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 Manpreet Singh

    Related profiles found in government register
  • Mr Manpreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants,unit 3 Premier House, Rolfe Street, Smethwick, Birmingham, B66 2AA, United Kingdom

      IIF 1
    • icon of address 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 2 IIF 3 IIF 4
    • icon of address 26, Willowgarth Avenue, Brinsworth, Rotherham, S60 5HN, England

      IIF 5
    • icon of address 7, St. Helens Square, Scarborough, YO11 1EU, England

      IIF 6
  • Mr Manpreet Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ingleby Road, Grays, RM16 4RJ, England

      IIF 7 IIF 8
  • Mr Manpreet Singh
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Fusilier Road, Daventry, NN11 9HH, England

      IIF 23
  • Mr Manpreet Singh
    Indian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Benen-stock Road, Staines-upon-thames, TW19 6AN, England

      IIF 24
  • Mr Manpreet Singh
    Indian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Baptist End Road, Dudley, DY2 9BU, England

      IIF 25
    • icon of address 53, Westfield Road, Smethwick, B67 6AW, England

      IIF 26
  • Mr Manpreet Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ebrington Road, West Bromwich, B71 1AB, England

      IIF 27
  • Mr Manpreet Singh
    Indian born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, St. Josephs Drive, Southall, UB1 1RP, England

      IIF 28
  • Mr Manpreet Singh
    Indian born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Earl Street, Rugby, CV21 3SS, England

      IIF 29
  • Mr Manpreet Singh
    Indian born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Pillans Court, Hamilton, ML3 0QD, Scotland

      IIF 30
  • Mr Manpreet Singh
    Italian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Gorringe Park Avenue, Mitcham, CR4 2DD, England

      IIF 31
  • Mr Manpreet Singh
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glanmor Road, Slough, SL2 5LH, England

      IIF 32
  • Mr Manpreet Singh
    Afghan born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 - Madhan Shopping Mall, 51-53 The Broadway, Southall, Middlesex, UB1 1JY

      IIF 33
  • Manpreet Singh
    Indian born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Pillans Court, Hamilton, Lanarkshire, ML3 0QD, Scotland

      IIF 34
  • Mr Manpreet Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, The Avenue, Gravesend, DA11 0LX

      IIF 35
    • icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 36
    • icon of address Charles Rippin & Turner, Middlesex House, 130, College Road, Harrow, Middlesex, HA1 1BQ

      IIF 37 IIF 38
    • icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 39 IIF 40
    • icon of address Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 41 IIF 42
    • icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, London, HA1 1BQ, England

      IIF 43
  • Mr Manpreet Singh
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Heron Way, Heron Way, Torquay, TQ2 7SW, England

      IIF 44
  • Mr Manpreet Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    French born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Spackmans Way, Slough, SL1 2SD, England

      IIF 47
    • icon of address Flat 4, 37 Upton Park, Elmar Green, Slough, SL2 2DA, England

      IIF 48
  • Mr Manpreet Singh
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Clarence Road, Grays, RM17 6RA, England

      IIF 49
  • Singh, Manpreet
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants,unit 3 Premier House, Rolfe Street, Smethwick, Birmingham, B66 2AA, United Kingdom

      IIF 50
    • icon of address 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 51 IIF 52 IIF 53
    • icon of address 7, St. Helens Square, Scarborough, YO11 1EU, England

      IIF 54
  • Singh, Manpreet
    Indian mechanic born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Willowgarth Avenue, Brinsworth, Rotherham, S60 5HN, England

      IIF 55
  • Singh, Manpreet
    Indian director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Manpreet Singh, Manpreet Singh
    Indian company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 58
  • Manpreet Singh, Manpreet Singh
    Indian director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 59
  • Mr Manpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Windle Gardens, Bicester, OX26 2LH, England

      IIF 60
    • icon of address 25, Windle Gardens, Bicester, OX26 2LH, United Kingdom

      IIF 61 IIF 62
    • icon of address 25, Windle Gardens, Bicester, Oxfordshire, OX26 2LH, England

      IIF 63
  • Mr Manpreet Singh
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gunning Street, London, SE18 1BY, United Kingdom

      IIF 64
  • Mr Manpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pear Tree Hill, Bonehurst Road, Redhill, Salfords, RH1 5EG, England

      IIF 65
  • Ghuman, Opreet Singh
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J.s. Windows, Betam Road, Hayes, Middlesex, UB3 1SR, England

      IIF 66
  • Mr Manpreet Singh
    Indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1094, Aldridge Road, Great Barr, Birmingham, B44 8NX, United Kingdom

      IIF 67
    • icon of address 24, Dormington Road, Greatbarr, Birmingham, Westmidlands, B44 9LN, England

      IIF 68
  • Mr Manpreet Singh Manpreet Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Longbank Road, Tividale, Oldbury, B69 1JY, England

      IIF 69 IIF 70
  • Singh, Manpreet
    Indian director of aiops and software engineering born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green School Trust, Busch Corner, London Road, Isleworth, Middlesex, TW7 5BB, England

      IIF 71
  • Singh, Manpreet
    Indian manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Newmarket Street, Skipton, BD23 2JE, England

      IIF 72
  • Singh, Manpreet
    Indian business development manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 73
  • Singh, Manpreet
    Indian business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian hgv driver born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Benen-stock Road, Staines-upon-thames, TW19 6AN, England

      IIF 86
  • Singh, Manpreet
    Indian assistent born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Lansbury Avenue, Feltham , Middlesex, TW14 0JR, England

      IIF 87
  • Singh, Manpreet
    Indian company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Baptist End Road, Dudley, DY2 9BU, England

      IIF 88
  • Singh, Manpreet
    Indian director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Westfield Road, Smethwick, B67 6AW, England

      IIF 89
  • Singh, Manpreet
    Indian company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ebrington Road, West Bromwich, B71 1AB, England

      IIF 90
  • Singh, Manpreet
    Indian company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, St. Josephs Drive, Southall, UB1 1RP, England

      IIF 91
  • Singh, Manpreet
    Indian company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Earl Street, Rugby, CV21 3SS, England

      IIF 92
  • Mr Manpreet Singh
    Italian born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Monway Buildings, Holyhead, Wednesbury, WS10 7PY, United Kingdom

      IIF 93
  • Manpreet Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 A, Sheep Street, Bicester, OX26 6LP, United Kingdom

      IIF 94
  • Manpreet Singh
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clifton Court, 132 Selhurst Road, London, SE256LU, United Kingdom

      IIF 95
  • Mr Opreet Singh Ghuman
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J.s. Windows, Betam Road, Hayes, Middlesex, UB3 1SR

      IIF 96
  • Singh, Manpreet
    Indian director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Pillans Court, Hamilton, Lanarkshire, ML3 0QD, Scotland

      IIF 97
  • Singh, Manpreet
    Indian fabricator born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Pillans Court, Hamilton, ML3 0QD, Scotland

      IIF 98
  • Mr Manpreet Singh
    Afghan born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 85-87, The Broadway, Southall, Middlesex, UB1 1LA, England

      IIF 99
  • Singh, Manpreet
    Italian director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Gorringe Park Avenue, Mitcham, CR4 2DD, England

      IIF 100
  • Singh, Manpreet
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Glanmor Road, Slough, SL2 5LH, England

      IIF 101
  • Mr Manpreet Singh
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, London, HA1 1BQ, England

      IIF 102
  • Mr Manpreet Singh
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, 7th Floor, High Holborn, London, WC1V 7BH, United Kingdom

      IIF 103
  • Mr Manpreet Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, England, EC2N 4AH, United Kingdom

      IIF 104
  • Singh, Manpreet
    English director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Tosson Terrace, Newcastle Upon Tyne, NE6 5LY, England

      IIF 105
  • Manpreet Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Redruth Road, Walsall, West Midlands, WS5 3EJ, United Kingdom

      IIF 106
  • Singh, Manpreet
    British business man born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 107
    • icon of address 63 The Avenue, Gravesend, Kent, DA11 0LX

      IIF 108
  • Singh, Manpreet
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 109
    • icon of address Charles Rippin & Turner, Middlesex House, 130, College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 110 IIF 111
    • icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 112 IIF 113
    • icon of address Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 114
    • icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, London, HA1 1BQ, England

      IIF 115
  • Singh, Manpreet
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Sams Lane, West Bromwich, West Midlands, B70 7EG

      IIF 116
  • Singh, Manpreet
    British manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 - Madhan Shopping Mall, 51-53 The Broadway, Southall, Middlesex, UB1 1JY, United Kingdom

      IIF 117
  • Singh, Manpreet
    French director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 37 Upton Park, Elmar Green, Slough, SL2 2DA, England

      IIF 118
  • Singh, Manpreet
    French hgv driver born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Spackmans Way, Slough, SL1 2SD, England

      IIF 119
  • Singh, Manpreet
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, The Avenue, Gravesend, DA11 0LX, England

      IIF 120
  • Manpreet Singh
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Singh, Manpreet
    Indian none born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, High Street, West Bromwich, West Midlands, B70 6JT, Uk

      IIF 122
  • Singh, Manpreet
    Indian self employed born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, High Street, Westbromwich, Wetmidlands, B70 6JT, United Kingdom

      IIF 123
  • Singh, Manpreet
    Indian plant operator born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Essex Road, Barking, IG11 7QN, England

      IIF 124
  • Singh, Manpreet
    Indian shopfitter born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, The Parkway, Walsall, WS4 1XB, England

      IIF 125
  • Ghuman, Opreet Singh
    British company director born in October 1991

    Resident in United Kingdom

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

      IIF 126
  • Ghuman, Opreet Singh
    British director born in October 1991

    Resident in United Kingdom

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

      IIF 127
  • Singh, Manpreet
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Windle Gardens, Bicester, OX26 2LH, England

      IIF 128
    • icon of address 25, Windle Gardens, Bicester, Oxfordshire, OX26 2LH, England

      IIF 129
  • Singh, Manpreet
    Indian media born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Windle Gardens, Bicester, OX26 2LH, United Kingdom

      IIF 130 IIF 131
  • Singh, Manpreet
    Indian consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Warwick Crest, Aurthur Road, Birmingham, B15 2LH, England

      IIF 132
  • Singh, Manpreet
    Indian management born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Warrick Crest, Authur Rd, Birmingham, B15 2LH, United Kingdom

      IIF 133
  • Singh, Manpreet
    Indian manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Warwick Crest, Arthur Road, Birmingham, B15 2LH, England

      IIF 134
    • icon of address 29, Warwick Crest, Arthur Road, Birmingham, B15 2LH, United Kingdom

      IIF 135
    • icon of address 29, Warwick Crest, Birmingham, B15 2LH, England

      IIF 136
  • Singh, Manpreet
    Indian media born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Yardley Road, Acocks Green, Birmingham, B27 6LR, England

      IIF 137
    • icon of address 29, Warwick Crest, Arthur Road, Birmingham, B15 2LH, England

      IIF 138
  • Singh, Manpreet
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6/21, 220 Wallace Street, Glasgow, G5 8AL, Scotland

      IIF 139
    • icon of address 18, Twickenham Gardens, Greenford, London, UB6 0LU, England

      IIF 140
  • Singh, Manpreet
    Indian marketing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6/21, 220 Wallace Street, Glasgow, G5 8AL, Scotland

      IIF 141
  • Singh, Manpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gunning Street, London, SE18 1BY, United Kingdom

      IIF 142
  • Singh, Manpreet
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 194, Leagrave Road, Luton, Bedfordshire, LU3 1JD, United Kingdom

      IIF 143
  • Singh, Manpreet
    Indian company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Clifton Court, 132 Selhurst Road, London, SE25 6LU, United Kingdom

      IIF 144
  • Singh, Manpreet
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pear Tree Hill, Bonehurst Road, Redhill, Salfords, RH1 5EG, England

      IIF 145
  • Sahota, Manpreet Singh
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 146
  • Singh, Manpreet
    Indian company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Claremont Road, Smethwick, West Midlands, B66 4JZ, England

      IIF 147
  • Singh, Manpreet
    Indian directer born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1094, Aldridge Road, Greatbarr, Birmingham, B44 8NX, England

      IIF 148
  • Singh, Manpreet
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Bromwich, B70 6PJ, United Kingdom

      IIF 149
  • Singh, Manpreet
    Indian hospital doctor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winswood, Huxtable Hill, Torquay, TQ2 6RN, England

      IIF 150
  • Singh, Manpreet
    Indian sef employed born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Bromwich, West Midlands, B70 6PJ

      IIF 151
  • Singh, Manpreet
    Indian self employed born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1094, Aldridge Road, Great Barr, Birmingham, B44 8NX, United Kingdom

      IIF 152
    • icon of address 19, High Street, West Bromwich, West Midlands, B70 6PJ

      IIF 153
  • Mr Opreet Singh Ghuman
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Italian director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Monway Buildings, Holyhead, Wednesbury, WS10 7PY, United Kingdom

      IIF 156
  • Singh, Manpreet
    British business man

    Registered addresses and corresponding companies
    • icon of address 63 The Avenue, Gravesend, Kent, DA11 0LX

      IIF 157
  • Singh, Manpreet
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, London, HA1 1BQ, England

      IIF 158
  • Singh, Manpreet
    British recovery vechile born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Bromwich, West Midlands, B70 6PJ, United Kingdom

      IIF 159
  • Singh, Manpreet
    British self employed born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1094, Aldridge Road, Greatbarr, Westmidlands, B44 8NX, United Kingdom

      IIF 160
  • Singh, Manpreet
    British selfemployed born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Westbromwich, B70 6PJ, United Kingdom

      IIF 161
  • Singh, Manpreet
    British self employed born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1094, Aldridge Road, Great Barr, West Midlands, B44 8NX, United Kingdom

      IIF 162
  • Singh, Manpreet
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Alton Road, Birmingham, B29 7DX, England

      IIF 163
    • icon of address 222 Alan Moss Road, Loughborough, LE11 4LZ, United Kingdom

      IIF 164
  • Singh, Manpreet
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29th, Floor, 1 Canada Square, Canary Wharf, London, E14 5DY, United Kingdom

      IIF 165
    • icon of address 230 Byron Avenue, Manor Park, London, E12 6NH

      IIF 166
  • Singh, Manpreet
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, 7th Floor, High Holborn, London, WC1V 7BH, United Kingdom

      IIF 167
  • Singh, Manpreet
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, England, EC2N 4AH, United Kingdom

      IIF 168
    • icon of address 1, Church Lane, Melksham, SN12 7EE, England

      IIF 169
    • icon of address 1, Church Lane, Melksham, SN12 7EE, United Kingdom

      IIF 170
  • Singh, Manpreet
    British recipinionist born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Church Lane, Melksham, SN12 7EE, England

      IIF 171
  • Singh, Manpreet
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Redruth Road, Walsall, West Midlands, WS5 3EJ, United Kingdom

      IIF 172
  • Singh, Manpreet

    Registered addresses and corresponding companies
    • icon of address 29, Warwick Crest, Aurthur Road, Birmingham, B15 2LH, England

      IIF 173
    • icon of address 29, Warwick Crest, Birmingham, B15 2LH, England

      IIF 174
    • icon of address 269, New Hey Road, Bradford, BD4 7LD, England

      IIF 175
    • icon of address 116, Lansbury Avenue, Feltham , Middlesex, TW14 0JR, England

      IIF 176
    • icon of address 3, Claremont Road, Smethwick, West Midlands, B66 4JZ, England

      IIF 177
  • Singh, Mmanpreet
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, The Avenue, Gravsend, Kent, DA11 0LX

      IIF 178
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 178 - Director → ME
  • 2
    icon of address 18 Twickenham Gardens, Greenford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 140 - Director → ME
  • 3
    icon of address 105 Sams Lane, Westbromwich, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 116 - Director → ME
  • 4
    icon of address Flat 6/21 220 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 141 - Director → ME
  • 5
    icon of address 20 Ingleby Road, Grays, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    72,144 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    icon of address 20 Ingleby Road, Grays, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,324 GBP2023-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 62 High Street, Westbromwich, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 123 - Director → ME
  • 8
    icon of address 19 High Street, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 159 - Director → ME
  • 9
    icon of address 20 Ingleby Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ 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
  • 10
    BAI JI CONSTRUCTIONS LTD - 2020-01-28
    icon of address 1094 Aldridge Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,006 GBP2022-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1094 Aldridge Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -218 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 194 Leagrave Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 143 - Director → ME
  • 13
    icon of address 5 Highfield Close, Highfield Close, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 5 Ebrington Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 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
  • 15
    icon of address 29 Warwick Crest, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2011-09-12 ~ dissolved
    IIF 174 - Secretary → ME
  • 16
    icon of address 66 Longbank Road, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    CROWN LOFT CONVERSIONS LIMITED - 2009-05-05
    icon of address 48 Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2009-04-30 ~ dissolved
    IIF 157 - Secretary → ME
  • 18
    icon of address 29 Warwick Crest, Arthur Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 138 - Director → ME
  • 19
    icon of address Unit 8, 85-87 The Broadway, Southall, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,377 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Has significant influence or controlOE
  • 21
    FAST COURIER U.K. LTD - 2024-05-24
    icon of address 3m Accountants,unit 3 Premier House Rolfe Street, Smethwick, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,442 GBP2023-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 156 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 137 - Director → ME
  • 23
    icon of address 8 Clifton Court, 132 Selhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 6/21 220 Wallace Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 139 - Director → ME
  • 25
    icon of address 123 Fishponds Road, Eastville, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    icon of address 42-44 Bishopsgate, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 27
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,485 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-10-01 ~ 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
  • 29
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,091 GBP2023-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 31
    icon of address 25 Windle Gardens, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 25 Windle Gardens, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 572-574 Romford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 165 - Director → ME
  • 34
    icon of address 116 Lansbury Avenue, Feltham , Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-09-05 ~ dissolved
    IIF 176 - Secretary → ME
  • 35
    icon of address 190, 7th Floor High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    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
  • 36
    icon of address 59 Alton Road, Birmingham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 163 - Director → ME
  • 37
    icon of address 11 Monway Buildings, Holyhead, Wednesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,029 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 35 Tosson Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 105 - Director → ME
  • 39
    icon of address 31 Balham Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 40
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 75 - Director → ME
  • 41
    icon of address 222 Alan Moss Road, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ dissolved
    IIF 164 - Director → ME
  • 42
    icon of address 66 Longbank Road, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 43
    icon of address 11 Glanmor Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 44
    icon of address Flat 4, 37 Upton Park Elmar Green, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,149 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    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
  • 45
    icon of address 8 Pear Tree Hill, Bonehurst Road, Redhill, Salfords, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 46
    icon of address The Brickyard Kilnhurst Road, Kilnhurst, Mexborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ 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
  • 47
    icon of address 2 Baptist End Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,026 GBP2024-02-28
    Officer
    icon of calendar 2022-02-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 48
    icon of address 2 Baptist End Road, Dudley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 49
    icon of address 90 A Sheep Street, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 50
    icon of address 326 Spackmans Way, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 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
  • 51
    icon of address 63 The Avenue, Gravesend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 52
    icon of address Winswood, Huxtable Hill, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,659 GBP2023-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 19 High Street, Westbromwich, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 161 - Director → ME
  • 54
    icon of address 25 Windle Gardens, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 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
  • 55
    icon of address Premium Vape 237 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 56
    icon of address 25 Newmarket Street, Skipton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 72 - Director → ME
  • 57
    icon of address Unit 6 - Madhan Shopping Mall, 51-53 The Broadway, Southall, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    26,881 GBP2023-08-31
    Officer
    icon of calendar 2014-08-06 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 58
    icon of address 10 Daisy Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 175 - Secretary → ME
  • 59
    icon of address 28 Redruth Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,303 GBP2024-08-31
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 60
    icon of address 25 Newmarket Street, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2012-07-19 ~ dissolved
    IIF 173 - Secretary → ME
  • 61
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 63
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,854 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 64
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 107 - Director → ME
  • 65
    icon of address 25 Windle Gardens, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 12 Pillans Court, Hamilton, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 67
    icon of address 12 Pillans Court, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 68
    icon of address Charles Rippin & Turner, Middlesex House, 130, College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address Charles Rippin & Turner, Middlesex House, 130, College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -474,754 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 1094 Aldridge Road, Greatbarr, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 160 - Director → ME
  • 73
    icon of address 3 Gunning Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 74
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 75
    icon of address J.s. Windows, Betam Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,589 GBP2016-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address 1 Church Lane, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,756 GBP2023-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 170 - Director → ME
  • 77
    icon of address 25 New Market Street, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 133 - Director → ME
  • 78
    icon of address 95 Seven Sisters Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 79
    icon of address Charles Rippin And Turner Middlesex House, 130 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -458,693 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 80
    icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 43 - Has significant influence or controlOE
  • 81
    icon of address Charles Rippin And Turner Middlesex House, 130 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    286,747 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 82
    icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    575,851 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 83
    icon of address Charles Rippin And Turner, Middlesex House, 130 College Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 102 - Has significant influence or controlOE
  • 84
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 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
Ceased 22
  • 1
    icon of address 19 High Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2012-06-01
    IIF 122 - Director → ME
    icon of calendar 2010-03-30 ~ 2010-04-20
    IIF 147 - Director → ME
    icon of calendar 2010-03-30 ~ 2010-04-20
    IIF 177 - Secretary → ME
  • 2
    BRADES KITCHEN LTD - 2024-03-22
    THE CHIPPY SHOP LIMITED - 2021-02-17
    icon of address 25 Park Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,921 GBP2022-06-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-04-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-04-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    YXE LTD - 2024-05-10
    BRADES FOOD LTD - 2024-03-16
    icon of address 25 Park Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    553,003 GBP2023-10-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-04-01
    IIF 59 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-05-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-01 ~ 2024-04-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    icon of address 13 Fusilier Road, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-12-20
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    icon of address 75 Benen-stock Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,707 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ 2023-06-05
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-02-05 ~ 2023-08-28
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address 64 Camp Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2013-05-19
    IIF 135 - Director → ME
  • 7
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    184,091 GBP2023-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2019-05-28
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2019-05-28
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
  • 8
    icon of address 95 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ 2023-11-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-11-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    icon of address 111 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ 2024-01-12
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2024-01-12
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    MTL CONSTRUCTION LTD LIMITED - 2020-01-14
    AJAYPAL SINGH LTD - 2019-12-10
    icon of address #4683, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,069 GBP2020-11-30
    Officer
    icon of calendar 2021-12-04 ~ 2024-05-20
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ 2024-05-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address 29 Warwick Crest, Aurthur Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-05-16
    IIF 134 - Director → ME
  • 12
    icon of address Unit 1b Park Lane Indistrial Estate, Parklane, Handsworth, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ 2010-04-30
    IIF 166 - Director → ME
  • 13
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-03
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-12-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    icon of address 2 Westglade Court, Woodgrange Close, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-06-10
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2024-06-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 15
    icon of address 1094 Aldridge Road, Greatbarr, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2020-12-27
    IIF 162 - Director → ME
  • 16
    icon of address 31 Rochford Grove, Penn, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ 2012-05-21
    IIF 151 - Director → ME
  • 17
    icon of address 31 Rochford Grove, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ 2012-05-21
    IIF 153 - Director → ME
  • 18
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,915 GBP2016-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2013-06-11
    IIF 125 - Director → ME
  • 19
    icon of address 356 Moseley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ 2020-06-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2020-06-16
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Green School Trust Busch Corner, London Road, Isleworth, Middlesex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2025-02-22
    IIF 71 - Director → ME
  • 21
    icon of address 95 Seven Sisters Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-09-22
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-09-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 22
    icon of address Premier House, 15 Leopold Street, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-29 ~ 2012-07-12
    IIF 149 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.