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

Mr Baljinder Singh

    Related profiles found in government register
  • Mr Baljinder Singh
    Indian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Close, Romford, RM6 6XL, England

      IIF 1
  • Mr Baljinder Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 2
    • icon of address 2a, Stockwood Crescent, Luton, LU1 3SS, England

      IIF 3
  • Mr Baljinder Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Hounslow Road, Feltham, TW14 0BW, England

      IIF 4
  • Mr Baljinder Singh
    Indian born in November 2001

    Resident in United Kingdom

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

      IIF 5
    • icon of address 139, Dane Road, Southall, UB1 2EE, England

      IIF 6
  • Mr Baljinder Singh
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Carnarvon Drive, Hayes, Middlesex, UB3 1PU, United Kingdom

      IIF 7
  • Mr Baljinder Singh
    British born in March 1977

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Mr Baljinder Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Garrick Close, Staines-upon-thames, Surrey, TW18 2PH, England

      IIF 14 IIF 15
  • Singh, Baljinder
    Indian business born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Close, Romford, RM6 6XL, England

      IIF 16
  • Mr Baljinder Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashburnham Road, Luton, LU1 1JP, England

      IIF 17
  • Singh, Baljinder
    Indian building contractor born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Stockwood Crescent, Luton, LU1 3SS, England

      IIF 18
  • Singh, Baljinder
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 19
  • Singh, Baljinder
    Indian company director born in November 2001

    Resident in United Kingdom

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

      IIF 20
    • icon of address 139, Dane Road, Southall, UB1 2EE, England

      IIF 21
  • Singh, Baljinder
    Indian director and company secretary born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Dane Road, Southall, UB1 2EE, England

      IIF 22
  • Mr Baljinder Singh
    Indian born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Dane Road, Southall, UB1 2EE, England

      IIF 23
  • Dhillon, Baljinder Singh
    British businessman born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 The Parade, Leicester, LE2 5BF, United Kingdom

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
  • Dhillon, Baljinder Singh
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Shanklin Drive, Leicester, LE2 3RG, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Dhillon, Baljinder Singh
    British consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 29
  • Dhillon, Baljinder Singh
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Shanklin Drive, Leicester, LE2 3RG, England

      IIF 30
    • icon of address 2nd Floor, 84 Vaughan Way, Leicester, LE1 4SJ, England

      IIF 31
    • icon of address 6 Leticia Avenue, Scraptoft, Leicester, LE7 9SU, United Kingdom

      IIF 32 IIF 33
    • icon of address Syerston Hall, Syerston Hall Park, Syerston, Newark, Nottinghamshire, NG23 5NL, England

      IIF 34
  • Mr Baljinder Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carnarvon Drive, Hayes, UB3 1PU, United Kingdom

      IIF 35
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 36
    • icon of address Unit 1b, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 37
  • Mr Baljinder Singh Dhillon
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 The Parade, Leicester, LE2 5BF, United Kingdom

      IIF 38
    • icon of address 22 Shanklin Drive, Leicester, LE2 3RG, England

      IIF 39
    • icon of address 6 Leticia Avenue, Scraptoft, Leicester, LE7 9SU, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44 IIF 45
  • Singh, Baljinder
    British businessman born in March 1977

    Resident in United Kingdom

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

      IIF 46
  • Singh, Baljinder
    British company director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Strangford Court, Bradford, BD10 9TJ, United Kingdom

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Singh, Baljinder
    British consultant born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Baljinder
    Indian director born in March 1981

    Resident in England

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

      IIF 53
    • icon of address 84, Garrick Close, Staines-upon-thames, Surrey, TW18 2PH, England

      IIF 54 IIF 55
  • Singh, Baljinder
    Indian director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashburnham Road, Luton, LU1 1JP, England

      IIF 56
  • Singh, Baljinder
    Indian business person born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Hounslow Road, Feltham, TW14 0BW, England

      IIF 57
  • Singh, Baljinder
    Indian roofer born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Beaconsfield Road, Southall, UB1 1DA, England

      IIF 58
  • Singh, Baljinder
    British builder born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 59
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 60
  • Singh, Baljinder
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carnarvon Drive, Hayes, Middlesex, UB3 1PU, United Kingdom

      IIF 61
    • icon of address 30, The Frithe, Slough, Berkshire, SL2 5ST, England

      IIF 62
    • icon of address Unit 1b, 142 Johnson Street, Southall, UB2 5FD, England

      IIF 63
  • Singh, Baljinder
    British operations manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Marshbrook Road, Birmingham, B24 0NJ, England

      IIF 64
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Singh, Baljinder
    British van driver born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, B24 0ND, England

      IIF 66
  • Singh, Baljinder
    British operations manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Marshbrook Road, Birmingham, West Midlands, B24 0ND, United Kingdom

      IIF 67
    • icon of address Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 68
  • Dhillon, Baljinder Singh

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

      IIF 69
  • Dhillon, Baljinder

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 The Parade, Leicester, LE2 5BF, United Kingdom

      IIF 70
    • icon of address 22, Shanklin Drive, Leicester, LE2 3RG, United Kingdom

      IIF 71
    • icon of address 2nd Floor, 84 Vaughan Way, Leicester, LE1 4SJ, England

      IIF 72
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Technology House, 94 Marshbrook Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address B Dhillon, 22 Shanklin Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 73 - Secretary → ME
  • 4
    icon of address 22 Ashburnham Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 84 Garrick Close, Staines-upon-thames, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 Squirrel Trading Estate, Viveash Close, Hayes, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -86,728 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 11848781 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2020-05-12 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bally Dhillon, 22 Shanklin Drive, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 30 - Director → ME
  • 12
    SUPERLABS LIMITED - 2019-03-18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,510 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 53 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 27 - Director → ME
    IIF 47 - Director → ME
  • 15
    icon of address 9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116,923 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 16
    icon of address Unit 1b 142 Johnson Street, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,729 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Leticia Avenue, Scraptoft, Leicester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2016-12-22 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 6 Leticia Avenue, Scraptoft, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 40 - Has significant influence or controlOE
  • 19
    icon of address 12 The Close, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,601 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 20
    icon of address 2a Stockwood Crescent, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    MALWA CONTRACTORS LTD - 2025-07-08
    icon of address C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 67 - Director → ME
  • 23
    OCTAVIAN RISK MANAGEMENT LTD - 2013-03-21
    icon of address Syerston Hall Syerston Hall Park, Syerston, Newark, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2022-02-28
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 68 - Director → ME
  • 25
    icon of address 180 Hounslow Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 139 Dane Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1st Floor, 2 The Parade, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-06-03 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2nd Floor, 84 Vaughan Way, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,361 GBP2018-02-28
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-11-18 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 139 Dane Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,071 GBP2024-04-23
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 185 Strone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ 2025-07-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ 2025-07-23
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2020-05-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-05-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ 2020-05-17
    IIF 28 - Director → ME
    icon of calendar 2019-01-07 ~ 2020-05-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-05-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-07 ~ 2020-05-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 30 The Frithe, Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,104 GBP2021-08-31
    Officer
    icon of calendar 2020-09-22 ~ 2022-05-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2022-05-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-03-31
    Officer
    icon of calendar 2023-10-04 ~ 2025-03-20
    IIF 64 - Director → ME
  • 6
    icon of address 94 Marshbrook Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-10-04 ~ 2023-10-10
    IIF 65 - Director → ME
  • 7
    BS LONDON BUILDERS LTD - 2018-11-06
    icon of address Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,861 GBP2024-07-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-05-12
    IIF 60 - Director → ME
    icon of calendar 2015-07-02 ~ 2020-02-03
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-03
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address 139 Dane Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,071 GBP2024-04-23
    Officer
    icon of calendar 2023-04-06 ~ 2024-01-01
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

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