logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Satpal

    Related profiles found in government register
  • Singh, Satpal
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3 Chiswick Park/566, Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 1
  • Singh, Satpal
    British self employed born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Hayes, 11 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, England

      IIF 2
  • Singh, Satpal
    British business person born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 3
    • icon of address 105, The Vale, Hounslow, TW5 9HS, England

      IIF 4
    • icon of address 105, The Vale, Hounslow, TW5 9HS, United Kingdom

      IIF 5
  • Singh, Satpal
    British businessman born in January 1990

    Resident in England

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

      IIF 6
  • Singh, Satpal
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 7
  • Singh, Satpal
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, King Street, Southall, Middlesex, UB2 4DQ, England

      IIF 8
    • icon of address 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 9
  • Singh, Satpal
    Indian builder born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 10
  • Singh, Satpal
    Indian construction worker born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 11
  • Singh, Satpal
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Penbury Road, Southall, UB2 5RX, England

      IIF 12
  • Singh, Satpal
    Indian business born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Avenue, Southall, UB1 2AH, England

      IIF 13
  • Sethi, Satpal Singh
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 14
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 15
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 16
    • icon of address Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 17
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sethi, Satpal Singh
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 27
  • Singh, Satpal
    British business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 28
  • Singh, Satpal
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Broad Street, Teddington, TW11 8QY, England

      IIF 29
  • Singh, Satpal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 30
    • icon of address 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 31
    • icon of address 17, Community Road, Greenford, UB6 8XF, United Kingdom

      IIF 32
    • icon of address Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 33 IIF 34
    • icon of address Flat 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, SM46EB, England

      IIF 35
    • icon of address 316, Malden Road, New Malden, KT3 6AT, England

      IIF 36 IIF 37 IIF 38
    • icon of address 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 42 IIF 43
    • icon of address 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 44
  • Singh, Satpal
    British hr consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 45
  • Mr Satpal Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 46
  • Mr Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway Market Management Offic, Tooting High Street, London, SW17 0RJ

      IIF 47
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 48
  • Singh, Satpal, M
    British director

    Registered addresses and corresponding companies
    • icon of address 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 49 IIF 50
  • Mr Satpal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 51
  • Singh, Satpal
    British business man born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Cambridge Gardens, Kingston Upon Thames, Surrey, KT1 3NP, United Kingdom

      IIF 52
  • Mr Satpal Singh
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 53
  • Singh, Satpal
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Satpal
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 56
    • icon of address Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, England

      IIF 57
    • icon of address 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 58 IIF 59 IIF 60
  • Mr Satpal Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 62
    • icon of address 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 63
    • icon of address 14, South Avenue, Southall, UB1 2AH, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 18, 18 South Road, Southall, Middlesex, UB1 1RT, United Kingdom

      IIF 67
  • Singh, Satpal
    English driver born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, SM4 6EB, United Kingdom

      IIF 68
  • Sethi, Satpal Singh
    British

    Registered addresses and corresponding companies
    • icon of address 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 69
  • Sethi, Satpal Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 70
  • Singh, Satpal
    English driver born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Georgia Road, New Malden, New Malden, Uk, KT3 3QX, United Kingdom

      IIF 71 IIF 72
  • Mr Saphal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Arches, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ

      IIF 73
  • Mr Saptal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 74
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 75
    • icon of address 4, Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 76
  • Satpal Singh
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, South Avenue, Southall, UB1 2AH, England

      IIF 77
  • Mr Satpal Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 78
  • Singh, Satpal

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 79 IIF 80
  • Singh, Satpal
    Afghan manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Pield Heath Avenue, Hillingdon, UB3 3PB

      IIF 81
  • Singh, Satpal
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 82
  • Singh, Satpal
    Indian company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 83
  • Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 84
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in United Kingdom

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

      IIF 85
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in United Kingdom

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

      IIF 86
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP, United Kingdom

      IIF 87
    • icon of address 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 88
  • Sokhi, Satpal Singh
    British consultant born in January 1985

    Resident in United Kingdom

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

      IIF 89
    • icon of address 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 90
  • Sokhi, Satpal Singh
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihul, B92 7ES, United Kingdom

      IIF 91
    • icon of address 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 92
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, England

      IIF 93
    • icon of address 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 94
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 95
    • icon of address 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 96
    • icon of address 134b, Rosemary Hill Road, Sutton Coldfield, B74 4HN, England

      IIF 97
  • Sokhi, Satpal Singh
    British hr consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 98
    • icon of address 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 99
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 100
  • Sokhi, Satpal Singh
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 101
  • Satpal Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 102
  • Mr Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 103
  • Mr Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 104
    • icon of address 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 105
    • icon of address Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 106 IIF 107
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
    • icon of address 316, Malden Road, New Malden, KT3 6AT, England

      IIF 109 IIF 110 IIF 111
    • icon of address 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 115 IIF 116
    • icon of address 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 117
    • icon of address 38, Broad Street, Teddington, TW11 8QY, England

      IIF 118
    • icon of address 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 119
  • Sokhi, Satpal

    Registered addresses and corresponding companies
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 120
  • Satpal Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 121
  • Mr Satpal Singh
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Station Road, Hayes, Middlesex, UB3 4BD, England

      IIF 122
    • icon of address 105, The Vale, Hounslow, TW5 9HS, England

      IIF 123
    • icon of address 105, The Vale, Hounslow, TW5 9HS, United Kingdom

      IIF 124
  • Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 125
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 126
    • icon of address 545, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 127
    • icon of address 4, Furmston Court, Letchworth Garden City, SG6 1UJ, England

      IIF 128
  • Mr Satpal Singh Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 129
    • icon of address 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 130
    • icon of address 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 131
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 132
    • icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 133
    • icon of address 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 134
  • Mr Satpal Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 135
  • Mr Satpal Singh
    Indian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 136
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 134b Rosemary Hill Road, Little Aston, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,452 GBP2024-02-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Director → ME
  • 5
    icon of address 134b Rosemary Hill Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,131 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 97 - Director → ME
  • 6
    icon of address Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 14 - Director → ME
    IIF 7 - Director → ME
  • 7
    icon of address Management Office, Tooting High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    813,832 GBP2024-03-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 54 - Director → ME
    icon of calendar 2008-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 47 - Has significant influence or controlOE
  • 9
    icon of address Broadway Market Management Office, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -619,024 GBP2024-03-31
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2008-10-30 ~ now
    IIF 50 - Secretary → ME
  • 10
    icon of address 180 Kineton Green Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2013-04-15 ~ dissolved
    IIF 120 - Secretary → ME
  • 11
    icon of address 4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 73 - Has significant influence or controlOE
  • 12
    icon of address 8 South Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,134 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 68 - Director → ME
  • 14
    icon of address 180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or control over the trustees of a trustOE
    IIF 51 - Has significant influence or controlOE
  • 15
    icon of address Marston House, 5 Elmdon Lane, Marston Green, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 16
    icon of address Unit B4 Charles House, Bridge Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address 180 Kineton Green Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,721 GBP2023-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 130 - Has significant influence or controlOE
  • 18
    icon of address 541 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,719 GBP2024-03-31
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 9 Dorset Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 85 - Director → ME
  • 21
    icon of address 180 Kineton Green Road, Solihul, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 91 - Director → ME
  • 22
    icon of address 180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 89 - Director → ME
  • 23
    icon of address 180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-11-30
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 102 - Has significant influence or controlOE
  • 24
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    icon of address 4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    icon of calendar 2006-05-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 128 - Has significant influence or controlOE
  • 25
    icon of address Unit 12 Baratt Industrial Park, Park Avenue, Southall, Middlesex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address 27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 80 - Secretary → ME
  • 27
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,494 GBP2017-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Nags Head Market Office, 22, Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 54 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 12 - Director → ME
  • 31
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,724 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-05-03 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 156 St. Pauls Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    397,030 GBP2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 55 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,514 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 180 Kineton Greeen Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,436 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 40
    STATION NEWAGENTS LIMITED - 2013-09-20
    icon of address 17 Station Road, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,242 GBP2024-09-30
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 180 Kineton Green Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 93 - Director → ME
  • 42
    icon of address 180 Kineton Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 45 - Director → ME
  • 43
    icon of address 159 Ruxley Lane, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1 - Director → ME
  • 44
    icon of address 38 Broad Street, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,419 GBP2024-04-30
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 27 The Broadway, Tolworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193 GBP2024-10-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 316 Malden Road, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 9 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,009 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,340 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 52
    icon of address 316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 13 Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 316 Malden Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -607 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 18 18 South Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,747 GBP2024-08-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 9 Dorset Avenue, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,349,516 GBP2024-03-31
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 25 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 541 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,293 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 541 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    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
Ceased 15
  • 1
    icon of address 4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2022-03-04
    IIF 74 - Has significant influence or control OE
  • 2
    icon of address 4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,599 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ 2020-10-07
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-10-07
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    icon of calendar 2008-10-30 ~ 2025-04-17
    IIF 49 - Secretary → ME
  • 4
    icon of address 36-38 South Road, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    118,195 GBP2024-03-31
    Officer
    icon of calendar 2001-01-22 ~ 2016-08-31
    IIF 81 - Director → ME
  • 5
    icon of address 7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-07-11
    IIF 71 - Director → ME
    icon of calendar 2011-02-07 ~ 2011-02-07
    IIF 72 - Director → ME
  • 6
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    icon of address 4 Furmston Court, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    icon of calendar 2006-02-07 ~ 2009-02-01
    IIF 69 - Secretary → ME
  • 7
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,583 GBP2017-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2012-09-18
    IIF 35 - Director → ME
  • 8
    icon of address 195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-04-25
    IIF 82 - Director → ME
  • 9
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,037 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2010-02-12
    IIF 70 - Secretary → ME
  • 10
    icon of address 3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    510,408 GBP2024-08-31
    Officer
    icon of calendar 2013-09-17 ~ 2014-02-15
    IIF 86 - Director → ME
  • 11
    icon of address 37 King Street, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -52,675 GBP2024-09-04
    Officer
    icon of calendar 2014-04-30 ~ 2018-09-05
    IIF 8 - Director → ME
  • 12
    icon of address Ground Floor, 47 High Street, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -879 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ 2020-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2020-03-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit B6 Charles House, Bridge Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,160 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2019-02-08
    IIF 108 - Ownership of shares – 75% or more OE
  • 14
    icon of address 285 Lavender Hill, Clapham Junction, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,094 GBP2024-07-31
    Officer
    icon of calendar 2020-07-05 ~ 2021-01-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ 2021-01-05
    IIF 104 - Ownership of shares – 75% or more OE
  • 15
    icon of address 40 Shelley Crescent, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ 2022-11-07
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-11-07
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.