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 Kuldip Singh

    Related profiles found in government register
  • Mr Kuldip Singh
    Indian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor House Lane, Datchet, Slough, Berkshire, SL3 9EB

      IIF 1
  • Mr Kuldip Singh
    Indian born in April 1968

    Resident in England

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

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

      IIF 3
  • Mr Kuldip Singh
    Indian born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 4
  • Mr Kuldip Singh
    Indian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foster Street, Wednesbury, WS10 8EQ, England

      IIF 5
  • Mr Kuldip Singh
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 982, New Hey Road, Huddersfield, HD3 3FJ, England

      IIF 6
  • Mr Kuldip Singh
    Italian born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Station Road, London, E12 5BT, England

      IIF 7
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, England

      IIF 8
  • Mr Kuldip Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Milner Road, Morden, Surrey, SM4 6EN, United Kingdom

      IIF 9
    • 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 10
  • Mr Kuldip Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 11
  • Mr Kuldip Singh
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 12
    • Moorgate House, King Street, Newton Abbot, TQ12 2LG, England

      IIF 13
    • Morgate House, Peplows. King Street, Newton Abbot, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 14
    • Peplows Chartered Accountants, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 15
  • Mr Kuldip Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 16
  • Mr Kuldip Singh
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kuldip Singh
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 25
  • Mr Kuldip Singh
    British born in February 1966

    Resident in England

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

      IIF 26
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 27
    • 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 28
    • 38, Harvest Rise, Shefford, SG17 5GE, England

      IIF 29
  • Mr Kuldip Singh
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 604 Green Lane, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 30
  • Mr Kuldip Singh
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 31
  • Mr Kuldip Singh
    British born in April 1968

    Resident in England

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

      IIF 32
  • Mr Kuldip Singh
    British born in August 1968

    Resident in England

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

      IIF 33
  • Mr Kuldip Singh
    British born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 34
  • Mr Kuldip Singh
    Indian born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Grovelands, Bradford, BD2 4HQ, United Kingdom

      IIF 35
  • Singh, Kuldip
    Indian builder born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor House Lane, Datchet, Slough, Berkshire, SL3 9EB

      IIF 36
  • Basra, Kuldip Singh
    British company director born in February 1966

    Resident in England

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

      IIF 37
    • 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 38
    • 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 39
  • Basra, Kuldip Singh
    British construction supervisor born in February 1966

    Resident in England

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

      IIF 40
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in England

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

    Resident in England

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

      IIF 56
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, MK45 4SG, England

      IIF 57
    • The Office Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedford, Bedfordshire, MK45 4SG, England

      IIF 58
    • 71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, England

      IIF 59
    • 71, Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 60
    • 71 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY, England

      IIF 61
    • 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 62
    • 10, Station Road, Letchworth Garden City, Hertfordshire, SG6 3AU, England

      IIF 63 IIF 64 IIF 65
  • Singh, Kuldip
    Indian company director born in April 1968

    Resident in England

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

      IIF 68
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in England

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

      IIF 69
    • 205, Formans Road, Birmingham, B11 3AX, England

      IIF 70
    • 1- 5, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 71
    • 1, The Derby Square, Waterloo Street, Epsom, Surrey, KT19 8AG, England

      IIF 72
    • The Chorus Building, Unit 2, 122 The Broadway, London, SW19 1RH, England

      IIF 73 IIF 74
    • 206 - 208, St Georges Square, The Mall, Luton, LU1 2TL, England

      IIF 75
    • 35, New Road, Peterborough, PE1 1FJ, England

      IIF 76
    • 46, Elmbridge Drive, Solihull, B90 4YP, England

      IIF 77 IIF 78 IIF 79
    • 707, Warwick Road, Solihull, B91 3DA, England

      IIF 83
    • 15 - 18, Clarence St, Staines, TW18 4BU, England

      IIF 84
    • Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, TW18 4BU, England

      IIF 85 IIF 86
    • Unit 18, Little Wind Street, Salubrious Place, Swansea, West Glamorgan, SA1 1ED

      IIF 87
    • The Met Quarter, Unit 3, 134 High Street, Watford, WD17 2EN, England

      IIF 88
  • Singh, Kuldip
    Indian taxi driver born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 89
  • Singh, Kuldip
    Indian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foster Street, Wednesbury, WS10 8EQ, England

      IIF 90
  • Mr Kuldeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cheriton Drive, Queensbury, Bradford, BD13 1QS, United Kingdom

      IIF 91
  • Mr Kuldip Singh Sanghera
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 92
  • Sanghera, Kuldip Singh
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 71, Stallington Road, Blythe Bridge, Stoke-on-trent, ST11 9PD, England

      IIF 93 IIF 94
  • Mr Kuldip Singh
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 95
    • 125, Henley Avenue, Cheam, Sutton, Surrey, SM3 9SD, England

      IIF 96
    • 125 Henley Avenue, North Cheam, Sutton, SM3 9SD

      IIF 97
    • 125, Henley Avenue, Sutton, SM3 9SD, United Kingdom

      IIF 98
  • Singh, Kuldip
    British commercial director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Albert Road, Queensbury, Bradford, BD13 1PB, England

      IIF 99
  • Singh, Kuldip
    Italian company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Station Road, London, E12 5BT, England

      IIF 100
    • Charter House, 8-10 Station Road, Manor Park, London, E12 5BT, England

      IIF 101
  • Mr Kuldip Singh
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chestnut Rise, Barrow-upon-humber, DN19 7SG, United Kingdom

      IIF 102
  • Mr Kuldip Singh
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 103
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 104
  • Mr Kuldip Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Milner Road, Morden, Surrey, SM4 6EN, United Kingdom

      IIF 105
  • Singh, Kuldip
    British builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 106
  • Singh, Kuldip
    British building contractor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 107
    • 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 108
  • Singh, Kuldip
    British construction born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Sutton, Surrey, SM3 9SD, United Kingdom

      IIF 109
  • Singh, Kuldip
    British construction contractor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Cheam, Sutton, Surrey, SM3 9SD, England

      IIF 110
  • Singh, Kuldip
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 125, Henley Avenue, Cheam, Sutton, SM3 9SD, England

      IIF 111
    • 125 Henley Avenue, North Cheam, Sutton, SM3 9SD

      IIF 112
    • 125, Henley Avenue, Sutton, SM3 9SD, England

      IIF 113
  • Mr Kuldip Singh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Keldregate, Huddersfield, HD2 1LF, United Kingdom

      IIF 114
  • Mr Kuldip Singh
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hunters Chase, Ongar, Essex, CM5 9DQ, England

      IIF 115
  • Mr Kuldip Singh
    British born in April 1968

    Resident in United Kingdom

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

      IIF 116
  • Singh, Kuldip
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kuldip
    British communications manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 119
  • Singh, Kuldip
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Morgate House, Peplows. King Street, Newton Abbot, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 120
    • Peplows Chartered Accountants, Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 121
  • Singh, Kuldip
    British property investor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 122
  • Singh, Kuldip
    Bristish builder born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bmn Accounts Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 123
  • Singh, Kuldip
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Parkstone Avenue, Hornchurch, Essex, RM11 3LX, England

      IIF 124
  • Singh, Kuldip
    British commercial director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 125
  • Singh, Kuldip
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 126
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 127 IIF 128
    • 3, Hunters Chase, Ongar, Essex, CM5 9DQ, England

      IIF 129
  • Singh, Kuldip
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, IG3 9SQ, England

      IIF 130
  • Singh, Kuldip
    British property developer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Kuldip
    British self employed born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 147
  • Singh, Kuldip
    British solicitor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • York House, 3 Hunters Chase, Ongar, CM5 9DQ, United Kingdom

      IIF 148
  • Singh, Kuldip
    British director born in February 1966

    Resident in England

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

      IIF 149
    • Mill Lane, Salford, Milton Keynes, Bucks, MK17 8BY, England

      IIF 150
    • Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, MK45 4SG, United Kingdom

      IIF 151
  • Singh, Kuldip
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 604 Green Lane, Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 152
  • Singh, Kuldip
    British solicitor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, Essex, IG3 9SQ

      IIF 153
  • Singh, Kuldip
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 259a, Penn Road, Wolverhampton, WV4 5SF, England

      IIF 154
  • Singh, Kuldip
    British company director born in April 1968

    Resident in England

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

      IIF 155
    • 145, Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 156
  • Singh, Kuldip
    British director born in April 1968

    Resident in England

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

      IIF 157
    • Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, B1 1SB, England

      IIF 158
    • 71 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY, England

      IIF 159
  • Basra, Kuldip Singh
    British construction supervisor

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

      IIF 160
  • Singh, Kuldip
    Indian director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Grovelands, Bradford, West Yorkshire, BD2 4HQ, United Kingdom

      IIF 161
  • Basra, Kuldip Singh
    British director born in February 1966

    Resident in United Kingdom

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

      IIF 162
  • Singh, Kuldip
    Indian director born in April 1968

    Resident in United Kingdom

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

      IIF 163
  • Singh, Kuldip
    British director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 42, Rivelin Park, Kingswood, Hull, HU7 3GP

      IIF 164
  • Singh, Kuldip
    British dirver born in January 1963

    Registered addresses and corresponding companies
    • 61 Chevening Park, Kingswood, Hull, North Humberside, HU7 3JS

      IIF 165
  • Singh, Kuldip
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, Essex, IG3 9SQ, England

      IIF 166
  • Singh, Kuldeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Cheriton Drive, Queensbury, Bradford, West Yorkshire, BD13 1QS, United Kingdom

      IIF 167
  • Singh, Kuldip
    British

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

      IIF 168 IIF 169
    • 46, Elmbridge Drive, Monkspath, Solihull, West Midlands, B90 4YP

      IIF 170 IIF 171
  • Singh, Kuldip
    British company secretary

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

      IIF 172
  • Singh, Kuldip
    British director

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

      IIF 173
  • Singh, Kuldip
    British solicitor

    Registered addresses and corresponding companies
    • 604, Green Lane, Ilford, Essex, IG3 9SQ

      IIF 174
  • Kuldip, Singh
    British solicitor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Edbrooke Road, London, W9 2DG, England

      IIF 175
  • Singh, Kuldip

    Registered addresses and corresponding companies
    • 56, Grovelands, Bradford, West Yorkshire, BD2 4HQ, United Kingdom

      IIF 176
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 177
    • 604, Green Lane, Ilford, Essex, IG3 9SQ, United Kingdom

      IIF 178
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 179
  • Singh, Kuldip
    British british born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Keldregate, Huddersfield, West Yorkshire, HD2 1LF, United Kingdom

      IIF 180
  • Singh, Kuldip
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chestnut Rise, Barrow-upon-humber, South Humberside, DN19 7SG, United Kingdom

      IIF 181
  • Singh, Kuldip
    British retever born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Lowgate, Sutton-on-hull, Kingston Upon Hull, HU7 4US

      IIF 182
  • Singh, Kuldip
    British company director born in July 1964

    Resident in United Kingdom

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

      IIF 183 IIF 184
  • Singh, Kuldip
    British director born in July 1964

    Resident in United Kingdom

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

      IIF 185 IIF 186
  • Singh, Kuldip
    British secretary born in July 1964

    Resident in United Kingdom

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

      IIF 187
  • Singh, Kuldip
    British construction supervisor born in February 1966

    Resident in United Kingdom

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

      IIF 188
  • Singh, Kuldip
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenacres, Packards Lane, Wormingford, Colchester, CO6 3AH, England

      IIF 189
  • Singh, Kuldip
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 190
  • Singh, Kuldeep

    Registered addresses and corresponding companies
    • 16, Cheriton Drive, Queensbury, Bradford, West Yorkshire, BD13 1QS, United Kingdom

      IIF 191
  • Singh, Kuldip
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 192
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 82
  • 1
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 51 - director → ME
  • 2
    127 CRAWLEY ROAD LIMITED - 2024-10-28
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 49 - director → ME
  • 3
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 185 - director → ME
  • 4
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    707 Warwick Road, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 83 - director → ME
  • 6
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 7
    71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    231,944 GBP2019-03-31
    Officer
    2017-06-21 ~ dissolved
    IIF 159 - director → ME
  • 8
    The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    729,291 GBP2023-03-31
    Officer
    2020-03-31 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-03-31 ~ 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
  • 9
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    10 Clarks Courtyard 145 Granville St, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 11
    Unit 5 Regency Wharf, Broad Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    BLUE HORSE DRINKS LTD - 2019-10-21
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-04-30
    Officer
    2019-10-01 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED - 2019-10-21
    604 Green Lane Green Lane, Ilford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    53 GBP2019-10-31
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 189 - director → ME
  • 15
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 186 - director → ME
  • 16
    Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 85 - director → ME
  • 17
    8-10 Station Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -66,497 GBP2024-03-31
    Officer
    2025-04-11 ~ now
    IIF 100 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    71 Knowl Piece Wilbury Way, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    -6,209 GBP2022-05-31
    Person with significant control
    2023-03-03 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 19
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-29 ~ dissolved
    IIF 119 - director → ME
    2020-06-29 ~ dissolved
    IIF 177 - secretary → ME
  • 20
    56 Grovelands, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 161 - director → ME
    2024-09-09 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 21
    JIMMY'S WORLD RESTAURANTS LTD - 2015-11-16
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 163 - director → ME
  • 22
    2 Manor House Lane, Datchet, Slough, Berkshire
    Corporate (1 parent)
    Officer
    2023-04-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-04-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    Studio 10 Clarke's Courtyard, 145 Granville Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2021-07-01 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2021-05-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 24
    Unit 18 Little Wind Street, Salubrious Place, Swansea, West Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 87 - director → ME
  • 25
    C/o Bmn Accounts Limited Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 123 - director → ME
  • 26
    71 Wilbury Way, Hitchin, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2023-03-08 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 27
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-30 ~ now
    IIF 47 - director → ME
  • 28
    Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,936 GBP2024-03-31
    Officer
    2019-03-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    5 Albany Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 30
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-08-30 ~ now
    IIF 45 - director → ME
  • 31
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-05-24 ~ now
    IIF 52 - director → ME
  • 32
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-04-22 ~ now
    IIF 46 - director → ME
  • 33
    604 Green Lane, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    163,358 GBP2022-03-31
    Officer
    2007-05-01 ~ now
    IIF 174 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    J&J PROPERTY PORTFOLIO LIMITED - 2019-03-27
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 122 - director → ME
  • 35
    No. 8 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 184 - director → ME
  • 36
    The Chorus Building Unit 2, 122 The Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 74 - director → ME
  • 37
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 68 - director → ME
  • 38
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 133 - director → ME
  • 39
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 136 - director → ME
  • 40
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    2008-02-07 ~ dissolved
    IIF 151 - director → ME
  • 41
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,208 GBP2020-03-31
    Officer
    2016-03-11 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 42
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    5 GBP2019-12-31
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 43
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2018-12-13 ~ now
    IIF 193 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    125 Henley Avenue, Cheam, Sutton, England
    Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 107 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 45
    10 Clark's Courtyard, 145 Granville Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-02-16 ~ now
    IIF 157 - director → ME
  • 46
    71 Stallington Road, Blythe Bridge, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 47
    32 Foster Street, Wednesbury, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 48
    Peplows Chartered Accountants Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-05 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 49
    Mr Dipen Patel, 1 Milner Road, Morden, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,442 GBP2024-02-29
    Officer
    2015-10-04 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 50
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-10-19 ~ now
    IIF 43 - director → ME
  • 51
    Charter House 8-10 Station Road, Manor Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    48,348 GBP2023-12-31
    Officer
    2025-04-11 ~ now
    IIF 101 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    The Radway Centre Radway Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 81 - director → ME
  • 53
    Morgate House Peplows. King Street, Newton Abbot, Newton Abbot, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 54
    4385, 14487954 - Companies House Default Address, Cardiff
    Dissolved corporate (6 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 162 - director → ME
  • 55
    C/o Sidhu & Co 4 Albert Road, Queensbury, Bradford, England
    Corporate (3 parents)
    Officer
    2024-05-20 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    159 North End Road, London
    Dissolved corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 146 - director → ME
  • 57
    71 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2023-08-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-08-01 ~ now
    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
  • 58
    C/o Sidhu And Co 4 Albert Road, Queensbury, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,888 GBP2023-11-30
    Officer
    2021-11-18 ~ now
    IIF 167 - director → ME
    2021-11-18 ~ now
    IIF 191 - secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 59
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 48 - director → ME
  • 60
    125 Henley Avenue, Sutton, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 106 - director → ME
  • 61
    29 Virginia Road, Thornton Heath, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,275 GBP2016-03-31
    Officer
    2014-10-21 ~ dissolved
    IIF 109 - director → ME
  • 62
    71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Officer
    2015-12-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 63
    LEANDA LONDON RENOVATIONS LTD - 2013-02-07
    OPAL INVESTMENT LIMITED - 2012-12-06
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    12,112 GBP2015-10-01 ~ 2016-09-30
    Officer
    2016-07-01 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Has significant influence or control over the trustees of a trustOE
    IIF 115 - Has significant influence or control as a member of a firmOE
  • 64
    259a Penn Road, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -27,402 GBP2023-08-31
    Officer
    2019-08-15 ~ now
    IIF 154 - director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 65
    RVS PROPERTIES LIMITED - 2015-01-13
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 66
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82,998 GBP2019-12-31
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 67
    71 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-04-15 ~ 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
  • 68
    604 Green Lane, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 166 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 69
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 44 - director → ME
  • 70
    SINGH CONSTRUCTION LIMITED - 2016-01-21
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent, 10 offsprings)
    Profit/Loss (Company account)
    37,378 GBP2021-04-01 ~ 2022-03-31
    Officer
    1997-06-26 ~ now
    IIF 40 - director → ME
    1997-06-26 ~ now
    IIF 160 - secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 71
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,017,843 GBP2022-03-31
    Officer
    2015-03-16 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 72
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 132 - director → ME
  • 73
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 135 - director → ME
  • 74
    56 Sloane Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 141 - director → ME
  • 75
    York House, 3 Hunters Chase, Ongar
    Dissolved corporate (1 parent)
    Officer
    2012-08-10 ~ dissolved
    IIF 148 - director → ME
  • 76
    42 Rivelin Park, Kingswood, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 182 - director → ME
  • 77
    71 Stallington Road, Blythe Bridge, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-10 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 78
    32 Chestnut Rise, Barrow-upon-humber, South Humberside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-19 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 79
    149 Spon Lane, West Bromwich, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 80
    125 Henley Avenue, Sutton, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    125 Henley Avenue, North Cheam, Sutton
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    380 GBP2017-05-31
    Officer
    2006-05-18 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    125 Henley Avenue, Sutton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,068,417 GBP2023-07-31
    Officer
    2014-07-28 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
Ceased 45
  • 1
    89-91 Manningham Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -33,894 GBP2023-05-31
    Officer
    2021-04-30 ~ 2021-11-30
    IIF 99 - director → ME
    Person with significant control
    2021-05-01 ~ 2021-11-30
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    145 Vaghela & Co Clarks Courtyard, Granville Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ 2022-09-06
    IIF 156 - director → ME
    Person with significant control
    2022-08-23 ~ 2022-09-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    206 - 208 St Georges Square, The Mall, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-07-01
    IIF 82 - director → ME
  • 4
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2015-02-05 ~ 2015-12-03
    IIF 140 - director → ME
  • 5
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-08 ~ 2017-01-01
    IIF 138 - director → ME
  • 6
    The Office Sharpenhoe Bury Harlington Road, Sharpenhoe, Bedford, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    729,291 GBP2023-03-31
    Officer
    2017-02-01 ~ 2020-03-31
    IIF 155 - director → ME
    2005-11-01 ~ 2017-12-31
    IIF 188 - director → ME
    2003-05-23 ~ 2005-11-01
    IIF 168 - secretary → ME
    Person with significant control
    2017-05-23 ~ 2017-12-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    BLUE HORSE DRINKS LTD - 2019-10-21
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -909 GBP2019-04-30
    Officer
    2019-08-01 ~ 2019-08-15
    IIF 127 - director → ME
    2010-04-09 ~ 2019-06-01
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    SARDAR PROPERTY ACQUISITION AND DEVELOPMENTS LIMITED - 2019-10-21
    604 Green Lane Green Lane, Ilford, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    53 GBP2019-10-31
    Officer
    2020-01-07 ~ 2021-09-01
    IIF 128 - director → ME
    2018-10-04 ~ 2019-06-07
    IIF 152 - director → ME
    Person with significant control
    2018-10-04 ~ 2019-06-10
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    205 Formans Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-05-16
    IIF 70 - director → ME
    2015-08-08 ~ 2015-12-07
    IIF 77 - director → ME
  • 10
    Thames Edge, 15 - 18 Clarence Street, Staines-upon-thames, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 86 - director → ME
    2015-09-02 ~ 2015-11-05
    IIF 79 - director → ME
  • 11
    CHIC BURGER LTD - 2020-11-20
    38 Harvest Rise, Shefford, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-11-02 ~ 2020-11-02
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    71 Knowl Piece Wilbury Way, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    -6,209 GBP2022-05-31
    Person with significant control
    2020-05-11 ~ 2022-10-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-06-29 ~ 2020-08-13
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    15 Wakerfield Close, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-04 ~ 2012-11-14
    IIF 147 - director → ME
    2010-05-04 ~ 2012-11-14
    IIF 178 - secretary → ME
  • 15
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-12-01 ~ 2023-06-13
    IIF 118 - director → ME
  • 16
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ 2014-02-14
    IIF 183 - director → ME
  • 17
    EAST AND WEST RESTAURANTS 6 LIMITED - 2011-03-25
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-03-17 ~ 2013-12-05
    IIF 172 - secretary → ME
  • 18
    JIMMY SPICES LIMITED - 2006-10-10
    64-66 Station Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2008-08-01 ~ 2011-04-08
    IIF 187 - director → ME
    2006-06-28 ~ 2011-04-08
    IIF 170 - secretary → ME
  • 19
    GERRARDS CONSTRUCTION LIMITED - 2011-11-04
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-03-31 ~ 2006-04-03
    IIF 169 - secretary → ME
  • 20
    48 Edbrooke Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ 2014-10-17
    IIF 143 - director → ME
  • 21
    48 Edbrooke Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-03 ~ 2014-10-17
    IIF 175 - director → ME
  • 22
    604 Green Lane, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    163,358 GBP2022-03-31
    Officer
    2007-05-01 ~ 2021-07-19
    IIF 153 - director → ME
  • 23
    6 - 8 Dorchester Street, Bath, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 69 - director → ME
    2014-02-21 ~ 2015-10-04
    IIF 84 - director → ME
  • 24
    Thomas Watson House, Northumberland Street, Darlington, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 73 - director → ME
  • 25
    JIMMY'S RESTAURANTS LTD - 2015-11-02
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-04 ~ 2014-02-20
    IIF 179 - secretary → ME
  • 26
    Sharpenhoe Bury, Harlington Road, Sharpenhoe, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -175,350 GBP2022-03-31
    Officer
    2008-02-07 ~ 2008-03-02
    IIF 173 - secretary → ME
  • 27
    Mr Dipen Patel, 1 Milner Road, Morden, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,442 GBP2024-02-29
    Person with significant control
    2024-09-18 ~ 2024-09-18
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    206 -208 St Georges Square The Mall, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 72 - director → ME
    2015-08-10 ~ 2015-11-04
    IIF 78 - director → ME
  • 29
    Mill Lane, Salford, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Officer
    2011-09-29 ~ 2012-05-17
    IIF 150 - director → ME
  • 30
    71 Knowl Piece Wilbury Way, Hitchin, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    -18,508 GBP2023-12-31
    Person with significant control
    2016-12-03 ~ 2021-08-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 31
    2 Cooper Street, Green Lane, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2006-09-11 ~ 2009-12-07
    IIF 165 - director → ME
  • 32
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -1,827 GBP2023-08-31
    Officer
    2016-08-18 ~ 2016-12-07
    IIF 145 - director → ME
    Person with significant control
    2016-08-30 ~ 2017-04-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
  • 33
    LANCRETS LIMITED - 2020-06-05
    27 Bath Street, Royal Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    125 GBP2023-03-31
    Officer
    2018-03-20 ~ 2025-02-28
    IIF 53 - director → ME
  • 34
    The Met Quarter Unit 3, 134 High Street, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-07-01
    IIF 88 - director → ME
  • 35
    EAST AND WEST RESTAURANTS 4 LIMITED - 2013-03-28
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2007-01-22 ~ 2014-06-14
    IIF 171 - secretary → ME
  • 36
    31 Highlands Road, Bower Gifford, Basildon, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-14 ~ 2015-11-18
    IIF 131 - director → ME
  • 37
    RVS PROPERTIES LIMITED - 2015-01-13
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ 2016-10-07
    IIF 137 - director → ME
    2014-06-17 ~ 2014-12-23
    IIF 142 - director → ME
  • 38
    Greenacres Packards Lane, Wormingford, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82,998 GBP2019-12-31
    Officer
    2019-08-01 ~ 2021-07-19
    IIF 126 - director → ME
    2017-07-31 ~ 2019-06-01
    IIF 144 - director → ME
    2015-06-01 ~ 2016-10-07
    IIF 139 - director → ME
  • 39
    287 Kingston Road, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    5,290 GBP2024-04-30
    Officer
    2018-06-11 ~ 2019-02-11
    IIF 111 - director → ME
    Person with significant control
    2018-06-11 ~ 2019-02-11
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    10 Station Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Person with significant control
    2023-10-06 ~ 2023-10-06
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 41
    PACIFIC HOMES LIMITED - 2010-08-18
    604 Green Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -312,872 GBP2023-03-31
    Officer
    2020-06-10 ~ 2021-07-19
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 42
    42 Rivelin Park, Kingswood, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2009-04-28 ~ 2011-06-21
    IIF 164 - director → ME
  • 43
    35 New Road, Peterborough, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 76 - director → ME
  • 44
    10 St. Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2016-05-12 ~ 2016-06-27
    IIF 71 - director → ME
  • 45
    6 Woodcote Road, Leamington Spa, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    3,687 GBP2023-09-30
    Officer
    2003-05-19 ~ 2023-02-13
    IIF 149 - 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.