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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ranjit Singh

    Related profiles found in government register
  • Mr Ranjit Singh
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Abbottshey Avenue, Liverpool, L18 7JT, England

      IIF 1
  • Mr Ranjit Singh
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Deene House, New Post Office Square, Corby, NN17 1PB

      IIF 2
  • Mr Ranjit Singh
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 33a Grove Lane, Birmingham, B21 9ES, United Kingdom

      IIF 3
  • Mr Ranjit Singh
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Grove Lane, Handsworth, Birmingham, B20 2HA, England

      IIF 4
    • 259, Grove Lane, Handsworth, Birmingham, B20 2HA, United Kingdom

      IIF 5 IIF 6
  • Mr Ranjit Singh
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Whittle Road, Hounslow, TW5 9LE, United Kingdom

      IIF 7 IIF 8
  • Mr Ranjit Singh
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 9
    • 24, Avondale Crescent, Ilford, IG4 5JB, United Kingdom

      IIF 10
  • Mr Ranjit Singh
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Tomswood Road, Chigwell, Essex, IG7 5QS, United Kingdom

      IIF 11
  • Mr Ranjit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beyond House, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 12
    • Beyond House, 55 Holloway Head, Birmingham, B1 1HP, United Kingdom

      IIF 13
    • Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 14 IIF 15
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE

      IIF 16 IIF 17 IIF 18
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 20 IIF 21 IIF 22
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, United Kingdom

      IIF 23
    • Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 24
    • Indigo, Henrietta Street, Birmingham, B19 3QE, England

      IIF 25 IIF 26
    • Former Ambulance Station, Henrietta Street, Henrietta Street, B19 3QE, England

      IIF 27
    • The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 28
  • Mr Ranjit Singh
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Magdalene Rd, Walsall, West Midlands, WS1 3TA, England

      IIF 29 IIF 30
    • 2, Magdalene Road, Walsall, West Midlands, WS1 3TA, United Kingdom

      IIF 31
  • Mr Ranjit Singh
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, England

      IIF 32
    • 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, United Kingdom

      IIF 33
    • 33-35, Redmond Road, Castletown, Sunderland, SR5 5PJ, United Kingdom

      IIF 34
  • Mr Ranjit Singh
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 35
  • Mr Ranjit Singh
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Broadway, Hendsford, WS12 4HP, United Kingdom

      IIF 36
    • 50, Broadway, Hendsford, West Midlands, WS12 4HP, United Kingdom

      IIF 37
  • Mr Ranjit Singh
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gresham Chambers, 14 Lichfield Street, Wolverhampton, WV1 1DG

      IIF 38
  • Mr Ranjit Singh
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 39 IIF 40
  • Mr Ranjit Singh
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jetred Ltd, Jetred Ltd, 188, Uppingham Road, Leicester, LE5 0QG, England

      IIF 41
  • Mr Ranjit Singh
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, High Street, Cefn Coed, Merthyr Tydfil, CF48 2PG, United Kingdom

      IIF 42
  • Mr Ranjit Singh
    British born in April 1977

    Resident in United Kingdom

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

      IIF 43
  • Mr Ranjit Singh
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 44
  • Mr Ranjit Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, New Railway Street, Willenhall, WV13 1LZ, United Kingdom

      IIF 45
    • Unit 2b, New Railway Street, Willenhall, WV13 1LJ, United Kingdom

      IIF 46
  • Mr Ranjit Singh
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Oakfield Road, Unit-6, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 47
  • Mr Ranjit Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Deeble Road, Kettering, NN15 5HW, United Kingdom

      IIF 48
    • 422, West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom

      IIF 49
    • 55 Fenham Hall Drive, Newcastle Upon Tyne, Tyne And Wear, NE4 9UX, United Kingdom

      IIF 50
  • Mr Ranjit Singh
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Greenland Drive, Leicester, LE5 1AB

      IIF 51
    • 14 Greenland Drive, Leicester, LE5 1AB, United Kingdom

      IIF 52 IIF 53
  • Mr Ranjit Singh
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 54
  • Mr Ranjit Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 55
    • 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 56
    • Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 57
  • Mr Ranjit Singh
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cardington Square, Hounslow, Middlesex, TW4 6AH, United Kingdom

      IIF 58
  • Mr Ranjit Singh
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Botwell Crescent, Hayes, UB3 2BE, United Kingdom

      IIF 59
  • Mr Ranjit Singh
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 60
    • 3/4, Bideford Way, Cannock, WS11 1NP, England

      IIF 61
    • 2, Broad Lane North, Willenhall, WV12 5UA, England

      IIF 62
  • Mr Ranjit Singh
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Firs Block, New Heath Close, Heathtown, Wolverhampton, West Midlands, WV11 1XX, United Kingdom

      IIF 63
  • Mr Ranjit Singh
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, West Avenue, Hayes, Middlesex, UB3 2EY, England

      IIF 64
    • 23, West Avenue, Hayes, UB3 2EY, United Kingdom

      IIF 65
  • Mr Ranjit Singh
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Avondale Gardens, Hounslow, Hounslow, Middlesex, TW4 5EU, England

      IIF 66
    • 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 67
    • 480, Great West Road, Hounslow, TW5 0TA, England

      IIF 68
    • 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 69
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Ranjit Singh
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 71
    • C/o Thandi Nicholls Ltd, Creative Industries Centre, Glaisher Drive, Wolverhampton, WV10 9TG, United Kingdom

      IIF 72
  • Ranjit Singh
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, United Kingdom

      IIF 73
  • Ranjit Singh
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, United Kingdom

      IIF 74
  • Ranjit Singh
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 75
  • Mr Ranjit Malhi
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 76
  • Mr Ranjit Singh
    Indian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 77
  • Mr Ranjit Singh
    Indian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 78
  • Mr Ranjit Singh
    Indian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, High Street, Smethwick, B66 3PD, England

      IIF 79
  • Mr Ranjit Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 80
  • Mr Ranjit Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costons Court, 4, Costons Lane, Greenford, UB6 8RW, United Kingdom

      IIF 81
    • 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 82
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 83
    • 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 84
  • Mr Ranjit Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 85
  • Mr Ranjit Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Scotts Road, Southall, UB2 5DG, England

      IIF 86
  • Mr Ranjit Singh
    Indian born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 87
  • Mr Ranjit Singh
    Indian born in May 1997

    Resident in United Kingdom

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

      IIF 88
  • Hayre, Manjit Singh
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 89
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 230, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 90
    • Suite 214, 27 Colmore Row, Birmingham, B32EW, United Kingdom

      IIF 91
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 214, 27 Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 92
  • Mr Manjit Singh Hayre
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 93
  • Mr Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 94
  • Mr Ranjit Singh
    Indian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 95
  • Mr Ranjit Singh
    Indian born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 96
  • Mr Ranjit Singh
    Italian born in February 1974

    Resident in United Kingdom

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

      IIF 97
  • Mr Ranjit Singh
    Indian born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 98
  • Mr Ranjit Singh
    Indian born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 428, Bath Road, Hounslow, TW4 7RP, United Kingdom

      IIF 99
    • 70, Parlaunt Road, Slough, SL3 8BA, United Kingdom

      IIF 100 IIF 101
  • Mr Ranjit Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-5 Morgan Building, Mackworth Road, Porthcawl, CF36 5BT, United Kingdom

      IIF 102
  • Mr Ranjit Singh
    Indian born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 103
  • Mr Ranjit Singh
    Indian born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 104
  • Mr Ranjit Singh
    Indian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 105
  • Mr Ranjit Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Coventry Road, Bedford, MK40 4EL, England

      IIF 106
    • 140, Coventry Road, Bedford, MK40 4EL, United Kingdom

      IIF 107
  • Mr Ranjit Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 108
    • 60, Prestwood Avenue, Wolverhampton, WV11 3TY, United Kingdom

      IIF 109
  • Mr Ranjit Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Mulberry House, Victoria Park Square London, London, E2 9PQ, England

      IIF 110
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 111
    • 174, Kingstone Road, London, IG1 1PF, England

      IIF 112
  • Mr Ranjit Singh
    Italian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 113
  • Mr Saranjit Sandhu
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 114
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 115
  • Mr Ranjit Singh
    Italian born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gordon Avenue, West Bromwich, B71 2HT, England

      IIF 116
  • Mr Ranjit Singh
    British,indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 117
  • Mr Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 118
  • Mr Ranjit Singh Malhi
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 119
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 120
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 121
  • Benning, Ranjit Singh
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Benning, Ranjit Singh
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 125
    • 87, Handsworth Wood Road, Birmingham, West Midlands, B20 2DH, United Kingdom

      IIF 126
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 127
  • Benning, Ranjit Singh
    British managing director born in February 1986

    Resident in United Kingdom

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

      IIF 128
  • Mr Ranjit Singh
    Portuguese born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Pool Farm Road, Birmingham, B27 7HB, United Kingdom

      IIF 129
  • Mr Ranjit Singh
    Portuguese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Select Education Plc, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 130
  • Mr Ranjit Singh .
    Indian born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lansdowne Close, Coseley, Bilston, West Midlands, WV14 9TR, United Kingdom

      IIF 131
  • Mr Ranjit Singh Benning
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Handsworth Wood Road, Birmingham, West Midlands, B20 2DH, United Kingdom

      IIF 132
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 133
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 134
  • Ranjit Singh
    Indian born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ranjit Singh
    Indian born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 137
  • Singh, Ranjit
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Abbottshey Avenue, Liverpool, L18 7JT, United Kingdom

      IIF 138
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Blaise Grove, Leicester, Leicester, LE49UP, United Kingdom

      IIF 139
    • 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 140
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
  • Mr Charanjit Singh Sidhu
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, United Kingdom

      IIF 142
    • 43, Sutton Avenue, Berkshire, Slough, SL3 7AP

      IIF 143
    • 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 144 IIF 145
    • 43, Sutton Avenue, Slough, SL3 7AP

      IIF 146 IIF 147
    • 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 148 IIF 149
    • 43, Sutton Avenue, Slough, SL3 7AP, United Kingdom

      IIF 150
  • Mr Ranjit Singh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA

      IIF 151
  • Mr Ranjit Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, United Kingdom

      IIF 152
    • 15-16, Bond Street, Wolverhampton, WV2 4AS, England

      IIF 153 IIF 154
  • Mr Ranjit Singh
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 155
  • Mr Ranjit Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 156
  • Mr Ranjit Singh
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, United Kingdom

      IIF 157
  • Mr Saranjit Singh Sandhu
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 158
  • Ranjit Singh
    Portuguese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Ashburton Avenue, Ilford, IG3 9EP, United Kingdom

      IIF 159
  • Sandhu, Saranjit Singh
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 160
  • Sidhu, Charanjit Singh
    British building contractor born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sidhu, Charanjit Singh
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, United Kingdom

      IIF 164
  • Sidhu, Charanjit Singh
    British developer born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, England

      IIF 165
    • 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, England

      IIF 166
  • Sidhu, Charanjit Singh
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Sutton Avenue, Langley, Berkshire, SL3 7AP

      IIF 167
    • 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 168 IIF 169
  • Sidhu, Charanjit Singh
    British property nanagement born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Sutton Avenue, Langley, SL3 7AW

      IIF 170
  • Singh, Ranjit
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Deeble Road, Kettering, Northants, NN15 5HP, United Kingdom

      IIF 171
  • Malhi, Ranjit
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Ford Green Road, Stoke-on-trent, ST6 1NT, United Kingdom

      IIF 172
  • Mr Ranjit Singh
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL

      IIF 173 IIF 174
    • Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 175 IIF 176
  • Mr Ranjit Singh
    British born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Alder Road, Glasgow, G43 2UY, Scotland

      IIF 177
  • Mr Ranjit Singh
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Peacock Street, Gravesend, DA12 1EF, England

      IIF 178 IIF 179
    • 5 Harbour Exchange, Harbour Exchange Square, London, E14 9GE, England

      IIF 180
  • Mr Ranjit Singh
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15 Highgate, Streetly, Sutton Coldfield, West Midlands, B74 3HW, England

      IIF 181
  • Mr Ranjit Singh
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 182
    • Unit 3, 1161 Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 183
    • The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, England

      IIF 184
    • The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 185 IIF 186
  • Mr Ranjit Singh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 187
    • 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA

      IIF 188 IIF 189
    • Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA

      IIF 190 IIF 191
    • Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 192 IIF 193
    • Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA

      IIF 194 IIF 195 IIF 196
    • Unit 3, Newton Court, Westrand, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 198
    • Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 199
  • Mr Ranjit Singh
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 63, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 200
  • Mr Ranjit Singh
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67a, Montrose Avenue Unit 8, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 201
    • Unit 7, 67 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 202
  • Mr Ranjit Singh
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 58, Durham Road, Birtley, Chester Le Street, Tyne And Wear, DH3 2QJ, England

      IIF 203
  • Mr Ranjit Singh
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 204
    • 1, New Plaistow Road, London, E15 3JB, England

      IIF 205
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 206
  • Mr Ranjit Singh
    British born in February 1972

    Resident in England

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

      IIF 207
  • Mr Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 210 IIF 211
  • Mr Ranjit Singh
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Revacc, 272 Field End Road, Ruislip, HA4 9NA, England

      IIF 212
  • Mr Ranjit Singh
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, WV1 1DG, United Kingdom

      IIF 213
    • Gresham Chambers, 14 Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 214
  • Mr Ranjit Singh
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 20, 3 Greenhill Court, Rutherglen, G73 2DH, Scotland

      IIF 215
  • Mr Ranjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Justa House, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 216
    • 33-34, Utile Gardens, Nottingham, NG6 7DP, United Kingdom

      IIF 217
    • 18, Millison Grove, Shirley, Solihull, B90 4UN, England

      IIF 218
  • Mr Ranjit Singh
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20 Millersdale Avenue, Leicester, Leicestershire, LE5 6PR, England

      IIF 219
    • 15, Kimberley Road, Olton Olton, Solihull, B92 8PU, United Kingdom

      IIF 220
    • 224, Streetsbrook Road, Solihull, B91 1HF, England

      IIF 221
  • Mr Ranjit Singh
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Willenhall Road, Bilston, West Midlands, WV14 6NL

      IIF 222
  • Mr Ranjit Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 29, Teagues Crescent, Trench, Telford, TF2 6RQ, England

      IIF 223
  • Mr Ranjit Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 224
    • 41, Noble Way, Cheswick Green, Solihull, B90 4JF, England

      IIF 225
  • Mr Ranjit Singh
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, United Kingdom

      IIF 226
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 227
    • 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 228
    • 16, Speart Lane, Hounslow, TW5 9EF, United Kingdom

      IIF 229 IIF 230
  • Mr Ranjit Singh
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fir Tree Road, Hounslow, TW4 7HH, England

      IIF 231
  • Mr Ranjit Singh
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Fleming Avenue, Clydebank, G81 1AJ, Scotland

      IIF 232
    • 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 233
  • Mr Ranjit Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Singh
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 236
    • 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 237 IIF 238
  • Mr Ranjit Singh
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Marling Way, Gravesend, DA12 4DW, England

      IIF 239
  • Mr Ranjit Singh
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 125-129, Shawsdale Road, Birmingham, B36 8NG, England

      IIF 240
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 241
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 242
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 243
    • Small Talk Nurseries, Cottage Street, Brierley Hill, DY5 1RE, England

      IIF 244
    • 4 Melvyn House, Cradley Road, Dudley, DY2 9RJ, England

      IIF 245
    • 45, Wolseley Road, Rugeley, WS15 2QJ, England

      IIF 246
    • 10-12, High Street, Dawley, Telford, TF4 2ET, England

      IIF 247
    • Unit 17, Halesfield 17, Cedar Court, Telford, West Midlands, TF7 4PF, United Kingdom

      IIF 248
    • 82-84, Green Lane, Wolverhampton, WV6 9HJ, England

      IIF 249 IIF 250
  • Mr Ranjit Singh
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 251
  • Mr Ranjit Singh
    British born in September 1982

    Resident in England

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

      IIF 252
    • 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 253
    • 335, Rusilip Road, Northolt, Middlesex, UB5 6AS

      IIF 254
  • Mr Ranjit Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 255
    • 43a, Taylor Street, Wolverhampton, WV11 1TL, England

      IIF 256
    • 43a, Taylor Street, Wolverhampton, WV11 1TL, United Kingdom

      IIF 257 IIF 258
  • Mr Ranjit Singh
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 259
    • 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 260
  • Singh, Ranjit
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 33a Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 261
    • Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 262
  • Singh, Ranjit
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Grove Lane, Handsworth, Birmingham, B20 2HA, England

      IIF 263
  • Singh, Ranjit
    British self employed born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259, Grove Lane, Handsworth, Birmingham, B20 2HA, United Kingdom

      IIF 264 IIF 265
  • Singh, Ranjit
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Whittle Road, Hounslow, TW5 9LE, England

      IIF 266
    • 5, Whittle Road, Hounslow, TW5 9LE, United Kingdom

      IIF 267
    • 33, George Street, Liverpool, L3 9LU, United Kingdom

      IIF 268
  • Singh, Ranjit
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Hornbuckle House, Armoury Road, London, SE8 4LJ, United Kingdom

      IIF 269
  • Singh, Ranjit
    British salesman born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Avondale Crescent, Ilford, IG4 5JB, England

      IIF 270
  • Singh, Ranjit
    British builder & contractor born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Bournemead Avenue, Northolt, Northolt, Middlesex, UB5 6PU, England

      IIF 271
  • Mr Ranjit Singh
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 272
    • 10, Marlow Road, High Wycombe, Buckinghamshire, HP11 1TB

      IIF 273
    • 4, Michael Road, Smethwick, B67 7LH, England

      IIF 274
    • 14, Ida Road, Walsall, WS2 9SR, England

      IIF 275
  • Mr Ranjit Singh
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 276
    • 7, St. Georges Road, Shirley, Solihull, B90 4QH, England

      IIF 277
  • Mr Ranjit Singh
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 278 IIF 279 IIF 280
    • Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 281
    • Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 282
  • Mr Ranjit Singh
    British born in November 1971

    Resident in England

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

      IIF 283
  • Mr Ranjit Singh
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 284
    • 124, City Road, London, EC1V 2NX, England

      IIF 285
  • Mrs Ranjit Singh
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 286
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 287
  • Singh, Ranjit
    British manager born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Warstone Parade, East Hockley, Birmingham, West Midlands, B18 6NR

      IIF 288
  • Singh, Ranjit
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barling Road, Leicester, Leicestershire, LE5 0AJ, United Kingdom

      IIF 289
  • Singh, Ranjit
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Colmore Row, Birmingham, West Midlands, B3 2EW, United Kingdom

      IIF 290
    • 230, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 291
  • Singh, Ranjit
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 292
  • Singh, Ranjit
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beyond House, 55 Holloway Head, Birmingham, B1 1HP, United Kingdom

      IIF 293 IIF 294
    • Beyond House, Beyond Property Group, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 295
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 296 IIF 297 IIF 298
    • Former Ambulance Station, Henrietta Street, Birmingham, West Midlands, B19 3QE, United Kingdom

      IIF 300 IIF 301
    • Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 302
    • Indigo, Henrietta Street, Birmingham, B19 3QE, England

      IIF 303
    • Former Ambulance Station, Henrietta Street, Henrietta Street, B19 3QE, England

      IIF 304
    • The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 305
  • Singh, Ranjit
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 306
    • Indigo, Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 307
  • Singh, Ranjit
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Magdalene Rd, Walsall, West Midlands, WS1 3TA, England

      IIF 308 IIF 309
    • 2, Magdalene Road, Walsall, West Midlands, WS1 3TA, United Kingdom

      IIF 310
  • Singh, Ranjit
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, England

      IIF 311
    • 2, Laverick Hall Farm, West Boldon, East Boldon, NE36 0BF, United Kingdom

      IIF 312
    • 33-35, Redmond Road, Castletown, Sunderland, SR5 5PJ, United Kingdom

      IIF 313
  • Singh, Ranjit
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 314
  • Singh, Ranjit
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Nightingale Road, Edmonton, London, London, N9 8QH, United Kingdom

      IIF 315
  • Singh, Ranjit
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 316
    • 9, Redruth Road, Walsall, West Midlands, WS5 3EJ, United Kingdom

      IIF 317
  • Singh, Ranjit
    British sales rep born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Ward Road, Wolverhampton, WV4 5HE, United Kingdom

      IIF 318
  • Singh, Ranjit
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Broadway, Hendsford, WS12 4HP, United Kingdom

      IIF 319
    • 50, Broadway, Hendsford, West Midlands, WS12 4HP, United Kingdom

      IIF 320
  • Singh, Ranjit
    British manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 321 IIF 322
    • 2 Moss Lane, Maghull, Liverpool, Merseyside, L31 9AG

      IIF 323
  • Singh, Ranjit
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jetred Ltd, Jetred Ltd, 188, Uppingham Road, Leicester, LE5 0QG, England

      IIF 324
  • Singh, Ranjit
    British self employed born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, High Street, Cefn Coed, Merthyr Tydfil, CF48 2PG, United Kingdom

      IIF 325
  • Singh, Ranjit
    British engineer born in April 1977

    Resident in United Kingdom

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

      IIF 326
  • Singh, Ranjit
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Brades Rise, Oldbury, B69 2HG, England

      IIF 327
    • 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 328
  • Singh, Ranjit
    British manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Noble Way, Cheswick Green, Solihull, B90 4JF, England

      IIF 329
  • Singh, Ranjit
    British presenter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, New Railway Street, Willenhall, WV13 1LZ, United Kingdom

      IIF 330
  • Singh, Ranjit
    British self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2b, New Railway Street, Willenhall, WV13 1LJ, United Kingdom

      IIF 331
  • Singh, Ranjit
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Oakfield Road, Unit-6, Ilford, Essex, IG1 1EF, United Kingdom

      IIF 332
  • Singh, Ranjit
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Fenham Hall Drive, Newcastle Upon Tyne, Tyne And Wear, NE4 9UX, United Kingdom

      IIF 333
  • Singh, Ranjit
    British shopkeeper born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 422, West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom

      IIF 334
  • Singh, Ranjit
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 340
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 341
  • Singh, Ranjit
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Fish Bar, Main Road, Neath Abbey, SA10 7DG, Wales

      IIF 342
  • Singh, Ranjit
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Master Fryer, Skomer Road, Barry, CF62 9DA, United Kingdom

      IIF 343
    • 355, Grand Avenue, South Glamorgan, Cardiff, CF5 4RD, Wales

      IIF 344
  • Singh, Ranjit
    British electrician born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cardington Square, Hounslow, Middlesex, TW4 6AH, United Kingdom

      IIF 345
  • Singh, Ranjit
    British gas engineer & plumber born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cardington Square, Hounslow, TW4 6AH, United Kingdom

      IIF 346
  • Singh, Ranjit
    British security controller born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 First Floor, Witton Road, Aston, Birmingham, West Midlands, B6 6NX

      IIF 347
  • Singh, Ranjit
    British business person born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Botwell Crescent, Hayes, UB3 2BE, England

      IIF 348
  • Singh, Ranjit
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Botwell Crescent, Hayes, UB3 2BE, United Kingdom

      IIF 349
  • Singh, Ransit
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, West George Street, Glasgow, G2 1QR, Scotland

      IIF 350
  • Mr Ranjeet Singh
    British born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 351
  • Mr Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 352
    • 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 353
    • 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 354
    • 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 355
  • Ms Ranjit Singh
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Newton Place, C/o Gallone & Co, Glasgow, G3 7PY, Scotland

      IIF 356
    • 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 357
  • Singh, Ranjit
    British builder born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 508, Penn Road, Wolverhampton, WV4 4HU, United Kingdom

      IIF 358
  • Singh, Ranjit
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 359
    • Vickers Reynolds, The Stables, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 360
  • Singh, Ranjit
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Doughty Street, London, WC1N 2PH

      IIF 361
  • Singh, Ranjit
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nisa Local 25-27, Silverton Way, Wednesfield, Wolverhampton, WV11 3LL, United Kingdom

      IIF 362
    • Richmond House, 2, Broad Lane North, Wolverhampton, WV12 5UA

      IIF 363
  • Singh, Ranjit
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Wing, Second Floor, 10 Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3AA, United Kingdom

      IIF 364
    • 2, Broad Lane North, Wednesfield, Wolverhampton, WV12 5UA

      IIF 365
  • Singh, Ranjit
    British construction project manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Graiseley Lane, Wolverhampton, WV11 1PF, United Kingdom

      IIF 366 IIF 367
  • Singh, Ranjit
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Firs Block, New Heath Close, Heathtown, Wolverhampton, West Midlands, WV11 1XX, United Kingdom

      IIF 368
  • Singh, Ranjit
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, West Avenue, Hayes, Middlesex, UB3 2EY, United Kingdom

      IIF 369 IIF 370
  • Singh, Ranjit
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashleigh House, 81 Birmingham Road, Birmingham, B70 6PX, United Kingdom

      IIF 371 IIF 372
  • Singh, Ranjit
    British builder born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 373
    • 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 374
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 375
  • Singh, Ranjit
    British co. director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cardiff Street, London, SE18 2SQ, United Kingdom

      IIF 376
  • Singh, Ranjit
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 377
  • Singh, Ranjit
    British foster carer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Avondale Gardens, Hounslow, Hounslow, Middlesex, TW4 5EU, England

      IIF 378
  • Singh, Ranjit
    British maintenance engineer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Avondale Gardens, Hounslow, Middlesex, TW4 5EU, England

      IIF 379
  • Singh, Ranjit
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Thandi Nicholls Ltd, Creative Industries Centre, Glaisher Drive, Wolverhampton, WV10 9TG, United Kingdom

      IIF 380
  • Singh, Ranjit
    British technial author born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Truro Road, Walsall, WS5 3EH, United Kingdom

      IIF 381
  • Mr Ranjit Singh
    Scottish born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 382
    • 125 Dumbarton Road, Glasgow, G11 6PR, United Kingdom

      IIF 383
    • 26, Hughenden Gardens, Glasgow, G12 9YH, Scotland

      IIF 384 IIF 385
    • 26 Hughenden Gardens, Glasgow, G12 9YH, United Kingdom

      IIF 386
    • Javid House 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 387
  • Singh, Ronny
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 214, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 388
  • Mr Charanjit Singh
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 86, Blaise Grove, Leicester, LE4 9UP, England

      IIF 389
    • 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 390
  • Mr Ranjit Singh
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 391
  • Mr Ranjit Singh Rai
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, Glenavon Road, London, E15 4DD, England

      IIF 392
    • Office 9743, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 393
  • Mr Ranjit Singh Rai
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Big Peg, Office 311f, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 394
  • Rai, Ranjit Singh
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office 9743, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 395
  • Rai, Ranjit Singh
    British it operations born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 80, Glenavon Road, London, E15 4DD, England

      IIF 396
  • Rai, Ranjit Singh
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Isis House Co Of Et Voila., Smith Road, Wednesbury, West Midlands, WS10 0PB, England

      IIF 397
  • Sandhu, Saranjit
    British business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 398
  • Sandhu, Saranjit
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 399
  • Mr Ranjit Sigh Rai
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 400
    • 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 401
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 402
    • 80, Glenavon Road, London, E15 4DD, England

      IIF 403
    • Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 404
    • Church Farm, Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 405
  • Mr Ranjit Singh
    Indian born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 89, Rosefield Road, Smethwick, West Midlands, B67 6DX

      IIF 406
  • Mr Ranjit Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 407
  • Mr Ranjit Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Stevenson Road, Coventry, CV6 2JW, England

      IIF 408
  • Mr Ranjit Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Tomlinson Avenue, Luton, LU4 0QL, England

      IIF 409
  • Mr Ranjit Singh
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 57, Maple Road, Hayes, UB4 9LR, England

      IIF 410
  • Mr Ranjit Singh
    Indian born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 108, Waldegrave Road, Dagenham, RM8 2QB, England

      IIF 411
    • 108, Waldegrave Road, Dagenham, RM8 2QB, United Kingdom

      IIF 412
  • Rai, Ranjit Sigh
    British business executive born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 413
    • Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 414
  • Rai, Ranjit Sigh
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
  • Rai, Ranjit Sigh
    British it consultant born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 417
  • Rai, Ranjit Sigh
    British managing director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, Office 4252, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 418
    • 80, Glenavon Road, London, E15 4DD, England

      IIF 419
  • Ranjit Singh
    British born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 420
  • Hayre, Manjit Singh
    British chief risk officer born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Birmingham Road, West Bromwich, West Midlands, B71 4JJ

      IIF 421
  • Malhi, Ranjit Singh
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 119, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 422
    • 1 & 2 Business Centre, Wassell Grove Lane, Stourbridge, DY9 9JW, England

      IIF 423
    • 12 Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 424
  • Malhi, Ranjit Singh
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 425
    • 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA

      IIF 426
    • 12, Brunswick Gate, Stourbridge, West Midlands, DY8 2QA, United Kingdom

      IIF 427
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 428
  • Malhi, Ranjit Singh
    British manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 214, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 429
  • Malhi, Ranjit Singh
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 & 2 Business Centre, Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 430
    • Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 431
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 432
  • Mr Manjit Singh Hayre
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ranjit Malhi
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 439
  • Mr Ranjit Singh
    Indian born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Arbroath Road, Dundee, DD4 6EP, United Kingdom

      IIF 440
    • 8, Poplar Grove, West Bromwich, B70 6LB, England

      IIF 441
  • Mr Ranjit Singh
    Indian born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 442
  • Mr Ranjit Singh
    Indian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 443
  • Mr Ranjit Singh
    Indian born in April 1972

    Resident in England

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

      IIF 444
    • 35, Dover Street, Derby, DE23 6QP

      IIF 445
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 446 IIF 447 IIF 448
  • Mr Ranjit Singh
    Indian born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barns Street, Ayr, KA7 1XA, United Kingdom

      IIF 449
  • Mr Ranjit Singh
    Indian born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 450
  • Mr Ranjit Singh
    Indian born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93-95, Cowgate, Kirkintilloch, Glasgow, G66 1JD, Scotland

      IIF 451
  • Mr Ranjit Singh
    Indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ward Road, Wolverhampton, WV4 5DL, United Kingdom

      IIF 452
  • Mr Ranjit Singh
    Indian born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Kirminton Gardens, Leicester, LE5 2EN, England

      IIF 453
    • 86, Rosebery Street, Leicester, LE5 4GJ, England

      IIF 454
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 455
  • Mr Ranjit Singh
    Indian born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Campsie Crescent, Airdrie, ML6 0EF, Scotland

      IIF 456
  • Mr Ranjit Singh
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 457
    • 43, Argyle Road, Walsall, WS4 2EU

      IIF 458
  • Mr Ranjit Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, Berwick Avenue, Hayes, UB4 0NH, England

      IIF 459
    • 56, Keith Road, Hayes, Middlesex, UB3 4HP, England

      IIF 460
  • Mr Ranjit Singh
    Indian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivanhoe Road, Hounslow, TW4 7JJ, England

      IIF 461
    • 255a, Allenby Road, Southall, UB1 2HD, England

      IIF 462
  • Mr Ranjit Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Lincoln Road, Shortstown, Bedford, MK42 0UX, England

      IIF 463
  • Mr Ranjit Singh
    Indian born in November 1984

    Resident in England

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

      IIF 464
  • Mr Ranjit Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97, Soho Road, Birmingham, B21 9SP, England

      IIF 465
    • 78, Stafford Street, Leicester, LE4 7AJ, England

      IIF 466
  • Mr Ranjit Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 9 Cottle Close, Glastonbury, BA6 8FP, England

      IIF 467
  • Mr Ranjit Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 468
    • 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 469
  • Mr Ranjit Singh
    Indian born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Portland Street, Troon, KA10 6AA, Scotland

      IIF 470
    • 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 471
    • 3, Boyd Place, Troon, KA10 7LU, Scotland

      IIF 472
    • 9, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 473
  • Mr Ranjit Singh
    Indian born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 474
    • 25, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 475
  • Rai, Ranjit Singh
    British it consultancy born in September 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 261, Bedonwell Rd, Bexleyheath Bexleyheath, Kent, Kent, DA17 5PG, United Kingdom

      IIF 476
  • Samra, Ranjit Singh
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Roebuck Lane, West Bromwich, B70 6QP, England

      IIF 477
  • Singh, Ranjit
    Indian construction manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pier Parade, North Woolwich, Albert Road, London, E16 2JL, England

      IIF 478
    • Moreland House, Morland House, 12-16 Eastern Road , Romford, Uk - London & South East, RM1 3PJ, United Kingdom

      IIF 479
  • Singh, Ranjit
    Indian construction trainer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chadwell Heath Lane, Romford, RM6 4LS, England

      IIF 480
  • Singh, Ranjit
    Indian professional born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Alma Road, Southall, UB1 1PD, United Kingdom

      IIF 481
  • Singh, Ranjit
    Indian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Western Road, Southall, Middlesex, UB2 5JT, England

      IIF 482
    • 264, Western Road, Southall, UB2 5JT

      IIF 483
  • Singh, Ranjit
    Indian company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Sussex Road, Southall, UB2 5EG, England

      IIF 484
  • Singh, Ranjit
    Indian director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Number 213, Block 2 Sandwell Business Develo, Oldbury Road, Smethwick, West Midlands, B66 1NN, United Kingdom

      IIF 485
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queens Road, Southall, UB2 5AZ, United Kingdom

      IIF 486
  • Singh, Ranjit
    Indian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 334, High Street, Smethwick, B66 3PD, England

      IIF 487
  • Singh, Ranjit
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Spencer Avenue, Hayes, UB4 0QX, United Kingdom

      IIF 488
  • Singh, Ranjit
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Costons Court, 4, Costons Lane, Greenford, UB6 8RW, England

      IIF 489
    • 20a, Plumstead High Street, London, SE18 1SN, England

      IIF 490
  • Singh, Ranjit
    Indian builders born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Selan Gardens, Hayes, UB4 0EA, United Kingdom

      IIF 491
  • Singh, Ranjit
    Indian company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Braithwaite Court, Malzeard Road, Luton, LU3 1BE, United Kingdom

      IIF 492
  • Singh, Ranjit
    Indian plant operater born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 06, Dallow Road, Luton, Bedfordshire, LU1 1LY, United Kingdom

      IIF 493
  • Singh, Ranjit
    Indian construction manager born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Darlaston Road, Walsall, WS2 9QT, England

      IIF 494
  • Singh, Ranjit
    Indian director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ranjit
    Indian security guard born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Scotts Road, Southall, UB2 5DG, United Kingdom

      IIF 497
  • Singh, Ranjit
    Indian director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Inwwod Road, Hounslow, TW3 1XH, United Kingdom

      IIF 498
  • Singh, Ranjit
    Indian director born in May 1997

    Resident in United Kingdom

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

      IIF 499
  • Uppal, Ranjit Singh
    British estates manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 500
  • Me Ranjit Singh
    Indian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hillside Road, Southall, UB1 2PD, England

      IIF 501
    • 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 502 IIF 503
    • 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 504
  • Mr Ranjeet Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36b, High Road, Romford, RM6 6PR, England

      IIF 505
    • 183, Stoke Poges Lane, Slough, SL1 3LU, England

      IIF 506
  • Mr Ranjit Singh
    Indian born in March 1980

    Resident in Italy

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

      IIF 507
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 508
  • Mr Ranjit Singh Samra
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 509
  • Sat-bhambra, Pablo
    British broadcaster born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ensign Close, Purley, Surrey, CR8 2JQ

      IIF 510
  • Singh, Ranjit
    born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, Essex, IG10 3FL, United Kingdom

      IIF 511
  • Singh, Ranjit
    Indian director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106a, Queens Road, London, E17 8QP, United Kingdom

      IIF 512
  • Singh, Ranjit
    Indian builder born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sorrell Road, Nuneaton, West Midlands, CV10 7AN, England

      IIF 513
  • Singh, Ranjit
    Indian director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Brent Road, Southall, UB2 5JY, United Kingdom

      IIF 514
  • Singh, Ranjit
    Indian supervisor born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Waltho Street, Wolverhampton, WV6 0EU, United Kingdom

      IIF 515
  • Singh, Ranjit
    Indian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Rookery Road, Town Handswoth, Birmingham, B21 9NN, England

      IIF 516
  • Singh, Ranjit
    Indian director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 517
  • Singh, Ranjit
    Indian director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 518
  • Singh, Ranjit
    Italian director born in February 1974

    Resident in United Kingdom

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

      IIF 519
  • Singh, Ranjit
    Indian manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 520
  • Singh, Ranjit
    Indian builder born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Georges Avenue, Southall, Middlesex, UB1 1PZ, England

      IIF 521
  • Singh, Ranjit
    Indian builder born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Chancel Mansion, Hebbecastle Down, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 522
    • 29 Chancel Mansions, Hebbecastle Down, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 523 IIF 524
  • Singh, Ranjit
    Indian building contractor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Albert Street, Slough, SL1 2BU, England

      IIF 525
  • Singh, Ranjit
    Indian director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chancel Mansions, Warfield, Bracknell, RG42 2QA, United Kingdom

      IIF 526
    • 428, Bath Road, Hounslow, TW4 7RP, United Kingdom

      IIF 527
  • Singh, Ranjit
    Indian employee born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Parlaunt Road, Slough, Berkshire, SL3 8BA, United Kingdom

      IIF 528 IIF 529
  • Singh, Ranjit
    Indian director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-5 Morgan Building, Mackworth Road, Porthcawl, Mid Glamorgan, CF36 5BT, United Kingdom

      IIF 530
  • Singh, Ranjit
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Eric Road, Romford, RM6 6JJ, United Kingdom

      IIF 531
  • Singh, Ranjit
    Indian caterer born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Greenway, Hounslow, Middlesex, TW4 7AJ

      IIF 532
  • Singh, Ranjit
    Indian property maintain born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Chatsworth Crescent, Hounslow, TW32PF, United Kingdom

      IIF 533
  • Singh, Ranjit
    Indian builder born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 534
  • Singh, Ranjit
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 535
  • Singh, Ranjit
    Indian director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Bedford Street South, Leicester, Leicester, LE1 3JR, United Kingdom

      IIF 536
  • Singh, Ranjit
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Coventry Road, Bedford, MK40 4EL, United Kingdom

      IIF 537
  • Singh, Ranjit
    Indian company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lansdowne Close, Coseley, Bilston, WV14 9TR, United Kingdom

      IIF 538
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Norwood Gardens, Hayes, Middlesex, UB4 9LU, United Kingdom

      IIF 539
    • 61, Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 540
    • 60, Prestwood Avenue, Wolverhampton, West Midlands, WV11 3TY, United Kingdom

      IIF 541
  • Singh, Ranjit
    Indian business man born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17 Mulberry House, Victoria Park Square London, London, E2 9PQ, England

      IIF 542
  • Singh, Ranjit
    Indian business born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hughes Road, Hayes, Middlesex, UB3 3AW, United Kingdom

      IIF 543
  • Singh, Ranjit
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 544
    • 174, Kingstone Road, London, IG1 1PF, England

      IIF 545
  • Singh, Ranjit
    Italian director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Queens Court Trading Estate, Greets Green Road, West Bromwich, B70 9EG, United Kingdom

      IIF 546
  • Dhami, Ranjit Singh
    British director born in March 1970

    Registered addresses and corresponding companies
    • 2 Magdalene Road, Braodway, Walsall, West Midlands, WS1 3TA

      IIF 547
  • Mr Ranjit Singh
    Indian born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 548
  • Mr Ranjit Singh Benning
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 87, Handsworth Wood Road, Birmingham, B20 2DH, England

      IIF 549
  • Mr Ranjit Singh Randhawa
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA

      IIF 550
  • Randhawa, Ranjit Singh
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 551
  • Singh, Ranjit
    Italian director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Gordon Avenue, West Bromwich, B71 2HT, England

      IIF 552
  • Singh, Ranjit
    British,indian company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Brades Rise, Oldbury, B69 2HG, United Kingdom

      IIF 553
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Express Drive, Good Mayes, Ilford, IG3 9RD, United Kingdom

      IIF 554
    • 85, Ashburton Avenue, Seven Kings, Ilford, Essex, IG3 9EP, United Kingdom

      IIF 555
  • Singh, Ranjit
    Portuguese business owner born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Pool Farm Road, Birmingham, West Midlands, B27 7HB, United Kingdom

      IIF 556
  • Singh, Ranjit
    Portuguese builder born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Select Education Plc, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 557
  • Thind, Ranjit Singh
    English builder born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Whittle Road, Heston, Hounslow, Middlesex, TW5 9LE, Uk

      IIF 558
  • Mr Charanjit Singh
    Indian born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 559
    • 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 560
  • Mr Charanjit Singh Sidhu
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 561
  • Sandhu, Saranjit Singh
    British technical consultant born in May 1977

    Resident in England

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

      IIF 562
  • Sidhu, Charanjit Singh
    British building contractor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 563
    • 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 564
  • Sidhu, Charanjit Singh
    British business born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 565
  • Sidhu, Charanjit Singh
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, United Kingdom

      IIF 566
    • 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 567
  • Sidhu, Charanjit Singh
    British presenter born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Slough, SL3 7AP, England

      IIF 568
  • Singh, Charanjit
    Indian builder born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Sussex, Road, Leicester, LE18 4WQ, United Kingdom

      IIF 569
  • Singh, Charanjit
    Indian builders born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Blaise Grove, Leicester, Leicester, LE4 9UP, United Kingdom

      IIF 570
  • Singh, Charanjit
    Indian self born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Baeumanor Road, Leicester, Leicester, LE4 5QB, United Kingdom

      IIF 571
  • Mr Ranjit Manhas
    Indian born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 572
  • Singh, Ranjit
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sohan Singh House, 2nd Floor, 44 Bradford Street, Walsall, West Midlands, WS1 3QA, United Kingdom

      IIF 573
  • Singh, Ranjit
    British business development born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 9 - 11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 574
  • Singh, Ranjit
    British director born in January 1963

    Resident in England

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

      IIF 575 IIF 576
    • Greengates Lodge, 830a Harrogate Road, Bradford, BD10 0RA, United Kingdom

      IIF 577
  • Singh, Ranjit
    British driver born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15-16, Bond Street, Wolverhampton, WV2 4AS, England

      IIF 578
  • Singh, Ranjit
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Christopher Close, Hednesford, Cannock, WS12 0FH, England

      IIF 579
  • Singh, Ranjit
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Parkway 5 Suite 2, Parkway Business Centre, Princess Road, Manchester, Greater Manchester, M14 7HR, England

      IIF 580
  • Singh, Ranjit
    British business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61, Campden Crescent, Dagenham, RM8 2RS, England

      IIF 581
  • Singh, Ranjit
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, United Kingdom

      IIF 582
  • Singh, Ranjit
    British financial advisor born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hares Terrace, Leeds, LS8 4LN, England

      IIF 583
  • Singh, Ranjit Singh
    Indian director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52, Minterne Avenue, Southall, Middlesex, UB2 4HP, England

      IIF 584
  • Singh, Ranjit Singh
    Indian truck driver born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 52 Minterne Avenue, Southall, Middlesex, UB2 4HP

      IIF 585
  • Singh, Ranjit
    British businessman born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 586
    • Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 587 IIF 588
  • Singh, Ranjit
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 589
  • Singh, Ranjit
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 590
    • Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, IG10 3FL

      IIF 591 IIF 592
  • Singh, Ranjit
    British property developer born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 18 Tomswood Road, Chigwell, Essex, IG7 5QS

      IIF 593
  • Singh, Ranjit
    British shopkeeper born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Alder Road, Glasgow, Lanarkshire, G43 2UY

      IIF 594
  • Singh, Ranjit
    British businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Harbour Exchange, Harbour Exchange Square, London, E14 9GE, England

      IIF 595
  • Singh, Ranjit
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 48, Peacock Street, Gravesend, DA12 1EF, England

      IIF 596
  • Singh, Ranjit
    British shop owner born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 75, Wrotham Road, Gravesend, DA11 0QB, England

      IIF 597
  • Singh, Ranjit
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hospital Street, Birmingham, B19 3PY, England

      IIF 598
  • Singh, Ranjit
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 599
  • Singh, Ranjit
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Former Ambulance Station, Henrietta Street, Birmingham, B19 3QE, England

      IIF 600
    • Unit 3, 1161 Chester Road, Erdington, Birmingham, B24 0QY, England

      IIF 601
    • The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, England

      IIF 602
    • The Kaizen, First Floor, Birmingham Road, West Bromwich, B70 6BU, United Kingdom

      IIF 603 IIF 604 IIF 605
  • Singh, Ranjit
    British ceo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 609 IIF 610
    • Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 611
  • Singh, Ranjit
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Newton Court, Westrand, Pendeford Business Park, Wolverhampton, WV9 5HB, England

      IIF 612
  • Singh, Ranjit
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 613
    • 9 Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 614 IIF 615
    • 2, Upper Zoar Street, Wolverhampton, WV3 0LA, England

      IIF 616
  • Singh, Ranjit
    British information technology distrib born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British information technology distributor born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 622
  • Singh, Ranjit
    British informtion technology distribu born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9 Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 623
  • Singh, Ranjit
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14 The Oaks, Clews Road, Redditch, B98 7ST, England

      IIF 624
    • Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA

      IIF 625
    • Libra House, 2 Upper Zoar Street, Wolverhampton, WV3 0LA, United Kingdom

      IIF 626 IIF 627
    • Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, WV3 0LA, United Kingdom

      IIF 628
  • Singh, Ranjit
    British business development born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9 - 11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 629
  • Singh, Ranjit
    British operations manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 63, Leighton Road, Wolverhampton, WV4 4AP, England

      IIF 630
  • Singh, Ranjit
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 631
  • Singh, Ranjit
    British company director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 67a, Montrose Avenue Unit 8, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 632
    • Unit 7, 67 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, Scotland

      IIF 633
  • Singh, Ranjit
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, New Plaistow Road, London, E15 3JB, England

      IIF 634
  • Singh, Ranjit
    British director born in February 1972

    Resident in England

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

      IIF 635
  • Singh, Ranjit
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 636
    • 15, Dudley Street, Wolverhampton, WV1 3EY, United Kingdom

      IIF 637
  • Singh, Ranjit
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 96, Castleton Road, Ilford, Essex, IG3 9QS, United Kingdom

      IIF 638
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 639
  • Singh, Ranjit
    British business person born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 640
  • Singh, Ranjit
    British self employed born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Rosemary Crescent West, Wolverhampton, WV4 5AP, England

      IIF 641
  • Singh, Ranjit
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 642
  • Singh, Ranjit
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hughes Road, Hayes, Middx, UB3 3AW

      IIF 643
    • 36 Devon Way, Heston, Hounslow, Middlesex, TW5 0NE, United Kingdom

      IIF 644
    • 36, Devon Waye, Hounslow, TW5 0NE, England

      IIF 645
    • 36 Devon Waye, Hounslow, TW5 0NE, United Kingdom

      IIF 646
    • Suit 101, 34a Watling Street, Radlett, WD7 7NN, England

      IIF 647
    • 69, Queens Close, Smethwick, West Midlands, B67 7EA, England

      IIF 648
  • Singh, Ranjit
    British councillor born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gilbert Place, London, WC1A 2JD, England

      IIF 649
  • Singh, Ranjit
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, WV1 1DG, United Kingdom

      IIF 650
  • Singh, Ranjit
    British estates manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 651
  • Singh, Ranjit
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sidhu & Co B F D, 4 Albert Road, Queensbury, Bradford, West Yorkshire, BD13 1PB, United Kingdom

      IIF 652
  • Singh, Ranjit
    British sales director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 20, 3 Greenhill Court, Rutherglen, G73 2DH, Scotland

      IIF 653
  • Singh, Ranjit
    British vice principal born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hull Truck Theatre, 50 Ferensway, Hull, East Yorkshire, HU2 8LB

      IIF 654
  • Singh, Ranjit
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British marketing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 18, Millison Grove, Shirley, Solihull, B90 4UN, England

      IIF 658
  • Singh, Ranjit
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 224, Streetsbrook Road, Solihull, B91 1HF, England

      IIF 659
  • Singh, Ranjit
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20 Millersdale Avenue, Leicester, Leicestershire, LE5 6PR, England

      IIF 660
    • 15, Kimberley Road, Olton Olton, Solihull, B92 8PU

      IIF 661
  • Singh, Ranjit
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Willenhall Road, Bilston, West Midlands, WV14 6NL, England

      IIF 662
  • Singh, Ranjit
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire, LS27 8AG

      IIF 663
    • 29 Teagues Crescent, Trench, Telford, TF2 6RQ, England

      IIF 664
  • Singh, Ranjit
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 104, Ruislip Road, Greenford, UB6 9QH, United Kingdom

      IIF 665
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 666
  • Singh, Ranjit
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, United Kingdom

      IIF 667
  • Singh, Ranjit
    British roofing contractor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16, Speart Lane, Hounslow, Middlesex, TW5 9EF, England

      IIF 668 IIF 669
    • 16, Speart Lane, Hounslow, TW5 9EF, England

      IIF 670
  • Singh, Ranjit
    British builder born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fir Tree Road, Hounslow, TW4 7HH, England

      IIF 671
  • Singh, Ranjit
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Beggars Roast, Stanwell Road, Horton, Slough, SL3 9PE, England

      IIF 672
  • Singh, Ranjit
    British commercial director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theatre Walk, Central Milton Keynes, Buckinghamshire, MK9 3PX

      IIF 673
  • Singh, Ranjit
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Fleming Avenue, Clydebank, G81 1AJ, Scotland

      IIF 674
    • 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 675
  • Singh, Ranjit
    British builder born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bronte Grove, Dartford, DA1 5EU, England

      IIF 676
  • Singh, Ranjit
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bronte Grove, Dartford, DA1 5EU, England

      IIF 677
  • Singh, Ranjit
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 678
  • Singh, Ranjit
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 679
  • Singh, Ranjit
    British hgv driver born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 680
  • Singh, Ranjit
    British progress chaser born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 477 Uppingham Road, Leicester, Leicestershire, LE5 6QB

      IIF 681
  • Singh, Ranjit
    British business born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 682
  • Singh, Ranjit
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 683
  • Singh, Ranjit
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Telford Close, West Bromwich, B71 2NB, England

      IIF 684
    • 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, England

      IIF 685
  • Singh, Ranjit
    British entrepreneur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bache Street, West Bromwich, West Midlands, B70 7EJ, United Kingdom

      IIF 686
  • Singh, Ranjit
    British driver born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Marling Way, Gravesend, DA12 4DW, England

      IIF 687
  • Singh, Ranjit
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 125-129, Shawsdale Road, Birmingham, B36 8NG, England

      IIF 688
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF, England

      IIF 689
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF, United Kingdom

      IIF 690
    • Unit 2, 49 Vyse Street, Hockley, Birmingham, B18 6HF, England

      IIF 691
    • Small Talk Nurseries, Cottage Street, Brierley Hill, DY5 1RE, England

      IIF 692
    • 4 Melvyn House, Cradley Road, Dudley, DY2 9RJ, England

      IIF 693
    • 45, Wolseley Road, Rugeley, WS15 2QJ, England

      IIF 694
    • 10-12, High Street, Dawley, Telford, TF4 2ET, England

      IIF 695
    • Unit 17, Halesfield 17, Cedar Court, Telford, West Midlands, TF7 4PF, United Kingdom

      IIF 696
    • 2, Walnut Drive, Smethwick, West Midlands, B66 3RS, United Kingdom

      IIF 697
    • 82-84, Green Lane, Wolverhampton, WV6 9HJ, England

      IIF 698 IIF 699
  • Singh, Ranjit
    British none born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 85, Grove Lane, Handsworth, Birmingham, B21 9HF

      IIF 700
  • Singh, Ranjit
    British judge and barrister born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Gray's Inn Square, London, WC1R 5JP

      IIF 701
  • Singh, Ranjit
    British business man born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 335, Rusilip Road, Northolt, Middlesex, UB5 6AS, United Kingdom

      IIF 702 IIF 703
  • Singh, Ranjit
    British businessman born in September 1982

    Resident in England

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

      IIF 704
  • Singh, Ranjit
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 335, Ruislip Road, Northolt, UB5 6AS, England

      IIF 705
  • Singh, Ranjit
    British post office born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Roslyn Close, Smethwick, West Midlands, B66 3AR, England

      IIF 706
  • Singh, Ranjit
    British postmaster born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 117, Pottery Road, Oldbury, West Midlands, B68 9HE

      IIF 707
  • Singh, Ranjit
    British subpostmaster born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 117, Pottery Road, Oldbury, West Midlands, B68 9HE

      IIF 708
  • Singh, Ranjit
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Taylor Street, Wolverhampton, West Midlands, WV11 1TL, United Kingdom

      IIF 709 IIF 710
  • Singh, Ranjit
    British driver born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Taylor Street, Wolverhampton, WV11 1TL, England

      IIF 711
  • Singh, Ranjit
    British business person born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 73, Danemead Grove, Northolt, UB5 4NY, England

      IIF 712
  • Singh, Ranjit
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 181, Newfoundland Road, Bristol, BS2 9NY, United Kingdom

      IIF 713
  • Singh, Ranjit
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 714 IIF 715
  • Singh, Ranjit
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, DY9 8EL, England

      IIF 716
  • Singh, Ranjit
    British director born in July 1963

    Registered addresses and corresponding companies
    • 434 Dudley Road, Wolverhampton, West Midlands, WV2 3AQ

      IIF 717
  • Singh, Ranjit
    British director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Newton Place, C/o Gallone & Co, Glasgow, G3 7PY, Scotland

      IIF 718
    • 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 719
  • Singh, Ranjit
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Marlow Road, High Wycombe, Buckinghamshire, HP11 1TB

      IIF 720
  • Singh, Ranjit
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ida Road, Walsall, WS2 9SR, England

      IIF 721
  • Singh, Ranjit
    British driving instructor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Michael Road, Smethwick, B67 7LH, England

      IIF 722
  • Singh, Ranjit
    British post office assistant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 723
  • Singh, Ranjit
    British postal services born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Giltbrook Post Office, 465 Nottingham Road, Giltbrook, Nottingham, NG16 2GF, United Kingdom

      IIF 724
  • Singh, Ranjit
    British businessman born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 725
  • Singh, Ranjit
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Georges Road, Shirley, Solihull, B90 4QH, England

      IIF 726
  • Singh, Ranjit
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT, England

      IIF 727 IIF 728 IIF 729
    • Woodthorpe, Chilworth Road, Chilworth, Southampton, Hampshire, SO16 7JT, United Kingdom

      IIF 730 IIF 731
    • Woodthorpe, Chilworth Road, Chilworth, Southampton, SO16 7JT

      IIF 732
  • Singh, Ranjit
    British recruitment born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woodthorpe, Chilworth Road, Chilworth, Southampton, SO16 7JT

      IIF 733
  • Singh, Ranjit
    British quality manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Dersingham Drive, Coventry, CV6 7BQ, England

      IIF 734
  • Singh, Ranjit
    British co director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 735 IIF 736
  • Singh, Ranjit
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 737
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 738 IIF 739
  • Singh, Ranjit
    British developer born in November 1984

    Resident in England

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

      IIF 740
  • Singh, Ranjit
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grosvenor Court, Ingleby Barwick, Stockton On Tees, TS17 0YP, United Kingdom

      IIF 741
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 742
  • Singh, Ranjit
    British property developer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 431, Bearwood Road, Smethwick, Birmingham, West Midlands, B66 4DF

      IIF 743
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 744
  • Singh, Ranjit
    British property manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Madeley, Telford, Shropshire, TF7 5AT, United Kingdom

      IIF 745
  • Sidhu, Charnjit Singh
    British

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Slough, Berkshire, SL3 7AP, England

      IIF 746
  • Singh, Ranjeet
    British director born in May 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, Broad Street, Glasgow, G40 2BA, Scotland

      IIF 747
  • Singh, Ranjit
    American it services born in November 1975

    Resident in United States

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

      IIF 748
  • Singh, Ranjit
    British director born in June 1976

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 113, Kinvara Heights, 114 Bradford Street, Birmingham, B12 0ND

      IIF 749
  • Singh, Ranjit
    British director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Buildings, Friars Road, Barry, CF62 5TJ, Wales

      IIF 750
    • 6, Ffordd Y Mileniwm, Barry, CF62 5AT, United Kingdom

      IIF 751
    • 6, Ffordd Y Mileniwn, Barry, CF62 5AT, United Kingdom

      IIF 752
    • 187, Burnham Avenue, Llanrumney, Cardiff, CF3 5NZ, Wales

      IIF 753
    • 25, Ennerdale Close, Cardiff, CF23 5NZ, United Kingdom

      IIF 754
    • 41, Tweedsmuir Road, Cardiff, CF24 2QZ, Wales

      IIF 755
    • 67, Grand Avenue, Cardiff, CF5 4LE, Wales

      IIF 756
  • Singh, Ranjit, Mr.
    English landlord born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Deene House, New Post Office Square, Corby, NN17 1PB, England

      IIF 757
  • Sat Bhambra, Pavanjit Singh
    British printer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 196 Church Road, Northolt, Middlesex, UB5 5AE

      IIF 758
  • Sat-bhambra, Pavanjit Singh
    British broadcaster born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sat-bhambra, Pavanjit Singh
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, South Molton Street, London, W1K 5RG, England

      IIF 763
  • Sat-bhambra, Pavanjit Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Co Lab, 24a Nottingham Road, Loughborough, LE11 1EU, England

      IIF 764
    • 196, Church Road, Northolt, UB5 5AE, England

      IIF 765 IIF 766
  • Sat-bhambra, Pavanjit Singh
    British presenter born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 767
  • Sat-bhambra, Pawanjit Singh
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, South Molton Street, London, W1K 5RG

      IIF 768
    • 83, Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 769
  • Sidhu, Charanjit Singh
    British

    Registered addresses and corresponding companies
    • 43, Sutton Avenue, Langley, Berkshire, SL3 7AP, England

      IIF 770
  • Singh, Ranjit
    British company director born in June 1939

    Registered addresses and corresponding companies
  • Singh, Ranjit
    British director born in June 1945

    Registered addresses and corresponding companies
    • 3a The Avenue, Acocks Green, Birmingham, West Midlands, B27 6NG

      IIF 774
  • Singh, Ranjit
    Scottish director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 775
    • 26, Hughenden Gardens, Glasgow, G12 9YH, Scotland

      IIF 776
    • 26 Hughenden Gardens, Glasgow, G12 9YH, United Kingdom

      IIF 777 IIF 778 IIF 779
    • Javid House 115, Bath Street, Glasgow, Scotland, G2 2SZ, Scotland

      IIF 780
  • Singh, Ranjit
    Scottish fashion retailer born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 125 Dumbarton Road, Glasgow, G11 6PR, United Kingdom

      IIF 781
  • Singh, Ranjit
    British property finance born in June 1971

    Registered addresses and corresponding companies
    • 426 Bromsgrove Road, Hunnington, West Midlands, B62 0JL

      IIF 782
  • Singh, Ranjit Singh
    Indian

    Registered addresses and corresponding companies
    • 52 Minterne Avenue, Southall, Middlesex, UB2 4HP

      IIF 783
  • Mr Pavanjit Singh Sat Bhambra
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 34, South Molton Street, London, W1K 5RG, England

      IIF 784
  • Mr Pavanjit Singh Sat-bhambra
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Company's Registered Office., London, N2 8EY, England

      IIF 785
    • Co Lab, 24a Nottingham Road, Loughborough, LE11 1EU, England

      IIF 786
  • Mr Singh Ranjit
    English,indian born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 83, Stoughton Road, Oadby, Leicester, LE2 4FQ, England

      IIF 787
  • Singh, Ranjit
    English business born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Henrietta Street, Indigo, Birmingham, B19 3QE, England

      IIF 788
  • Rai, Ranjit Sigh

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 789
    • Church Farm, Ulcombe Hill Ulcombe, Maidstone, Kent, ME17 1DN

      IIF 790
  • Satbhambra, Pablo
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 196, Church Road, Northolt, UB5 5AE, England

      IIF 791
  • Singh, Ranjit
    British

    Registered addresses and corresponding companies
    • Prospect House 50, Leigh Road, Eastleigh, Hants, SO50 9DT

      IIF 792
    • Flat 4, Hornbuckle House, Armoury Road, London, SE8 4LJ, United Kingdom

      IIF 793
    • 166 Conway Crescent, Perivale, Middlesex, UB6 8JF

      IIF 794 IIF 795
    • 17 Mayesford Road, Chadwell Heath, Romford, Essex, RM6 4NU

      IIF 796 IIF 797 IIF 798
    • 9, Alderslee Close, Priorslee, Telford, Shropshire, TF2 9GH

      IIF 799
    • 9 Redruth Road, Walsall, West Midlands, WS5 3EJ

      IIF 800
  • Singh, Ranjit
    British company secretary

    Registered addresses and corresponding companies
    • 2 Grosvenor Court, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 0YP

      IIF 801
    • 12 Brunswick Gate, Pedmore, Stourbridge, West Midlands, DY8 2QA

      IIF 802
  • Singh, Ranjit
    British property finance

    Registered addresses and corresponding companies
    • 426 Bromsgrove Road, Hunnington, West Midlands, B62 0JL

      IIF 803
  • Singh, Ranjit
    British shopkeeper

    Registered addresses and corresponding companies
    • 1 Alder Road, Glasgow, Lanarkshire, G43 2UY

      IIF 804
  • Singh, Ranjit
    American company director born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Standard Life House, 30 Lothian Road, Edinburgh, EH1 2DH

      IIF 805
    • 1, Balloon Street, Manchester, M4 4BE, United Kingdom

      IIF 806 IIF 807 IIF 808
  • Singh, Ranjit
    American director born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 10, Molesworth Street, Dublin 2, Ireland

      IIF 809
  • Singh, Ranjit
    American none born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Singh, Ranjit
    Usa chief risk officer born in September 1962

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 50/60, Mythenquai, Zurich, Ch8022, Switzerland

      IIF 813
  • Singh, Ranjit
    Indian commercial director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pier Parade, Albert Road, London, E16 2LJ, England

      IIF 814
  • Singh, Ranjit
    Indian construction manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Sandy Hill Road, Woolwich, London, SE186SA, England

      IIF 815
  • Singh, Ranjit
    Indian trainer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pier Parade, London, E16 2LJ, England

      IIF 816
  • Singh, Ranjit
    Swedish company director born in December 1969

    Resident in Sweden

    Registered addresses and corresponding companies
    • 46, 1tr, Bergradsvagen, Baggarmossen, Stockholm, 12842, Sweden

      IIF 817 IIF 818
    • 46, 1tr, Bergradsvagen, Norsborg, Stockholm, 12842, Sweden

      IIF 819
  • Singh, Ranjit
    Indian director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 89, Rosefield Road, Smethwick, West Midlands, B67 6DX, England

      IIF 820
  • Singh, Ranjit
    Indian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Florence Road, Southall, UB2 5HU, England

      IIF 821
  • Singh, Ranjit
    Indian builder born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 479 Filton Avenue, Horfield, Bristol, BS7 0DH, England

      IIF 822
  • Singh, Ranjit
    Indian manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Stevenson Road, Coventry, CV6 2JW, England

      IIF 823
  • Singh, Ranjit
    Indian van driver born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, Tomlinson Avenue, Luton, LU4 0QL, England

      IIF 824
  • Singh, Ranjit
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 57, Maple Road, Hayes, UB4 9LR, England

      IIF 825
  • Singh, Ranjit
    Indian building contractor born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 108, Waldegrave Road, Dagenham, RM8 2QB, United Kingdom

      IIF 826
  • Singh, Ranjit
    Indian company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 108, Waldegrave Road, Dagenham, RM8 2QB, England

      IIF 827
  • Singh, Ranjit, Mr.
    Indian director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51 Spencer Avenue, Spencer Avenue, Hayes, UB4 0QY, England

      IIF 828
  • Manhas, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Russell Drive, Stanwell, Staines-upon-thames, TW19 7JZ, England

      IIF 829
  • Sidhu, Charanjit Singh

    Registered addresses and corresponding companies
    • 28 Sutton Avenue, Langley, SL3 7AW

      IIF 830
  • Singh, Ranjit
    Indian retired born in August 1934

    Registered addresses and corresponding companies
    • 55 Victoria Park Drive South, Glasgow, G14 9QR

      IIF 831
  • Singh, Ranjit
    Indian director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Arbroath Road, Dundee, DD4 6EP, United Kingdom

      IIF 832
    • 8, Poplar Grove, West Bromwich, B70 6LB, England

      IIF 833
  • Singh, Ranjit
    Malaysian none born in October 1968

    Resident in London

    Registered addresses and corresponding companies
    • 82, Leytonstone Road, Leyton, London, E15 1SQ

      IIF 834
  • Singh, Ranjit
    Indian chef born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 835
  • Singh, Ranjit
    Argentine company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dover Street, Derby, DE23 6QP

      IIF 836
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 837
  • Singh, Ranjit
    Argentine director born in April 1972

    Resident in England

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

      IIF 838
    • 35, Dover Street, Derby, DE23 6QP, England

      IIF 839
  • Singh, Ranjit
    Indian director born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barns Street, Ayr, KA7 1XA, United Kingdom

      IIF 840
  • Singh, Ranjit
    Indian builder born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Rosedale Road, Birmingham, B25 8QB, England

      IIF 841
  • Singh, Ranjit
    Indian glazier born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 133, Tame Road, Birmingham, B6 7DG, England

      IIF 842
  • Singh, Ranjit
    Indian indian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ward Road, Wolverhampton, WV4 5DL, United Kingdom

      IIF 843
  • Singh, Ranjit
    Indian director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Kirminton Gardens, Leicester, LE5 2EN, England

      IIF 844
    • 86, Rosebery Street, Leicester, LE5 4GJ, England

      IIF 845
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • Studio 1. 664, Bath Road, Hounslow, TW5 9TW, England

      IIF 846
  • Singh, Ranjit
    Indian builder born in October 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Campsie Crescent, Airdrie, Lanarkshire, ML6 0EF, Scotland

      IIF 847
  • Singh, Ranjit
    Indian company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Regent Road, Wolverhampton, WV4 4EL, England

      IIF 848
  • Singh, Ranjit
    Indian company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office, Station Yard, Park Avenue, Southall, UB1 3AD, England

      IIF 849
    • 5a, 5a Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 850
  • Singh, Ranjit
    Indian director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 87, Milton Road, Gillingham, ME7 5LP, England

      IIF 851
    • 27, Coppice Road, Solihull, West Midlands, B92 9JY, United Kingdom

      IIF 852
    • 43, Argyle Road, Walsall, WS4 2EU, United Kingdom

      IIF 853 IIF 854
  • Singh, Ranjit
    Indian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56, Keith Road, Hayes, Middlesex, UB3 4HP, England

      IIF 855
  • Singh, Ranjit
    Indian director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 100, Berwick Avenue, Hayes, UB4 0NH, England

      IIF 856
  • Singh, Ranjit
    Indian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ivanhoe Road, Hounslow, TW4 7JJ, England

      IIF 857
    • 255a, Allenby Road, Southall, UB1 2HD, England

      IIF 858
  • Singh, Ranjit
    Indian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Lincoln Road, Shortstown, Bedford, MK42 0UX, England

      IIF 859
    • 3, Moss Lane, Elstow, Bedford, MK42 9YT, England

      IIF 860
  • Singh, Ranjit
    Indian builder born in November 1984

    Resident in England

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

      IIF 861
  • Singh, Ranjit
    Indian manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 74, Stapleton Road, Easton, Bristol, BS5 0PR, England

      IIF 862
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Carlyle Gardens, Southall, UB1 2BN, England

      IIF 863
  • Singh, Ranjit
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • 67, Adria Road, Birmingham, West Midlands, B11 4JL, United Kingdom

      IIF 864
  • Singh, Ranjit
    Portuguese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Daventry Close, Slough, SL3 0PW, United Kingdom

      IIF 865
  • Singh, Ranjit
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 97, Soho Road, Birmingham, B21 9SP, England

      IIF 866
    • 78, Stafford Street, Leicester, LE4 7AJ, England

      IIF 867
  • Singh, Ranjit
    Indian company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 9 Cottle Close, Glastonbury, BA6 8FP, England

      IIF 868
  • Singh, Ranjit
    Indian glazer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 129, Stoke Poges Lane, Slough, Berkshire, SL1 3LY, England

      IIF 869
  • Singh, Ranjit
    Indian window fitter born in April 1990

    Resident in England

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

      IIF 870
  • Singh, Ranjit
    Indian builder born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 61 Glencoe Avenue, Ilford, IG2 7AL, England

      IIF 871
    • 41, Jutsums Lane, Romford, RM7 9HH, England

      IIF 872
  • Singh, Ranjit
    Indian joiner born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Reculver Close, Sunnyhill, Derby, DE23 1WN, England

      IIF 873
  • Singh, Ranjit
    Indian company director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Boyd Place, Troon, KA10 7LU, Scotland

      IIF 874
    • 9, West Portland Street, Troon, KA10 6AB, Scotland

      IIF 875
  • Singh, Ranjit
    Indian director born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Portland Street, Troon, KA10 6AA, Scotland

      IIF 876
  • Singh, Ranjit
    Indian owner born in April 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Portland Street, Troon, KA10 6AA, United Kingdom

      IIF 877
  • Singh, Ranjit
    Indian director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 86, Stockwell Road, Birmingham, B21 9RJ, England

      IIF 878
    • 25, New Road, Harlington, Hayes, UB3 5BD, England

      IIF 879
  • Singh, Ranjit, Me
    Indian chef born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 880
  • Singh, Ranjit, Me
    Indian company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hillside Road, Southall, UB1 2PD, England

      IIF 881
    • 6a, Hillside Road, Southall, UB1 2PD, England

      IIF 882
  • Singh, Ranjit, Me
    Indian entrepreneur born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Hillside Road, Southall, UB1 2PD, United Kingdom

      IIF 883
  • Uppal, Ranjit Singh

    Registered addresses and corresponding companies
    • 14, Lichfield Street, Wolverhampton, WV1 1DG, United Kingdom

      IIF 884
  • Singh, Ranjeet
    Indian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bateson Drive, Leavesden, Watford, WD25 7NB, England

      IIF 885
  • Singh, Ranjeet
    Indian director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 36b, High Road, Romford, RM6 6PR, England

      IIF 886
    • 183, Stoke Poges Lane, Slough, SL1 3LU, England

      IIF 887
  • Singh, Ranjit
    German none born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birchwood Road, Wolverhampton, West Midlands, WV4 5UJ, England

      IIF 888
  • Singh, Ranjit
    Indian businessman born in March 1980

    Resident in Italy

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

      IIF 889
  • Singh, Ranjit
    Indian shareholder born in March 1980

    Resident in Italy

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

      IIF 890
  • Sat-bhambra, Pavanjit
    British broadcaster born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 891
  • Singh, Ranjit
    Indian director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Esplande Building, Friars Road, Barry Island, CF62 5TJ, Wales

      IIF 892
  • Singh, Charanjit
    Indian builder born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8 Blaise, Grove, Leicester, LE4 9UP, United Kingdom

      IIF 893
    • 8, Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 894
    • 9, Stoughton Road, Oadby, Leicester, LE2 4DS, United Kingdom

      IIF 895
  • Singh, Charanjit
    Indian demolition and construction born in February 1975

    Resident in England

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

      IIF 896
  • Singh, Charanjit
    Indian director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 25, Blaise Grove, Leicester, LE4 9UP, England

      IIF 897
    • 8, Blaise Grove, Leicester, LE4 9UP, England

      IIF 898
    • 8 Blaise Grove, Leicester, Leicestershire, LE4 9UP, England

      IIF 899
  • Malhi, Ranjit

    Registered addresses and corresponding companies
    • Unit 1 & 2 Business Centre, Hagley Golf & Country Club, Wessel Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 900
    • First Floor Unit 2 St James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 901
  • Sandhu, Saranjit

    Registered addresses and corresponding companies
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 902
  • Singh, Ranjit

    Registered addresses and corresponding companies
    • 293, Soho Road, Birmingham, B21 9SA, England

      IIF 903
    • Hagley House, 93 Hagley Road, Birmingham, B16 8LA, England

      IIF 904
    • 44, Avondale Gardens, Hounslow, Middlesex, TW4 5EU, United Kingdom

      IIF 905
    • 480, Great West Road, Hounslow, TW5 0TA, United Kingdom

      IIF 906
    • 91, Chatsworth Crescent, Hounslow, TW32PF, United Kingdom

      IIF 907
    • 109 Wanstead Lane, Ilford, Essex, IG1 3SP

      IIF 908
    • 7, Redbridge Lane East, Ilford, IG4 5ET, England

      IIF 909
    • 96, Castleton Road, Ilford, IG3 9QS, England

      IIF 910
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 911
    • 82, Leytonstone Road, Leyton, London, E15 1SQ

      IIF 912
    • 87, Kingsbridge Road, Southall, Middlesex, UB2 5RU, United Kingdom

      IIF 913
    • 117, Pottery Road, Oldbury, West Midlands, B68 9HE, England

      IIF 914
    • 60, Albert Street, Slough, SL1 2BU, England

      IIF 915
    • 69, Queens Close, Smethwick, West Midlands, B67 7EA, England

      IIF 916
    • Unit 7, The Market Centre, Upper Main Street, Strabane, BT82 8AS, Northern Ireland

      IIF 917
    • Richmond House, 2 Broad Lane North, Wolverhampton, WV12 5UA, England

      IIF 918
child relation
Offspring entities and appointments
Active 426
  • 1
    14 Gray's Inn Square, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,906 GBP2024-03-31
    Officer
    2024-10-15 ~ now
    IIF 701 - director → ME
  • 2
    Co Lab, 24a Nottingham Road, Loughborough, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 764 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 786 - Has significant influence or controlOE
  • 3
    45-47 Newton Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 800 - secretary → ME
  • 4
    41 Noble Way, Cheswick Green, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -414 GBP2024-03-31
    Officer
    2021-03-21 ~ now
    IIF 329 - director → ME
    Person with significant control
    2021-03-21 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 5
    Abbey Fish Bar, Main Road, Neath Abbey, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10 Marlow Road, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    21,361 GBP2023-10-31
    Officer
    2016-04-01 ~ now
    IIF 720 - director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Has significant influence or control as a member of a firmOE
  • 7
    Former Ambulance Station, Henrietta Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-01-26 ~ now
    IIF 600 - director → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 182 - Has significant influence or controlOE
  • 8
    Former Ambulance Station, Henrietta Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-01-24 ~ now
    IIF 299 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    Parkway 5 Suite 2 Parkway Business Centre, Princess Road, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -1,408 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 580 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    74 Stapleton Road, Easton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 862 - director → ME
  • 11
    ALLIED IRISH BANKS P L C - 1985-04-01
    ALLIED IRISH BANKS LIMITED - 1985-03-22
    10 Molesworth Street, Dublin 2, Dublin, D02r126, Ireland
    Corporate (16 parents)
    Officer
    2019-04-25 ~ now
    IIF 809 - director → ME
  • 12
    36 Kirminton Gardens, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    2024-12-20 ~ now
    IIF 844 - director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 454 - Ownership of shares – 75% or moreOE
    2024-12-20 ~ now
    IIF 453 - Ownership of shares – 75% or moreOE
  • 13
    43 Sutton Avenue, Langley, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 14
    B2 PALLETS LTD - 2018-09-12
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 15
    Small Talk Nurseries, Cottage Street, Brierley Hill, England
    Corporate (1 parent)
    Equity (Company account)
    43,345 GBP2024-03-31
    Officer
    2022-05-05 ~ now
    IIF 692 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 16
    7 St. Georges Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 726 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Right to appoint or remove directorsOE
  • 17
    34 South Molton Street, London
    Corporate (4 parents)
    Equity (Company account)
    30,385 GBP2024-03-31
    Officer
    2023-07-01 ~ now
    IIF 761 - director → ME
  • 18
    34 South Molton Street, London, England
    Corporate (4 parents)
    Officer
    2024-02-10 ~ now
    IIF 763 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 784 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 784 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 784 - Right to appoint or remove directorsOE
  • 19
    18 Millison Grove, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    52,585 GBP2023-09-30
    Officer
    2018-09-05 ~ now
    IIF 658 - director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 20
    AXA INSURANCE PLC - 1999-10-04
    AXA PROVINCIAL INSURANCE PLC - 1998-10-01
    UAP PROVINCIAL INSURANCE PLC - 1998-01-01
    PROVINCIAL INSURANCE PLC - 1996-01-01
    PROVINCIAL INSURANCE PUBLIC LIMITED COMPANY - 1989-05-23
    20 Gracechurch Street, London, United Kingdom
    Corporate (13 parents, 6 offsprings)
    Officer
    2023-05-04 ~ now
    IIF 812 - director → ME
  • 21
    PPP HEALTHCARE LIMITED - 2001-02-15
    20 Gracechurch Street, London, United Kingdom
    Corporate (12 parents, 1 offspring)
    Officer
    2023-05-04 ~ now
    IIF 810 - director → ME
  • 22
    SUN LIFE AND PROVINCIAL HOLDINGS PLC - 2000-09-29
    UAP HOLDINGS LIMITED - 1996-04-26
    PROVINCIAL GROUP HOLDINGS LIMITED - 1995-10-16
    ROCKLEIGH LIMITED - 1994-11-15
    TRUSHELFCO (NO. 2025) LIMITED - 1994-09-27
    20 Gracechurch Street, London, United Kingdom
    Corporate (12 parents, 9 offsprings)
    Officer
    2023-05-04 ~ now
    IIF 811 - director → ME
  • 23
    41 Jutsums Lane, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    -11,283 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 872 - director → ME
  • 24
    28 Sutton Avenue, Slough, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Has significant influence or controlOE
  • 25
    Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    7,548 GBP2023-10-31
    Officer
    2011-06-01 ~ now
    IIF 573 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-28 ~ dissolved
    IIF 125 - director → ME
  • 27
    Suit 101 34a Watling Street, Radlett, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 647 - director → ME
  • 28
    The Gatehouse, 453 Cranbrook Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    110,034 GBP2024-02-29
    Officer
    2005-02-05 ~ now
    IIF 270 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    1 Telford Close, West Bromwich, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 683 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 30
    JP INVESTMENT GROUP LTD - 2018-11-22
    SHOCOCASH LIMITED - 2018-04-03
    9 - 11 Vittoria Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    446,684 GBP2024-03-31
    Officer
    2022-04-06 ~ now
    IIF 629 - director → ME
  • 31
    41 Windsor Street, Uxbridge, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -483 GBP2023-11-30
    Officer
    2022-11-01 ~ now
    IIF 856 - director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 459 - Right to appoint or remove directorsOE
  • 32
    BEYOND PROPERTY GROUP MANAGEMENT LTD - 2022-03-16
    BEYOND PROERTY GROUP MANAGEMENT LTD - 2021-12-17
    CASA LETTINGS & MANAGEMENT LTD - 2021-11-12
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    14,955 GBP2023-12-31
    Officer
    2019-04-09 ~ now
    IIF 601 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 183 - Has significant influence or controlOE
  • 33
    24 Bronte Grove, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-07 ~ now
    IIF 676 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 34
    24 Bronte Grove, Dartford, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 677 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 35
    BEYOND PROPERTY GROUP 1 LTD - 2022-04-25
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    13,364 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 305 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 15 - Has significant influence or controlOE
  • 36
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,222 GBP2023-12-31
    Officer
    2021-11-05 ~ now
    IIF 604 - director → ME
    Person with significant control
    2021-12-05 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 37
    HAMSARD 3745 LIMITED - 2021-11-12
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    72,352 GBP2023-08-31
    Officer
    2021-03-26 ~ now
    IIF 603 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 186 - Has significant influence or controlOE
  • 38
    INDIGO ALBION LTD - 2021-11-12
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,172 GBP2022-12-31
    Officer
    2018-10-15 ~ now
    IIF 606 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 26 - Has significant influence or controlOE
  • 39
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2022-03-28 ~ now
    IIF 605 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 40
    The Kaizen First Floor, Birmingham Road, West Bromwich, England
    Corporate (4 parents)
    Officer
    2024-02-07 ~ now
    IIF 294 - director → ME
  • 41
    CASA PROPERTIES (HOLDING) LTD - 2021-11-12
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2019-06-14 ~ now
    IIF 608 - director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 28 - Has significant influence or controlOE
  • 42
    CASA PROPERTIES (LOMBARD) LTD - 2021-11-12
    The Kaizen First Floor, Birmingham Road, West Bromwich, England
    Corporate (4 parents)
    Equity (Company account)
    26,331 GBP2023-12-31
    Officer
    2019-04-10 ~ now
    IIF 602 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 184 - Has significant influence or controlOE
  • 43
    LOMBARD DEVELOPMENT LIMITED - 2021-11-12
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,045,838.77 GBP2023-12-31
    Officer
    2017-10-23 ~ now
    IIF 607 - director → ME
  • 44
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2022-04-01 ~ now
    IIF 295 - director → ME
  • 45
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    60,000 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 293 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 46
    20 Willenhall Road, Bilston, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    15,677 GBP2024-01-31
    Officer
    2016-01-11 ~ now
    IIF 662 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 222 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    R SINGH BUILDING CONTRACTORS LIMITED - 2015-01-08
    5 Whittle Road, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -24,660 GBP2023-12-31
    Officer
    2014-12-15 ~ now
    IIF 266 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 48
    5 Whittle Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    18,630 GBP2024-03-31
    Officer
    2023-02-21 ~ now
    IIF 267 - director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 49
    255a Allenby Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-05-12 ~ now
    IIF 858 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
  • 50
    Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    2016-07-01 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
  • 51
    WONDER BLING LIMITED - 2011-12-09
    168 Cheetham Hill Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 317 - director → ME
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -240 GBP2022-06-30
    Officer
    2021-06-08 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 53
    27 Braithwaite Court Malzeard Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 492 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 54
    2 Ensign Close, Purley, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 510 - director → ME
  • 55
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 570 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 56
    79 Spencer Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    -10,217 GBP2023-03-31
    Officer
    2022-07-22 ~ now
    IIF 828 - director → ME
  • 57
    Flat 20 3 Greenhill Court, Rutherglen, Scotland
    Corporate (1 parent)
    Officer
    2022-03-16 ~ now
    IIF 653 - director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 58
    46 Houghton Place, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -638 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 321 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    104 Ruislip Road, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    275,595 GBP2024-01-31
    Officer
    2015-01-21 ~ now
    IIF 669 - director → ME
  • 60
    196 Church Road, Northolt, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2000-03-31 ~ dissolved
    IIF 758 - director → ME
  • 61
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    270,941 GBP2016-02-28
    Officer
    2009-02-24 ~ dissolved
    IIF 732 - director → ME
  • 62
    43 Sutton Avenue, Berkshire, Slough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,490 GBP2016-10-31
    Officer
    2007-10-19 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 63
    43 Sutton Avenue, Berkshire, Slough
    Dissolved corporate (2 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 162 - director → ME
  • 64
    43 Sutton Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 567 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 65
    43 Sutton Avenue, Slough, England
    Corporate (2 parents)
    Officer
    2024-07-11 ~ now
    IIF 564 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 561 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 561 - Right to appoint or remove directorsOE
  • 66
    43 Sutton Avenue, Slough, Berkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 566 - director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    43 Sutton Avenue, Slough
    Corporate (1 parent)
    Equity (Company account)
    -134,183 GBP2023-05-31
    Officer
    2015-05-09 ~ now
    IIF 169 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 147 - Has significant influence or controlOE
  • 68
    2 Roslyn Close, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ dissolved
    IIF 706 - director → ME
  • 69
    ROUGH DIAMOND PRODUCTIONS LIMITED - 2023-01-06
    80 Glenavon Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 419 - director → ME
  • 70
    43 Sutton Avenue, Slough
    Corporate (1 parent)
    Equity (Company account)
    100,647 GBP2023-09-30
    Officer
    2014-09-25 ~ now
    IIF 168 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 146 - Has significant influence or controlOE
  • 71
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    Cleveland House, Queens Square, Middlesbrough
    Dissolved corporate (1 parent)
    Officer
    2005-09-01 ~ dissolved
    IIF 738 - director → ME
  • 72
    10-12 High Street, Dawley, Telford, England
    Corporate (1 parent)
    Equity (Company account)
    118,797 GBP2024-03-31
    Officer
    2023-04-06 ~ now
    IIF 695 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 73
    Unit 8 Temple Building, Temple Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 289 - director → ME
  • 74
    NELTILE LIMITED - 1985-09-11
    2 Providence Place, West Bromwich
    Dissolved corporate (5 parents)
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 434 - Has significant influence or controlOE
    IIF 434 - Has significant influence or control as a member of a firmOE
  • 75
    Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-08-01 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    58 High Street, Madeley, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,091 GBP2023-11-30
    Officer
    2020-05-05 ~ now
    IIF 745 - director → ME
  • 77
    C/o Bluestone Bri, 6 Vicarage Road Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-07-18 ~ dissolved
    IIF 308 - director → ME
  • 78
    44 Avondale Gardens, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 373 - director → ME
    2020-01-28 ~ dissolved
    IIF 905 - secretary → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
  • 79
    Moreland House Morland House, 12-16 Eastern Road , Romford, Uk - London & South East, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 479 - director → ME
  • 80
    Colman House, 121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,490 GBP2023-12-31
    Officer
    2024-08-31 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-08-31 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 81
    8 Poplar Grove, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 832 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 82
    B.K.R. PARTNERSHIPS LTD - 2012-02-10
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -14,801 GBP2024-02-29
    Officer
    2024-10-17 ~ now
    IIF 477 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 509 - Ownership of shares – 75% or moreOE
  • 83
    85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 341 - director → ME
  • 84
    8 Poplar Grove, West Bromwich, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,467 GBP2024-01-31
    Officer
    2024-06-20 ~ now
    IIF 833 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 85
    70 Parlaunt Road, Slough, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 529 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    48 Peacock Street, Gravesend, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 596 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 87
    14 Greenland Drive, Leicester
    Corporate (1 parent)
    Officer
    2009-10-27 ~ now
    IIF 335 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 88
    APEX CARPENTER LIMITED - 2022-03-04
    22 Ward Road, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,315 GBP2023-11-30
    Officer
    2022-04-01 ~ now
    IIF 843 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 452 - Ownership of shares – 75% or moreOE
  • 89
    54 Pool Farm Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,079 GBP2024-03-31
    Officer
    2021-02-10 ~ now
    IIF 556 - director → ME
    Person with significant control
    2021-02-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 90
    1 St Georges Avenue, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-29 ~ dissolved
    IIF 521 - director → ME
  • 91
    29 Chancel Mansions Hebbecastle Down, Warfield, Bracknell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 524 - director → ME
  • 92
    9 Farlow Close, Northfleet, Gravesend, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,676 GBP2020-11-30
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    82-84 Green Lane, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-06-06 ~ now
    IIF 699 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 94
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 427 - director → ME
    IIF 426 - director → ME
  • 95
    43a Taylor Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,395 GBP2021-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 709 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 96
    181 Newfoundland Road, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 713 - director → ME
  • 97
    Flat 3 479 Filton Avenue, Horfield, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    10,445 GBP2024-02-29
    Officer
    2022-02-16 ~ now
    IIF 822 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 98
    42 Stevenson Road, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-20 ~ dissolved
    IIF 823 - director → ME
    Person with significant control
    2023-05-20 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 99
    26 Hughenden Gardens, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 776 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 100
    1 Rosedale Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 841 - director → ME
  • 101
    6 Ffordd Y Mileniwm, Barry, Wales
    Corporate (2 parents)
    Equity (Company account)
    53,989 GBP2023-08-31
    Officer
    2020-09-29 ~ now
    IIF 751 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    4 Costons Court, Costons Lane, Greenford, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 489 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 103
    8 Blaise Grove, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 896 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 104
    91 Chatsworth Crescent, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-07-27 ~ dissolved
    IIF 532 - director → ME
  • 105
    95 Brades Rise, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 327 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 106
    125 Dumbarton Road, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 781 - director → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
  • 107
    12 Hares Terrace, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-19 ~ dissolved
    IIF 583 - director → ME
  • 108
    Flat 1 80 Main Street, Strabane, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 520 - director → ME
    2023-05-12 ~ dissolved
    IIF 917 - secretary → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 109
    First Floor, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,214 GBP2021-04-30
    Officer
    2005-03-08 ~ dissolved
    IIF 547 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    2 Magdalene Road, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 111
    Harpal House 14 Holyhead Road, Handsworth, Bimingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    9,314 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 309 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    14 Greenland Drive, Leicester, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 339 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 113
    26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-07 ~ dissolved
    IIF 779 - director → ME
  • 114
    26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-27 ~ dissolved
    IIF 777 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 385 - Has significant influence or controlOE
  • 115
    Javid House 115 Bath Street, Glasgow, Scotland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 780 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
  • 116
    14 The Oaks Clews Road, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-09-05 ~ now
    IIF 624 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    299 GBP2023-12-31
    Person with significant control
    2016-08-01 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 118
    5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,906 GBP2016-12-31
    Officer
    2006-03-31 ~ dissolved
    IIF 616 - director → ME
  • 119
    2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    2016-08-01 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 120
    335 Ruislip Road, Northolt, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 705 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 121
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 704 - director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 122
    335 Rusilip Road, Northolt, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    108,461 GBP2023-12-31
    Officer
    2010-06-24 ~ now
    IIF 703 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 123
    33 Rosemary Crescent West, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2021-10-06 ~ dissolved
    IIF 640 - director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    33 Rosemary Crescent West, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2021-01-21 ~ dissolved
    IIF 641 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 125
    78 Stafford Street, Leicester, England
    Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 867 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 126
    Giltbrook Post Office 465 Nottingham Road, Giltbrook, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-12 ~ dissolved
    IIF 724 - director → ME
  • 127
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 702 - director → ME
  • 128
    Suite 214 51 Pinfold Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 91 - director → ME
  • 129
    15-16 Bond Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-03 ~ dissolved
    IIF 578 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 130
    Cleveland House, Queens Square, Middlesbrough, Cleveland
    Corporate (2 parents)
    Officer
    2006-07-18 ~ now
    IIF 744 - director → ME
  • 131
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 890 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Right to appoint or remove directorsOE
  • 132
    Former Ambulance Station, Henrietta Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 301 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    ACRUX INVESTMENTS LTD - 2022-02-24
    Former Ambulance Station, Henrietta Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -300 GBP2023-12-31
    Officer
    2022-01-21 ~ now
    IIF 304 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 27 - Has significant influence or controlOE
  • 134
    Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    15,859,684 GBP2023-12-31
    Officer
    2011-06-01 ~ now
    IIF 298 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 135
    INDIGO IMPORTS LIMITED - 2013-02-05
    Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    533,284 GBP2023-12-31
    Officer
    2006-05-26 ~ now
    IIF 306 - director → ME
  • 136
    Former Ambulance Station, Henrietta Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-05 ~ now
    IIF 300 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    6a Hillside Road, Southall, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    104,209 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 883 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 504 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 504 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    41 Ward Road, Wolverhampton
    Dissolved corporate (2 parents)
    Officer
    2014-02-21 ~ dissolved
    IIF 318 - director → ME
  • 139
    134 Canley Road, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-09 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 140
    134 Canley Road, Coventry, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,668 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 264 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 141
    33-34 Utile Gardens, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2017-06-13 ~ now
    IIF 655 - director → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    14 Ida Road, Walsall, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 721 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 143
    82-84 Green Lane, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,386 GBP2024-03-31
    Officer
    2020-07-06 ~ dissolved
    IIF 698 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 144
    37 New York Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-07-14 ~ dissolved
    IIF 749 - director → ME
  • 145
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 519 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 146
    33 Bournemead Avenue Northolt, Northolt, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-01 ~ dissolved
    IIF 271 - director → ME
  • 147
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2025-01-18 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    85 Grove Lane, Handsworth, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -5,404 GBP2024-03-31
    Officer
    2010-01-29 ~ now
    IIF 700 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 149
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 388 - director → ME
  • 150
    Former Ambulance Station, Henrietta Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -34,655 GBP2023-07-31
    Officer
    2021-03-26 ~ now
    IIF 296 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 22 - Has significant influence or controlOE
  • 151
    Rear Of No 2, Glenthorne Road, Friern Barnet
    Dissolved corporate (3 parents)
    Equity (Company account)
    -912,310 GBP2016-11-30
    Officer
    2010-12-08 ~ dissolved
    IIF 770 - secretary → ME
  • 152
    14 Newton Place, C/o Gallone & Co, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,666 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 718 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Right to appoint or remove directorsOE
  • 153
    14 Newton Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,253 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 719 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Right to appoint or remove directorsOE
  • 154
    Sandwell Business Development Centre, Unit Number 213 Block 2, Oldbury Road, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 485 - director → ME
  • 155
    1st Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    291 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 156
    Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,796 GBP2018-11-28
    Officer
    2011-11-07 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 550 - Ownership of shares – 75% or moreOE
  • 157
    Hull Truck Theatre, 50 Ferensway, Hull, East Yorkshire
    Corporate (14 parents, 3 offsprings)
    Officer
    2024-03-20 ~ now
    IIF 654 - director → ME
  • 158
    344-348 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    12,557 GBP2021-01-31
    Officer
    2018-01-24 ~ now
    IIF 855 - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
  • 159
    115 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 775 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
  • 160
    Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    305,175 GBP2023-12-31
    Officer
    2004-11-17 ~ now
    IIF 292 - director → ME
  • 161
    Indigo, Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    881,191 GBP2023-12-31
    Officer
    2009-02-09 ~ now
    IIF 307 - director → ME
  • 162
    2 Providence Place, West Bromwich, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-03 ~ now
    IIF 438 - Has significant influence or controlOE
    IIF 438 - Has significant influence or control as a member of a firmOE
  • 163
    Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,709 GBP2023-08-29
    Person with significant control
    2017-08-01 ~ now
    IIF 198 - Has significant influence or controlOE
  • 164
    2-4 Queen Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    1999-09-02 ~ dissolved
    IIF 617 - director → ME
  • 165
    480 Great West Road, Hounslow, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 374 - director → ME
    2025-03-27 ~ now
    IIF 906 - secretary → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    33 Regent Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 848 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 167
    Studio 1 664 Bath Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 846 - director → ME
  • 168
    3 Campsie Crescent, Airdrie, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -103 GBP2024-01-31
    Officer
    2021-01-29 ~ now
    IIF 847 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 169
    61 Campden Crescent, Dagenham, England
    Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 581 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 170
    C/o Justa House, Holbrook Lane, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -64,722 GBP2023-10-31
    Officer
    2015-10-26 ~ now
    IIF 656 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 171
    C/o Thandi Nicholls Ltd Creative Industries Centre, Glaisher Drive, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,734 GBP2024-04-30
    Officer
    2018-04-17 ~ now
    IIF 380 - director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 172
    4-6 Brinkburn Avenue, Gateshead, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,724 GBP2024-03-31
    Officer
    2020-03-17 ~ now
    IIF 333 - director → ME
    Person with significant control
    2020-03-17 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    96 Granby Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 268 - director → ME
  • 174
    43 Argyle Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 854 - director → ME
  • 175
    43 Argyle Road, Walsall
    Corporate (1 parent)
    Equity (Company account)
    2,483 GBP2023-07-31
    Officer
    2014-08-06 ~ now
    IIF 853 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Has significant influence or controlOE
  • 176
    9 Stoughton Road, Oadby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 895 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
  • 177
    73 Danemead Grove, Northolt, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 178
    34 Botwell Crescent, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-05 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 259 - Ownership of shares – More than 50% but less than 75%OE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 259 - Right to appoint or remove directorsOE
  • 179
    87 Ashburton Avenue, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-22 ~ dissolved
    IIF 555 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 180
    Greengates Lodge, 830a Harrogate Road, Bradford, England
    Corporate (4 parents)
    Officer
    2023-05-15 ~ now
    IIF 575 - director → ME
  • 181
    Greengates Lodge, 830a Harrogate Road, Bradford, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-05-05 ~ now
    IIF 577 - director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 182
    Greengates Lodge, 830a Harrogate Road, Bradford, England
    Corporate (4 parents)
    Officer
    2023-05-15 ~ now
    IIF 576 - director → ME
  • 183
    94, Select Education Plc, New Walk, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 557 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 184
    62 Firs Block New Heath Close, Heathtown, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,298 GBP2023-06-30
    Officer
    2018-01-10 ~ now
    IIF 368 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    9 West Portland Street, Troon, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,465 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 875 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 186
    12 Birchwood Road, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 888 - director → ME
  • 187
    50 Bateson Drive, Leavesden, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    371 GBP2018-02-28
    Officer
    2017-04-10 ~ dissolved
    IIF 885 - director → ME
  • 188
    C/o Sidhu & Co B F D 4 Albert Road, Queensbury, Bradford, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-16 ~ now
    IIF 652 - director → ME
  • 189
    WEST RECYCLING (UK) LIMITED - 2014-10-20
    STAR SKIPS LIMITED - 2014-06-06
    36 Devon Waye, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2008-01-03 ~ dissolved
    IIF 585 - director → ME
  • 190
    Jfs Torbitt, 58 Durham Road, Birtley, Chester Le Street, Tyne And Wear, England
    Corporate (8 parents)
    Equity (Company account)
    -88 GBP2023-05-31
    Person with significant control
    2016-09-01 ~ now
    IIF 203 - Right to appoint or remove directorsOE
  • 191
    4385, 15032677 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 569 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 192
    14 Greenland Drive, Leicester, England
    Corporate (2 parents)
    Person with significant control
    2021-05-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 193
    36b High Road, Romford, England
    Corporate (2 parents)
    Officer
    2024-10-13 ~ now
    IIF 886 - director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 505 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 505 - Right to appoint or remove directorsOE
  • 194
    187 Burnham Avenue, Llanrumney, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    12,785 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 753 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 195
    80 Glenavon Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 415 - director → ME
  • 196
    Suite 1 & 2 Business Centre Hagley Golf & Country Club, Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    89 Rosefield Road, Smethwick, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    8,683 GBP2024-03-31
    Officer
    2013-03-01 ~ now
    IIF 820 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    7 Redbridge Lane East, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    2024-04-12 ~ now
    IIF 909 - secretary → ME
  • 199
    13 Broad Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2021-07-31
    Officer
    2022-09-01 ~ dissolved
    IIF 747 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 200
    Shop Unit 1-2 Skomer Road, Barry, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 201
    19 19 Thames Road, Barking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,089 GBP2017-09-30
    Officer
    2019-01-01 ~ dissolved
    IIF 645 - director → ME
  • 202
    108 Waldegrave Road, Dagenham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 826 - director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 203
    35 Dover Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2023-02-24 ~ now
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 204
    MILTON KEYNES THEATRE AND GALLERY COMPANY - 2014-01-08
    MILTON KEYNES THEATRE DEVELOPMENT COMPANY - 1995-10-25
    PRIORQUEST LIMITED - 1990-02-06
    3 Theatre Walk, Central Milton Keynes, Buckinghamshire
    Corporate (14 parents, 2 offsprings)
    Officer
    2024-06-11 ~ now
    IIF 673 - director → ME
  • 205
    Sohan Singh House 2nd Floor, 44 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 551 - director → ME
  • 206
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 499 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 207
    Unit 7 Queens Court Trading Estate, Greets Green Road, West Bromwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,566 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 546 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 208
    16 Barns Street, Ayr, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 840 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Right to appoint or remove directorsOE
  • 209
    258 Beaumanor Road, Leicester, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 571 - director → ME
  • 210
    39 Waltho Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,002 GBP2023-08-31
    Officer
    2017-08-25 ~ now
    IIF 515 - director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
  • 211
    3 Fir Tree Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    3,306 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 671 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 212
    C/o Kwb Lancaster House, 67 Newhall Street, Birmingham
    Corporate (7 parents, 1 offspring)
    Officer
    2018-04-20 ~ now
    IIF 613 - director → ME
  • 213
    3/4 Devon Court, Bideford Way, Cannock, Staffordshire
    Corporate (4 parents)
    Equity (Company account)
    24,167 GBP2023-03-31
    Officer
    2008-04-03 ~ now
    IIF 363 - director → ME
    2008-04-03 ~ now
    IIF 918 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 214
    2a Broad Lane North, Willenhall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,008 GBP2018-03-12
    Officer
    2014-01-23 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    428 Bath Road, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 527 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 216
    480 Great West Road, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,946 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 375 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 217
    Stron House, 100 Pall Mall, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 819 - director → ME
  • 218
    Stron House, 100 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 817 - director → ME
  • 219
    Stron House, 100 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 818 - director → ME
  • 220
    Morland House, 12 Eastern Road, Romford, England
    Dissolved corporate (3 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 815 - director → ME
  • 221
    8 Sussex Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 484 - director → ME
  • 222
    Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -3,630 GBP2023-12-31
    Person with significant control
    2016-08-01 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    Unit 8 Newton Court, Pendeford Business Park, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 611 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    65 Bedford Street South, Leicester, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 536 - director → ME
  • 225
    434 Dudley Road, Blackenhall, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-01-03 ~ dissolved
    IIF 717 - director → ME
  • 226
    M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-08-01 ~ now
    IIF 663 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 227
    3-5 Morgan Building Mackworth Road, Porthcawl, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,808 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 530 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 228
    2 Grosvenor Court, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 741 - director → ME
  • 229
    Revacc, 272 Field End Road, Ruislip, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 642 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 212 - Has significant influence or controlOE
  • 230
    3 Boyd Place, Troon, Scotland
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 874 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 472 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 472 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 472 - Right to appoint or remove directorsOE
  • 231
    12 Hares Terrace, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 582 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 232
    82 Leytonstone Road, Leyton, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 834 - director → ME
    2012-05-16 ~ dissolved
    IIF 912 - secretary → ME
  • 233
    43a Taylor Street, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 710 - director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 234
    JOHN MILTON COLLEGE (UK) LIMITED - 2010-07-07
    Ranjit Singh, 106a Queens Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 512 - director → ME
  • 235
    60 Albert Street, Slough, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 525 - director → ME
    2012-06-21 ~ dissolved
    IIF 915 - secretary → ME
  • 236
    1 New Plaistow Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 634 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 237
    4385, 15266928 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 395 - director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 238
    35 Dover Street, Derby, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 839 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 239
    91 Chatsworth Crescent, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-20 ~ dissolved
    IIF 533 - director → ME
    2011-09-20 ~ dissolved
    IIF 907 - secretary → ME
  • 240
    14 Greenland Drive, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 338 - director → ME
  • 241
    14 Greenland Drive, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 336 - director → ME
  • 242
    95 Brades Rise, Oldbury, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 328 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 243
    355 Grand Avenue, South Glamorgan, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2018-12-04 ~ now
    IIF 344 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 244
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2003-06-10 ~ dissolved
    IIF 715 - director → ME
  • 245
    146 Abbottshey Avenue, Liverpool
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2015-07-31
    Officer
    2013-07-12 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 246
    7 Pier Parade, North Woolwich, Albert Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-12 ~ dissolved
    IIF 478 - director → ME
  • 247
    61 Glencoe Avenue, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 871 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 469 - Has significant influence or controlOE
  • 248
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-11 ~ dissolved
    IIF 891 - director → ME
  • 249
    85 Grove Lane, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-26 ~ dissolved
    IIF 689 - director → ME
    Person with significant control
    2020-06-26 ~ dissolved
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Right to appoint or remove directorsOE
  • 250
    52 Minterne Avenue, Southall, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 584 - director → ME
  • 251
    Flat 1 9 Cottle Close, Glastonbury, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 868 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 467 - Right to appoint or remove directorsOE
  • 252
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    435 GBP2023-10-31
    Officer
    2018-10-01 ~ now
    IIF 511 - llp-designated-member → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 253
    R.K. PROPERTIES (U.K.) LIMITED - 2003-04-07
    R.K. CONSTRUCTION (BUILDING SUPPLIES) LIMITED - 1989-12-15
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,394,095 GBP2024-03-31
    Officer
    ~ now
    IIF 591 - director → ME
  • 254
    R.K. CONSTRUCTION (LONDON) LIMITED - 2003-04-07
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,617,418 GBP2024-03-31
    Officer
    ~ now
    IIF 592 - director → ME
  • 255
    5 The Parade, Castle Drive, Dinas Powys, Wales
    Corporate (1 parent)
    Officer
    2017-11-30 ~ now
    IIF 752 - director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 256
    61 Sorrell Road, Nuneaton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    14,461 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 513 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 257
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    24,560 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 552 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 258
    18 Sandford Avenue, Rowley Regis, England
    Corporate (1 parent)
    Equity (Company account)
    -30,724 GBP2023-03-31
    Officer
    2017-06-01 ~ now
    IIF 686 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 259
    Nsg Accountants, 48 Felstead Way, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 685 - director → ME
  • 260
    85 Tomlinson Avenue, Luton, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 824 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 261
    2 Truro Road, Walsall, West Midlands, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    205 GBP2021-02-28
    Officer
    2012-04-19 ~ now
    IIF 381 - director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 262
    97 Soho Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 866 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 263
    Henrietta Street, Indigo, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-05 ~ now
    IIF 302 - director → ME
    Person with significant control
    2020-07-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 264
    LOVE RAID LIMITED - 2021-08-12
    LOVERAID LTD - 2018-10-10
    Indigo, Henrietta Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -523,198 GBP2023-12-31
    Officer
    2018-08-01 ~ now
    IIF 303 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 265
    Langley House Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,266 GBP2018-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 767 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 785 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 785 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 785 - Right to appoint or remove directorsOE
  • 266
    125-129 Shawsdale Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    151,954 GBP2024-03-31
    Officer
    2015-05-21 ~ now
    IIF 688 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 240 - Right to appoint or remove directorsOE
  • 267
    45 Wolseley Road, Rugeley, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 694 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 268
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 269
    3 Montpelier Avenue, Bexley, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 270
    15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    2015-04-23 ~ dissolved
    IIF 829 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Right to appoint or remove directorsOE
  • 271
    18 Ivanhoe Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 857 - director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
  • 272
    162 Western Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-01 ~ dissolved
    IIF 870 - director → ME
  • 273
    First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    25,268 GBP2023-11-30
    Officer
    2024-10-07 ~ now
    IIF 432 - director → ME
    2024-09-18 ~ now
    IIF 901 - secretary → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 274
    75 Wrotham Road, Gravesend, England
    Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 597 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 275
    104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,851 GBP2023-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 667 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 276
    104 Ruislip Road, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 666 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 277
    183 Stoke Poges Lane, Slough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,432 GBP2024-03-31
    Officer
    2025-03-19 ~ now
    IIF 887 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
  • 278
    2 Daventry Close, Slough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,624 GBP2020-01-31
    Officer
    2020-02-11 ~ dissolved
    IIF 865 - director → ME
  • 279
    2 Florence Road, Southall, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2023-07-20 ~ now
    IIF 821 - director → ME
  • 280
    422 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-19 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    22 Alma Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 481 - director → ME
  • 282
    40 Brent Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 514 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 137 - Has significant influence or control over the trustees of a trustOE
  • 283
    RANJIT INVESTMENT LIMITED - 2017-05-12
    RANJIT DEVELOPMENT LIMITED - 2017-05-08
    104 Ruislip Road, Greenford, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    2,908 GBP2024-02-29
    Officer
    2015-02-16 ~ now
    IIF 670 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Right to appoint or remove directorsOE
  • 284
    104 Ruislip Road, Greenford, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    226,466 GBP2024-04-30
    Officer
    2008-05-09 ~ now
    IIF 668 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 285
    174 Kingstone Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 545 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 286
    264 Western Road, Southall, Middlesex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2023-05-31
    Officer
    2023-04-07 ~ now
    IIF 483 - director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 287
    60 Barth Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 288
    121 Chester Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-29 ~ dissolved
    IIF 540 - director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 289
    25 New Road, Harlington, Hayes, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 879 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
  • 290
    31 Norwood Gardens, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 539 - director → ME
  • 291
    13 Selan Gardens, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 491 - director → ME
  • 292
    76 Queens Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 486 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 293
    35 Dover Street, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-02 ~ dissolved
    IIF 544 - director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 294
    18 Eric Road, Romford, England
    Corporate (2 parents)
    Person with significant control
    2023-08-12 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 295
    113 Inwwod Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 498 - director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 296
    27 Spencer Avenue, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 488 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 297
    06 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 298
    BJS SADDLES LIMITED - 2022-10-11
    80 Glenavon Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 416 - director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
  • 299
    Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    107,830 GBP2023-12-31
    Officer
    2013-10-03 ~ now
    IIF 598 - director → ME
  • 300
    Henrietta Street, Indigo, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    722,564 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 788 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 391 - Has significant influence or controlOE
  • 301
    26 Hughenden Gardens, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-10 ~ dissolved
    IIF 778 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
  • 302
    69 Queens Close, Smethwick, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 648 - director → ME
    2013-09-19 ~ dissolved
    IIF 916 - secretary → ME
  • 303
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 128 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    2 Laverick Hall Farm, West Boldon, East Boldon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,130 GBP2023-03-31
    Officer
    2021-03-17 ~ now
    IIF 312 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 305
    33-35 Redmond Road, Castletown, Sunderland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2020-09-24 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 306
    54 Gainsborough Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    105,162 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 542 - director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 110 - Has significant influence or controlOE
  • 307
    95 Brades Rise, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-26 ~ now
    IIF 553 - director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 308
    3 Moss Lane, Elstow, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,565 GBP2021-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 860 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 309
    1b Lincoln Road, Shortstown, Bedford, England
    Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 859 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 310
    2 Laverick Hall Farm, West Boldon, East Boldon, England
    Corporate (2 parents)
    Equity (Company account)
    9,119 GBP2023-07-31
    Officer
    2021-07-09 ~ now
    IIF 311 - director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 311
    34 Botwell Crescent, Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 349 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 312
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2020-04-07 ~ now
    IIF 588 - director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 313
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,000 GBP2024-03-31
    Officer
    2020-04-07 ~ now
    IIF 587 - director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 314
    46 Houghton Place, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    55,563 GBP2023-10-31
    Officer
    2016-10-31 ~ now
    IIF 322 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    118a, Flat Nursery Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-01 ~ now
    IIF 528 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 316
    45 Darlaston Road, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 494 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 317
    13 Ford Green Road, Stoke-on-trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 318
    86 Stockwell Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-26 ~ dissolved
    IIF 878 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 319
    21 Portland Street, Troon, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -86,590 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 876 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 470 - Has significant influence or controlOE
  • 320
    999 Wolverhampton Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 516 - director → ME
  • 321
    43a Taylor Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 711 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 322
    57 Maple Road, Hayes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,270 GBP2023-08-31
    Officer
    2022-08-02 ~ dissolved
    IIF 825 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 323
    60 Prestwood Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -595 GBP2023-12-31
    Officer
    2022-12-07 ~ dissolved
    IIF 541 - director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 324
    29 Marling Way, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    20,621 GBP2024-05-31
    Officer
    2019-05-08 ~ now
    IIF 687 - director → ME
    Person with significant control
    2019-05-08 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 325
    224 Streetsbrook Road, Solihull, England
    Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 659 - director → ME
    Person with significant control
    2024-07-25 ~ now
    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
    IIF 221 - Right to appoint or remove directorsOE
  • 326
    4 Michael Road, Smethwick, England
    Corporate (1 parent)
    Equity (Company account)
    -1,348 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 722 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 327
    87 Milton Road, Gillingham, England
    Corporate (2 parents)
    Equity (Company account)
    -17,327 GBP2024-01-31
    Officer
    2020-06-19 ~ now
    IIF 851 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 543 - director → ME
  • 329
    2 Esplande Building, Friars Road, Barry Island, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 892 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 548 - Ownership of shares – 75% or moreOE
  • 330
    83 Follyhouse Lane, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2023-08-31
    Officer
    2021-08-11 ~ now
    IIF 554 - director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 331
    2b New Railway Street, Willenhall, England
    Dissolved corporate (4 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
  • 332
    133 Tame Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    10,911 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 842 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 333
    The Big Peg Office 311f, 120 Vyse Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,562 GBP2023-09-30
    Officer
    2012-09-13 ~ now
    IIF 397 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
  • 334
    134 Canley Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2019-11-28 ~ now
    IIF 263 - director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 335
    SAHOTA & MANN LTD - 2022-09-01
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Corporate (2 parents)
    Person with significant control
    2021-10-12 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 336
    117 Pottery Road, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-07-11 ~ dissolved
    IIF 708 - director → ME
    2013-06-06 ~ dissolved
    IIF 914 - secretary → ME
  • 337
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    133 GBP2016-03-31
    Officer
    2015-01-09 ~ dissolved
    IIF 562 - director → ME
  • 338
    4 Lansdowne Close, Coseley, Bilston, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    131 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 538 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 339
    SARPANNCH BUILDER LIMITED - 2021-10-27
    69 Florence Road, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 861 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 464 - Right to appoint or remove directorsOE
  • 340
    164 Mollison Way, Edgware, Middx, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,931 GBP2023-09-30
    Officer
    2017-09-13 ~ now
    IIF 369 - director → ME
    Person with significant control
    2017-09-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 341
    67 Grand Avenue, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    -19,020 GBP2023-07-31
    Officer
    2022-03-16 ~ now
    IIF 756 - director → ME
  • 342
    2 Esplande Buildings, Friars Road, Barry, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,865 GBP2022-04-30
    Officer
    2022-03-16 ~ dissolved
    IIF 750 - director → ME
  • 343
    140 Scotts Road, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-07-03 ~ dissolved
    IIF 497 - director → ME
    Person with significant control
    2024-07-03 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 344
    140 Scotts Road, Southall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 496 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 345
    5 Glenthorne Road, Friern Barnet, London
    Dissolved corporate (2 parents)
    Officer
    2007-10-19 ~ dissolved
    IIF 163 - director → ME
  • 346
    26 Hughes Road, Hayes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,763 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 537 - director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 347
    87 Kingsbridge Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 534 - director → ME
    2024-02-15 ~ now
    IIF 913 - secretary → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 348
    Oakfield House Oakfield Road, Unit-6, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,354 GBP2024-03-31
    Officer
    2022-12-05 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 349
    25 Blaise Grove, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 897 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 350
    8 Blaise Grove, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 898 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
  • 351
    188 Uppingham Road, Leicester, England
    Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 324 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 352
    PROPERTYCAREUK LTD - 2020-03-02
    480 Great West Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    7,241 GBP2023-06-30
    Officer
    2015-06-16 ~ now
    IIF 379 - director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 353
    46 Houghton Place, Bradford, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-02-16 ~ dissolved
    IIF 323 - director → ME
  • 354
    256 Deeble Road, Kettering, Northants, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2016-07-18 ~ now
    IIF 171 - director → ME
  • 355
    67a Montrose Avenue Unit 8, Hillington Park, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 632 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 356
    108 Waldegrave Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 827 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 357
    35 Dover Street, Derby
    Corporate (2 parents)
    Equity (Company account)
    40,013 GBP2023-07-31
    Officer
    2024-03-09 ~ now
    IIF 836 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
    2024-03-09 ~ now
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 445 - Right to appoint or remove directorsOE
  • 358
    85 Grove Lane, Handsworth, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,023 GBP2023-12-31
    Officer
    2008-12-19 ~ now
    IIF 697 - director → ME
  • 359
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609,265 GBP2024-05-31
    Officer
    2016-04-14 ~ now
    IIF 729 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 360
    Prospect House 50 Leigh Road, Eastleigh, Hants
    Corporate (2 parents)
    Equity (Company account)
    241,685 GBP2024-05-31
    Officer
    2019-05-31 ~ now
    IIF 728 - director → ME
    2003-04-17 ~ now
    IIF 792 - secretary → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Right to appoint or remove directorsOE
  • 361
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 727 - director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 362
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 889 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 508 - Has significant influence or controlOE
  • 363
    33-34 Utile Gardens, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 657 - director → ME
  • 364
    Libra House, 2 Upper Zoar Street, Wolverhampton
    Corporate (3 parents)
    Equity (Company account)
    -406,098 GBP2023-07-31
    Person with significant control
    2016-08-01 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 365
    261 Bedonwell Rd, Bexleyheath Bexleyheath, Kent, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 476 - director → ME
  • 366
    6 St. Christopher Close, Hednesford, Cannock, England
    Corporate (1 parent)
    Equity (Company account)
    -6,663 GBP2024-02-28
    Officer
    2021-02-26 ~ now
    IIF 579 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 367
    85 Grove Lane, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -79,874 GBP2022-10-31
    Officer
    2019-11-11 ~ now
    IIF 340 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 368
    4 Melvyn House, Cradley Road, Dudley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,282 GBP2019-03-31
    Officer
    2017-05-18 ~ dissolved
    IIF 693 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 369
    85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2024-03-31
    Officer
    2016-09-01 ~ now
    IIF 690 - director → ME
  • 370
    224 Streetsbrook Road, Solihull Streetsbrook Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    189,468 GBP2023-06-30
    Officer
    2009-05-20 ~ now
    IIF 661 - director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 371
    293 Soho Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 903 - secretary → ME
  • 372
    164 Mollison Way, Edgware, Middx
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,340 GBP2017-05-31
    Officer
    2012-05-01 ~ dissolved
    IIF 370 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 373
    96 Castleton Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    15,272 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 638 - director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 209 - Ownership of shares – More than 50% but less than 75%OE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 374
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 748 - director → ME
    2015-11-25 ~ dissolved
    IIF 911 - secretary → ME
  • 375
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2002-05-14 ~ dissolved
    IIF 714 - director → ME
  • 376
    Sfp 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    286,456 GBP2016-11-10
    Officer
    2014-07-31 ~ dissolved
    IIF 522 - director → ME
  • 377
    Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    460,415 GBP2017-07-18
    Officer
    2014-04-04 ~ dissolved
    IIF 523 - director → ME
  • 378
    6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -227 GBP2023-05-31
    Officer
    2023-06-01 ~ now
    IIF 631 - director → ME
  • 379
    121 Tourhill Road, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -399 GBP2019-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 877 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
  • 380
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 737 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 381
    7 Pier Parade, Albert Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -553,656 GBP2024-03-31
    Officer
    2020-09-03 ~ now
    IIF 814 - director → ME
  • 382
    93-95 Cowgate, Kirkintilloch, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    244 GBP2024-06-30
    Person with significant control
    2022-06-01 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 383
    43 Sutton Avenue, Slough, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 568 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 384
    Ground Floor Deene House, New Post Office Square, Corby
    Corporate (2 parents)
    Equity (Company account)
    -11,707 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 385
    91 Soho Hill, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,852 GBP2024-01-31
    Officer
    2017-02-01 ~ now
    IIF 635 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 386
    151 Lockhurst Lane, Coventry, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-19 ~ now
    IIF 882 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 387
    34 South Molton Street, London
    Corporate (6 parents)
    Equity (Company account)
    2,524 GBP2024-03-31
    Officer
    2023-07-01 ~ now
    IIF 760 - director → ME
  • 388
    Prince Of Wales, 202 Western Road, Southall, England
    Corporate (3 parents)
    Officer
    2023-09-02 ~ now
    IIF 880 - director → ME
    Person with significant control
    2023-09-02 ~ now
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 389
    6a Hillside Road, Southall, England
    Corporate (3 parents)
    Officer
    2024-06-12 ~ now
    IIF 881 - director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Right to appoint or remove directorsOE
  • 390
    THIND CONTRACTORS LTD - 2005-05-17
    5 Whittle Road Heston, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2005-04-18 ~ dissolved
    IIF 558 - director → ME
  • 391
    3 Reculver Close, Sunnyhill, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    -23,958 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 873 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 392
    1 Doughty Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-18 ~ dissolved
    IIF 361 - director → ME
  • 393
    63 Rosefield Road, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-12-01 ~ now
    IIF 495 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 394
    41 Tweedsmuir Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 755 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 395
    43 Sutton Avenue, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,720 GBP2021-05-31
    Officer
    2019-05-07 ~ now
    IIF 563 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 396
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 160 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 397
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 399 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 398
    Unit 17 Halesfield 17, Cedar Court, Telford, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 696 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 399
    Gresham Chambers, 14 Lichfield Street, Wolverhampton
    Corporate (2 parents)
    Officer
    2012-03-05 ~ now
    IIF 500 - director → ME
    2012-03-05 ~ now
    IIF 884 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 400
    Gresham Chambers, 14 Lichfield Street, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-10 ~ now
    IIF 651 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 214 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 401
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    107,193 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 740 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 402
    8 Blaise Grove, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 893 - director → ME
  • 403
    14 Gresham Chambers, 14 Lichfield Street, Wolverhampton, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 650 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 679 - director → ME
  • 405
    22 Thomas Blakemore Way, Priorslee, Telford, England
    Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 630 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 406
    67 Adria Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 864 - director → ME
  • 407
    18 Cardington Square, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 345 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 408
    VIR PLUMBING & HEATING LTD. - 2018-06-20
    18 Cardington Square, Hounslow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,856 GBP2024-03-31
    Officer
    2017-05-04 ~ now
    IIF 346 - director → ME
  • 409
    104 Ruislip Road, Greenford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 665 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 410
    20 Millersdale Avenue, Leicester, Leicestershire, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    6,620 GBP2020-12-01 ~ 2021-11-30
    Officer
    2018-11-15 ~ dissolved
    IIF 660 - director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 411
    Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 412
    2 Providence Place, West Bromwich
    Corporate (6 parents)
    Person with significant control
    2021-12-03 ~ now
    IIF 433 - Has significant influence or controlOE
    IIF 433 - Has significant influence or control as a member of a firmOE
  • 413
    INGLEBY (1020) LIMITED - 1998-03-09
    2 Providence Place, West Bromwich
    Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-12-03 ~ now
    IIF 436 - Has significant influence or controlOE
    IIF 436 - Has significant influence or control as a member of a firmOE
  • 414
    2 Providence Place, West Bromwich
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-12-03 ~ now
    IIF 435 - Has significant influence or controlOE
    IIF 435 - Has significant influence or control as a member of a firmOE
  • 415
    Vickers Reynolds The Stable Old Forge, Dudley Road, Stourbridge, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 716 - director → ME
  • 416
    42 Nithsdale Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 835 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 417
    2 Providence Place, West Bromwich, England
    Corporate (6 parents)
    Person with significant control
    2021-12-03 ~ now
    IIF 437 - Has significant influence or controlOE
    IIF 437 - Has significant influence or control as a member of a firmOE
  • 418
    Suite B Fairgate House, 205 Kings Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    48,958 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 359 - director → ME
  • 419
    508 Penn Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 358 - director → ME
  • 420
    31 High Street, Cefn Coed, Merthyr Tydfil, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 325 - director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 421
    Former Ambulance Station, Henrietta Street, Birmingham, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    105,158 GBP2023-12-31
    Officer
    2017-10-18 ~ now
    IIF 297 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 20 - Has significant influence or controlOE
  • 422
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 398 - director → ME
    2024-12-18 ~ now
    IIF 902 - secretary → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 423
    The Station Masters’ House, 168 Thornbury Road , Osterley Village, Isleworth, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-25 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2018-01-25 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 424
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    245,786 GBP2024-03-31
    Officer
    2016-06-02 ~ now
    IIF 731 - director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Right to appoint or remove directorsOE
  • 425
    ZENMOVE LIMITED - 2011-01-31
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 730 - director → ME
  • 426
    15 Dudley Street, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-09 ~ now
    IIF 637 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Right to appoint or remove directorsOE
Ceased 134
  • 1
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    9,768 GBP2023-05-31
    Officer
    2021-05-27 ~ 2022-07-19
    IIF 487 - director → ME
    Person with significant control
    2021-05-27 ~ 2022-07-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Person with significant control
    2021-03-21 ~ 2021-04-28
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    SHARESPRUCE PROPERTY MANAGEMENT LIMITED - 1991-06-24
    Fab Homes, 104 High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    37,929 GBP2023-12-31
    Officer
    1991-04-24 ~ 1993-12-02
    IIF 773 - director → ME
  • 4
    36 Kirminton Gardens, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -969 GBP2024-03-31
    Officer
    2019-03-11 ~ 2024-06-20
    IIF 845 - director → ME
  • 5
    34 South Molton Street, London
    Corporate (4 parents)
    Equity (Company account)
    30,385 GBP2024-03-31
    Officer
    2022-10-01 ~ 2022-11-19
    IIF 765 - director → ME
    2020-11-01 ~ 2022-02-28
    IIF 759 - director → ME
    2013-04-01 ~ 2016-04-01
    IIF 768 - director → ME
  • 6
    24 The Crossways, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-10-30
    IIF 366 - director → ME
    2015-04-29 ~ 2015-05-03
    IIF 367 - director → ME
  • 7
    28 Sutton Avenue, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-29 ~ 2018-08-01
    IIF 565 - director → ME
  • 8
    1 Telford Close, West Bromwich, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,090 GBP2024-08-31
    Officer
    2021-03-02 ~ 2023-06-01
    IIF 684 - director → ME
    Person with significant control
    2021-03-02 ~ 2023-06-01
    IIF 238 - Has significant influence or control OE
  • 9
    63-66 Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,556 GBP2021-06-30
    Officer
    2022-03-25 ~ 2022-08-03
    IIF 413 - director → ME
    2022-03-25 ~ 2022-08-03
    IIF 789 - secretary → ME
    Person with significant control
    2022-03-29 ~ 2022-04-25
    IIF 405 - Right to appoint or remove directors OE
    2022-07-04 ~ 2022-08-03
    IIF 402 - Has significant influence or control OE
  • 10
    Flat 4 Hornbuckle House, Armoury Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2009-07-25 ~ 2012-07-31
    IIF 269 - director → ME
    2009-07-25 ~ 2012-07-31
    IIF 793 - secretary → ME
  • 11
    JP INVESTMENT GROUP LTD - 2018-11-22
    SHOCOCASH LIMITED - 2018-04-03
    9 - 11 Vittoria Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    446,684 GBP2024-03-31
    Officer
    2022-04-06 ~ 2022-04-06
    IIF 574 - director → ME
  • 12
    87 Handsworth Wood Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,311 GBP2023-06-30
    Person with significant control
    2020-06-17 ~ 2020-06-19
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Right to appoint or remove directors OE
  • 13
    The Kaizen First Floor, Birmingham Road, West Bromwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,222 GBP2023-12-31
    Person with significant control
    2021-11-05 ~ 2021-12-05
    IIF 14 - Has significant influence or control OE
  • 14
    Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    61,606 GBP2021-06-30
    Officer
    2012-04-25 ~ 2012-04-26
    IIF 92 - director → ME
    2009-05-07 ~ 2010-09-01
    IIF 90 - director → ME
    2014-03-12 ~ 2016-04-07
    IIF 360 - director → ME
    2010-09-02 ~ 2011-04-30
    IIF 290 - director → ME
    2010-09-02 ~ 2010-09-02
    IIF 291 - director → ME
  • 15
    50 Broadway, Hendsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-17 ~ 2022-04-10
    IIF 319 - director → ME
    Person with significant control
    2021-03-17 ~ 2022-04-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1 Telford Close, West Bromwich, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -76,634 GBP2023-06-30
    Officer
    2020-06-03 ~ 2023-05-10
    IIF 682 - director → ME
    Person with significant control
    2020-06-03 ~ 2023-05-10
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PIXIEBELL PROPERTIES LIMITED - 1997-03-10
    Cleveland House, Queens Square, Middlesbrough
    Dissolved corporate (1 parent)
    Officer
    2005-09-01 ~ 2006-01-01
    IIF 801 - secretary → ME
  • 18
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    816,947 GBP2023-12-31
    Person with significant control
    2019-05-20 ~ 2019-05-31
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    Gladstone House, 77-79 High Street, Egham, Surrey
    Corporate (6 parents)
    Equity (Company account)
    31,064 GBP2023-12-31
    Officer
    2018-05-15 ~ 2020-10-28
    IIF 377 - director → ME
  • 20
    Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-12-14 ~ 2025-01-29
    IIF 620 - director → ME
  • 21
    Cleveland House, Queens Square, Middlesbrough
    Corporate (2 parents)
    Officer
    2006-02-28 ~ 2008-05-05
    IIF 735 - director → ME
  • 22
    36 Lichfield Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,859 GBP2024-04-30
    Officer
    2005-05-05 ~ 2006-03-31
    IIF 782 - director → ME
    2005-05-05 ~ 2006-03-31
    IIF 803 - secretary → ME
  • 23
    410e High Street North, Manor Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    101,231 GBP2023-05-31
    Officer
    2006-06-23 ~ 2010-06-24
    IIF 796 - secretary → ME
  • 24
    DAY MARQUEES LIMITED - 2015-08-27
    Beggars Roost Stanwell Road, Horton, Slough, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,005,201 GBP2023-07-31
    Officer
    2015-08-28 ~ 2016-07-21
    IIF 672 - director → ME
  • 25
    27 Coppice Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    119,447 GBP2024-01-31
    Officer
    2013-10-07 ~ 2015-05-29
    IIF 852 - director → ME
  • 26
    20 Bedford Street, London, England
    Corporate (14 parents)
    Officer
    2019-09-03 ~ 2022-05-03
    IIF 649 - director → ME
  • 27
    B.K.R. PARTNERSHIPS LTD - 2012-02-10
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -14,801 GBP2024-02-29
    Officer
    2012-02-10 ~ 2012-02-24
    IIF 371 - director → ME
  • 28
    410e High Street North, Manor Park, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,128,219 GBP2023-06-30
    Officer
    2006-06-23 ~ 2010-07-01
    IIF 797 - secretary → ME
  • 29
    Trinity House, Heather Park Drive, Wembley, Middlesex
    Corporate (1 parent)
    Officer
    2004-01-06 ~ 2009-07-27
    IIF 774 - director → ME
  • 30
    314 Uppingham Road, Leicester
    Dissolved corporate (2 parents)
    Officer
    2001-01-12 ~ 2004-08-02
    IIF 681 - director → ME
  • 31
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-22 ~ 2008-11-30
    IIF 424 - director → ME
  • 32
    80 Glenavon Road, London, England
    Dissolved corporate
    Equity (Company account)
    28,396 GBP2021-10-31
    Officer
    2021-02-01 ~ 2023-07-18
    IIF 396 - director → ME
    Person with significant control
    2021-10-26 ~ 2023-07-18
    IIF 392 - Has significant influence or control OE
    IIF 392 - Has significant influence or control over the trustees of a trust OE
    IIF 392 - Has significant influence or control as a member of a firm OE
  • 33
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,610 GBP2020-09-30
    Officer
    2002-09-27 ~ 2009-11-09
    IIF 733 - director → ME
  • 34
    Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    14,213 GBP2023-09-30
    Officer
    2018-10-02 ~ 2024-09-10
    IIF 609 - director → ME
    Person with significant control
    2018-10-02 ~ 2024-09-10
    IIF 192 - Ownership of shares – 75% or more OE
  • 35
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-08-11 ~ 2008-11-28
    IIF 680 - director → ME
  • 36
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2008-01-15 ~ 2008-07-25
    IIF 678 - director → ME
  • 37
    Libra House, 2 Upper Zoar Street, Wolverhampton
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90,154 GBP2023-12-31
    Officer
    2010-11-19 ~ 2024-09-10
    IIF 626 - director → ME
    Person with significant control
    2016-08-01 ~ 2024-09-10
    IIF 190 - Ownership of shares – 75% or more OE
  • 38
    14 The Oaks Clews Road, Redditch, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-01-31 ~ 2011-11-10
    IIF 619 - director → ME
  • 39
    Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    299 GBP2023-12-31
    Officer
    2011-08-24 ~ 2011-11-10
    IIF 627 - director → ME
    2013-09-05 ~ 2025-01-29
    IIF 628 - director → ME
  • 40
    Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    4,743 GBP2023-09-30
    Officer
    2018-04-05 ~ 2024-09-10
    IIF 610 - director → ME
    Person with significant control
    2018-04-05 ~ 2024-09-10
    IIF 193 - Has significant influence or control OE
  • 41
    5th Floor Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,906 GBP2016-12-31
    Person with significant control
    2016-08-01 ~ 2018-01-11
    IIF 188 - Ownership of shares – 75% or more OE
  • 42
    2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2007-06-26 ~ 2007-06-26
    IIF 614 - director → ME
    2007-06-15 ~ 2025-01-29
    IIF 615 - director → ME
  • 43
    Gable House, 239 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-06-23 ~ 2012-02-01
    IIF 798 - secretary → ME
  • 44
    Cleveland House, Queens Square, Middlesbrough, Cleveland
    Corporate (2 parents)
    Officer
    2003-08-18 ~ 2006-03-15
    IIF 736 - director → ME
  • 45
    INDIGO IMPORTS LIMITED - 2013-02-05
    Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    533,284 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-01
    IIF 16 - Has significant influence or control OE
  • 46
    EURO EXPRESS LOGISTICS LIMITED - 2022-06-24
    Grosvenor House, St. Pauls Square, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    22,371 GBP2020-04-30
    Officer
    2019-02-01 ~ 2019-09-01
    IIF 123 - director → ME
    2019-02-27 ~ 2019-02-27
    IIF 122 - director → ME
    2019-02-01 ~ 2019-02-01
    IIF 124 - director → ME
    Person with significant control
    2019-02-01 ~ 2019-11-20
    IIF 549 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Corporate (2 parents)
    Equity (Company account)
    13,841 GBP2023-12-31
    Officer
    ~ 1996-12-13
    IIF 771 - director → ME
    ~ 1996-12-13
    IIF 908 - secretary → ME
  • 48
    Rear Of No 2, Glenthorne Road, Friern Barnet
    Dissolved corporate (3 parents)
    Equity (Company account)
    -912,310 GBP2016-11-30
    Officer
    2010-12-08 ~ 2010-12-08
    IIF 166 - director → ME
    2010-12-08 ~ 2020-10-23
    IIF 165 - director → ME
    2002-11-25 ~ 2006-12-22
    IIF 161 - director → ME
    2010-12-08 ~ 2010-12-08
    IIF 746 - secretary → ME
  • 49
    Airivo C/o Spc Nathans, 69-75 Boston Manor Road, Brentford, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    2007-11-14 ~ 2013-06-19
    IIF 170 - director → ME
    2007-11-14 ~ 2013-06-19
    IIF 830 - secretary → ME
  • 50
    Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    305,175 GBP2023-12-31
    Person with significant control
    2016-05-01 ~ 2022-01-01
    IIF 17 - Has significant influence or control OE
  • 51
    Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-12-14 ~ 2019-04-11
    IIF 618 - director → ME
    Person with significant control
    2016-08-01 ~ 2018-08-01
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    Libra House, 2 Upper Zoar Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,709 GBP2023-08-29
    Officer
    2017-08-01 ~ 2025-01-29
    IIF 612 - director → ME
  • 53
    Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Corporate (2 parents)
    Officer
    2011-11-10 ~ 2015-11-12
    IIF 625 - director → ME
    2008-01-31 ~ 2011-11-10
    IIF 621 - director → ME
  • 54
    73 Danemead Grove, Northolt, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    2021-03-25 ~ 2023-02-06
    IIF 712 - director → ME
  • 55
    15-16 Bond Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    2021-02-08 ~ 2023-05-10
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
  • 56
    LONDON ROOFING CONTRACTORS LTD - 2016-03-01
    11 Spikes Bridge Road, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    -2,291 GBP2023-09-30
    Officer
    2020-07-30 ~ 2021-05-20
    IIF 863 - director → ME
  • 57
    WEST RECYCLING (UK) LIMITED - 2014-10-20
    STAR SKIPS LIMITED - 2014-06-06
    36 Devon Waye, Hounslow
    Dissolved corporate (1 parent)
    Officer
    2007-06-04 ~ 2008-01-03
    IIF 783 - secretary → ME
  • 58
    14 Greenland Drive, Leicester, England
    Corporate (2 parents)
    Officer
    2021-05-27 ~ 2021-05-27
    IIF 337 - director → ME
  • 59
    LNK HOLDINGS LIMITED - 2023-01-06
    1 New Plaistow Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    79.80 GBP2023-12-31
    Officer
    2022-08-27 ~ 2023-07-03
    IIF 417 - director → ME
    Person with significant control
    2022-08-27 ~ 2023-07-03
    IIF 401 - Ownership of shares – More than 50% but less than 75% OE
    IIF 401 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 401 - Right to appoint or remove directors OE
  • 60
    1 New Plaistow Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,331 GBP2023-12-31
    Officer
    2022-08-25 ~ 2023-07-12
    IIF 418 - director → ME
    Person with significant control
    2022-08-25 ~ 2023-07-12
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
  • 61
    Unit 2 49 Vyse Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,395 GBP2024-01-31
    Officer
    2017-01-05 ~ 2019-02-15
    IIF 691 - director → ME
  • 62
    Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    450 GBP2023-03-31
    Officer
    2015-02-16 ~ 2016-07-20
    IIF 526 - director → ME
  • 63
    Unit 3 Morris Park, 37 Rosyth Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-08-28 ~ 2020-07-06
    IIF 594 - director → ME
    2007-05-31 ~ 2007-07-09
    IIF 804 - secretary → ME
    Person with significant control
    2017-05-01 ~ 2020-07-06
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    7 Redbridge Lane East, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    3,355 GBP2024-03-31
    Officer
    2022-02-28 ~ 2023-05-13
    IIF 636 - director → ME
    2022-02-28 ~ 2023-05-13
    IIF 910 - secretary → ME
    Person with significant control
    2022-02-28 ~ 2023-05-13
    IIF 208 - Ownership of shares – 75% or more OE
  • 65
    Office, Station Yard, Park Avenue, Southall, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -852 GBP2015-09-30
    Officer
    2009-09-15 ~ 2015-12-28
    IIF 849 - director → ME
  • 66
    13 Broad Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,728 GBP2021-07-31
    Officer
    2020-11-11 ~ 2022-06-08
    IIF 675 - director → ME
    2019-07-16 ~ 2020-03-20
    IIF 674 - director → ME
    Person with significant control
    2019-07-16 ~ 2020-03-20
    IIF 232 - Ownership of shares – 75% or more OE
    2020-11-11 ~ 2022-06-08
    IIF 233 - Ownership of shares – 75% or more OE
  • 67
    19 19 Thames Road, Barking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,089 GBP2017-09-30
    Officer
    2014-09-02 ~ 2018-10-09
    IIF 646 - director → ME
    Person with significant control
    2019-03-08 ~ 2019-03-13
    IIF 35 - Has significant influence or control OE
  • 68
    35 Dover Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-24 ~ 2024-03-11
    IIF 837 - director → ME
  • 69
    ANDERSTON MEL-MILAAP CENTRE - 2008-02-09
    5 Caledonian Crescent, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2003-04-01 ~ 2003-11-29
    IIF 831 - director → ME
  • 70
    25 Ennerdale Close, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2021-05-18 ~ 2021-06-07
    IIF 754 - director → ME
    Person with significant control
    2021-05-18 ~ 2021-06-07
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    320 First Floor Witton Road, Aston, Birmingham, West Midlands
    Corporate (4 parents)
    Equity (Company account)
    245,108 GBP2024-01-31
    Officer
    2014-05-28 ~ 2014-11-18
    IIF 347 - director → ME
  • 72
    44 Station Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2019-09-01 ~ 2019-10-28
    IIF 725 - director → ME
    Person with significant control
    2019-09-01 ~ 2019-10-28
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 276 - Right to appoint or remove directors OE
  • 73
    6th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    33,283 GBP2023-08-31
    Officer
    2015-01-07 ~ 2020-06-20
    IIF 723 - director → ME
    Person with significant control
    2016-04-07 ~ 2020-06-20
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 272 - Right to appoint or remove directors OE
  • 74
    792 Wickham Road, Croydon, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -11,410 GBP2023-10-31
    Officer
    2011-08-22 ~ 2012-11-01
    IIF 376 - director → ME
  • 75
    2a Broad Lane North, Willenhall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,008 GBP2018-03-12
    Officer
    2014-02-18 ~ 2014-02-18
    IIF 362 - director → ME
  • 76
    HOLYCROFT (UK) LIMITED - 2008-03-04
    14 Warstone Parade, East Hockley, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2010-08-02 ~ 2010-08-02
    IIF 288 - director → ME
  • 77
    Libra House, 2 Upper Zoar Street, Wolverhampton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -3,630 GBP2023-12-31
    Officer
    2009-12-31 ~ 2025-01-29
    IIF 622 - director → ME
    2009-12-31 ~ 2025-01-29
    IIF 799 - secretary → ME
  • 78
    PALMIER IMPORTS LIMITED - 1990-12-07
    PALMIER SPORTS LIMITED - 1990-05-30
    TENKOFORD LIMITED - 1987-11-18
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1998-07-18 ~ 1999-09-01
    IIF 794 - secretary → ME
  • 79
    M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2015-10-30 ~ 2016-04-14
    IIF 664 - director → ME
  • 80
    PLASMA ELECTRONS LIMITED - 2004-02-25
    Garden Cottage, West Rounton, Northallerton, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-07-19 ~ 2015-03-01
    IIF 742 - director → ME
  • 81
    Hagley House, 93 Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ 2014-04-01
    IIF 904 - secretary → ME
  • 82
    TOPPS CONSTRUCTION LTD - 2020-11-20
    54 Thornton Avenue, Kettering, England
    Corporate (1 parent)
    Equity (Company account)
    3,351 GBP2023-07-31
    Person with significant control
    2020-07-15 ~ 2020-09-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 83
    R K DEVELOPMENTS LTD. - 2015-11-11
    R.K. CONSTRUCTION (UK) LIMITED - 2003-04-07
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    43,392 GBP2024-03-31
    Officer
    1994-08-16 ~ 2016-09-13
    IIF 586 - director → ME
  • 84
    R K JOINERS LTD. - 2022-07-20
    R K GROUP HOLDING LIMITED - 2019-01-17
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,575 GBP2024-03-31
    Officer
    2001-07-31 ~ 2023-03-09
    IIF 590 - director → ME
    Person with significant control
    2016-07-24 ~ 2022-12-05
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 85
    R K CONSTRUCTION (LONDON) LTD. - 2015-11-10
    R.K. CONSTRUCTION (BUILDING) LIMITED - 2003-04-07
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Corporate (1 parent)
    Equity (Company account)
    43,034 GBP2024-03-31
    Officer
    1993-02-19 ~ 1993-11-22
    IIF 772 - director → ME
    1994-05-19 ~ 2003-04-01
    IIF 589 - director → ME
  • 86
    R.K. CONSTRUCTION (LONDON) LIMITED - 2003-04-07
    Unit 10 Loughton Business Centre, Langston Road, Loughton, Essex
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,617,418 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-06-19
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 87
    259a Penn Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -27,402 GBP2023-08-31
    Officer
    2019-08-15 ~ 2024-12-03
    IIF 639 - director → ME
    Person with significant control
    2019-08-15 ~ 2024-12-03
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 287 - Right to appoint or remove directors OE
  • 88
    West Wing, Second Floor 10 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-20 ~ 2022-03-02
    IIF 89 - director → ME
    IIF 364 - director → ME
    Person with significant control
    2021-07-20 ~ 2022-03-02
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    15 Russell Drive, Stanwell, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-01-31
    Officer
    2015-01-05 ~ 2015-01-21
    IIF 850 - director → ME
  • 90
    162 Western Road, Southall, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2012-07-31
    IIF 869 - director → ME
  • 91
    First Floor Unit 2 St James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    25,268 GBP2023-11-30
    Officer
    2016-05-20 ~ 2024-09-18
    IIF 428 - director → ME
  • 92
    Unit 1 & 2 Business Centre Hagley Golf & Country Club, Wessel Grove Lane, Hagley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ 2022-06-03
    IIF 425 - director → ME
    2020-09-08 ~ 2022-06-03
    IIF 900 - secretary → ME
    Person with significant control
    2020-09-08 ~ 2022-06-03
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
  • 93
    264 Western Road, Southall, Middlesex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,902 GBP2023-05-31
    Officer
    2018-05-08 ~ 2020-06-17
    IIF 482 - director → ME
  • 94
    60 Barth Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,878 GBP2022-03-31
    Officer
    2018-03-08 ~ 2021-01-01
    IIF 490 - director → ME
  • 95
    18 Eric Road, Romford, England
    Corporate (2 parents)
    Officer
    2023-08-12 ~ 2024-06-09
    IIF 531 - director → ME
  • 96
    Former Ambulance Station, Henrietta Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    107,830 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ 2022-01-01
    IIF 19 - Has significant influence or control OE
  • 97
    Cleveland House, Queens Square, Middlesbrough
    Corporate (1 parent)
    Officer
    2002-11-25 ~ 2015-07-01
    IIF 739 - director → ME
  • 98
    PEARL SUPPLIES LTD. - 2017-02-21
    R K NEW HOMES LTD - 2010-02-23
    24 Brook Road, Loughton, England
    Corporate (1 parent)
    Equity (Company account)
    19,100 GBP2023-05-31
    Officer
    2007-05-23 ~ 2017-02-22
    IIF 593 - director → ME
  • 99
    21 Portland Street, Troon, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -86,590 GBP2024-03-31
    Officer
    2021-03-17 ~ 2021-03-17
    IIF 535 - director → ME
    Person with significant control
    2021-03-17 ~ 2021-03-17
    IIF 105 - Ownership of shares – 75% or more OE
  • 100
    119 New Road, Rednal, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,659 GBP2024-03-31
    Officer
    2019-04-17 ~ 2019-04-18
    IIF 423 - director → ME
  • 101
    Unit 2b New Railway Street, Willenhall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56 GBP2022-12-31
    Officer
    2021-12-09 ~ 2023-02-21
    IIF 331 - director → ME
    Person with significant control
    2021-12-09 ~ 2023-02-21
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 102
    SAHOTA & MANN LTD - 2022-09-01
    Bridge House 9-13 Holbrook Lane, Coventry, England
    Corporate (2 parents)
    Officer
    2021-10-11 ~ 2022-08-30
    IIF 838 - director → ME
    Person with significant control
    2020-07-20 ~ 2021-10-11
    IIF 443 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 443 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    117 Pottery Road, Oldbury, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-11-15 ~ 2014-12-15
    IIF 707 - director → ME
  • 104
    SANDWELL PARK GOLF COURSE LIMITED - 1992-12-08
    Birmingham Road, West Bromwich, West Midlands
    Corporate (5 parents)
    Officer
    2018-12-01 ~ 2021-09-01
    IIF 421 - director → ME
  • 105
    SEVAK EDUCATION TRUST - 2013-07-05
    Seva School Eden Road, Coventry Walsgrave Triangle, Coventry, England
    Corporate (8 parents)
    Officer
    2019-11-11 ~ 2020-01-12
    IIF 734 - director → ME
  • 106
    SEVEN HILL RECYCLING LTD - 2012-06-18
    448 Stroude Road, Virginia Water, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -265,296 GBP2018-02-28
    Officer
    2014-06-06 ~ 2014-06-06
    IIF 643 - director → ME
    2012-02-07 ~ 2014-06-05
    IIF 644 - director → ME
  • 107
    SHANTI MICROFINANCE - 2012-10-09
    C/o Moracle Limited, 960 Capability Green, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    19,168 GBP2019-09-30
    Officer
    2018-09-05 ~ 2020-06-30
    IIF 791 - director → ME
  • 108
    SHREE INVESTMENT LTD - 2016-09-29
    68 Cecil Road, Hounslow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,359,992 GBP2016-02-28
    Officer
    2014-07-05 ~ 2017-03-01
    IIF 595 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-03-01
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Has significant influence or control OE
  • 109
    13 Rydal Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -787 GBP2019-08-31
    Officer
    2020-08-01 ~ 2021-03-25
    IIF 894 - director → ME
    2016-10-17 ~ 2020-02-20
    IIF 899 - director → ME
    Person with significant control
    2018-05-16 ~ 2020-02-20
    IIF 389 - Has significant influence or control OE
  • 110
    C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    1,287,625 GBP2023-02-28
    Officer
    2021-02-10 ~ 2022-04-01
    IIF 633 - director → ME
    Person with significant control
    2021-02-10 ~ 2022-04-01
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 111
    35 Dover Street, Derby
    Corporate (2 parents)
    Equity (Company account)
    40,013 GBP2023-07-31
    Officer
    2013-07-12 ~ 2024-03-09
    IIF 518 - director → ME
  • 112
    85 Grove Lane, Handsworth, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,023 GBP2023-12-31
    Person with significant control
    2016-12-14 ~ 2024-10-03
    IIF 241 - Ownership of shares – 75% or more OE
  • 113
    119 New Road, Rednal, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    111,491 GBP2024-03-31
    Officer
    2019-05-20 ~ 2022-07-08
    IIF 422 - director → ME
  • 114
    Libra House, 2 Upper Zoar Street, Wolverhampton
    Corporate (3 parents)
    Equity (Company account)
    -406,098 GBP2023-07-31
    Officer
    2004-04-15 ~ 2025-01-29
    IIF 623 - director → ME
  • 115
    50 Princess Street Princes Street, Ipswich, England
    Dissolved corporate
    Equity (Company account)
    -223,588 GBP2021-06-30
    Officer
    2022-04-12 ~ 2022-07-28
    IIF 414 - director → ME
    2022-04-12 ~ 2022-07-28
    IIF 790 - secretary → ME
    Person with significant control
    2022-04-12 ~ 2022-07-28
    IIF 404 - Right to appoint or remove directors as a member of a firm OE
  • 116
    SLLC LIMITED - 2006-07-10
    Standard Life House, 30 Lothian Road, Edinburgh
    Corporate (12 parents, 37 offsprings)
    Officer
    2013-06-11 ~ 2016-11-10
    IIF 805 - director → ME
  • 117
    50 Broadway, Hednesford, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,362 GBP2024-02-28
    Officer
    2021-02-11 ~ 2022-04-10
    IIF 320 - director → ME
    Person with significant control
    2021-02-11 ~ 2022-04-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    85 Grove Lane, Handsworth, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,146 GBP2024-03-31
    Person with significant control
    2016-09-01 ~ 2024-10-03
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Has significant influence or control OE
  • 119
    Unit A Alpha House, Peacock Street, Gravesend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-09 ~ 2017-06-28
    IIF 517 - director → ME
    Person with significant control
    2017-06-09 ~ 2017-06-29
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 120
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2000-05-23 ~ 2002-05-14
    IIF 802 - secretary → ME
  • 121
    2 Rue Edward Steichen, Luxembourg, L2540, Luxembourg
    Corporate (8 parents)
    Officer
    2010-07-01 ~ 2011-01-01
    IIF 813 - director → ME
  • 122
    7 Pier Parade, Albert Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -553,656 GBP2024-03-31
    Officer
    2017-09-13 ~ 2020-05-16
    IIF 816 - director → ME
    2014-03-03 ~ 2014-12-15
    IIF 480 - director → ME
  • 123
    THE CO-OPERATIVE BANK FINANCE LIMITED - 2019-03-18
    BALLOON STREET ISSUERCO LIMITED - 2019-02-07
    1 Balloon Street, Manchester, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2022-09-12 ~ 2025-01-01
    IIF 808 - director → ME
  • 124
    THE CO-OPERATIVE BANK HOLDINGS LIMITED - 2024-05-13
    BALLOON STREET HOLDINGS LIMITED - 2017-09-01
    1 Balloon Street, Manchester, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2022-09-12 ~ 2025-01-01
    IIF 806 - director → ME
  • 125
    CO-OPERATIVE BANK PUBLIC LIMITED COMPANY - 1993-01-10
    1 Balloon Street, Manchester, United Kingdom
    Corporate (10 parents, 29 offsprings)
    Officer
    2022-09-12 ~ 2025-01-01
    IIF 807 - director → ME
  • 126
    Ground Floor Deene House, New Post Office Square, Corby
    Corporate (2 parents)
    Equity (Company account)
    -11,707 GBP2023-10-31
    Officer
    2014-10-27 ~ 2021-12-26
    IIF 757 - director → ME
  • 127
    91 Soho Hill, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,852 GBP2024-01-31
    Officer
    2015-01-13 ~ 2016-02-01
    IIF 316 - director → ME
  • 128
    34 South Molton Street, London
    Corporate (6 parents)
    Equity (Company account)
    2,524 GBP2024-03-31
    Officer
    2022-10-01 ~ 2022-11-19
    IIF 766 - director → ME
    2020-11-01 ~ 2022-02-28
    IIF 762 - director → ME
    2009-11-01 ~ 2016-04-01
    IIF 769 - director → ME
  • 129
    1 Doughty Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-10-18 ~ 2006-11-30
    IIF 795 - secretary → ME
  • 130
    107 West George Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2012-05-14 ~ 2013-01-29
    IIF 350 - director → ME
  • 131
    Suite 214 51 Pinfold Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-23 ~ 2016-11-28
    IIF 429 - director → ME
  • 132
    Ashleigh House, 81 Birmingham Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ 2012-05-01
    IIF 372 - director → ME
  • 133
    Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    335,600 GBP2015-12-31
    Officer
    2010-07-12 ~ 2016-11-15
    IIF 599 - director → ME
  • 134
    431 Bearwood Road, Smethwick, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ 2015-03-01
    IIF 743 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.