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 Gurjit Singh Aulak

    Related profiles found in government register
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh Aulak
    British born in September 2013

    Resident in England

    Registered addresses and corresponding companies
    • 272 Victoria Dock Road, London, E16 3BY

      IIF 18
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harjit Singh Aulak
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 32
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kingswood Road, Ilford, Essex, IG3 8UE, England

      IIF 33
    • 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 34
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 35
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 36
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 37 IIF 38 IIF 39
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 44 IIF 45 IIF 46
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 47
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 48
    • 273, Victoria Dock Road, London, E16 3BY, England

      IIF 49
    • R/o 285, Victoria Dock Road, London, E16 3BY

      IIF 50
    • Ims House, Collier Row Road, Romford, Essex, RM5 2BH, England

      IIF 51
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 67 IIF 68
    • 129, Elizabeth Road, London, E6 1BW, England

      IIF 69
  • Mr Gurjit Singh Johal
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, England

      IIF 70
    • Chamberlain, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 71
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 72 IIF 73 IIF 74
  • Mr Gurjit Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 75
  • Mr Gurjit Singh
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 76
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 77
    • Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 78
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 79
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 80
  • Mr Gurjit Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 81
  • Mr Gurjit Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 86
  • Mr Harjit Singh
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 87
  • Mr Harjit Singh
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 88
    • Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 89
  • Mr Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Cambridge Road, Ilford, IG3 8LX, England

      IIF 90
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 91
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 92
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 93
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Mr Harjit Aulak
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 98
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 99 IIF 100
  • Mr Harjit Singh
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Cranbrook Road, Ilford, IG1 4DJ, England

      IIF 101
  • Mr Harjit Singh
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 68, Hainault Road, Chigwell, IG7 5DQ, England

      IIF 102
    • 2, Kingswood Road, Ilford, IG3 8UE, England

      IIF 103
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 104 IIF 105 IIF 106
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 107
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 108
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Aulak
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 125
  • Mr Surbjit Singh
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Surbjit Singh
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 148
  • Aulak, Gurjit Singh
    British co - director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 149
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 150
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gurjit Singh Aulak
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 196
  • Mr Harjit Singh
    British born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 197
  • Aulak, Gurjit Singh
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272-283, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 198
  • Mr Gurjit Singh
    British born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Foxbar Road, Paisley, Renfrewshire, PA2 0AY

      IIF 199
  • Mr Gurjit Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 153, Coombs Road, Halesowen, B62 8AF, England

      IIF 200
    • 39, Eva Road, Oldbury, B68 9PH, England

      IIF 201
  • Mr Gurjit Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 469a, Katherine Road, Forest Gate, London, E7 8DR, England

      IIF 202
  • Gurjit Singh Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johal, Gurjit Singh
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 208
  • Johal, Gurjit Singh
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Chineham Business Park, Crockford Lane, Basingstoke, RG24 8AL, England

      IIF 209
    • Chamberlain, Chamberlain Square, Birmingham, B3 3AX, England

      IIF 210
    • Winsley Court, Portland Place, London, W1B 1QG, England

      IIF 211 IIF 212
  • Mr Gurjit Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chaucer Avenue, Hayes, UB4 0AR, England

      IIF 213 IIF 214
    • 31, Old Ruislip Road, Northolt, UB5 6QH, England

      IIF 215
  • Mr Gurjit Singh
    Indian born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 216
  • Mr Harjit Singh Aulak
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilmot House, Larges Street, Derby, DE1 1BT, England

      IIF 217
  • Surbjit Aulak
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 218
  • Mr Gurjit Singh
    Indian born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 219
  • Mr Gurjit Singh
    Indian born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 220
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 221
    • Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 222
  • Mr Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 223 IIF 224 IIF 225
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 226
    • 272, Victoria Dock Road, London, E16 3BY

      IIF 227
    • 282 Victoria Dock Road, London, E16 3BY, England

      IIF 228 IIF 229
    • 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 230
  • Mr Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Whilems Works, Forest Road, Hainault, Essex, IG6 3HJ, England

      IIF 231
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 232
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 233 IIF 234
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 235 IIF 236
    • 570, Green Street, London, E13 9DA, United Kingdom

      IIF 237 IIF 238
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Aulak, Harjit Singh
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 253 IIF 254 IIF 255
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 256
    • 2, Windmill Lane, London, E15 1PG, England

      IIF 257
    • 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 258
  • Aulak, Harjit Singh
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 259
    • 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 260
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 249e, Aldborough Road South, Ilford, IG3 8JA, England

      IIF 261
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 262 IIF 263
    • 3, Brooks Parade, Green Lane, Ilford, IG3 9RT, England

      IIF 264
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 265
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 266
    • 272 Victoria Dock Road, London, E16 3BY, England

      IIF 267 IIF 268 IIF 269
    • 273, Victoria Dock Road, London, E16 3BY, England

      IIF 270
  • Aulak, Surbjit Singh
    British consultant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 271
  • Aulak, Surbjit Singh
    British dicrector born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • R/o 285, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 272
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Brooks Parade, Green Lane, Ilford, IG3 9RT, England

      IIF 273
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 274
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 275
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 276 IIF 277 IIF 278
  • Aulak, Surbjit Singh
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 280
  • Mr Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 285
  • Mr Gurjit Singh Johal
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 286
    • Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 287 IIF 288 IIF 289
    • Suite 68, 123 Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 290
  • Mr Harjit Singh
    Indian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Street, Langley, Slough, SL3 8LF, England

      IIF 291
  • Aulak, Gurjit
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 292
  • Gurjit Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Fotosonic House, 10 Rawson Square, Bradford, BD1 3JP, England

      IIF 293
  • Mr Gurjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 294
  • Mr. Harjit Singh
    Indian born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 98, Johnson Street, Southall, UB2 5BZ, England

      IIF 295
  • Singh, Gurjit
    British co director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 296
    • 129, Elizabeth Road, London, E6 1BW, England

      IIF 297
  • Singh, Gurjit
    British co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, London, E16 3BY, England

      IIF 298
  • Aulak, Gurjit Singh
    Uk co-director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, England

      IIF 299
  • Harjit Singh Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 303
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 304
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 305
  • Singh, Gurjit
    British co director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 306
  • Surbjit Singh Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 307
  • Gurjit Aulak
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gurjit Singh
    British born in February 1991

    Resident in United Kingdom

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

      IIF 310
  • Mr Gurjit Singh
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cherry Orchard Road, Birmingham, B20 2LB, England

      IIF 311
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 312
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 313
  • Mr Harjit Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 314
  • Mr. Gurjit Singh
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Hill Road, Pinner, Greater London, HA53SD, United Kingdom

      IIF 315
    • 29, Pinner Hill Road, Pinner, Middlesex, HA5 3SD, United Kingdom

      IIF 316 IIF 317
  • Singh, Gurjit
    British commercial director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 318
  • Singh, Gurjit
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pegasus Business Park, Herald Way, Derby, DE74 2TZ, England

      IIF 319
  • Singh, Gurjit
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, England

      IIF 320
    • Gateway House, Grove Business Park, 4 Penman Way, Leicester, LE19 1SY, England

      IIF 321
    • Cavell House, St. Crispins Road, Norwich, NR3 1YE, England

      IIF 322
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 323
  • Singh, Gurjit
    British co-director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 324
  • Singh, Harjit
    British co-director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 325
  • Aulak, Gurjit
    British self employed born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, United Kingdom

      IIF 326
  • Mr Harjit Singh
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 327
  • Singh, Gurjit
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 131, Elizabeth Road, East Ham, London, E6 1BW, England

      IIF 328
  • Singh, Gurjit
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23, Babors Field, Bilston, WV14 9XS, England

      IIF 329
    • 5 Albany Road, Coventry, CV5 6JQ, England

      IIF 330
  • Singh, Gurjit
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 23 Babors Field, Bilston, WV14 9XS, England

      IIF 331
  • Singh, Gurjit
    British director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, St. Johns Square, Wolverhampton, WV2 4DT, England

      IIF 332
  • Singh, Harjit
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 477, Uppingham Road, Leicester, LE5 6QB, England

      IIF 333
  • Singh, Harjit
    British managing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Abc House Office @ Rear Of 74, Asfordby Street, Leicester, LE5 3QG, England

      IIF 334
    • Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 335
  • Singh, Surbjit
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Surjit
    British co-director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT

      IIF 355
  • Aulak, Surbjit
    British co director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 356
  • Mr Gurjit Singh
    Indian born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Darwin Drive, Southall, UB1 3JX, United Kingdom

      IIF 357
  • Mr Gurjit Singh
    Indian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 736 Uxbridge Road, Hayes, UB4 0RU, England

      IIF 358
  • Mr Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Ilford, IG3 9RT, England

      IIF 359
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 360
  • Mr Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 361
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, United Kingdom

      IIF 362 IIF 363
    • 570, Green Street, London, E13 9ER, United Kingdom

      IIF 364
  • Mr Surbjit Singh
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 365
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 366
  • Singh, Harjit
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Cranbrook Road, Ilford, IG1 4DJ, England

      IIF 367
  • Singh, Harjit
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Cranbrook Road, Ilford, IG1 4DJ, England

      IIF 368
  • Singh, Harjit
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 369
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 370 IIF 371
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 372
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 373
  • Singh, Harjit
    British co-director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjit
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 376
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 377
  • Aulak, Gurjit Singh
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ

      IIF 378
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 379
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 380 IIF 381
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 382 IIF 383
    • 272 Victoria Dock Road, London, E16 3BY, England

      IIF 384
  • Aulak, Gurjit Singh
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 385
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 386
  • Aulak, Gurjit Singh
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 387
    • C/o, 272 Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 388 IIF 389
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 390
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 391
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 392
    • Stonor House, 4 Turville Street, Bethnal Green, London, E2 7HX, United Kingdom

      IIF 393
    • 16, York Hill, Loughton, Essex, IG10 1RL, United Kingdom

      IIF 394
  • Aulak, Gurjit Singh
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY

      IIF 395
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 396
    • 272, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 397
    • R/o 285, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 398
  • Aulak, Gurjit Singh
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Meadow Way, 46, Essex, IG7 6LR, United Kingdom

      IIF 399
    • 124, Horns Road, Ilford, Essex, IG2 6BL, England

      IIF 400
  • Aulak, Gurjit Singh
    British property developer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, England

      IIF 401
  • Aulak, Harjit
    British co director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 402
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 403
  • Aulak, Surbjit
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 404
  • Mr Gurgit Singh
    Indian born in August 1974

    Resident in United Kingdom

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

      IIF 405
  • Mr Surbjit Aulak
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 570, Green Street, London, E13 9ER, United Kingdom

      IIF 406
  • Singh, Harjit
    British business person born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Shakespeare Avenue, Hayes, UB4 0BL, England

      IIF 407
  • Aulak, Gurjit Singh
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 408
  • Aulak, Harjit Singh
    British none born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • Regal House, / 17-18, Royal Crescent, Ilford, Essex, IG2 7JY, United Kingdom

      IIF 409
  • Mr Harjit Singh
    Indian born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 410
  • Harjit Aulak
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Grove Crescent Road, London, E15 1BJ, United Kingdom

      IIF 411
  • Johal, Gurjit Singh
    British accounts manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 412
    • 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 413
  • Johal, Gurjit Singh
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 414
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 415
  • Johal, Gurjit Singh
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 123 Hagley Road, Birmingham, B16 8LD, United Kingdom

      IIF 416 IIF 417
    • Northumberland House, Popes Lane, Ealing, London, W5 4NG, England

      IIF 418
    • Suite 68, 123 Stratford Road, Solihull, West Midlands, B90 3ND, United Kingdom

      IIF 419
  • Mr Harjit Singh
    German born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, High Road, Ilford, IG1 1LR, England

      IIF 420
  • Singh, Gurjit
    British company director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Patrickbank Crescent, Elderslie, Johnstone, Renfrewshire, PA5 9UQ, Scotland

      IIF 421
  • Singh, Gurjit
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 422
  • Singh, Gurjit
    Indian company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 153, Coombs Road, Halesowen, B62 8AF, England

      IIF 423
    • 39, Eva Road, Oldbury, B68 9PH, England

      IIF 424
  • Singh, Gurjit
    Indian business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 74, Mayfield Road, Dagenham, RM8 1XJ, England

      IIF 425
  • Singh, Gurjit
    Indian company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 469a, Katherine Road, Forest Gate, London, E7 8DR, England

      IIF 426
  • Surbjit Aulak
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kingswood Road, Ilford, IG3 8UE, United Kingdom

      IIF 427
    • 7a, Connaught Road, Ilford, IG1 1RL, United Kingdom

      IIF 428
  • Aulak, Harjit Singh
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 429
  • Singh, Gurjit
    Indian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67, Chaucer Avenue, Hayes, UB4 0AR, England

      IIF 430 IIF 431
    • 31, Old Ruislip Road, Northolt, UB5 6QH, England

      IIF 432
  • Singh, Gurjit
    Indian shop fitter born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 66, St Joseph's Drive, Southall, UB1 1RW, England

      IIF 433
  • Singh, Gurjit
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 104, Aspects Court, Slough, SL1 2EZ, England

      IIF 434
  • Singh, Gurjit
    Indian director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 57, Newlands Drive, Halesowen, B62 9DZ, England

      IIF 435
  • Singh, Gurjit
    Indian sales person born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Fotosonic House, 10 Rawson Square, Bradford, BD1 3JP, England

      IIF 436
  • Singh, Gurjit
    Indian builder born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Londsdale House, 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 437
  • Singh, Harjit
    Indian director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 33a, Grove Lane, Birmingham, West Midlands, B21 9ES, England

      IIF 438
  • Singh, Harjit
    Indian manufacturing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Whitworth Road, South West Industrial Estate, Peterlee, SR8 2LY, England

      IIF 439
  • Singh, Harjit, Mr.
    Indian builder born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 98, Johnson Street, Southall, UB2 5BZ, England

      IIF 440
  • Aulak, Harjit Singh
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Aldborough Road South, Ilford, Essex, IG3 8JA, England

      IIF 441
    • 3, Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 442
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 443 IIF 444
    • 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 445 IIF 446 IIF 447
    • 272, Victoria Dock Road, Custom House, London, E16 3BY, United Kingdom

      IIF 448
    • 282 Victoria Dock Road, London, E16 3BY, England

      IIF 449 IIF 450
    • 282, Victoria Dock Road, London, E16 3BY, United Kingdom

      IIF 451
  • Aulak, Harjit Singh
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL

      IIF 452
  • Aulak, Surbjit Singh
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British co-director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Douglas Road, Ilford, Essex, IG3 8UZ, England

      IIF 490
  • Aulak, Surbjit Singh
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aulak, Surbjit Singh
    British developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 494
  • Aulak, Surbjit Singh
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 505 Pinner Road, Harrow, Middlesex, HA2 6EH, England

      IIF 495
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, Uk

      IIF 496
  • Singh, Harjit
    Indian builder born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Street, Langley, Slough, SL3 8LF, England

      IIF 497
  • Aulak, Gurjit
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regal House, 17-18 Royal Crescent, Newbury Park, Ilford, Essex, IG2 7JY

      IIF 498
  • Aulak, Gurjit
    British estate agent born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Horns Road, Essex, IG2 6BL, United Kingdom

      IIF 499
  • Singh, Gurjit
    British co director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 500
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 501
    • 7a Connaught Road, Ilford, IG1 1RL, England

      IIF 502 IIF 503 IIF 504
    • 86b, Albert Road, Ilford, IG1 1HR, England

      IIF 505
  • Singh, Harjit
    British co director born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 984, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, Uk

      IIF 506
  • Aulak, Harjit
    British co director born in October 1987

    Resident in British

    Registered addresses and corresponding companies
    • 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 507
  • Singh Aulak, Gurjit
    British co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, England

      IIF 508
  • Singh, Gurjit
    British secretary

    Registered addresses and corresponding companies
    • 8 Patrickbank Crescent, Elderslie, Renfrewshire, PA5 9UQ

      IIF 509
  • Singh, Gurjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, England

      IIF 510
  • Singh, Gurjit
    British co director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, Wanstead Park Road, Ilford, Essex, IG1 3TJ, United Kingdom

      IIF 511
  • Singh, Gurjit
    British co director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, England

      IIF 512
  • Singh, Gurjit
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180a, High Road, Ilford, Essex, IG1 1LS, England

      IIF 513
  • Singh, Gurjit, Mr.
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Hill Road, Pinner, Middlesex, HA5 3SD, United Kingdom

      IIF 514 IIF 515
  • Singh, Gurjit
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Pinner Hill Road, Pinner, Greater London, HA53SD, United Kingdom

      IIF 516
  • Singh, Gurjit
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 517
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 518
  • Singh, Gurjit
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 18 Enterprise House, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 519
    • Birmingham Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 520
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 521
  • Singh, Gurjit
    British import born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Richmore Road, Leicester, LE5 1QT, United Kingdom

      IIF 522
  • Singh, Gurjit
    British logistics born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Redwood, Seaham, Durham, SR7 7RS, England

      IIF 523
  • Singh, Gurjit
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 513, 27 Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 524
  • Singh, Gurjit
    British retail stores born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, NE4 7RW, United Kingdom

      IIF 525
  • Singh, Harjit
    Indian director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 526
  • Singh, Harjit
    British co director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 527
    • 7a, Connaught Road, Ilford, IG1 1RL, England

      IIF 528
  • Singh, Gurjit
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, High Road, Ilford, Essex, IG1 1UF, United Kingdom

      IIF 529
  • Singh, Gurjit
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 530
  • Singh, Gurjit
    British civil servant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Cherry Orchard Road, Birmingham, B20 2LB, England

      IIF 531
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 532
  • Singh, Harjit
    British managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 1, Parity House 19a, Church Street, Oadby, Leicester, LE2 5DB, United Kingdom

      IIF 533
  • Singh, Harjit
    British co director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 534
  • Singh, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 535
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 536 IIF 537
  • Aulak, Surbjit
    British co director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 570, Green Street, London, E13 9ER, United Kingdom

      IIF 538
  • Singh, Gurjit
    Indian building construction born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Darwin Drive, Southall, UB1 3JX, United Kingdom

      IIF 539
  • Singh, Gurjit
    Indian director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 736 Uxbridge Road, Hayes, UB4 0RU, England

      IIF 540
  • Singh, Harjit
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Newquay Road, Catford, London, SE6 2NR, England

      IIF 541
    • 2, Badminton Court, Galsworthy Road, Kingstone Upon Thames, Surrey, KT2 7BU, United Kingdom

      IIF 542
  • Singh, Harjit
    Indian none born in May 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN

      IIF 543
  • Singh, Harjit
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Windmill Lane, London, E15 1PG, United Kingdom

      IIF 544
  • Singh, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, Forest Gate, London, E7 8LT, United Kingdom

      IIF 545
  • Singh, Harjit
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, Katherine Road, London, E7 8LT, England

      IIF 546
  • Aulak, Gurjit Singh
    United Kingdom co-director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Aldborough Road South, Ilford, Essex, IG3 8JA

      IIF 547
  • Aulak, Gurjit Singh
    United Kingdom company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aulak, Gurjit Singh
    United Kingdom company diretor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8JA, United Kingdom

      IIF 552
  • Aulak, Harjit
    British co director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Ilford, IG3 9RT, England

      IIF 553
  • Aulak, Harjit
    British co-director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 180, 180a High Road, Ilford, Essex, IG1 1LS, England

      IIF 554
    • 819, Romford Road, London, E12 6EA, United Kingdom

      IIF 555
  • Singh, Gurgit
    Indian film producer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 556
  • Singh, Surbjit

    Registered addresses and corresponding companies
    • 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 557
  • Singh, Surjit

    Registered addresses and corresponding companies
    • 7, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 558
  • Singh, Harjit

    Registered addresses and corresponding companies
    • Room 1, Parity House, 19a Church Street, Oadby, Leicester, LE2 5DB, England

      IIF 559
  • Singh, Harjit
    German director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, High Road, Ilford, IG1 1LR, England

      IIF 560
  • Singh, Harjit
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Kingston Avenue, Feltham, TW14 9SN, United Kingdom

      IIF 561
child relation
Offspring entities and appointments
Active 194
  • 1
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 194 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 2
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 455 - director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 3
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 152 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    29 Pinner Hill Road, Pinner, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 5
    28 Shakespeare Avenue, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    1,935 GBP2024-04-30
    Officer
    2024-01-12 ~ now
    IIF 407 - director → ME
  • 6
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    69,069 GBP2023-05-31
    Officer
    2017-07-01 ~ now
    IIF 381 - director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    Room 1, Parity House 19a Church Street, Oadby, Leicester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 533 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Right to appoint or remove directorsOE
  • 8
    3 Grove Crescent Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Grove Crescent Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2020-05-07 ~ now
    IIF 258 - director → ME
  • 10
    272 Victoria Dock Road, Custom House, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 373 - director → ME
  • 11
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 461 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 12
    272 Victoria Dock Road, Custom House, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2019-04-20 ~ now
    IIF 265 - director → ME
    Person with significant control
    2019-04-20 ~ now
    IIF 47 - Has significant influence or controlOE
  • 13
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,948 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 162 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 14
    Flat 7 736 Uxbridge Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 540 - director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 15
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-09 ~ now
    IIF 487 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 16
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    15,224 GBP2023-08-31
    Officer
    2016-09-30 ~ now
    IIF 494 - director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 232 - Has significant influence or control over the trustees of a trustOE
  • 17
    BARKING ROAD 317 LIMITED - 2023-08-03
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -561 GBP2023-07-31
    Officer
    2020-12-03 ~ now
    IIF 343 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 18
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 262 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 19
    B3 DEVELOPMENTS LTD - 2017-06-28
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    521 GBP2023-05-31
    Officer
    2016-05-19 ~ now
    IIF 268 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-05-16 ~ now
    IIF 484 - director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 21
    272 Victoria Dock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-06-04 ~ now
    IIF 451 - director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 230 - Has significant influence or controlOE
  • 22
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-06-08 ~ now
    IIF 448 - director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 226 - Right to appoint or remove directorsOE
  • 23
    272 Victoria Dock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-03 ~ now
    IIF 450 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 228 - Has significant influence or controlOE
  • 24
    272 Victoria Dock Road, Custom House, London, England
    Corporate (1 parent)
    Equity (Company account)
    872,501 GBP2024-02-28
    Officer
    2017-02-06 ~ now
    IIF 449 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 229 - Has significant influence or controlOE
  • 25
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    5,141 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 459 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 26
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 292 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-04-01 ~ now
    IIF 161 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 28
    5 Albany Road, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    18,949 GBP2024-03-31
    Officer
    2022-02-03 ~ now
    IIF 329 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 83 - Has significant influence or controlOE
  • 29
    1st Floor, 33a Grove Lane, Birmingham, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 438 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 30
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2016-04-20 ~ now
    IIF 267 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 157 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 32
    10 Broadfield Way, Buckhurst Hill, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    599,913 GBP2023-11-30
    Officer
    2016-07-04 ~ now
    IIF 150 - director → ME
  • 33
    272 Victoria Dock Road, Custom House, London
    Corporate (2 parents)
    Equity (Company account)
    1,697,063 GBP2023-12-31
    Officer
    2023-03-30 ~ now
    IIF 356 - director → ME
  • 34
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-11-05 ~ now
    IIF 349 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 35
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-05-05 ~ now
    IIF 351 - director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 136 - Has significant influence or controlOE
  • 36
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-05 ~ now
    IIF 163 - director → ME
    Person with significant control
    2023-05-05 ~ 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
  • 37
    DOCKSIDE APPARTMENTS @ EXCEL LTD - 2018-04-09
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    417,375 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 266 - director → ME
    Person with significant control
    2018-04-05 ~ 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
  • 38
    272 Victoria Dock Road, Custom House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 486 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 39
    395 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 546 - director → ME
  • 40
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    3,336 GBP2023-08-31
    Officer
    2020-11-02 ~ now
    IIF 296 - director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 41
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    10,491 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 254 - director → ME
    Person with significant control
    2021-11-11 ~ 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
  • 42
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,598 GBP2023-05-31
    Officer
    2019-07-01 ~ now
    IIF 372 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 43
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-11-18 ~ dissolved
    IIF 263 - director → ME
  • 44
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 45
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-01 ~ now
    IIF 160 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 46
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 179 - director → ME
    Person with significant control
    2024-05-03 ~ 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
  • 47
    129 Elizabeth Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,196 GBP2024-03-31
    Officer
    2020-10-26 ~ now
    IIF 297 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 48
    570 Green Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 489 - director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 49
    104 Aspects Court, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 50
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    194,001 GBP2023-06-30
    Officer
    2017-06-02 ~ now
    IIF 380 - director → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 93 - Has significant influence or controlOE
  • 51
    Londsdale House, 52, Blucher Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    4,808 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 437 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 52
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,234 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 469 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 53
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-06-05 ~ now
    IIF 383 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 54
    42 Foxbar Road, Paisley, Renfrewshire
    Corporate (1 parent)
    Equity (Company account)
    -35,031 GBP2024-04-30
    Officer
    2012-04-23 ~ now
    IIF 421 - director → ME
    Person with significant control
    2017-04-23 ~ now
    IIF 199 - Has significant influence or controlOE
  • 55
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-02 ~ now
    IIF 446 - director → ME
    Person with significant control
    2016-09-02 ~ now
    IIF 223 - Has significant influence or controlOE
  • 56
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-05-04 ~ now
    IIF 347 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 57
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 168 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 58
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    24,340 GBP2023-07-31
    Officer
    2016-07-04 ~ now
    IIF 173 - director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 15 - Has significant influence or controlOE
  • 59
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    44 Darwin Drive, Southall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 539 - director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 61
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 468 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 62
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    55,004 GBP2020-10-31
    Officer
    2017-11-10 ~ now
    IIF 331 - director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 82 - Has significant influence or controlOE
  • 63
    65 Brookside Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 425 - director → ME
  • 64
    68 Kingston Avenue, Feltham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,376 GBP2019-10-31
    Officer
    2018-10-22 ~ now
    IIF 561 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 410 - Right to appoint or remove directorsOE
  • 65
    7a Connaught Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 66
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 532 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 67
    39 Eva Road, Oldbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 424 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 68
    Rebecca Associates, 3 Brooks Parade, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-06 ~ now
    IIF 553 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 359 - Has significant influence or controlOE
  • 69
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 346 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 70
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 340 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 71
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -16,609 GBP2023-07-31
    Officer
    2017-12-01 ~ now
    IIF 348 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 141 - Has significant influence or controlOE
  • 72
    7a Connaught Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    78,070 GBP2023-12-31
    Officer
    2011-12-10 ~ now
    IIF 452 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 73
    7a Connaught Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    709 GBP2023-09-30
    Officer
    2022-04-05 ~ now
    IIF 240 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 22 - Has significant influence or controlOE
  • 74
    7a Connaught Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-09-01 ~ now
    IIF 369 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 104 - Has significant influence or controlOE
  • 75
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-15 ~ now
    IIF 256 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 76
    5 Albany Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 530 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 77
    131 Elizabeth Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 354 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 78
    Ims House, Collier Row Road, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,845,710 GBP2023-06-30
    Officer
    2016-11-23 ~ now
    IIF 273 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 51 - Has significant influence or controlOE
  • 79
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 478 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 80
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 466 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 81
    469a Katherine Road, Forest Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 82
    8a Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    59,654 GBP2024-03-31
    Officer
    2004-02-06 ~ now
    IIF 542 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 83
    7a Connaught Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-07-19 ~ now
    IIF 483 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 44 - Has significant influence or controlOE
  • 84
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    35,483 GBP2023-10-31
    Officer
    2021-01-04 ~ now
    IIF 342 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 85
    272 Victoria Dock Road, London
    Corporate (1 parent)
    Equity (Company account)
    5,206,921 GBP2024-01-31
    Officer
    2015-01-12 ~ now
    IIF 384 - director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 86
    272 Victoria Dock Road, Custom House, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 385 - director → ME
  • 87
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-09 ~ now
    IIF 471 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 88
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -810 GBP2023-11-30
    Officer
    2018-11-10 ~ now
    IIF 338 - director → ME
    Person with significant control
    2018-11-10 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 89
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -533,944 GBP2023-12-31
    Officer
    2017-09-12 ~ now
    IIF 470 - director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 34 - Has significant influence or controlOE
  • 90
    7a Connaught Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    2019-05-01 ~ now
    IIF 341 - director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 91
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 465 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 92
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -25,585 GBP2023-09-30
    Officer
    2019-11-05 ~ now
    IIF 454 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 93
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -58,377 GBP2023-06-30
    Officer
    2017-06-12 ~ now
    IIF 149 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 1 - Has significant influence or controlOE
  • 94
    7a Connaught Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-01-11 ~ dissolved
    IIF 390 - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 95
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-10-12 ~ now
    IIF 248 - director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 25 - Has significant influence or controlOE
  • 96
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    81,270 GBP2024-04-30
    Officer
    2020-09-11 ~ now
    IIF 172 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 97
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-07-09 ~ now
    IIF 350 - director → ME
    2025-04-07 ~ now
    IIF 177 - director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 98
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 249 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 99
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    25 GBP2023-09-30
    Officer
    2022-09-02 ~ now
    IIF 243 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 100
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 185 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 101
    7a Connaught Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-24 ~ dissolved
    IIF 447 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 225 - Has significant influence or controlOE
  • 102
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    612,096 GBP2023-06-30
    Officer
    2016-10-03 ~ now
    IIF 253 - director → ME
  • 103
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -9,177 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 245 - director → ME
    Person with significant control
    2023-04-21 ~ 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
  • 104
    182 High Street, Langley, Slough, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 497 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 105
    98 Johnson Street, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 440 - director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 106
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -127,207 GBP2024-04-30
    Officer
    2022-09-09 ~ now
    IIF 473 - director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 107
    7a Connaught Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -29,162 GBP2023-11-30
    Person with significant control
    2022-03-02 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 108
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -75,749 GBP2023-07-31
    Officer
    2020-12-07 ~ now
    IIF 180 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 109
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-09-09 ~ now
    IIF 337 - director → ME
    Person with significant control
    2022-12-28 ~ now
    IIF 146 - Has significant influence or controlOE
  • 110
    7a Connaught Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2017-05-25 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 111
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    950 GBP2023-10-31
    Officer
    2020-11-23 ~ now
    IIF 482 - director → ME
    2025-04-07 ~ now
    IIF 182 - director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 112
    3 Brooks Parade, Green Lane, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    5,391 GBP2023-12-31
    Officer
    2017-02-10 ~ now
    IIF 239 - director → ME
  • 113
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-20 ~ now
    IIF 429 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 217 - Has significant influence or controlOE
  • 114
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 176 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 115
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 159 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 116
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 476 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 117
    7a Connaught Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2021-12-14 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 118
    LIONSGATE INTERNATIONAL GROUP LIMITED - 2020-03-30
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 119
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 472 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 120
    Abc House Office @ Rear Of 74, Asfordby Street, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-03 ~ now
    IIF 334 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 241 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 122
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -97,429 GBP2024-03-31
    Officer
    2023-10-18 ~ now
    IIF 501 - director → ME
    2019-03-01 ~ now
    IIF 537 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 123
    7a Connaught Road, Ilford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    2020-10-07 ~ now
    IIF 191 - director → ME
  • 124
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,518 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 186 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 125
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    61,174 GBP2024-03-31
    Officer
    2015-06-12 ~ now
    IIF 183 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 126
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 403 - director → ME
    Person with significant control
    2024-03-24 ~ now
    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
  • 127
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2014-01-13 ~ dissolved
    IIF 276 - director → ME
  • 128
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2018-11-22 ~ now
    IIF 193 - director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 129
    GEORGE WISE PROPERTIES LIMITED - 2025-01-13
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    15,198 GBP2024-04-30
    Officer
    2019-12-02 ~ now
    IIF 184 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 130
    3 Scott House Admirals Way, Canary Wharf, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,443 GBP2024-02-29
    Officer
    2017-02-10 ~ now
    IIF 264 - director → ME
  • 131
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-04-30
    Officer
    2021-07-02 ~ now
    IIF 187 - director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 16 - Has significant influence or controlOE
  • 132
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,206 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 188 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 133
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 481 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 134
    57 Newlands Drive, Halesowen, England
    Corporate (3 parents)
    Equity (Company account)
    -757,819 GBP2021-11-30
    Officer
    2019-11-27 ~ now
    IIF 435 - director → ME
    Person with significant control
    2019-11-27 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 135
    131 Elizabeth Road, East Ham, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-09-20 ~ now
    IIF 336 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 136
    153 Coombs Road, Halesowen, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,075 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 423 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 137
    57 Newlands Drive, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 556 - director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-02-08 ~ now
    IIF 376 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 139
    14 Cherry Orchard Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-05 ~ dissolved
    IIF 531 - director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 140
    5 Albany Road, Coventry, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 141
    124 Horns Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 400 - director → ME
  • 142
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 143
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 153 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 144
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    16,329 GBP2023-09-30
    Officer
    2025-02-19 ~ now
    IIF 175 - director → ME
    2020-09-10 ~ now
    IIF 463 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    2025-02-19 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 145
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    7,567 GBP2024-01-31
    Officer
    2019-01-05 ~ now
    IIF 174 - director → ME
    Person with significant control
    2019-01-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 146
    66 St Joseph's Drive, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 433 - director → ME
  • 147
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 402 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 148
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-08-23 ~ 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
  • 149
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2013-12-23 ~ dissolved
    IIF 280 - director → ME
  • 150
    Javid House, 115 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    36,639 GBP2022-01-31
    Officer
    2018-01-10 ~ now
    IIF 526 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 313 - Has significant influence or controlOE
  • 151
    7a Connaught Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,075 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 467 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 152
    29 Pinner Hill Road, Pinner, Greater London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,103 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 516 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 153
    29 Pinner Hill Road, Pinner, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,953 GBP2020-07-31
    Officer
    2019-07-02 ~ dissolved
    IIF 514 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 154
    17 Richmore Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 522 - director → ME
  • 155
    1 Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 525 - director → ME
  • 156
    273 Victoria Dock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    169,415 GBP2023-10-31
    Officer
    2016-10-04 ~ now
    IIF 270 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 49 - Has significant influence or controlOE
  • 157
    Flat 8 Fotosonic House, 10 Rawson Square, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 436 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 158
    67 Chaucer Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2023-12-30 ~ now
    IIF 431 - director → ME
    Person with significant control
    2023-12-30 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 159
    207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 413 - director → ME
  • 160
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    116,416 GBP2024-10-31
    Officer
    2018-06-18 ~ now
    IIF 156 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 161
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-03-13 ~ now
    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
  • 162
    67 Chaucer Avenue, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 163
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 164
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-04-01 ~ now
    IIF 158 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 165
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -22 GBP2023-08-31
    Officer
    2019-09-23 ~ now
    IIF 261 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 166
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,420 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 250 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 167
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    10,326 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 178 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 168
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2023-12-31
    Officer
    2021-05-05 ~ now
    IIF 344 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 137 - Has significant influence or controlOE
  • 169
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-30 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 170
    5 Albany Road, Coventry, England
    Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 330 - director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 85 - Has significant influence or controlOE
  • 171
    7a Connaught Road, Ilford, Essex, England
    Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 464 - director → ME
    Person with significant control
    2023-11-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 172
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 170 - director → ME
    Person with significant control
    2023-04-15 ~ 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
  • 173
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -23,959 GBP2024-03-31
    Officer
    2019-04-10 ~ now
    IIF 345 - director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 174
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    43,619 GBP2024-08-31
    Officer
    2020-10-28 ~ now
    IIF 165 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 175
    73-75 Aston Road North, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,716 GBP2022-06-30
    Officer
    2021-06-29 ~ now
    IIF 439 - director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 222 - Has significant influence or controlOE
  • 176
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-01-10 ~ dissolved
    IIF 422 - director → ME
  • 177
    Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    147,768 GBP2023-08-31
    Officer
    2019-08-16 ~ now
    IIF 335 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 178
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,039 GBP2023-09-30
    Officer
    2020-09-14 ~ now
    IIF 190 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 179
    7a Connaught Road, Ilford, Essex, England
    Corporate (2 parents)
    Officer
    2024-03-09 ~ now
    IIF 274 - director → ME
    Person with significant control
    2024-03-09 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 180
    Javid House, 115 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2003-10-01 ~ dissolved
    IIF 509 - secretary → ME
  • 181
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    288,993 GBP2024-03-31
    Officer
    2018-02-10 ~ now
    IIF 242 - director → ME
    Person with significant control
    2018-02-10 ~ now
    IIF 23 - Has significant influence or controlOE
  • 182
    31 Old Ruislip Road, Northolt, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 183
    272 Victoria Dock Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2016-06-08 ~ now
    IIF 252 - director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 227 - Has significant influence or controlOE
  • 184
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 477 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 185
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-12-06 ~ now
    IIF 480 - director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 186
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-02-07 ~ now
    IIF 503 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 187
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-01-05 ~ now
    IIF 244 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 188
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 169 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 189
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2019-10-14 ~ dissolved
    IIF 535 - director → ME
    Person with significant control
    2019-10-14 ~ dissolved
    IIF 365 - Has significant influence or controlOE
  • 190
    FOREST WHITMORE (STRATFORD) LTD - 2014-02-10
    WINDMILL LANE LTD - 2011-03-29
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    2,760,500 GBP2023-09-30
    Officer
    2020-09-14 ~ now
    IIF 536 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 366 - Has significant influence or controlOE
  • 191
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    15,496 GBP2024-04-30
    Officer
    2017-04-06 ~ now
    IIF 181 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 192
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-04-04 ~ now
    IIF 353 - director → ME
    Person with significant control
    2018-04-04 ~ now
    IIF 145 - Has significant influence or controlOE
  • 193
    16 York Hill, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,690 GBP2022-04-30
    Officer
    2016-04-28 ~ now
    IIF 394 - director → ME
  • 194
    Chamberlain, Chamberlain Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    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
Ceased 104
  • 1
    CONNAUGHT HOTELS LONDON EXCEL LTD - 2020-04-03
    BRICKS CAPITAL (LONDON) LIMITED - 2013-04-04
    CERULEAN PROPERTIES LIMITED - 2012-11-12
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -174,347 GBP2023-08-30
    Officer
    2014-01-18 ~ 2014-03-24
    IIF 398 - director → ME
    2014-01-18 ~ 2014-01-18
    IIF 198 - director → ME
    2011-05-01 ~ 2011-12-31
    IIF 498 - director → ME
    2015-03-02 ~ 2018-12-05
    IIF 271 - director → ME
    2014-01-18 ~ 2015-03-02
    IIF 272 - director → ME
    Person with significant control
    2017-03-23 ~ 2018-12-05
    IIF 50 - Has significant influence or control OE
  • 2
    44 Cambridge Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -407 GBP2023-05-31
    Officer
    2020-12-03 ~ 2022-02-02
    IIF 166 - director → ME
    Person with significant control
    2020-12-03 ~ 2022-02-02
    IIF 11 - Has significant influence or control OE
  • 3
    La Datcha Tysea Hill, Stapleford Abbotts, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-01-31
    Officer
    2023-01-27 ~ 2023-01-27
    IIF 462 - director → ME
    Person with significant control
    2023-01-27 ~ 2023-01-27
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 4
    249 Aldborough Road South, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-01-04 ~ 2012-01-01
    IIF 507 - director → ME
  • 5
    7a Connaught Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    2015-04-21 ~ 2018-12-20
    IIF 151 - director → ME
    Person with significant control
    2016-12-10 ~ 2018-12-20
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    208 High Street South, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-22 ~ 2013-01-18
    IIF 409 - director → ME
  • 7
    505 Pinner Road, Harrow, Middlesex
    Corporate (2 parents)
    Profit/Loss (Company account)
    511,035 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-05-28 ~ 2015-01-07
    IIF 495 - director → ME
  • 8
    ARUNDEL STREET LIMITED - 2022-04-28
    7a Connaught Road, Ilford, Essex, England
    Corporate
    Equity (Company account)
    -216,407 GBP2023-09-30
    Officer
    2013-09-03 ~ 2018-07-01
    IIF 371 - director → ME
    2019-01-16 ~ 2024-07-04
    IIF 458 - director → ME
    Person with significant control
    2016-09-03 ~ 2018-07-01
    IIF 103 - Ownership of shares – 75% or more OE
    2018-07-01 ~ 2024-07-04
    IIF 133 - Ownership of shares – 75% or more OE
  • 9
    ASTEK VENTURES PLC - 2015-06-29
    7a Connaught Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,310 GBP2023-07-31
    Officer
    2014-07-23 ~ 2014-07-23
    IIF 355 - director → ME
    2021-06-01 ~ 2024-04-03
    IIF 453 - director → ME
    2019-06-01 ~ 2019-06-01
    IIF 557 - secretary → ME
    2014-07-23 ~ 2015-10-24
    IIF 558 - secretary → ME
    Person with significant control
    2021-06-01 ~ 2024-04-03
    IIF 36 - Has significant influence or control OE
  • 10
    WINSPECTIVE LIMITED - 2023-09-08
    9 Henley Court, 265-267, Ilford Lane, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,798,370 GBP2024-09-30
    Officer
    2008-12-18 ~ 2013-04-25
    IIF 552 - director → ME
    2018-01-04 ~ 2023-09-20
    IIF 456 - director → ME
    Person with significant control
    2018-01-04 ~ 2023-09-20
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    180a High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ 2015-09-08
    IIF 500 - director → ME
  • 12
    180a High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ 2015-09-03
    IIF 513 - director → ME
  • 13
    74 Portway, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    289,092 GBP2015-11-30
    Officer
    2009-11-03 ~ 2014-05-31
    IIF 378 - director → ME
    2009-10-17 ~ 2010-05-08
    IIF 386 - director → ME
  • 14
    450 High Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,570 GBP2023-05-31
    Officer
    2021-05-19 ~ 2021-05-19
    IIF 485 - director → ME
    Person with significant control
    2021-05-19 ~ 2021-05-19
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 15
    CISCO HOLDINGS LIMITED - 2022-07-04
    Oxford Innovation, New Road, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-08 ~ 2022-05-18
    IIF 519 - director → ME
    Person with significant control
    2021-12-08 ~ 2023-05-18
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 16
    205 Fulbourne Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,165 GBP2021-11-30
    Officer
    2020-01-17 ~ 2021-05-06
    IIF 251 - director → ME
    2014-03-11 ~ 2020-11-30
    IIF 325 - director → ME
    Person with significant control
    2016-11-12 ~ 2020-11-30
    IIF 87 - Ownership of shares – 75% or more OE
    2020-01-17 ~ 2021-05-04
    IIF 32 - Ownership of shares – 75% or more OE
    2021-05-04 ~ 2021-05-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    7a Connaught Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,669 GBP2018-09-30
    Officer
    2013-09-03 ~ 2019-06-08
    IIF 370 - director → ME
    Person with significant control
    2016-09-03 ~ 2019-06-08
    IIF 105 - Ownership of shares – 75% or more OE
  • 18
    553a High Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-09-30
    Officer
    2013-09-12 ~ 2015-06-10
    IIF 505 - director → ME
  • 19
    CISCO LOGISTICS LIMITED - 2022-06-14
    Davidson House, Forbury Square, Reading, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    692 GBP2023-12-31
    Officer
    2021-12-06 ~ 2023-07-25
    IIF 521 - director → ME
    Person with significant control
    2021-12-06 ~ 2023-07-25
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GSI INTERNATIONAL GROUP LTD - 2021-02-18
    Cavell House, St. Crispins Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    23,141 GBP2023-12-31
    Officer
    2021-10-18 ~ 2023-06-13
    IIF 322 - director → ME
    2020-12-07 ~ 2021-03-16
    IIF 320 - director → ME
    Person with significant control
    2020-12-07 ~ 2021-03-16
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    2021-10-18 ~ 2023-06-13
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 21
    33 Bridle Path, Watford, England
    Corporate (1 parent)
    Equity (Company account)
    -432,659 GBP2023-08-31
    Officer
    2020-12-03 ~ 2020-12-03
    IIF 247 - director → ME
    2016-04-06 ~ 2019-03-29
    IIF 259 - director → ME
    Person with significant control
    2017-04-05 ~ 2019-03-29
    IIF 224 - Ownership of shares – 75% or more OE
    2020-12-03 ~ 2020-12-03
    IIF 27 - Has significant influence or control OE
  • 22
    HAMPTON BY HILTON EXCEL LIMITED - 2011-09-01
    Side Of 283 Victoria Dock Road, Custom House, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2014-01-18 ~ 2014-01-18
    IIF 396 - director → ME
    2011-08-17 ~ 2011-12-31
    IIF 397 - director → ME
    2014-01-18 ~ 2014-01-18
    IIF 275 - director → ME
  • 23
    272 Victoria Dock Road, Custom House, London
    Corporate (2 parents)
    Equity (Company account)
    1,697,063 GBP2023-12-31
    Officer
    2008-12-18 ~ 2014-08-01
    IIF 549 - director → ME
    2014-08-01 ~ 2015-10-01
    IIF 490 - director → ME
  • 24
    272 Victoria Dock Road, London
    Corporate (1 parent)
    Equity (Company account)
    2,480,591 GBP2023-12-31
    Officer
    2015-01-09 ~ 2016-01-05
    IIF 269 - director → ME
  • 25
    CUSTOM HOUSE HOTEL LIMITED - 2015-05-05
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2016-12-31
    Officer
    2014-02-03 ~ 2014-02-06
    IIF 299 - director → ME
    2009-07-27 ~ 2012-06-12
    IIF 395 - director → ME
  • 26
    272 Victoria Dock Road, Custom House, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-12-31
    Officer
    2010-02-16 ~ 2017-10-01
    IIF 391 - director → ME
  • 27
    Rear Of 180 180a High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    19 GBP2017-03-31
    Officer
    2011-02-28 ~ 2014-06-10
    IIF 554 - director → ME
  • 28
    9 Henley Court, 265 - 267 Ilford Lane, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-06-22 ~ 2017-01-21
    IIF 246 - director → ME
  • 29
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-06-20 ~ 2018-04-05
    IIF 442 - director → ME
    Person with significant control
    2017-06-19 ~ 2018-04-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    63 Borthwick Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-05-19 ~ 2018-08-01
    IIF 504 - director → ME
    Person with significant control
    2017-05-18 ~ 2018-08-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 31
    591 London Road, Cheam, Sutton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    524,409 GBP2024-01-31
    Officer
    2009-12-14 ~ 2016-01-30
    IIF 547 - director → ME
  • 32
    GSJ INTERNATIONAL LIMITED - 2019-01-29
    GSJ HOLDINGS LIMITED - 2018-09-08
    St. Georges House, St. Georges Way, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    48,900 GBP2018-04-30
    Officer
    2016-04-09 ~ 2019-02-13
    IIF 414 - director → ME
    Person with significant control
    2016-04-09 ~ 2019-02-12
    IIF 286 - Ownership of shares – 75% or more OE
  • 33
    LIONSGATE GROUP LIMITED - 2021-11-15
    Chineham Business Park, Crockford Lane, Basingstoke, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ 2021-11-21
    IIF 209 - director → ME
    Person with significant control
    2021-08-24 ~ 2021-11-21
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 34
    Units 1 & 2, Newbury Central, 17/18 Regal House Royal Crescent, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ 2011-10-19
    IIF 548 - director → ME
  • 35
    200 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -411,543 GBP2023-05-31
    Officer
    2018-05-21 ~ 2020-02-06
    IIF 560 - director → ME
    Person with significant control
    2018-05-21 ~ 2020-02-06
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Ownership of voting rights - 75% or more OE
    IIF 420 - Right to appoint or remove directors OE
  • 36
    209 Ley Street, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    275,020 GBP2023-07-31
    Officer
    2021-01-05 ~ 2022-07-28
    IIF 339 - director → ME
    Person with significant control
    2021-01-05 ~ 2022-09-01
    IIF 127 - Ownership of shares – 75% or more OE
  • 37
    36 Nithsdale Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2010-04-27 ~ 2012-04-30
    IIF 543 - director → ME
  • 38
    CISCO TRANSPORT LIMITED - 2022-11-11
    268 Bath Road, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-02 ~ 2025-02-28
    IIF 518 - director → ME
    Person with significant control
    2021-12-02 ~ 2025-02-28
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
  • 39
    7a Connaught Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    709 GBP2023-09-30
    Officer
    2015-01-09 ~ 2022-04-05
    IIF 374 - director → ME
  • 40
    7a Connaught Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2014-02-10 ~ 2022-09-01
    IIF 375 - director → ME
    Person with significant control
    2016-07-09 ~ 2022-09-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 41
    570 Green Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ 2015-03-12
    IIF 502 - director → ME
  • 42
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,467 GBP2023-06-30
    Officer
    2020-06-09 ~ 2022-11-24
    IIF 382 - director → ME
    Person with significant control
    2020-06-09 ~ 2022-11-24
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 43
    GS INTERNATIONAL LTD - 2023-06-30
    GPS TRANSPORT LINK LTD - 2020-06-11
    GPS TRANSLINK UK LTD - 2020-03-27
    Pegasus Business Park, Herald Way, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    27,372 GBP2023-10-31
    Officer
    2023-10-27 ~ 2023-12-13
    IIF 332 - director → ME
    2023-04-10 ~ 2023-04-10
    IIF 318 - director → ME
    2020-03-26 ~ 2021-04-20
    IIF 319 - director → ME
    Person with significant control
    2020-03-26 ~ 2021-04-20
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    2023-10-27 ~ 2023-12-13
    IIF 86 - Ownership of shares – 75% or more OE
  • 44
    7a Connaught Road, Ilford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    2013-03-18 ~ 2016-04-05
    IIF 399 - director → ME
  • 45
    7a Connaught Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-04-17 ~ 2022-07-01
    IIF 404 - director → ME
    Person with significant control
    2018-04-17 ~ 2022-07-01
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
  • 46
    249e Aldborough Road South, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32 GBP2023-04-30
    Officer
    2015-04-23 ~ 2021-04-28
    IIF 445 - director → ME
    Person with significant control
    2017-04-23 ~ 2021-04-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 47
    272 Victoria Dock Road, London
    Corporate (1 parent)
    Equity (Company account)
    5,206,921 GBP2024-01-31
    Person with significant control
    2017-01-12 ~ 2021-05-04
    IIF 18 - Ownership of shares – 75% or more OE
  • 48
    249e Aldborough Road South, Ilford, England
    Dissolved corporate
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2014-01-08 ~ 2019-10-17
    IIF 444 - director → ME
    Person with significant control
    2017-01-08 ~ 2019-10-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 49
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -533,944 GBP2023-12-31
    Officer
    2008-12-18 ~ 2013-03-25
    IIF 551 - director → ME
    2014-05-09 ~ 2014-05-09
    IIF 298 - director → ME
  • 50
    44 Cambridge Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-07 ~ 2023-06-14
    IIF 457 - director → ME
    Person with significant control
    2020-09-07 ~ 2023-06-14
    IIF 427 - Ownership of shares – 75% or more OE
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
  • 51
    Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -70,478 GBP2024-03-31
    Officer
    2020-11-06 ~ 2021-02-10
    IIF 352 - director → ME
    Person with significant control
    2020-11-06 ~ 2021-02-10
    IIF 144 - Ownership of shares – 75% or more OE
  • 52
    7a Connaught Road, Ilford, Essex, England
    Corporate
    Equity (Company account)
    15,365 GBP2024-01-31
    Officer
    2015-10-03 ~ 2024-10-10
    IIF 492 - director → ME
    Person with significant control
    2018-11-26 ~ 2024-10-10
    IIF 41 - Has significant influence or control OE
  • 53
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -25,585 GBP2023-09-30
    Officer
    2012-08-02 ~ 2013-08-02
    IIF 326 - director → ME
    2013-08-02 ~ 2015-08-18
    IIF 328 - director → ME
  • 54
    44 Cambridge Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    12,999 GBP2023-08-31
    Officer
    2017-10-01 ~ 2022-05-10
    IIF 379 - director → ME
    Person with significant control
    2017-10-01 ~ 2022-05-10
    IIF 3 - Has significant influence or control OE
  • 55
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    81,270 GBP2024-04-30
    Officer
    2014-04-07 ~ 2022-03-01
    IIF 306 - director → ME
    Person with significant control
    2017-04-07 ~ 2022-03-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 56
    19 Fishponds Road, Tooting, London, Uk
    Dissolved corporate (1 parent)
    Officer
    2011-09-14 ~ 2012-07-04
    IIF 541 - director → ME
  • 57
    44 Cambridge Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2023-02-28
    Officer
    2009-11-27 ~ 2014-03-05
    IIF 443 - director → ME
  • 58
    115 Wanstead Park Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ 2012-01-01
    IIF 511 - director → ME
    2011-08-23 ~ 2015-03-02
    IIF 508 - director → ME
  • 59
    SGA TRUCK & TRAILER RENTALS LIMITED - 2014-03-26
    SGA TRUCK RENTALS LIMITED - 2014-01-15
    SGA TRUCK & TRAILER RENTALS LIMITED - 2013-12-04
    SGA VEHICLE HIRE LIMITED - 2013-09-26
    SGA ENTERPRISE LIMITED - 2013-09-17
    Birmingham Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-09 ~ 2014-03-26
    IIF 520 - director → ME
  • 60
    8a Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    4,456 GBP2024-01-31
    Officer
    2021-04-17 ~ 2023-01-31
    IIF 367 - director → ME
    2023-01-31 ~ 2024-05-10
    IIF 368 - director → ME
  • 61
    7a Connaught Road, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -29,162 GBP2023-11-30
    Officer
    2013-11-11 ~ 2013-11-12
    IIF 512 - director → ME
  • 62
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -75,749 GBP2023-07-31
    Officer
    2014-01-02 ~ 2022-02-02
    IIF 324 - director → ME
    Person with significant control
    2016-07-28 ~ 2022-02-03
    IIF 81 - Ownership of shares – 75% or more OE
  • 63
    570 Green Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2018-04-06
    IIF 538 - director → ME
    Person with significant control
    2018-04-06 ~ 2018-04-06
    IIF 364 - Ownership of shares – 75% or more OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Right to appoint or remove directors OE
  • 64
    7a Connaught Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-12-14 ~ 2022-02-14
    IIF 479 - director → ME
  • 65
    450 High Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ 2021-06-07
    IIF 195 - director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-07
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
  • 66
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -97,429 GBP2024-03-31
    Officer
    2016-03-08 ~ 2016-03-08
    IIF 529 - director → ME
  • 67
    6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 389 - director → ME
    2014-01-13 ~ 2016-05-13
    IIF 277 - director → ME
  • 68
    205 Fulbourne Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,401,067 GBP2024-02-28
    Officer
    2016-05-04 ~ 2022-02-02
    IIF 255 - director → ME
    Person with significant control
    2016-10-29 ~ 2022-02-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 69
    Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 387 - director → ME
  • 70
    7a Connaught Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,522 GBP2024-04-30
    Officer
    2018-04-05 ~ 2022-07-26
    IIF 408 - director → ME
    Person with significant control
    2018-04-05 ~ 2022-07-26
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 71
    33 Grosvenor Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2008-12-18 ~ 2011-08-04
    IIF 550 - director → ME
  • 72
    249e Alldborough Road South, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,936 GBP2023-09-30
    Officer
    2022-09-16 ~ 2022-09-16
    IIF 475 - director → ME
    Person with significant control
    2022-09-16 ~ 2022-09-16
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 73
    GSJ GLOBAL LIMITED - 2017-10-30
    GSJ ASSET MANAGEMENT LIMITED - 2017-05-03
    Northumberland House Popes Lane, Ealing, London, England
    Dissolved corporate
    Officer
    2016-04-11 ~ 2017-11-16
    IIF 418 - director → ME
    Person with significant control
    2016-04-11 ~ 2017-10-29
    IIF 287 - Ownership of shares – 75% or more OE
  • 74
    44 Cambridge Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,430 GBP2023-02-28
    Officer
    2016-02-20 ~ 2021-11-17
    IIF 192 - director → ME
    Person with significant control
    2017-02-19 ~ 2021-11-17
    IIF 90 - Ownership of shares – 75% or more OE
  • 75
    208 High Street South, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ 2013-07-16
    IIF 510 - director → ME
  • 76
    450 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -3,130 GBP2023-11-30
    Officer
    2021-11-30 ~ 2021-11-30
    IIF 189 - director → ME
    Person with significant control
    2021-11-30 ~ 2021-11-30
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 77
    819 Romford Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250 GBP2016-02-28
    Officer
    2013-05-15 ~ 2016-01-12
    IIF 555 - director → ME
  • 78
    124 Horns Road, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ 2014-11-17
    IIF 499 - director → ME
  • 79
    129 High Street, Brentwood, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ 2013-10-15
    IIF 523 - director → ME
  • 80
    SGA DISTRIBUTION LIMITED - 2014-06-20
    SGA COMMERCIALS LIMITED - 2014-06-11
    SGA DISTRIBUTION LIMITED - 2014-05-30
    INNOVATION TRUCK RENTALS LIMITED - 2014-05-29
    GSJ TRUCK RENTALS LIMITED - 2014-05-14
    SGA DISTRIBUTION LTD - 2014-05-13
    45 Newhall Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-14 ~ 2014-06-19
    IIF 524 - director → ME
  • 81
    C/o Rollings Butt Llp 6, Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 392 - director → ME
    2014-01-13 ~ 2016-05-13
    IIF 279 - director → ME
  • 82
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    116,416 GBP2024-10-31
    Officer
    2018-04-20 ~ 2025-02-10
    IIF 493 - director → ME
    Person with significant control
    2018-04-20 ~ 2023-02-20
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
  • 83
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-11 ~ 2025-03-21
    IIF 460 - director → ME
    Person with significant control
    2023-01-11 ~ 2025-03-21
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 84
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2023-12-31
    Person with significant control
    2021-05-05 ~ 2022-05-05
    IIF 135 - Ownership of shares – 75% or more OE
  • 85
    7a Connaught Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ 2015-08-08
    IIF 393 - director → ME
  • 86
    SUNSTAR HOLDINGS LIMITED - 2019-12-27
    SKJ INVESTMENTS LIMITED - 2019-01-02
    MAGNA RECYCLING GROUP LIMITED - 2018-06-06
    MAGNA INTERNATIONAL LIMITED - 2017-12-04
    MAGNA PROPERTY GROUP LIMITED - 2017-11-24
    Merchants Court, 2-12 Lord Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    168,500 GBP2019-11-30
    Officer
    2018-03-24 ~ 2019-12-05
    IIF 417 - director → ME
    2017-11-16 ~ 2018-03-24
    IIF 416 - director → ME
    Person with significant control
    2017-11-16 ~ 2018-03-24
    IIF 288 - Ownership of shares – 75% or more OE
    2018-06-05 ~ 2019-11-01
    IIF 289 - Ownership of shares – 75% or more OE
  • 87
    115 Fencepiece Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -40,800 GBP2024-03-31
    Officer
    2015-11-19 ~ 2017-10-19
    IIF 377 - director → ME
    Person with significant control
    2016-11-18 ~ 2017-10-19
    IIF 102 - Ownership of shares – 75% or more OE
  • 88
    JEMIX ENTERPRISES LIMITED - 2016-04-22
    553a High Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,062 GBP2016-12-31
    Officer
    2009-11-11 ~ 2013-05-01
    IIF 545 - director → ME
    2009-11-11 ~ 2011-09-14
    IIF 506 - director → ME
  • 89
    GS INTERNATIONAL LTD - 2025-04-02
    Long Eaton Industrial Estate, Field Farm Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    107,670 GBP2024-05-31
    Officer
    2023-07-03 ~ 2023-08-23
    IIF 323 - director → ME
    2024-12-23 ~ 2025-01-29
    IIF 321 - director → ME
    Person with significant control
    2023-07-03 ~ 2023-08-23
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    2024-12-19 ~ 2025-03-31
    IIF 78 - Ownership of shares – 75% or more OE
  • 90
    33 Grosvenor Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ 2012-05-22
    IIF 534 - director → ME
  • 91
    GATEWAYS INTERNATIONAL LTD - 2016-09-17
    UK FORWARD TRANSPORT LTD - 2016-09-16
    LINK TRANSPORT LTD - 2016-04-04
    UK FORWARD TRANSPORT LTD - 2016-03-25
    LINK TRANSPORT LTD - 2016-02-18
    UK FORWARD TRANSPORT LTD - 2016-01-06
    GSJ LOGISTICS LIMITED - 2015-06-29
    BLUE EAGLE LOGISTICS LIMITED - 2014-09-10
    BLUE EAGLE ENTERPRISE LIMITED - 2014-09-04
    20 Colmore Circus Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-10 ~ 2015-11-30
    IIF 415 - director → ME
    2014-06-23 ~ 2015-07-16
    IIF 412 - director → ME
    2015-09-02 ~ 2015-09-10
    IIF 517 - director → ME
  • 92
    Abc House Offices @ Rear Of, 74 Asfordby Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2010-05-04 ~ 2011-01-01
    IIF 333 - director → ME
  • 93
    LIONSGATE HOLDINGS LTD - 2021-11-24
    Regal House, 70 London Road, Twickenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    623 GBP2020-04-30
    Officer
    2019-04-01 ~ 2021-11-07
    IIF 211 - director → ME
    Person with significant control
    2019-04-01 ~ 2021-11-07
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 94
    Room 1, Parity House 19a Church Street, Oadby, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    147,768 GBP2023-08-31
    Officer
    2019-08-16 ~ 2023-08-30
    IIF 559 - secretary → ME
  • 95
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    288,993 GBP2024-03-31
    Officer
    2011-01-10 ~ 2015-05-15
    IIF 441 - director → ME
  • 96
    115 Wanstead Park Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2013-09-03 ~ 2015-05-05
    IIF 527 - director → ME
  • 97
    272 Victoria Dock Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2013-03-05 ~ 2016-06-10
    IIF 401 - director → ME
  • 98
    167-169 Great Portland Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    174,224 GBP2023-10-31
    Officer
    2017-12-21 ~ 2019-10-30
    IIF 496 - director → ME
    Person with significant control
    2017-12-21 ~ 2019-10-30
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 99
    7a Connaught Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2016-09-20 ~ 2021-01-05
    IIF 528 - director → ME
    Person with significant control
    2016-09-20 ~ 2021-01-05
    IIF 314 - Has significant influence or control OE
    2021-01-05 ~ 2021-01-05
    IIF 197 - Ownership of shares – 75% or more OE
  • 100
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-07-23 ~ 2015-07-30
    IIF 544 - director → ME
  • 101
    FOREST WHITMORE (STRATFORD) LTD - 2014-02-10
    WINDMILL LANE LTD - 2011-03-29
    7a Connaught Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    2,760,500 GBP2023-09-30
    Officer
    2010-09-29 ~ 2015-10-10
    IIF 257 - director → ME
  • 102
    2 Kingswood Road, Ilford, England
    Dissolved corporate
    Officer
    2018-07-26 ~ 2018-07-26
    IIF 488 - director → ME
    Person with significant control
    2018-07-26 ~ 2018-07-26
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 103
    S G TRANSPORT GROUP LTD - 2018-03-16
    GSJ GROUP LIMITED - 2017-09-23
    43 Temple Row, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,802 GBP2017-03-31
    Officer
    2015-03-19 ~ 2017-10-12
    IIF 419 - director → ME
    Person with significant control
    2017-03-19 ~ 2017-09-18
    IIF 290 - Ownership of shares – 75% or more OE
  • 104
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-18 ~ 2014-01-13
    IIF 388 - director → ME
    2014-01-13 ~ 2016-05-13
    IIF 278 - 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.