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 Satnam Singh Purewal

    Related profiles found in government register
  • Mr Satnam Singh Purewal
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Main Street, Holytown, Motherwell, ML1 4TJ, United Kingdom

      IIF 1
  • Mr Satnam Singh Sira
    British born in July 1994

    Resident in United Kingdom

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

      IIF 2
    • 61, Worcester Street, Wolverhampton, WV2 4LQ, England

      IIF 3
  • Mr Satnam Singh
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, West Meadows Road, Cleadon, SR6 7TX, United Kingdom

      IIF 4
    • 5a, Station, East Boldon, Tyne & Wear, NE36 0LJ, United Kingdom

      IIF 5
    • 5a, Station Terrace, East Boldon, NE36 0LJ, United Kingdom

      IIF 6
    • 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ

      IIF 7 IIF 8
    • 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, England

      IIF 9
    • 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, United Kingdom

      IIF 10 IIF 11
    • 35, Dean Road, South Shields, Tyne And Wear, NE33 4EA

      IIF 12
    • 8 Romilly Street, South Shields, NE33 2SP, England

      IIF 13
    • 8, West Meadow Road, Cleadon, Sunderland, Tyne & Wear, SR6 7TX, England

      IIF 14
    • 8, West Meadows Road, Sunderland, SR6 7TX, England

      IIF 15 IIF 16
  • Mr Satnam Singh
    British born in April 1965

    Resident in United Kingdom

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

      IIF 17
  • Mr Satnam Singh
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Evans Street, Wolverhampton, WV6 0QF, United Kingdom

      IIF 18
  • Mr Satnam Singh Banga
    Indian born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Francis Avenue, Ilford, IG1 1TS, England

      IIF 19
  • Satnam Sira
    British born in July 1994

    Resident in United Kingdom

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

      IIF 20
  • Purewal, Satnam Singh
    British business development manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lomond Road, Nearsden, Glasgow, G61 1BB, Scotland

      IIF 21
  • Purewal, Satnam Singh
    British manager born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Main Street, Holytown, Motherwell, ML1 4TJ, United Kingdom

      IIF 22
  • Sira, Satnam Singh
    British company director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Worcester Street, Wolverhampton, WV2 4LQ, England

      IIF 23
    • 61, Worcester Street, Wolverhampton, West Midlands, WV2 4LQ, England

      IIF 24
  • Sira, Satnam Singh
    British director born in July 1994

    Resident in United Kingdom

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

      IIF 25
  • Mr Satnam Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Segundo Road, Walsall, WS5 4PY, United Kingdom

      IIF 26
  • Mr Satnam Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Balfour Road, Southall, UB2 5BP, United Kingdom

      IIF 27
  • Mr Satnam Singh
    Indian born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Broomfield Crescent, Glasgow, G21 3HB, Scotland

      IIF 28
    • 588, Broomfield Road, Glasgow, G21 3HN, Scotland

      IIF 29
    • 45a, Main Street, Glenboig, ML5 2QT, Scotland

      IIF 30
  • Mr Satnam Singh
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 112, Stanmore Road, Birmingham, B16 0SX, United Kingdom

      IIF 31
    • Potters Mews, Technical Street, Burnham On Sea, Somerset, TA8 1PN

      IIF 32
  • Singh, Satnam
    British businessman born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potters Mews, Technical Street, Burnham On Sea, Somerset, TA8 1PN

      IIF 33
  • Singh, Satnam
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potters Mews, Technical Street, Burnham On Sea, TA8 1PN, United Kingdom

      IIF 34
    • Potters Mews, Technical Street, Burnham-on-sea, Somerset, TA8 1PN, England

      IIF 35
  • Satnam Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Birchview Court, Parker Street, Derby, Derbyshire, DE1 3HH, United Kingdom

      IIF 36
  • Singh, Satnam
    British retired born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Stanmore Road, Birmingham, West Midlands, B16 0SX

      IIF 37
  • Mr Satnam Singh
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Station Terrace, East Boldon, NE36 0LJ, England

      IIF 38
    • 5a, Station Terrace, East Boldon, NE36 0LJ, United Kingdom

      IIF 39
  • Singh, Satnam
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, West Meadows Road, Cleadon, SR6 7TX, United Kingdom

      IIF 40
  • Singh, Satnam
    British director born in April 1965

    Resident in United Kingdom

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

      IIF 41
  • Singh, Satnam
    British director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Evans Street, Wolverhampton, WV6 0QF, United Kingdom

      IIF 42
  • Banga, Satnam Singh
    Indian director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Francis Avenue, Ilford, IG1 1TS, England

      IIF 43
  • Mr Satnam Sira
    British born in July 1994

    Resident in England

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

      IIF 44 IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
    • 102, Evans Street, Wolverhampton, WV6 0QF, United Kingdom

      IIF 48
    • 174 Dudley Road, Dudley Road, Wolverhampton, West Midlands, WV2 3DR, England

      IIF 49
    • 174, Dudley Road, Wolverhampton, West Midlands, WV2 3DR, England

      IIF 50
  • Miss Satnam Singh
    British born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, East Claremont Street, Edinburgh, EH7 4JR, Scotland

      IIF 51
  • Mr Satnam Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Victoria Crescent, Iver, SL0 9JT, England

      IIF 52
  • Mr Satnam Singh
    Indian born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Westwood Sqaure, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 53
    • Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 54
  • Mr Satnam Singh
    Indian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Brading Road, Leicester, LE3 9BG, England

      IIF 55
  • Mr Satnam Singh
    Indian born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • 295, Mortlake Road, Ilford, IG12TF, England

      IIF 56
  • Mr Satnam Singh
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abney Street, Leicester, LE5 5AA, England

      IIF 57
  • Mr Satnam Singh
    Indian born in February 1993

    Resident in India

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

      IIF 58
  • Mr Satnam Singh
    Indian born in February 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 162, Woodhill Road, Bishopbriggs, Glasgow, G64 1DH, Scotland

      IIF 59
  • Mr. Satnam Singh
    Indian born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 60
  • Singh, Satnam
    Indian director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Birchview Court, Parker Street, Derby, Derbyshire, DE1 3HH, United Kingdom

      IIF 61
    • 7, Segundo Road, Walsall, WS5 4PY, United Kingdom

      IIF 62
  • Singh, Satnam
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Balfour Road, Southall, UB2 5BP, United Kingdom

      IIF 63
  • Singh, Satnam
    Indian company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Broomfield Crescent, Glasgow, G21 3HB, Scotland

      IIF 64
  • Singh, Satnam
    Indian director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Woodhill Road, Bishopbriggs, Glasgow, G64 1DH, Scotland

      IIF 65
    • 45a, Main Street, Glenboig, ML5 2QT, Scotland

      IIF 66
  • Singh, Satnam
    Indian self employed born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 588, Broomfield Road, Glasgow, G21 3HN, Scotland

      IIF 67
  • Satnam Singh
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • Kasuri Gate, Near Shimla Talkies, Punjab, 152002, India

      IIF 68
  • Singh, Satnam
    British businessman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, West Meadows Road, Sunderland, SR6 7TX, England

      IIF 69
  • Singh, Satnam
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Station Terrace, East Boldon, NE36 0LJ, United Kingdom

      IIF 70 IIF 71
    • 8, West Meadows Road, Sunderland, SR6 7TX, England

      IIF 72
  • Singh, Satnam
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Station Terrace, East Boldon, NE36 0LJ, United Kingdom

      IIF 73
    • 8 Romilly Street, South Shields, NE33 2SP, England

      IIF 74
    • 51, Broadlands, Cleadon Village, Sunderland, Co Durham, SR6 7RD, United Kingdom

      IIF 75
    • 8, West Meadows Road, Sunderland, SR6 7TX, England

      IIF 76
  • Singh, Satnam
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Station, East Boldon, Tyne & Wear, NE36 0LJ, United Kingdom

      IIF 77
    • 5a, Station Terrace, East Boldon, NE36 0LJ, England

      IIF 78
    • 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, England

      IIF 79 IIF 80
    • 5a, Station Terrace, East Boldon, Tyne & Wear, NE36 0LJ, United Kingdom

      IIF 81 IIF 82
    • 51, Broadlands, Cleadon, Sunderland, Tyne & Wear, SR6 7RD, United Kingdom

      IIF 83
    • 8, West Meadow Road, Cleadon, Sunderland, Tyne & Wear, SR6 7TX, England

      IIF 84
  • Singh, Satnam
    British manager born in July 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, East Claremont Street, Edinburgh, EH7 4JR, Scotland

      IIF 85
  • Sira, Satnam
    British company director born in July 1994

    Resident in England

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

      IIF 86 IIF 87
    • 102, Evans Street, Wolverhampton, WV6 0QF, United Kingdom

      IIF 88
  • Sira, Satnam
    British director born in July 1994

    Resident in England

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

      IIF 89 IIF 90
    • 174 Dudley Road, Dudley Road, Wolverhampton, West Midlands, WV2 3DR, England

      IIF 91
    • 57, Riches Street, Wolverhampton, WV6 0DR, England

      IIF 92
  • Singh, Satnam, Mr.
    Indian company director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 93
  • Singh, Satnam
    British owner

    Registered addresses and corresponding companies
    • Potters Mews, Technical Street, Burnham On Sea, Somerset, TA8 1PN

      IIF 94
  • Singh, Satnam
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 32, Victoria Crescent, Iver, SL0 9JT, England

      IIF 95
  • Singh, Satnam
    Indian company director born in February 1988

    Resident in India

    Registered addresses and corresponding companies
    • Knightsbridge House, Eglinton, Kilwinning, KA13 7QD, Scotland

      IIF 96
  • Singh, Satnam
    Indian company secretary/director born in February 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 97
  • Singh, Satnam
    Indian director born in January 1980

    Resident in India

    Registered addresses and corresponding companies
    • 295, Mortlake Road, Ilford, IG12TF, England

      IIF 98
  • Singh, Satnam
    Indian driver born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66, Brading Road, Leicester, LE3 9BG, England

      IIF 99
  • Singh, Satnam
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Abney Street, Leicester, LE5 5AA, England

      IIF 100
  • Singh, Satnam
    Indian director born in February 1993

    Resident in India

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

      IIF 101
  • Singh, Satnam

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

      IIF 102 IIF 103
  • Sira, Satnam

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

      IIF 104 IIF 105
child relation
Offspring entities and appointments
Active 46
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,163 GBP2023-08-31
    Officer
    2020-08-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    8 West Meadows Road, Cleadon, Sunderland, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    39,061 GBP2023-12-31
    Officer
    2022-04-21 ~ now
    IIF 77 - director → ME
    Person with significant control
    2022-04-21 ~ 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
  • 3
    5a Station Terrace, East Boldon, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    147,157 GBP2024-02-29
    Officer
    2012-02-16 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    102 Evans Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    5a Station Terrace, East Boldon, Tyne & Wear, England
    Corporate (2 parents)
    Person with significant control
    2023-02-09 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 90 - director → ME
    2024-03-29 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    Flat 6, Birchview Court, Parker Street, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Unit 2b Chainbridge Road, Blaydon-on-tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-08-31
    Officer
    2022-08-26 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5a Station Terrace, 5a Station Terrace, East Boldon, Tyne And Wear, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-03-19 ~ 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
  • 10
    8 Romilly Street, South Shields, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    Flat 4 Beaconview Road, West Bromwich, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,563 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    5a Station Terrace, East Boldon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    5a Station Terrace, East Boldon, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 83 - director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 89 - director → ME
    2024-05-16 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 15
    HOUSES TO HOMES INVESTMENTS LTD - 2023-03-28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    171,063 GBP2024-10-31
    Officer
    2022-10-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    61 Worcester Street, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    14 Balfour Road, Southall, England
    Corporate (1 parent)
    Officer
    2023-06-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    61 Worcester Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    -100 GBP2024-02-29
    Officer
    2023-02-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    187 Botwell Lane, Hayes, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    295 Mortlake Road, Ilford, England
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 98 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    KHALSA SCOTLANT LTD - 2023-07-10
    109 Broomfield Crescent, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,755 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 22
    34 East Claremont Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    16 Abney Street, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    16,429 GBP2023-08-31
    Officer
    2020-08-12 ~ now
    IIF 100 - director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    5a Station Terrace, East Boldon, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-03 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    35 Dean Road, South Shields, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    3,499,470 GBP2023-08-31
    Officer
    2007-08-01 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 26
    5a Station Terrace, East Boldon, Tyne & Wear, England
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    5a Station Terrace, East Boldon, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    40,644 GBP2023-08-31
    Officer
    2013-08-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-12-31 ~ 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
  • 28
    SATNAM SINGH LOGISTICS LTD - 2020-11-23
    66 Brading Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    45,234 GBP2022-06-30
    Officer
    2020-06-17 ~ now
    IIF 99 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 29
    5a Station Terrace, East Boldon, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 30
    DTS PROPERTIES (NORTH EAST) LTD - 2024-10-17
    5a Station Terrace, East Boldon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 71 - director → ME
  • 31
    3 Peartree Rise, Seaton, Seaham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 32
    1 Lomond Road, Bearsden, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 21 - director → ME
  • 33
    7 Segundo Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-11 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    32 Victoria Crescent, Iver, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,036 GBP2023-10-31
    Officer
    2019-10-30 ~ now
    IIF 95 - director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 35
    40 Henley Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,657 GBP2020-03-31
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 36
    SEVEN FOUR SEVEN LIMITED - 2021-06-28
    4385, 12695931: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 37
    5a Station Terrace, East Boldon, Tyne & Wear, England
    Corporate (1 parent)
    Equity (Company account)
    -17,911 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 38
    102 Evans Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-10 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 39
    SG.S 74.7 LIMITED - 2021-06-23
    4385, 12695922: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 40
    162 Woodhill Road, Bishopbriggs, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-07-29 ~ 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
  • 41
    588 Broomfield Road, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 67 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 42
    5a Station Terrace, East Boldon, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 43
    Potters Mews, Technical Street, Burnham On Sea, Somerset
    Corporate (2 parents)
    Equity (Company account)
    368,950 GBP2023-12-31
    Officer
    2003-01-13 ~ now
    IIF 33 - director → ME
    2003-01-13 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Potters Mews, Technical Street, Burnham-on-sea, Somerset
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2012-06-27 ~ dissolved
    IIF 35 - director → ME
  • 45
    130 Westwood Sqaure, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,965 GBP2024-08-31
    Officer
    2023-08-19 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-08-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 46
    124 Westwood Square, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    45a Main Street, Glenboig, Scotland
    Corporate (1 parent)
    Officer
    2024-04-17 ~ 2025-03-28
    IIF 66 - director → ME
    Person with significant control
    2024-04-17 ~ 2025-03-28
    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
  • 2
    Flat 4 Beaconview Road, West Bromwich, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,563 GBP2017-03-31
    Officer
    2016-03-22 ~ 2017-07-20
    IIF 91 - director → ME
  • 3
    HOUSES TO HOMES INVESTMENTS LTD - 2023-03-28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    171,063 GBP2024-10-31
    Officer
    2022-10-07 ~ 2024-08-30
    IIF 102 - secretary → ME
  • 4
    32 St. Andrews Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -744,709 GBP2024-03-31
    Officer
    2015-12-01 ~ 2018-07-01
    IIF 96 - director → ME
    Person with significant control
    2018-01-21 ~ 2018-07-01
    IIF 54 - Has significant influence or control OE
  • 5
    TRADEBELL LTD - 2023-05-15
    4385, 13848712 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2022-01-14 ~ 2023-02-01
    IIF 101 - director → ME
    2022-01-14 ~ 2023-02-01
    IIF 103 - secretary → ME
    Person with significant control
    2022-01-14 ~ 2023-02-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 6
    5a Station Terrace, East Boldon, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    -7,986 GBP2024-04-30
    Officer
    2010-04-29 ~ 2011-04-30
    IIF 75 - director → ME
  • 7
    3 Peartree Rise, Seaton, Seaham, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-04 ~ 2023-03-14
    IIF 72 - director → ME
  • 8
    SANDWELL (SIKH) SPORT & CULTURAL ASSOCIATION LIMITED - 2002-03-25
    99 Devonshire Road, Smethwick Warley, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2001-01-31 ~ 2012-01-01
    IIF 37 - director → ME
  • 9
    40 Henley Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,657 GBP2020-03-31
    Officer
    2018-03-12 ~ 2020-06-21
    IIF 43 - director → ME
  • 10
    SMART GARAGE SERVICES LIMITED - 2021-05-27
    APPROVED CAR SALES LTD - 2019-04-05
    57 Riches Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-13 ~ 2021-10-01
    IIF 92 - director → ME
    Person with significant control
    2018-03-13 ~ 2021-10-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    11 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-01-18 ~ 2023-08-02
    IIF 22 - director → ME
    Person with significant control
    2023-01-18 ~ 2023-06-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    112 Stanmore Road, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,676 GBP2024-03-31
    Officer
    2016-01-19 ~ 2017-07-03
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-03
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
© 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.