shares – 75% or more OE
    IIF 741 - Ownership of voting rights - 75% or more OE
  • 351
    SMART COMMERCIAL INVESTMENTS LTD
    15771056
    208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 693 - Right to appoint or remove directors OE
    IIF 693 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 693 - Ownership of shares – More than 25% but not more than 50% OE
  • 352
    SMART HOME INVESTMENTS LTD
    15395218
    208 Trowell Road, Wollaton 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 514 - Director → ME
    2024-01-08 ~ now
    IIF 696 - Secretary → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 694 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 694 - Ownership of shares – More than 50% but less than 75% OE
    IIF 694 - Right to appoint or remove directors OE
  • 353
    SMART KITCHEN AND BEDROOM LTD
    - now 09667887
    BS LONDON BUILDERS LTD - 2018-11-06
    Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (3 parents)
    Officer
    2020-02-03 ~ 2023-04-19
    IIF 335 - Director → ME
    Person with significant control
    2020-02-12 ~ 2023-04-19
    IIF 679 - Ownership of shares – 75% or more OE
  • 354
    SMART LABOUR CONSTRUCTION LTD
    12782189
    171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2020-07-30 ~ now
    IIF 178 - Director → ME
    2020-07-30 ~ 2023-04-20
    IIF 541 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 568 - Ownership of shares – 75% or more OE
  • 355
    SMK TRANSPORT LTD
    12146248
    8 Babbington Drive, Bilston, England
    Active Corporate (2 parents)
    Officer
    2019-08-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of shares – 75% or more OE
  • 356
    SO YOU GROW CAPITAL INC.
    OE033788
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2024-04-26 ~ now
    IIF 708 - Ownership of shares - More than 25% OE
    IIF 708 - Ownership of voting rights - More than 25% OE
    IIF 708 - Right to appoint or remove directors OE
    IIF 708 - Has significant influence or control OE
  • 357
    SPUR SOLUTIONS LTD
    15635022
    80b Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 800 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 800 - Right to appoint or remove directors OE
    IIF 800 - Has significant influence or control as a member of a firm OE
    IIF 800 - Ownership of voting rights - 75% or more OE
    IIF 800 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 800 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 800 - Ownership of shares – 75% or more OE
    IIF 800 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 358
    SSGK ENTERPRISES LTD
    13390863
    69 Market Street, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-12 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 359
    SST TRADE LTD
    15344217
    415a Rocky Lane, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 737 - Ownership of voting rights - 75% or more OE
    IIF 737 - Right to appoint or remove directors OE
    IIF 737 - Ownership of shares – 75% or more OE
  • 360
    STANSWAY AS LIMITED
    16378235
    3 Pentlands Terrace, Stanley, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 522 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 762 - Ownership of voting rights - 75% or more OE
    IIF 762 - Ownership of shares – 75% or more OE
    IIF 762 - Right to appoint or remove directors OE
  • 361
    STROUD INVESTMENTS LTD
    10949019
    30 Barnfield Drive, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 150 - Director → ME
  • 362
    SULTAN CAFE LTD
    16660264
    18 Thorn Drive, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 274 - Ownership of shares – 75% or more OE
  • 363
    SUNNY FOOD & WINE LTD
    11403248
    Old Oak Bridge, 2 The Common, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 421 - Ownership of voting rights - 75% or more OE
    IIF 421 - Ownership of shares – 75% or more OE
    IIF 421 - Right to appoint or remove directors OE
  • 364
    SUPEREXCEL INVESTMENTS LIMITED
    OE009267
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2007-07-03 ~ now
    IIF 704 - Has significant influence or control OE
    IIF 704 - Ownership of voting rights - More than 25% OE
    IIF 704 - Right to appoint or remove directors OE
    IIF 704 - Ownership of shares - More than 25% OE
  • 365
    SUSTAIN HOLDINGS GROUP LTD
    - now 14239739
    PARKER 73 LIMITED
    - 2024-04-23 14239739
    Building 5 , The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    2022-07-18 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 580 - Right to appoint or remove directors OE
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 366
    SVS RETAIL LTD
    11038767
    19a Elms Gardens, Brent, Wembley, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-30 ~ 2018-08-01
    IIF 120 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-08-01
    IIF 488 - Has significant influence or control OE
  • 367
    SYNERGY SMART HOMES LIMITED
    - now 08015820 07283501
    AVLUTION SMART HOMES LIMITED - 2013-04-24
    208 Trowel Road, Wollaton, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2017-01-02 ~ now
    IIF 509 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 689 - Ownership of shares – 75% or more OE
    IIF 689 - Ownership of voting rights - 75% or more OE
  • 368
    TEJJ LTD
    11138190
    35 Hanover Circle, Hayes, England
    Active Corporate (2 parents)
    Officer
    2023-06-01 ~ now
    IIF 519 - Director → ME
    2018-01-08 ~ 2019-03-08
    IIF 147 - Director → ME
  • 369
    TEMPLES & TRADITIONS TOURS LTD
    16422910
    48 New Croft Drive, Willenhall, Willenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 45 - Director → ME
    2025-05-01 ~ now
    IIF 645 - Secretary → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 370
    TEN PLUS ONE (UK) PRODUCTIONS LIMITED
    13315595
    Kemp House 160 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 371
    TERA FORTUNE HOLDINGS LIMITED
    OE009268
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 705 - Ownership of shares - More than 25% OE
    IIF 705 - Right to appoint or remove directors OE
    IIF 705 - Has significant influence or control OE
    IIF 705 - Ownership of voting rights - More than 25% OE
  • 372
    THE GLOO INVESTMENTS LTD
    16022325
    208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 691 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 373
    THE MASALA LIBRARY LTD
    14821599
    9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-04-24 ~ now
    IIF 699 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 374
    THE SPICE TREE LTD
    14798191
    8b Stainbeck Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-04-13 ~ now
    IIF 697 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 375
    THIND JEET CONSTRUCTION LTD
    - now 14020821
    JEET SINGH BUILDER LTD
    - 2025-12-31 14020821
    20 Bromwall Road Birmingham, 20 Bromwall Road, Yardley Wood Birmingham, Birmingham Uk, England
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 439 - Director → ME
  • 376
    TOP NOTCH TRAINING LTD
    15790424
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-20 ~ dissolved
    IIF 44 - Director → ME
    2024-06-20 ~ dissolved
    IIF 643 - Secretary → ME
    Person with significant control
    2024-06-20 ~ dissolved
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - 75% or more OE
  • 377
    TOP ONE GCC UK LTD
    15346036
    Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-02 ~ dissolved
    IIF 90 - Director → ME
  • 378
    TOPLOCK RECORDS LTD
    - now 10455299
    DESI MC LTD
    - 2018-01-22 10455299
    30 Longford Gardens, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-01 ~ dissolved
    IIF 38 - Director → ME
    2016-11-01 ~ dissolved
    IIF 605 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 379
    TOSHAKHANA LIMITED
    14784203
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-04 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 611 - Ownership of shares – More than 25% but not more than 50% OE
  • 380
    TRAVEL121 LTD
    15745419 07757943... (more)
    4385, 15745419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-28 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2024-05-28 ~ dissolved
    IIF 495 - Right to appoint or remove directors OE
    IIF 495 - Ownership of shares – 75% or more OE
    IIF 495 - Ownership of voting rights - 75% or more OE
  • 381
    TRIAL ENTERPRISE LTD
    11616164
    3 North Road, Southall, England
    Active Corporate (4 parents)
    Officer
    2022-08-12 ~ 2022-08-31
    IIF 382 - Director → ME
    2021-10-08 ~ 2022-08-12
    IIF 381 - Director → ME
    2018-10-10 ~ 2020-10-07
    IIF 383 - Director → ME
    Person with significant control
    2021-10-08 ~ 2022-08-31
    IIF 746 - Ownership of shares – 75% or more OE
    2018-10-10 ~ 2020-10-07
    IIF 745 - Ownership of shares – 75% or more OE
    IIF 745 - Ownership of voting rights - 75% or more OE
    IIF 745 - Right to appoint or remove directors OE
  • 382
    TSI (EU) LIMITED
    06808135
    2-14 Ribblesdale Road, Stirchley, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2009-04-20 ~ dissolved
    IIF 329 - Director → ME
  • 383
    TURNKEY PROPERTY PARTNERS LTD
    16281852
    45 Akhter's Accountants & Business Advisors, 45 Leopold Street, Derby, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 510 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 690 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 690 - Ownership of shares – More than 25% but not more than 50% OE
  • 384
    VAPHOMES LIMITED
    - now 13230340
    LILY APARTMENTS LTD - 2022-04-26
    352 Kingston Road, Ashford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-25 ~ now
    IIF 711 - Right to appoint or remove directors OE
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 711 - Ownership of shares – More than 25% but not more than 50% OE
  • 385
    VCARESERVICESLONDON LTD
    10605989
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (4 parents)
    Officer
    2017-02-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50% OE
  • 386
    VERDICT MMA LTD
    13615405
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-10 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 656 - Ownership of shares – More than 25% but not more than 50% OE
  • 387
    VICKY KOONER LTD
    14705215
    16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2023-03-03 ~ now
    IIF 649 - Secretary → ME
  • 388
    VIRK CONSTRUCTION MIDLANDS LIMITED
    10534525
    88 Tettenhall Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2016-12-21 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 492 - Ownership of voting rights - 75% or more OE
    IIF 492 - Right to appoint or remove directors OE
    IIF 492 - Ownership of shares – 75% or more OE
  • 389
    VIRK CONSTRUCTION PVT LTD
    13106159
    120 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 748 - Ownership of shares – 75% or more OE
    IIF 748 - Right to appoint or remove directors OE
    IIF 748 - Ownership of voting rights - 75% or more OE
  • 390
    VIRK TRANSPORTATION LTD
    16454807
    16 Trevose Avenue, Exhall, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-05-17 ~ now
    IIF 407 - Director → ME
    Person with significant control
    2025-05-17 ~ now
    IIF 731 - Ownership of shares – 75% or more OE
    IIF 731 - Right to appoint or remove directors OE
    IIF 731 - Ownership of voting rights - 75% or more OE
  • 391
    VIRSE DE WARIS UK LTD
    11586661
    3 Triandra Way, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2018-09-25 ~ dissolved
    IIF 759 - Ownership of voting rights - 75% or more OE
    IIF 759 - Ownership of shares – 75% or more OE
    IIF 759 - Right to appoint or remove directors OE
  • 392
    VISA AND IMMIGRATION PRACTITIONERS LIMITED
    07763919
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    2012-07-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 627 - Ownership of shares – More than 25% but not more than 50% OE
  • 393
    VISA EMBASSY LTD
    07245281
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2010-05-06 ~ 2019-12-18
    IIF 293 - Director → ME
    2019-12-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    IIF 308 - Has significant influence or control OE
    IIF 308 - Has significant influence or control as a member of a firm OE
    2016-12-06 ~ 2019-12-18
    IIF 603 - Has significant influence or control as a member of a firm OE
    IIF 603 - Has significant influence or control OE
  • 394
    VKF LTD - now
    GK FOODS (INVERNESS) LTD
    - 2025-07-28 12757065
    21 Audlem Road, Stafford, England
    Active Corporate (2 parents)
    Officer
    2020-07-21 ~ 2024-09-18
    IIF 292 - Director → ME
    Person with significant control
    2020-07-21 ~ 2024-09-18
    IIF 575 - Ownership of shares – More than 50% but less than 75% OE
    IIF 575 - Right to appoint or remove directors OE
    IIF 575 - Ownership of voting rights - More than 50% but less than 75% OE
  • 395
    VSANCTUARY LIMITED
    - now 07429125
    VSANCTURY LIMITED
    - 2010-11-08 07429125
    5 Saunton Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-04 ~ dissolved
    IIF 243 - Director → ME
  • 396
    WALTON GADGET ZONE LTD
    15425336
    42 High Street, Walton-on-thames, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of shares – 75% or more OE
    IIF 425 - Ownership of voting rights - 75% or more OE
  • 397
    WARSTONES LTD
    13523016
    The Workspace, All Saints Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2021-07-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
    IIF 154 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 154 - Right to appoint or remove directors as a member of a firm OE
  • 398
    WARYA HOLDINGS LTD
    14943193
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 399
    WARYA PROPERTIES LTD
    - now 13879865
    CONSULAR CONNECT LTD
    - 2023-10-05 13879865 13883208
    18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-01-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 270 - Ownership of shares – 75% or more OE
  • 400
    WED APPY LTD
    09629730
    46 St Martins View, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or more OE
  • 401
    WELLS FISH 'N' GRILL LIMITED
    13466564
    7 Merrals Wood Court, Wells Road, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-20 ~ dissolved
    IIF 544 - Director → ME
  • 402
    WEST DRAYTON DEVELOPMENT LIMITED
    15466738
    28 Drayton Gardens, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 592 - Right to appoint or remove directors OE
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Ownership of shares – 75% or more OE
  • 403
    WEST MIDLANDS HOUSING SOLUTIONS LTD
    13163353
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 404
    WHOLESALE4U LTD
    15151545
    263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2023-09-20 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 576 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 576 - Right to appoint or remove directors OE
  • 405
    WMK BUILDER LTD
    13523214
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 374 - Ownership of shares – 75% or more OE
  • 406
    WOLVES BUILDERS MERCHANTS LTD
    - now 12747511
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    WOLVES BUILDERS MERCHANT LTD
    - 2022-05-11 12747511
    ASB BUILDERS MERCHANTS LTD
    - 2022-05-10 12747511
    160 Owen Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 569 - Ownership of shares – 75% or more OE
    IIF 569 - Ownership of voting rights - 75% or more OE
    2020-07-16 ~ 2022-03-15
    IIF 572 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 572 - Right to appoint or remove directors OE
  • 407
    WOLVES WINDOORS LTD
    - now 13468762
    BHAMRA BUILDERS LTD
    - 2024-02-05 13468762 11627032
    160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 570 - Right to appoint or remove directors OE
    IIF 570 - Ownership of voting rights - 75% or more OE
    IIF 570 - Ownership of shares – 75% or more OE
  • 408
    WRAP HOMES LTD
    15389614
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 536 - Ownership of shares – More than 25% but not more than 50% OE
  • 409
    XPO LOGISTICS GROUP LTD
    - now 09499387
    S G TRANSPORT GROUP LTD
    - 2018-03-16 09499387
    GSJ GROUP LIMITED
    - 2017-09-23 09499387
    43 Temple Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-15 ~ dissolved
    IIF 392 - Director → ME
    2017-09-18 ~ 2018-03-15
    IIF 210 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 623 - Ownership of shares – 75% or more OE
  • 410
    YC CARPET & FLOORING LTD
    17085523
    12 Cornland, Bedford, England
    Active Corporate (1 parent)
    Officer
    2026-03-11 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2026-03-11 ~ now
    IIF 763 - Right to appoint or remove directors OE
    IIF 763 - Ownership of voting rights - 75% or more OE
    IIF 763 - Ownership of shares – 75% or more OE
  • 411
    YES BOSS LIMITED
    08231483
    70 East Hill, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 614 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 614 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 614 - Right to appoint or remove directors OE
  • 412
    Z&A TRANSPORT LTD
    16234439
    1 Usworth Close, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 352 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.