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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Harinder

    Related profiles found in government register
  • Singh, Harinder
    British business person born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Barra Hall Circus, Park Parade, Hayes, UB3 2NU, England

      IIF 1
  • Singh, Harinder
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harinder
    British company secretary/director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Crosslands Avenue, Southall, UB2 5QY, England

      IIF 12
  • Singh, Harinder
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 13
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 14
    • 14, Crosslands Avenue, Norwood Green, Southall, UB2 5QY, United Kingdom

      IIF 15
  • Singh, Harinder
    British business executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 16
  • Singh, Harinder
    British business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, England

      IIF 17
  • Singh, Harinder
    British businessman born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HF, United Kingdom

      IIF 18
    • 256, High Street, Langley, Slough, Berkshire, SL3 8HA, United Kingdom

      IIF 19
  • Singh, Harinder
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 105, Bear Road, Hanworth, TW13 6SA, England

      IIF 20
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 21
  • Singh, Harinder
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 24, Cross Road, Feltham, TW13 6QW, England

      IIF 22
    • 75, High Street, Stanwell, Staines-upon-thames, Middlesex, TW19 7LJ, United Kingdom

      IIF 23
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 24
  • Singh, Harinder
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, United Kingdom

      IIF 25
  • Singh, Harinder
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lea Close, Twickenham, TW2 6EU, United Kingdom

      IIF 26
  • Singh, Narinder
    British businessman born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Marlin Park, Central Way, Feltham, TW14 0AN, England

      IIF 27
    • 5 Stour Avenue, Norwood Green, Southall, Middlesex, UB2 4HL

      IIF 28
    • Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 29
  • Singh, Narinder
    British company director born in April 1970

    Resident in England

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

      IIF 30
    • Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 31
    • 3, Sandringham Road, Northolt, Middlesex, UB5 5HN, England

      IIF 32
    • 5, Stour Avenue, Southall, Middlesex, UB2 4HL, England

      IIF 33 IIF 34
    • 5, Stour Avenue, Southall, UB2 4HL, United Kingdom

      IIF 35
    • Unit 5c, Tungsten Park, Colletts Way, Witney, OX29 0AX, England

      IIF 36
  • Singh, Narinder
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 37
    • 75 Western Road, Scissor Hands, Southall, UB2 5HQ, England

      IIF 38
  • Singh, Narinder
    British manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Hounslow, Middlesex, TW3 1RH, England

      IIF 39
    • I 14, Iron Bridge House, Windmill Lane, Southall, Middlesex, UB2 4NJ, United Kingdom

      IIF 40
  • Singh, Narinder
    British self employed born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 41
  • Singh, Narinder
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 42 IIF 43
    • 8, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 44
  • Singh, Narinder
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 300, Sherrard Road, London, E12 6UF, England

      IIF 45
    • 300, Sherrard Road, Manor Park, London, E12 6UF

      IIF 46
  • Singh, Harpinder
    British councillor born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Arthur Grove, London, SE18 7EP, England

      IIF 47
  • Singh, Harpinder
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42 De Vere Gardens, Ilford, Essex, IG1 3ED

      IIF 48
  • Singh, Harpinder
    British energy consultants born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Arthur Grove, London, SE18 7EP, United Kingdom

      IIF 49
  • Singh, Harpinder
    British test dev engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpinder
    British test development engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harinder, Mr.
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 55 IIF 56
    • 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 57
    • Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 58
  • Singh, Harinder, Mr.
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 59
    • 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 60
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 61 IIF 62
  • Singh, Narinder
    British director born in June 1970

    Registered addresses and corresponding companies
    • 62 Grange Crescent, Chigwell, Essex, IG7 5JF

      IIF 63
  • Singh, Narinder
    British manager born in June 1970

    Registered addresses and corresponding companies
    • 41 Cranbury Avenue, Bevois Valley, Southampton, Hampshire, SO14 0LS

      IIF 64
  • Mr Harinder Singh
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harinder
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Heston Industrial Mall, Church Road, Heston, TW5 0LD, United Kingdom

      IIF 78
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 79
  • Singh, Narinder
    British

    Registered addresses and corresponding companies
    • 8 Clements Road, Ilford, Essex, IG1 1BH

      IIF 80
  • Mr Harinder Singh
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Centre, Amberley Way, Hounslow, TW4 6BX, England

      IIF 81
    • 256, High Street, Langley, Slough, SL3 8HA, United Kingdom

      IIF 82
    • 75, High Street, Staines-upon-thames, TW19 7LJ, United Kingdom

      IIF 83 IIF 84
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 85 IIF 86
    • 75, High Strey, Stanwell Village, TW19 7LJ, England

      IIF 87
  • Mr Harinder Singh
    British born in March 1964

    Resident in England

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

      IIF 88
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 89
    • 46, Rectory Road, Hounslow, TW4 7QE, England

      IIF 90
  • Singh, Harinder
    Afghan manager born in July 1972

    Registered addresses and corresponding companies
    • 208 Convent Way, Southall, Middlesex, UB2 5UH

      IIF 91
  • Singh, Harinder
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 92
    • 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 93
  • Singh, Harinder
    British manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Gardens, Hounslow, Middlesex, TW5 9DE

      IIF 94
  • Singh, Harinder
    British shop keeper born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Victoria Gardens, Hounslow, Middlesex, TW5 9DE

      IIF 95
  • Bassi, Narinder Singh
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 96
  • Bassi, Narinder Singh
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 97
  • Harinder Singh
    British born in March 1964

    Resident in England

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

      IIF 98
  • Mr Harinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 99
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, England

      IIF 100 IIF 101
    • 65a, Coleridge Crescent, Colnbrook, Slough, SL3 0QD, United Kingdom

      IIF 102
    • 482, Lady Margaret Road, Southall, Middlesex, UB1 2NW

      IIF 103
  • Mr Narinder Singh
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street, Hounslow, Middlesex, TW3 1RH, England

      IIF 104
    • Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex, HA3 0BU

      IIF 105
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU

      IIF 106
    • 24, The Glen, Norwood Green, Southall, UB2 5RS, England

      IIF 107
    • 5, Stour Avenue, Southall, Middlesex, UB2 4HL, England

      IIF 108 IIF 109
    • 5, Stour Avenue, Southall, UB2 4HL, England

      IIF 110 IIF 111
    • 5, Stour Avenue, Southall, UB2 4HL, United Kingdom

      IIF 112
    • Unit 5 Tomo Industrial Estate, Packet Boat Lane, Uxbridge, UB8 2JP, England

      IIF 113
    • Unit 5c, Tungsten Park, Colletts Way, Witney, OX29 0AX, England

      IIF 114
  • Mr. Harinder Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10a Beaver Industrial Park, Brent Road, Southall, UB2 5FB, England

      IIF 115
  • Singh, Narinder
    Indian director born in January 1970

    Registered addresses and corresponding companies
    • 222 New Al Rais Centre, Al Rolla St., Bur Dubai, Dubai, United Arab Emirates

      IIF 116
  • Singh, Narinder
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-13, Unit 19, Adler Street, London, E1 1EG, United Kingdom

      IIF 117
  • Singh, Narinder
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-13, Unit 19, Adler Street, London, E1 1EG

      IIF 118
  • Mr Narinder Bassi
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Orion Park, Messina Way, Dagenham, RM9 6FF, England

      IIF 119
  • Mr Narinder Singh
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 120
  • Singh, Harinder
    Afghani secretary

    Registered addresses and corresponding companies
    • 60 Framfield Road, Hanwell, London, W7 1NH

      IIF 121
  • Mr Harpinder Singh
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42 De Vere Gardens, Ilford, Essex, IG1 3ED

      IIF 122
    • 66, Arthur Grove, London, SE18 7EP

      IIF 123
  • Singh, Harinder
    Indian director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Hayes, UB3 3NT, England

      IIF 124 IIF 125
    • 14, Crosslands Avenue, Norwood Green, Southall, UB2 5QY, England

      IIF 126
  • Mr Narinder Singh
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 75 Western Road, Scissor Hands, Southall, UB2 5HQ, England

      IIF 127
  • Singh, Harinder

    Registered addresses and corresponding companies
    • 65a, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 128
  • Singh, Narinder

    Registered addresses and corresponding companies
    • 8, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 129
  • Khaira, Harminder
    British chairman born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 4-10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 130
  • Bassi, Narinder Singh

    Registered addresses and corresponding companies
    • Unit 5 Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 131
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 132
    • Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 133
  • Mr Narinder Singh Bassi
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Orion Park, Messina Way, Dagenham, Essex, RM9 6FF, United Kingdom

      IIF 134
    • 8, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 135
  • Mr Narinder Singh Bassi
    British born in June 1981

    Resident in England

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

      IIF 136
  • Khaira, Harminder Singh
    British director born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 137 IIF 138 IIF 139
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, Uk

      IIF 140
  • Khaira, Harminder Singh
    British m d born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 141
  • Khaira, Harminder Singh
    British manager born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • 31 Burwell Avenue, Greenford, Middlesex, UB6 0NU

      IIF 142
  • Mr Harinder Singh
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Heston Industrial Mall, Church Road, Heston, TW5 0LD, United Kingdom

      IIF 143
    • 75, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 144
  • Bassi, Narinder Singh
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 145
  • Bassi, Narinder Singh
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 146
  • Bassi, Narinder Singh
    British entrepreneur born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Orion Park, Messina Way, Dagenham, RM9 6FF, England

      IIF 147
  • Bassi, Narinder Singh
    British accountant born in June 1981

    Resident in United Kingdom

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

      IIF 148
  • Bassi, Narinder Singh
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 149
    • 17, Oakfield Avenue, Slough, SL1 5AE, England

      IIF 150
  • Mr Harinder Singh
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65a, Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, SL3 0QD, United Kingdom

      IIF 151
    • 117, Groveley Road, Sunbury, TW16 7JZ, United Kingdom

      IIF 152
  • Narinder Singh
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-13, Unit 19, Adler Street, London, E1 1EG, England

      IIF 153
  • Mr Narrinder Singh
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-13, Unit 19, Adler Street, London, E1 1EG, United Kingdom

      IIF 154
  • Mr Narinder Singh Bassi
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Orion Park, Messina Way, Dagenham, RM9 6FF, England

      IIF 155
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 156
    • Suite 3, 2nd Floor, 760 Eastern Avenue, Newbury Park, Ilford, IG2 7HU, United Kingdom

      IIF 157
  • Mr Narinder Singh Bassi
    British born in June 1981

    Resident in United Kingdom

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

      IIF 158
child relation
Offspring entities and appointments
Active 62
  • 1
    Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 95 - director → ME
  • 2
    300 Sherrard Road, Manor Park, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF 46 - director → ME
  • 3
    300 Sherrard Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 45 - director → ME
  • 4
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ now
    IIF 14 - director → ME
  • 5
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-22 ~ dissolved
    IIF 25 - director → ME
  • 6
    14 Crosslands Avenue, Southall, England
    Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 9
    CHILDS PLAY CLOTHING LIMITED - 2013-03-15
    Unit 5, Orion Park, Messina Way, Dagenham, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,213,798 GBP2022-12-31
    Officer
    2012-05-22 ~ now
    IIF 97 - director → ME
    2012-05-22 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Unit 5 Orion Park, Messina Way, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-23 ~ now
    IIF 147 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 11
    4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 15 - director → ME
  • 12
    14 Crosslands Avenue, Southall, England
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 13
    JOHAL REID LIMITED - 2016-12-21
    SEEKTIME LIMITED - 2002-07-02
    42 De Vere Gardens, Ilford, Essex
    Dissolved corporate (3 parents)
    Officer
    2016-12-10 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    29 Burwell Avenue, Greenford, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-04-11 ~ dissolved
    IIF 138 - director → ME
  • 15
    5 Stour Avenue, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-24 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 16
    2-4 Barra Hall Circus, Park Parade, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    138,786 GBP2024-01-31
    Officer
    2022-01-03 ~ now
    IIF 1 - director → ME
  • 17
    1-13, Unit 19 Adler Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -765 GBP2023-08-31
    Officer
    2020-08-10 ~ now
    IIF 117 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 18
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 140 - director → ME
  • 19
    65a Coleridge Cresecent, Colnbrook Slough, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 20
    GREENWICH EMPLOYMENT RESOURCE UNIT LIMITED - 1992-02-19
    Unit 6 Greenwich Centre Business Park, 53 Norman Road, Greenwich, London
    Corporate (6 parents)
    Officer
    2014-09-22 ~ now
    IIF 47 - director → ME
  • 21
    Suite 3, 2nd Floor 760 Eastern Avenue, Newbury Park, Ilford, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-25 ~ now
    IIF 146 - director → ME
    2024-05-25 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 157 - Has significant influence or controlOE
  • 22
    14 Broadway Parade, Coldharbour Lane, Hayes, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 18 - director → ME
  • 23
    14 Crosslands Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    41,725 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester
    Corporate (2 parents)
    Equity (Company account)
    43,504 GBP2019-02-28
    Officer
    2016-09-01 ~ now
    IIF 37 - director → ME
  • 26
    65a Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 60 - director → ME
    2021-01-14 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2021-01-14 ~ 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
  • 27
    117 Groveley Road, Sunbury-on-thames, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    482 Lady Margaret Road, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -13,200 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 29
    14 Crosslands Avenue, Southall, England
    Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 30
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2004-02-06 ~ now
    IIF 126 - director → ME
  • 31
    65 Coleridge Crescent, Colnbrook, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 32
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    2019-06-19 ~ now
    IIF 13 - director → ME
  • 33
    14 Crosslands Avenue, Southall, England
    Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 34
    Unit 5 Orion Park, Messina Way, Dagenham, England
    Corporate (3 parents)
    Person with significant control
    2025-03-10 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    14 Crosslands Avenue, Southall, England
    Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    308,671 GBP2024-02-29
    Officer
    2017-02-17 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 38
    24 Cross Road, Feltham, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 39
    75 High Street, Stanwell, Staines-upon-thames, England
    Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 40
    75 High Street, Stanwell, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Nags Head Market Office, 22, Seven Sisters Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 44
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 62 - director → ME
  • 45
    17 Oakfield Avenue, Slough
    Dissolved corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 150 - director → ME
  • 46
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2021-07-02 ~ now
    IIF 132 - secretary → ME
  • 47
    Unit 10a Beaver Industrial Park, Brent Road, Southall, England
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 48
    24 Cross Road, Feltham, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 49
    14 Crosslands Avenue, Southall, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 50
    Studio 8 Hayes Business Studios, Damson Drive, Hayes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-06 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    66 Arthur Grove, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,243 GBP2020-03-31
    Officer
    2014-03-31 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 52
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -60,601 GBP2023-09-30
    Officer
    2006-09-28 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -42,427 GBP2023-10-31
    Officer
    2009-10-15 ~ now
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 54
    32 Wills Crecent, Hounslow
    Dissolved corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 26 - director → ME
  • 55
    14 Crosslands Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    45,135 GBP2023-10-31
    Officer
    2020-10-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-10-04 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 56
    Unit 19 1-13 Adler Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 57
    STANWELL SUPERMARKET LIMITED - 2020-04-17
    STANWELL MINI MARKET LIMITED - 2016-03-08
    Unit 5, The Freehold Centre, Amberley Way, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    17,060 GBP2023-06-30
    Officer
    2008-02-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    4,953,056 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 145 - director → ME
  • 59
    Second Floor, 16 High Street, Uxbridge, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 61 - director → ME
  • 60
    NPJ LONDON LTD - 2020-03-10
    NPJ INVESTMENTS LTD - 2019-09-16
    Unit 5c, Tungsten Park, Colletts Way, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    159,645 GBP2023-12-31
    Officer
    2023-04-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    75 Western Road Scissor Hands, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 62
    65a Coleridge Crescent, Colnbrook, Slough, England
    Corporate (2 parents)
    Officer
    2023-04-11 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2005-05-10 ~ 2006-05-15
    IIF 142 - director → ME
    2006-05-15 ~ 2007-04-20
    IIF 94 - director → ME
    2005-05-03 ~ 2005-05-11
    IIF 91 - director → ME
  • 2
    WE R BRAND LIMITED - 2016-02-16
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    82,090 GBP2022-12-31
    Officer
    2017-08-31 ~ 2018-12-14
    IIF 96 - director → ME
    2016-12-16 ~ 2017-03-15
    IIF 44 - director → ME
    2013-07-30 ~ 2016-08-11
    IIF 42 - director → ME
    2013-07-30 ~ 2016-08-11
    IIF 129 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-10
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-02-14 ~ 2018-08-16
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    146,318 GBP2023-12-31
    Person with significant control
    2016-11-04 ~ 2021-09-27
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Laxmi House, 2-b Draycott Avenue, Kenton Harrow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    711,852 GBP2019-12-31
    Officer
    2010-04-28 ~ 2019-01-31
    IIF 31 - director → ME
    2003-11-25 ~ 2004-04-30
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-31
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    15 Westferry Circus, Canary Wharf, London
    Corporate (3 parents)
    Officer
    2004-08-02 ~ 2006-06-07
    IIF 63 - director → ME
  • 6
    102 High Street, Crawley, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    257,496 GBP2023-09-30
    Officer
    2014-11-17 ~ 2015-05-26
    IIF 40 - director → ME
  • 7
    DEMELZA HOUSE CHILDREN'S HOSPICE - 2023-08-30
    Rook Lane, Bobbing, Sittingbourne, Kent
    Corporate (21 parents, 3 offsprings)
    Officer
    2008-05-07 ~ 2012-05-22
    IIF 50 - director → ME
  • 8
    7 High Street, Hounslow, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    11,109 GBP2024-01-31
    Officer
    2014-05-08 ~ 2019-02-15
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-15
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    12 Norman Crescent, Hounslow, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    17,127 GBP2023-10-31
    Officer
    2017-10-02 ~ 2023-11-01
    IIF 34 - director → ME
    Person with significant control
    2018-10-01 ~ 2023-11-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 10
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved corporate
    Officer
    2010-09-14 ~ 2012-11-20
    IIF 130 - director → ME
  • 11
    EURO DOUBLE GLAZING DERBY LIMITED - 2019-10-22
    EURO DOUBLE GLAZING LIMITED - 2019-08-30
    EUROGLAZING (DERBY) LIMITED - 2019-08-28
    Unit 9 & 10, Meridian Business Centre, Coronation Street, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    -55,190 GBP2024-02-29
    Officer
    2008-05-01 ~ 2009-01-31
    IIF 141 - director → ME
    2004-01-14 ~ 2007-04-29
    IIF 137 - director → ME
  • 12
    Unit 5 Kelvin Industrial Estate, Long Drive, Greenford, England
    Corporate (1 parent)
    Equity (Company account)
    -47,433 GBP2023-04-30
    Officer
    2005-12-20 ~ 2007-10-15
    IIF 139 - director → ME
  • 13
    Unit 5 Packet Boat Lane, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    436,327 GBP2023-12-31
    Officer
    2017-12-29 ~ 2023-03-30
    IIF 29 - director → ME
    Person with significant control
    2020-01-31 ~ 2023-03-30
    IIF 113 - Has significant influence or control OE
  • 14
    105 Bear Road, Hanworth, England
    Corporate (1 parent)
    Equity (Company account)
    -14,708 GBP2023-07-31
    Officer
    2017-09-05 ~ 2018-07-25
    IIF 20 - director → ME
  • 15
    74 Pentland Road, Slough, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,323 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2022-04-13
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 16
    AYLSWERE LIMITED - 1987-02-24
    26 Burney Street, Greenwich, London
    Corporate (9 parents)
    Officer
    2002-07-24 ~ 2004-07-06
    IIF 53 - director → ME
  • 17
    HEATHROW TAXI SERVICES LIMITED - 2002-08-14
    Second Floor, 16 High Street, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2002-07-18 ~ 2003-07-31
    IIF 121 - secretary → ME
  • 18
    C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester
    Corporate (2 parents)
    Equity (Company account)
    43,504 GBP2019-02-28
    Person with significant control
    2016-09-20 ~ 2021-03-15
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    28 Academy Gardens, Northolt, England
    Corporate (2 parents)
    Officer
    2023-08-29 ~ 2025-02-28
    IIF 11 - director → ME
    Person with significant control
    2023-08-29 ~ 2025-02-28
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 20
    Laxmi House 2-b Draycott Avenue, Kenton, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2015-02-04 ~ 2020-02-03
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 108 - Has significant influence or control OE
  • 21
    Vista Centre, 50 Salisbury Road, Hounslow, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    950,100 GBP2016-04-30
    Officer
    2014-04-28 ~ 2015-04-15
    IIF 32 - director → ME
  • 22
    46 Rectory Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    -10,293 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ 2020-01-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Has significant influence or control OE
  • 23
    Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England
    Corporate (4 parents)
    Equity (Company account)
    2,250,041 GBP2023-09-30
    Officer
    2015-09-17 ~ 2016-12-15
    IIF 30 - director → ME
  • 24
    Laxmi House, 2-b Draycott Avenue, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    528,282 GBP2024-04-30
    Officer
    2013-04-17 ~ 2020-12-01
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    200,296 GBP2018-12-31
    Officer
    2008-01-10 ~ 2018-12-21
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2005-04-21 ~ 2014-08-01
    IIF 80 - secretary → ME
  • 27
    Voluntary Action Centre Kingsland Square, St Mary Street, Southampton, Hampshire
    Corporate (9 parents)
    Officer
    2007-08-01 ~ 2009-10-07
    IIF 64 - director → ME
  • 28
    CLAYGATE STORES LIMITED - 2018-08-16
    270-272 Southway, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,718 GBP2023-12-31
    Person with significant control
    2018-01-15 ~ 2021-02-12
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    4,953,056 GBP2024-03-31
    Person with significant control
    2018-03-15 ~ 2020-08-12
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE GREENWICH DEVELOPMENT CORPORATION - 2012-05-31
    G.D.C. (HOLDINGS) LIMITED - 1990-06-15
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1982-03-19
    26 Burney Street, Greenwich, London
    Corporate (9 parents, 1 offspring)
    Officer
    2002-07-24 ~ 2004-07-06
    IIF 54 - director → ME
  • 31
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE) - 1987-10-23
    HEATHBEVEL LIMITED - 1982-03-19
    26 Burney Street, Greenwich, London
    Corporate (2 parents)
    Officer
    2002-07-24 ~ 2004-07-06
    IIF 52 - director → ME
  • 32
    NPJ LONDON LTD - 2020-03-10
    NPJ INVESTMENTS LTD - 2019-09-16
    Unit 5c, Tungsten Park, Colletts Way, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    159,645 GBP2023-12-31
    Officer
    2019-09-09 ~ 2020-03-09
    IIF 41 - director → ME
    Person with significant control
    2019-09-09 ~ 2020-03-10
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 33
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    The Tramshed 51-53 Woolwich New Road, London
    Corporate (11 parents)
    Officer
    2002-07-16 ~ 2003-06-16
    IIF 51 - director → ME
  • 34
    HEYLIKEWOW LIMITED - 2018-06-01
    HEALTH DRINKS LTD - 2015-08-18
    BOM DRINKS LTD - 2014-09-23
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    605,021 GBP2023-06-30
    Officer
    2015-09-17 ~ 2016-03-14
    IIF 43 - 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.