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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Inderjit

    Related profiles found in government register
  • Singh, Inderjit
    British business executive born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amber, Stoke Park Avenue, Farnham Royal, SL2 3BJ

      IIF 1
  • Singh, Inderjit
    British business person born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amber, Stoke Park Avenue, Farnham Royal, Slough, SL2 3BJ, England

      IIF 2
  • Singh, Inderjit
    British businessman born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amber, Stoke Park Avenue, Farnham Royal, SL2 3BJ

      IIF 3
    • Amber, Stoke Park Avenue, Farnham Royal, SL2 3BJ, England

      IIF 4
    • Amber, Stoke Park Avenue, Farnham Common, Slough, SL2 3BJ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Singh, Inderjit
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amber, Stoke Park Avenue, Farnham Royal, Slough, SL2 3BJ, England

      IIF 8
    • The Dutch House, Stoke Wood, Slough, SL2 4BA, United Kingdom

      IIF 9
  • Singh, Inderjit
    British educationalist born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amber, Stoke Park Avenue, Farnham Royal, Buckinghamshire, SL2 3BJ, United Kingdom

      IIF 10
  • Singh, Inderjit
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Singh, Inderjit
    British it consultant born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 - Bishopgate House, 527 - 529 Staines Road, Hounslow, Middlesex, TW4 5DZ, United Kingdom

      IIF 12
  • Singh, Inderjit
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Inderjit
    British director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Shelthorpe Road, Loughborough, Leicestershire, LE11 2PB, United Kingdom

      IIF 16
  • Singh, Inderjit
    Indian builder born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Marigold Crescent, Dudley, DY1 3PU, England

      IIF 17
  • Singh, Inderjit
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, James Close, Smethwick, West Midlands, B67 7DS, United Kingdom

      IIF 18
  • Singh, Inderjit
    Indian glazing born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Roseville Road, Hayes, UB3 4RA, England

      IIF 19
    • 77, Windsor Road, Maidenhead, SL6 2DN, England

      IIF 20
  • Singh, Inderjit
    Indian director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Tangmere Road, Wolverhampton, West Midlands, WV2 2PF, United Kingdom

      IIF 21
  • Singh, Inderjit
    Indian director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Coleridge Crescent, Slough, Berkshire, Uk, S13 0PY, England

      IIF 22
  • Singh, Inderjit
    British hgv driver born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Small Close, Smethwick, B67 7RE, England

      IIF 23
  • Singh, Inderjit
    British lead practitioner born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Dutch House, Stoke Wood, Stoke Poges, Slough, SL2 4BA, England

      IIF 24
  • Mr Inderjit Singh
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amber, Stoke Park Avenue, Farnham Royal, SL2 3BJ, United Kingdom

      IIF 25
    • Amber, Stoke Park Avenue, Farnham Royal, Slough, SL2 3BJ, England

      IIF 26
    • Amber, Stoke Park Avenue, Slough, SL2 3BJ, United Kingdom

      IIF 27
    • The Dutch House, Stoke Wood, Stoke Poges, Slough, SL2 4BA, England

      IIF 28
  • Inderjit Singh
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dutch House, Stoke Wood, Slough, SL2 4BA, United Kingdom

      IIF 29
  • Singh, Inderjit
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 30
    • 128, City Road, London, EC1V 2NX, England

      IIF 31
    • 11, Blossom Way, West Drayton, UB7 9HF, England

      IIF 32
  • Singh, Inderjit
    British entrepreneur born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 77, Windsor Road, Maidenhead, SL6 2DN, England

      IIF 33
  • Singh, Inderjit
    British glazing born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Blossom Way, West Drayton, UB7 9HF, England

      IIF 34
  • Singh, Inderjit
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 43-47, Pershore Road South, Birmingham, B30 3EG, England

      IIF 35
  • Singh, Inderjit
    British engineer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 90, Imex Trading Estate, Upper Villiers Street, Blakenhall, Wolverhampton, WV2 4XB, England

      IIF 36
  • Mr Inderjit Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 - Bishopgate House, 527 - 529 Staines Road, Hounslow, TW4 5DZ, United Kingdom

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Singh, Inderjit
    British building contractor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barston Close, Coventry, CV6 7DS, England

      IIF 39
  • Singh, Inderjit
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barston Close, Coventry, CV6 7DS, England

      IIF 40
  • Singh, Inderjit
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barston Close, Coventry, CV6 7DS, United Kingdom

      IIF 41
  • Mr Inderjit Singh
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shokar, Inderjit Singh, Mr.
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Small Close, Smethwick, B67 7RE, England

      IIF 45
    • 1, Small Close, Smethwick, West Midlands, B67 7RE, England

      IIF 46
  • Shokar, Inderjit Singh, Mr.
    British hgv driver born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Small Close, Smethwick, B67 7RE, England

      IIF 47 IIF 48
    • 1, Small Close, Smethwick, B67 7RE, United Kingdom

      IIF 49
  • Shokar, Inderjit Singh, Mr.
    British logistics born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Small Close, Smethwick, West Midlands, B67 7RE, England

      IIF 50
  • Padda, Bhophinderjit Singh
    British recruiter born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, England

      IIF 51
  • Inderjit Singh
    British born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Shelthorpe Road, Loughborough, Leicestershire, LE11 2PB, United Kingdom

      IIF 52
  • Mr Inderjit Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Marigold Crescent, Dudley, DY1 3PU, England

      IIF 53
    • 17, James Close, Smethwick, West Midlands, B67 7DS, United Kingdom

      IIF 54
  • Mr. Inderjit Singh Shokar
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Small Close, Smethwick, B67 7RE, England

      IIF 55 IIF 56 IIF 57
    • 1, Small Close, Smethwick, B67 7RE, United Kingdom

      IIF 58
  • Singh, Inderjit
    Indian director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Coleridge Crescent, Colnbrook, Slough, SL3 0PY, England

      IIF 59
  • Singh, Inderjit
    Indian company director born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 60
  • Mr Inderjit Singh
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Tangmere Road, Wolverhampton, West Midlands, WV2 2PF, United Kingdom

      IIF 61
  • Mr Inderjit Singh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Small Close, Smethwick, B67 7RE, England

      IIF 62
  • Mr Inderjt Singh
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Amber, Stoke Park Avenue, Farnham Royal, Slough, SL2 3BJ, England

      IIF 63 IIF 64
  • Sanghar, Inderjit Singh
    British

    Registered addresses and corresponding companies
    • 25 A Lord Street, Wolverhampton, WV3 0QS

      IIF 65
  • Sanghar, Inderjit Singh
    British designer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 90, Imex Trading Estate, Upper Villiers Street, Wolverhampton, WV2 4XB, England

      IIF 66
  • Sanghar, Inderjit Singh
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25 A Lord Street, Wolverhampton, WV3 0QS

      IIF 67
  • Sanghar, Inderjit Singh
    British engineer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Lord Street, Wolverhampton, WV3 0QS, England

      IIF 68
  • Sanghar, Inderjit Singh

    Registered addresses and corresponding companies
    • Unit 90, Imex Trading Estate, Off Upper Villiers Street, Wolverhampton, West Midlands, WV2 4XB, England

      IIF 69
  • Mr Inderjit Singh
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Blossom Way, West Drayton, UB7 9HF, England

      IIF 70
  • Mr Inderjit Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 90, Imex Trading Estate, Upper Villiers Street, Blakenhall, Wolverhampton, WV2 4XB, England

      IIF 71
  • Singh, Inderjit

    Registered addresses and corresponding companies
    • Amber, Stoke Park Avenue, Farnham Royal, Slough, SL2 3BJ, England

      IIF 72
  • Mr Inderjit Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barston Close, Coventry, CV6 7DS, England

      IIF 73 IIF 74
    • 4, Barston Close, Coventry, CV6 7DS, United Kingdom

      IIF 75
  • Padda, Bhophinderjit Singh
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Sterndale Road, Dartford, DA1 1QR, United Kingdom

      IIF 76
    • 9, Sterndale Road, Dartford, Kent, DA1 1QR, United Kingdom

      IIF 77
    • 123, Cross Lane East, Gravesend, Kent, DA12 5HA, England

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Padda, Bhophinderjit Singh
    British recruiter born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Padda, Bhophinderjit Singh
    British recruitment born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 Sterndale Road, Dartford, Kent, DA1 1QR

      IIF 81
  • Padda, Bhophinderjit Singh
    British trainer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU, United Kingdom

      IIF 82
  • Mr Inderjit Singh
    Indian born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 83
  • Mr Inderjit Singh
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, Roseville Road, Hayes, UB3 4RA, England

      IIF 84
    • 46, Syon Lane, Isleworth, Middlesex, TW7 5NQ, England

      IIF 85
    • 128, City Road, London, EC1V 2NX, England

      IIF 86
    • 77, Windsor Road, Maidenhead, SL6 2DN, England

      IIF 87 IIF 88
    • 11, Blossom Way, West Drayton, UB7 9HF, England

      IIF 89
  • Padda, Bhophinderjit Singh
    British

    Registered addresses and corresponding companies
    • 9 Sterndale Road, Dartford, Kent, DA1 1QR

      IIF 90
  • Mr Bhophinderjit Singh Padda
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Sterndale Road, Dartford, DA1 1QR, England

      IIF 91
    • 123, Cross Lane East, Gravesend, Kent, DA12 5HA, England

      IIF 92
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 93
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 94
    • Kemp House, 152-160 City Road, London, EC1V 2NX

      IIF 95
    • 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, England

      IIF 96
  • Mr Inderjit Singh Sanghar
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 25a, Lord Street, Wolverhampton, WV3 0QS, England

      IIF 97
    • Unit 90, Imex Trading Estate, Upper Villiers Street, Wolverhampton, WV2 4XB, England

      IIF 98
    • Unit 90 Imex Trading Estate, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4XB, England

      IIF 99
child relation
Offspring entities and appointments
Active 37
  • 1
    33 Shelthorpe Road, Loughborough, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    The Dutch House, Stoke Wood, Slough, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    IKKN HOUSE LTD - 2024-05-22
    128 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 4
    4 Barston Close, Coventry, England
    Corporate (2 parents)
    Officer
    2023-05-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    1 Small Close, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    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
  • 6
    123 Cross Lane East, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,232 GBP2021-10-31
    Officer
    2018-04-12 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 7
    9 Sterndale Road, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 8
    UK ADMIN CENTRE (4) LTD - 2008-02-04
    Unit 90 Imex Trading Estate, Upper Villiers Street, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -114,577 GBP2024-01-31
    Officer
    2008-01-18 ~ now
    IIF 67 - director → ME
    2020-02-14 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 90 Imex Trading Estate, Upper Villiers Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-03-19 ~ 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
  • 10
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-09-03 ~ now
    IIF 80 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 11
    Suite A, 7 Harmer Street, Gravesend, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-02-12 ~ dissolved
    IIF 81 - director → ME
  • 12
    BPM247 LTD - 2015-06-17
    31-33 Albion Place Sittingbourne Road, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27,158 GBP2016-12-31
    Officer
    2014-09-01 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 79 - director → ME
  • 14
    1 Small Close, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    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
  • 15
    Unit 90 Imex Trading Estate, Upper Villiers Street, Blakenhall, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 16
    46 Syon Lane, Isleworth, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-17 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    J J WORK SOLUTIONS LIMITED - 2015-02-17
    4 Barston Close, Coventry, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,968 GBP2024-03-31
    Officer
    2014-03-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 18
    4 Barston Close, Coventry, England
    Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-12-09 ~ now
    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
  • 19
    NEW OCEAN DOUBLE GLAZING LTD - 2015-09-01
    4 Coleridge Crescent, Colnbrook, Slough
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 59 - director → ME
  • 20
    124-128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-05
    Officer
    2023-12-07 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 21
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-05-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    11 Blossom Way, West Drayton, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 23
    Flat 1 - Bishopgate House, 527 - 529 Staines Road, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,448 GBP2024-03-31
    Officer
    2022-03-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    NEW KN PLASTIC LTD - 2020-12-17
    11 Blossom Way, West Drayton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 25
    77 Windsor Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    529 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    Flat 1, Bishopsgate House, 527-529 Staines Road, Hounslow, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    25a Lord Street, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 28
    1 Small Close, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-08 ~ dissolved
    IIF 50 - director → ME
  • 29
    1 Small Close, Smethwick, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    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
  • 30
    1 Small Close, Smethwick, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 46 - director → ME
  • 31
    23 Marigold Crescent, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    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
  • 32
    17 James Close, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    9 Tangmere Road, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 34
    9 Tangmere Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    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
  • 35
    149 Spon Lane, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    -3,228 GBP2024-04-30
    Officer
    2025-04-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 36
    BSP LEARNING LTD - 2016-05-16
    TEFL GRADUATE LTD - 2016-05-12
    Kemp House, 152-160 City Road, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,695 GBP2024-02-29
    Officer
    2016-02-08 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 37
    1 Small Close, Smethwick, England
    Corporate (1 parent)
    Officer
    2025-01-11 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-01-11 ~ 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
Ceased 17
  • 1
    The Dutch House Stoke Wood, Stoke Poges, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-01 ~ 2025-02-01
    IIF 24 - director → ME
    Person with significant control
    2023-04-30 ~ 2025-02-01
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-19 ~ 2021-10-25
    IIF 6 - director → ME
  • 3
    UK ADMIN CENTRE (4) LTD - 2008-02-04
    Unit 90 Imex Trading Estate, Upper Villiers Street, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -114,577 GBP2024-01-31
    Officer
    2008-01-18 ~ 2010-02-11
    IIF 65 - secretary → ME
  • 4
    Suite A, 7 Harmer Street, Gravesend, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2007-02-12
    IIF 90 - secretary → ME
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-10 ~ 2022-08-11
    IIF 10 - director → ME
    Person with significant control
    2020-02-10 ~ 2022-08-10
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 6
    128 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2022-07-21 ~ 2022-08-11
    IIF 1 - director → ME
    2020-04-17 ~ 2022-05-11
    IIF 3 - director → ME
    Person with significant control
    2022-02-12 ~ 2022-08-11
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 7
    DRINKS WHOLESALE LTD - 2018-01-15
    BINGHAM & PERRY LTD - 2017-11-15
    2-4 Market Street, 1st Floor Offices, Swadlincote, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ 2020-10-01
    IIF 35 - director → ME
  • 8
    120 Roseville Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-05 ~ 2019-10-31
    IIF 19 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-10-31
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MEDIAFRANC LTD. - 2012-03-20
    Top Floor, College House, 17, King Edwards Road, Ruislip, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    129,470 GBP2023-11-30
    Officer
    2011-11-21 ~ 2015-04-22
    IIF 82 - director → ME
  • 10
    NEW OCEAN DOUBLE GLAZING LTD - 2015-09-01
    4 Coleridge Crescent, Colnbrook, Slough
    Dissolved corporate (1 parent)
    Officer
    2014-04-03 ~ 2014-04-03
    IIF 22 - director → ME
  • 11
    77 Windsor Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    -127,735 GBP2024-06-30
    Officer
    2021-06-09 ~ 2023-09-05
    IIF 33 - director → ME
    Person with significant control
    2021-06-09 ~ 2023-09-05
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    128 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-16 ~ 2022-08-11
    IIF 5 - director → ME
    Person with significant control
    2020-03-16 ~ 2022-08-11
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 13
    Labour Memorial Hall High Street, Chalvey, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    21,076 GBP2024-03-31
    Officer
    2020-03-14 ~ 2021-10-28
    IIF 8 - director → ME
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-12 ~ 2022-07-21
    IIF 2 - director → ME
    2021-09-03 ~ 2021-10-25
    IIF 7 - director → ME
    2022-02-12 ~ 2022-07-21
    IIF 72 - secretary → ME
    Person with significant control
    2022-02-12 ~ 2022-06-01
    IIF 64 - Has significant influence or control OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    IIF 64 - Has significant influence or control as a member of a firm OE
  • 15
    15-17 Upper George Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    6,751 GBP2023-03-31
    Officer
    2017-03-14 ~ 2020-10-08
    IIF 15 - director → ME
    Person with significant control
    2017-03-14 ~ 2020-10-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 16
    15-17 Upper George Street, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    6,163 GBP2023-03-31
    Officer
    2017-03-15 ~ 2020-10-08
    IIF 14 - director → ME
    Person with significant control
    2017-03-15 ~ 2020-10-08
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    128 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-03-13 ~ 2020-08-11
    IIF 4 - director → ME
    Person with significant control
    2020-03-13 ~ 2022-08-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.