logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sagoo, Mandeep Singh

    Related profiles found in government register
  • Sagoo, Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowel Road, Wollaton, Nottingham, NG8 2DP, England

      IIF 1
    • 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 2 IIF 3 IIF 4
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 5
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 6
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 7
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Hurley Road, Greenford, Middlesex, UB6 9HB, United Kingdom

      IIF 8
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 329, Penn Road, Wolverhampton, WV4 5QF, England

      IIF 9
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 10
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 11
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP

      IIF 12
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 13
  • Mr Mandeep Singh
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 14 IIF 15
    • 119, Belgrave Avenue, Romford, RM2 6PS, England

      IIF 16
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 48, Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 17
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 18
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 19
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 20 IIF 21 IIF 22
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 23
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 24
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 25 IIF 26
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 27
  • Mr Sandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Amandeep Singh
    British born in May 1990

    Resident in England

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

      IIF 32
  • Jalf, Mandeep Singh
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 33
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 34
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 35
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Owen Road, Wolverhampton, WV3 0HT, England

      IIF 36 IIF 37
    • 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 38
    • 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 39
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 40 IIF 41
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 42
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 43
  • Mr Mandeep Singh
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mayfield Road, Dunstable, LU5 4AW, England

      IIF 44
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 45
  • Mr Namandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 46
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Dawer & Co, Amberley Way, Hounslow, TW4 6BX, England

      IIF 47
  • Mr Sandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, England

      IIF 48
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, United Kingdom

      IIF 49
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 50
  • Dhaliwal, Gamandeep Singh
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, United Kingdom

      IIF 51
  • Mr Amandeep Singh
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 70, East Hill, Dartford, DA1 1RZ, England

      IIF 52
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsfield Terrace, Priory Road, Dartford, Kent, DA1 2BL, England

      IIF 53
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 54
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 55 IIF 56 IIF 57
    • 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 58
  • Mr Amandeep Singh
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mayville Road, Ilford, IG1 2HU, England

      IIF 59
    • 167, Ilford Lane, Ilford, IG1 2RT, England

      IIF 60
    • 369, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 61
    • Unit 4, 167 Ilford Lane, Ilford, IG1 2RT, England

      IIF 62
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 63
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 64
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 65
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 66
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 67
  • Mr Namandeep Singh
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, Essex, IG11 0FL, England

      IIF 68
    • 23b, Leda Avenue, Enfield, EN3 5PZ

      IIF 69
    • 7 Skylines Village, Canary Wharf, London, E14 9TS, England

      IIF 70
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 71 IIF 72
  • Singh, Mandeep
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 73
    • Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 74
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, Barnfield Drive, Solihull, West Midlands, B92 0QB, United Kingdom

      IIF 75
    • 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 76 IIF 77
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74, Nicholls Street, Coventry, West Midlands, CV2 4GX, England

      IIF 78
  • Mr Amardeep Singh
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 West Drive, Birmingham, West Midlands, B20 3ST, England

      IIF 79
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Avenue Road, Erdington, Birmingham, B23 6UY, England

      IIF 80
    • 55, Wentworth Crescent, Hayes, UB3 1NN, United Kingdom

      IIF 81
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 82
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 83
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 84
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 85
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 92
  • Singh, Mandeep
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 93
    • 119, Belgrave Avenue, Romford, RM2 6PS, England

      IIF 94 IIF 95
  • Singh, Mandeep
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 119, Belgrave Avenue, Romford, Essex, RM2 6PS, United Kingdom

      IIF 96
  • Singh, Mandeep
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 369, Hagley Road West, Quinton, Birmingham, B32 2AL, England

      IIF 97
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 98 IIF 99
    • Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 100
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 101 IIF 102
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD, United Kingdom

      IIF 103
    • Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 104
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 105
    • 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 106
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 107
  • Chahal, Mandeep
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, London, EN5 5BY, England

      IIF 108
  • Chahal, Mandeep
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 109
    • 42, Lytton Road, New Barnet, Barnet, EN5 5BY, England

      IIF 110
  • Cheema, Mandeep
    British born in August 1987

    Resident in England

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

      IIF 111
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 112
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port Tipton, West Midlands, DY4 7RN, England

      IIF 113
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 114
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hellier Avenue, Tipton, West Midlands, DY4 7RN, England

      IIF 115
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 116
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 117
  • Singh, Sandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 124
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 125
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 126
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 127
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 128
    • 317a, High Road, Ilford, IG1 1NR, England

      IIF 129
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 130
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 131
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 132
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 133
  • Mr Sandeep Singh
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 134
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 135 IIF 136
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 137
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 138
    • 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 139
    • 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 140 IIF 141
  • Singh, Amandeep
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Drayton Garden, West Drayton, UB7 7LG, England

      IIF 142
    • 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 143
  • Singh, Amandeep
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 146 IIF 147
  • Singh, Amandeep
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hannibal Road, Staines-upon-thames, TW19 7HG, England

      IIF 148 IIF 149
  • Singh, Amandeep
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 74, Drayton Gardens, West Drayton, UB7 7LH, England

      IIF 150
  • Singh, Amandeep
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High House Drive, Lickey, Birmingham, B45 8ET, England

      IIF 151
  • Singh, Mandeep
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 152, Marsh Road, Luton, LU3 2QL, England

      IIF 152
    • 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 153
  • Singh, Sandeep
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • Building 5 , The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, England

      IIF 154
  • Singh, Sandeep
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 306, Shirley Road, Southampton, SO15 3HL, England

      IIF 155
    • 21, Douglas Drive, Grove, Wantage, OX12 0GL, England

      IIF 156
    • 21, Douglas Drive, Grove, Wantage, Oxfordshire, OX12 0GL, United Kingdom

      IIF 157
  • Singh, Sandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Office 68, 123 Stratford Road, Birmingham, B90 3ND

      IIF 158
  • Amandeep Singh
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 161
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Harrington Street, Pear Tree, Derby, DE23 8PE, England

      IIF 162
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 163
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 164
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 165
  • Mr Balwant Singh
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 166
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 167
    • All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 168
  • Mr Mandeep Singh
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carlton Avenue, Wolverhampton, WV11 1DE, England

      IIF 169
  • Mr Sandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 170 IIF 171
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 172 IIF 173
    • 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 174
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrowby Place, Harrowby Place, Willenhall, WV13 2RA, England

      IIF 175
  • Mr Sandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 176
  • Mr Sandeep Singh Sethi
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 177
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 178
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British construction worker born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Weymouth Road, Wainscott, Rochester, ME3 8FF, United Kingdom

      IIF 181
  • Singh, Amandeep
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 29, Kingsfield Terrace, Priory Road, Dartford, Kent, DA1 2BL, England

      IIF 182
    • 24, Openshaw Road, London, SE2 0TE, England

      IIF 183
  • Singh, Amandeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 184
    • 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 185
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23, Watton Beck Close, Liverpool, L31 9DH, England

      IIF 186
  • Singh, Amandeep
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, Mayville Road, Ilford, IG1 2HU, England

      IIF 187
    • 167, Ilford Lane, Ilford, IG1 2RT, England

      IIF 188
    • 369, Eastern Avenue, Ilford, IG2 6NE, England

      IIF 189
  • Singh, Amandeep
    British director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 167 Ilford Lane, Ilford, IG1 2RT, England

      IIF 190
  • Singh, Amandeep
    British born in May 1990

    Resident in England

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

      IIF 191
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6 Torridon House, Churchfield Road, London, W3 6GR, England

      IIF 192
  • Singh, Amandeep
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 193
    • 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 194
    • 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 195
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 196
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 156, Belgrave Gate, Leicester, LE1 3XL, England

      IIF 197
  • Singh, Gagandeep
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dobson Close, Wigston, LE18 3UQ, England

      IIF 198
  • Singh, Namandeep
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 199
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 200
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 201
    • 3, North Road, Southall, UB1 2JQ, England

      IIF 202
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 203
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, England

      IIF 204
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 205
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 206
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 207
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, England

      IIF 208
    • 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 209
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 210
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 211
  • Mr Ramandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, Western Road, Southall, UB2 5ED, England

      IIF 212
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 213
    • 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 214
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 215
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 216
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 217
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 218
  • Singh, Amardeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 West Drive, Birmingham, West Midlands, B20 3ST, England

      IIF 219
  • Singh, Mandeep
    Indian born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20, Avenue Road, Erdington, Birmingham, B23 6UY, England

      IIF 220
    • 22, Crown Road, Ilford, IG6 1NE, England

      IIF 221
    • Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 222
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 223
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, Wentworth Crescent, Hayes, Middlesex, UB3 1NN, United Kingdom

      IIF 224
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 225
  • Singh, Namandeep
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 226
    • 55, Mason Way, Waltham Abbey, EN9 3EU, England

      IIF 227
  • Singh, Namandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 13, Pentelow Gardens, Feltham, TW149EE, England

      IIF 230
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 231
  • Mr Amandeep Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 91, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 232
  • Mr Amandeep Singh
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 233
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 234
  • Mr Amandeep Singh
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cornland, Bedford, MK41 8HZ, England

      IIF 235
    • 35, Badgers Close, Hayes, UB3 1LQ, England

      IIF 236
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 251
  • Mr Amandeep Singh
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Rushdene, London, SE2 9RU, England

      IIF 252
    • 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 253
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 15, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 254
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27, Caxton Street, Derby, DE23 8BD, England

      IIF 255
  • Cheema, Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 256
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 257
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 258
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 259
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Criss Grove, Chalfont St. Peter, Gerrards Cross, SL9 9HQ, England

      IIF 260
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

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

      IIF 261
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 262
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caterham Avenue, London, IG50QW, England

      IIF 263
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 264
  • Sethi, Sandeep Singh
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 265
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 266
    • 42, High Street, Walton-on-thames, KT12 1BZ, England

      IIF 267
    • 69, Market Street, Watford, Hertfordshire, WD18 0PR, United Kingdom

      IIF 268
  • Sethi, Sandeep Singh
    British businessman born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Greenland Crescent, Southall, UB2 5ES, United Kingdom

      IIF 269
  • Sethi, Sandeep Singh
    British director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 270
  • Singh, Balwant
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 271
  • Singh, Mandeep
    Indian business person born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, - 14 Ribblesdale Road, Birmingham, B30 2YP, United Kingdom

      IIF 272
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 61 Station Road, Handsworth, Birmingham, B21 0HA

      IIF 273
  • Singh, Mandeep
    Indian builder born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cambridge Close, 01, Hounslow, TW47BG, England

      IIF 274
  • Singh, Mandeep
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80b, Queens Road, Watford, WD17 2LA, England

      IIF 275
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ventnor Street, Leicester, LE5 5EX, England

      IIF 276
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Gainsborough Road, Dagenham, RM8 2DP, England

      IIF 277
  • Singh, Mandeep
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 87, The Drive, Hounslow, TW3 1PW, England

      IIF 278
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 279
  • Singh, Mandeep
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Windhover Way, Gravesend, DA12 4NS, England

      IIF 280
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 317a, High Road, Ilford, IG1 1NR, England

      IIF 281
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 72 Saxthorpe Road, Hamilton, Leicester, LE5 1PT, England

      IIF 282
  • Singh, Mandeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian transporter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 127, Balmoral Drive, Hayes, Middlesex, UB4 0DQ, England

      IIF 285
  • Singh, Mandeep
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Jeromes Grove, Hayes, UB3 2PJ, England

      IIF 286
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 26, Balaclava Road, Derby, DE23 8UJ, England

      IIF 287
  • Singh, Sandeep
    French born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 84, Abbots Wood Road, Luton, Bedfordshire, LU2 0LU, England

      IIF 288
    • 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 289 IIF 290
  • Singh, Sandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Woodthorpe Road, Ashford, TW15 2RU, England

      IIF 291
    • 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 292
    • 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 293
  • Mr Amandeep Singh
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 294
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Overdale Close, Walsall, WS2 0NS, United Kingdom

      IIF 295
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 296
  • Mr Ravindere Singh
    Indian born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 80b, Queens Road, Watford, WD17 2LA, England

      IIF 297
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 298
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 299
    • 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 300
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 301
  • Mrs Mandeep Singh
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 302
  • Singh, Amandeep
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Portland Place, Epsom, Surrey, KT17 1DL, United Kingdom

      IIF 303
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 304
    • 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 305
  • Singh, Gagandeep
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, IV1 3AB, Scotland

      IIF 306
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Barclay Gardens, North Kessock, Inverness, Inverness-shire, IV1 3AB, United Kingdom

      IIF 307
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • 5, Saunton Avenue, Bolton, BL2 4HL, United Kingdom

      IIF 308
  • Singh, Mandeep
    Italian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1 Usworth Close, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 309
  • Singh, Mandeep
    Indian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Gardens, Barking, IG11 0BJ, England

      IIF 310
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 311
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 312
  • Singh, Mandeep
    Italian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 44, Carlton Avenue, Wolverhampton, WV11 1DE, England

      IIF 313
  • Singh, Sandeep
    Indian business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 314
  • Singh, Sandeep
    Indian director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, United Kingdom

      IIF 315 IIF 316
    • 123, Central Avenue, Osn Office In Rear Outbuilding, Hayes, UB3 2BS, England

      IIF 317
  • Singh, Sandeep
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13 Harrowby Place, Harrowby Place, Willenhall, WV13 2RA, England

      IIF 318
  • Singh, Sandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 415a, Rocky Lane, Great Barr, Birmingham, B42 1NL, England

      IIF 319
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 320
  • Amandeep Singh
    Indian born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 321
  • Kalra, Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 322
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 323
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 324
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 325
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 326
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

    Registered addresses and corresponding companies
    • 352, Kingston Road, Ashford, TW15 3SF, England

      IIF 327
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

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

      IIF 328
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 329
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 330
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St Martins View, Leeds, LS7 3LB, England

      IIF 331
    • 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 332
    • 9, Otley Road, Leeds, LS6 3AA, England

      IIF 333 IIF 334
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 335
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 336
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS7 2BB, England

      IIF 337
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

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

      IIF 338 IIF 339
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 340
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 341
    • 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 342
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

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

      IIF 343
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

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

      IIF 344
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cranborne Waye, Hayes, UB4 0HW, England

      IIF 345
  • Singh, Amandeep
    Indian born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 346
    • 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 347
    • 67, Eton Road, Hayes, UB3 5HT, England

      IIF 348 IIF 349
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Red Street, Carmarthen, SA31 1QL, Wales

      IIF 350
    • Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 351
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117, Bonham Road, Dagenham, RM8 3BJ, England

      IIF 352
  • Singh, Amandeep
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 353
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, England

      IIF 354
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 236, Uxbridge Road, Hayes, UB4 0JG, England

      IIF 355
  • Singh, Amandeep
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dalmahoy Close, Nuneaton, CV11 6UB, England

      IIF 356
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 202, Uxbridge Road, Hayes, UB4 0JQ, England

      IIF 357
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Triandra Way, Hayes, UB4 9PB, England

      IIF 358
  • Singh, Amandeep
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 186 Knowle Road, 186 Knowle Road, Birmingham, B11 3AN, England

      IIF 359
    • 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 360
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 264, Bonham Road, Dagenham, RM8 3BP, England

      IIF 361
  • Singh, Amandeep
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 348, Dudley Road, Wolverhampton, WV2 3JY, England

      IIF 362
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 363
    • 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 364
    • 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 365
  • Singh, Amandeep
    Indian born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbeystead Avenue, Chorlton Cum Hardy, Manchester, M21 7DP, England

      IIF 368
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 369
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 370
  • Singh, Sandeep
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Trevose Avenue, Exhall, Coventry, CV7 9FP, England

      IIF 371
    • 13, Pentelow Gardens, Feltham, TW149EE, England

      IIF 372
    • 7a, York Avenue, Hayes, UB3 2TN, England

      IIF 373
    • 2, Warren Road, Luton, LU1 1UQ, England

      IIF 374
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 375
    • Emerald House, Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, United Kingdom

      IIF 376
    • 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 377
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 378
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 329, Grangemouth Road, Coventry, CV6 3FH, England

      IIF 379
  • Singh, Sandeep
    Afghan born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Central Avenue, Hayes, UB3 2BX, England

      IIF 380
  • Singh, Sukhwinder
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 381
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 382
    • 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 383
  • Dhaliwal, Amandeep Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 384
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 385
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wrottesley Road, Great Barr, Birmingham, West Midlands, B43 6BA, England

      IIF 386
    • 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 387
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wrottesley Road, Birmingham, B43 6BA, United Kingdom

      IIF 388
    • 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 389 IIF 390
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 391
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 392
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Wrottesley Road, Great Barr, Birmingham, B43 6BA, England

      IIF 393
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 394
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 395
  • Mandeep Singh
    Maltese born in January 1976

    Registered addresses and corresponding companies
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, 54291, United Arab Emirates

      IIF 396
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 397
    • Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 398 IIF 399 IIF 400
    • 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 402
  • Mr Amandeep Singh
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Ashes Road, Oldbury, B69 4RD, England

      IIF 403
  • Mr Amandeep Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 417
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 418
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 419 IIF 420
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

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

      IIF 421
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 422
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 423
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 424
  • Mr Ramandeep Singh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor West, 17 Nottingham Street, London, W1U 5EW, England

      IIF 425
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 426 IIF 427
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, United Kingdom

      IIF 428 IIF 429 IIF 430
    • 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 431
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 432
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 433
    • 86, Tobermory Close, Slough, SL3 7JG, United Kingdom

      IIF 434 IIF 435
    • 92, Welling Way, Welling, DA16 2RR, United Kingdom

      IIF 436
  • Mr Sandeep Singh
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, England

      IIF 437
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 438
  • Singh, Amandeep
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Hanover Circle, Hayes, UB3 2TJ, England

      IIF 439
    • 91, Springfield Road, Wolverhampton, WV10 0LQ, England

      IIF 440
  • Singh, Amandeep
    Indian born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Western Lane, London, SW12 8JS, England

      IIF 441
    • 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 442
  • Singh, Amandeep
    Indian courier born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 30, Buller Street, Bradford, BD4 8QF, England

      IIF 443
  • Singh, Amandeep
    Indian born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cornland, Bedford, MK41 8HZ, England

      IIF 444
    • 35, Badgers Close, Hayes, UB3 1LQ, England

      IIF 445
  • Singh, Amandeep
    Indian builder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 199a Goodman Park, Slough, SL2 5NP, England

      IIF 446
  • Singh, Amandeep
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 458
    • 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 459
  • Singh, Amandeep
    Indian company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 460
  • Singh, Amandeep
    Indian born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 335, Lady Margaret Road, Southall, UB1 2PZ, England

      IIF 461
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 462
  • Singh, Amandeep
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 116, Rushdene, London, SE2 9RU, England

      IIF 463
    • 29, Seymour Road, Oldbury, B69 4EP, England

      IIF 464
  • Singh, Amandeep
    Indian plumber born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, House 41, Bowes Road, London, N13 4UX, England

      IIF 465
  • Singh, Kamandeep
    Indian born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rough Hills Close, Wolverhampton, WV2 2HQ, England

      IIF 466
  • Singh, Ramandeep
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 160, Western Road, Southall, UB2 5ED, England

      IIF 467
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ash Grove, Southall, Middlesex, UB1 2UN, United Kingdom

      IIF 468
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lawrence Road, Hampton, TW12 2RJ, United Kingdom

      IIF 469
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

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

      IIF 470
  • Mr Namandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 471
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 472 IIF 473
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 474
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 475
    • 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 476
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 477 IIF 478 IIF 479
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 482
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 5, St. Pauls Road, Bletchley, Milton Keynes, MK3 5EF, England

      IIF 483
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 484
  • Singh, Mandeep
    Indian director born in January 1976

    Registered addresses and corresponding companies
    • 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 485
  • Singh, Mandeep
    Indian distribution born in January 1976

    Registered addresses and corresponding companies
    • 15 Granville Road, Hayes, Middlesex, UB3 4PL

      IIF 486
  • Singh, Mandeep
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 487
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

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

      IIF 488
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Caterham Avenue, London, IG50QW, England

      IIF 489
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 490
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 491
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, ST1 4NF, United Kingdom

      IIF 492
  • Singh, Ramandeep
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 27, Caxton Street, Derby, DE23 8BD, England

      IIF 493
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 494
  • ., Mandeep Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, England

      IIF 495
  • Singh, Amandeep
    Indian born in May 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 15 Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 496
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

    Registered addresses and corresponding companies
    • House No 3270, Street No 4, New Janta Nagar, Ludhiana, India

      IIF 497
    • 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 498
  • Singh, Mandeep
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 499 IIF 500
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 501 IIF 502
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 503
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 504 IIF 505
  • Singh, Mandeep
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 506 IIF 507
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Lodge Road, Walsall, West Midlands, WS5 3LA, United Kingdom

      IIF 508
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • Office 617, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 509
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hartland Drive, Sunnyhill, Derby, DE23 1LW, England

      IIF 510
  • Chahal, Mandeep
    born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 511
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Pier Road, Feltham, TW14 0TW, England

      IIF 512
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 513
    • 100, The Broadway, Southall, UB1 1QF, England

      IIF 514
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 515
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 516
    • 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 517
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

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

      IIF 518
  • Singh, Mandeep
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodmere Court, Flat 4, Avenue Road, London, N14 4BW, United Kingdom

      IIF 519
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 520
  • Singh, Mandeep
    British management consultant born in May 1970

    Resident in United Kingdom

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

      IIF 521
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-14, Ribblesdale Road, Birmingham, B30 2YP

      IIF 522
  • Singh, Mandeep
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Dunbar Business Centre, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 525
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 526
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Martins View, Leeds, LS7 3LB

      IIF 527
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Martins View, Leeds, West Yorkshire, LS7 3LB, United Kingdom

      IIF 528
  • Singh, Mandeep
    British born in December 1988

    Resident in United Kingdom

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

      IIF 529
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 530
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 531
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 532
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 533
  • Singh, Mandeep
    Canadian born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • 4 New Wave House, Humber Road, London, NW2 6DW, England

      IIF 534
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

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

      IIF 535
  • Singh, Mandeep
    British born in November 1998

    Resident in United Kingdom

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

      IIF 536
  • Singh, Sukhwinder
    Indian born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, St. Johns Road, Gravesend, DA12 2SB, England

      IIF 537
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Harmer Street, Gravesend, DA12 2AX, England

      IIF 538
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 539
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 540
  • Cheema, Mandeep Singh

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

      IIF 541
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 542
  • Mr Amandeep Singh
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St. Georges Road, Coventry, CV1 2DL, England

      IIF 543
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 544
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 545
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Worton Way, Hounslow, TW3 1PN, England

      IIF 546
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 547
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 548
  • Mr Mandeep Singh
    Indian born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 549
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 550
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 551
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in United Kingdom

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

      IIF 552
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 553
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dibble Road, Smethwick, B67 7PY, England

      IIF 554
  • Mr Mandeep Singh Cheema
    British born in August 1987

    Resident in United Kingdom

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

      IIF 555
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 556
  • Sagoo, Mandeep

    Registered addresses and corresponding companies
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 557
    • 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 558
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

    Registered addresses and corresponding companies
    • 7, Redbridge Lane East, Ilford, IG4 5ET, United Kingdom

      IIF 559
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • 63-64, Frith Street, Soho, London, W1D 3JW, England

      IIF 560
  • Singh, Amandeep
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Ashes Road, Oldbury, B69 4RD, England

      IIF 561
  • Singh, Amandeep
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 562
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 563
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 564 IIF 565 IIF 566
    • 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 568
  • Singh, Amandeep
    British construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 569
  • Singh, Amandeep
    British construction worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 570 IIF 571
  • Singh, Amandeep
    British labour manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 572
  • Singh, Amandeep
    British manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 573
  • Singh, Amandeep
    British music born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 574
  • Singh, Amandeep
    Indian company director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 67, Witton Road, Birmingham, B6 6JN, England

      IIF 575
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 576
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

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

      IIF 577
  • Singh, Amandeep
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Chester Road, West Bromwich, West Midlands, B71 2PF, United Kingdom

      IIF 578
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 579
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 580
  • Singh, Amandeep
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 581
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

    Registered addresses and corresponding companies
    • 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 582
    • House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 583
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

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

      IIF 584
  • Singh, Manideep
    British builder born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 585
  • Singh, Sandeep
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 586
  • Singh, Sandeep
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, England

      IIF 587
  • Singh, Sandeep
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Garden, Hayes, UB4 0JW, United Kingdom

      IIF 588
    • 30, Longford Gardens, Hayes, Middlesex, UB4 0JW, United Kingdom

      IIF 589
  • Singh, Sandeep
    British gas engineer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 590
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 591
  • Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 592
  • Mr Amandeep Singh
    Indian born in June 1976

    Resident in United Kingdom

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

      IIF 593
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 594
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Babbington Drive, Bilston, WV14 0SW, England

      IIF 595
  • Mr Mandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Faircross Avenue, Barking, Essex, IG11 8RD, United Kingdom

      IIF 596
  • Mr Mandeep Singh .
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, England

      IIF 597
  • Mr Sandeep Singh Sethi
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Machine Works House, 5 Pressing Lane, Hayes, UB3 1FD, England

      IIF 598
    • 545a, Green Lanes, Harringay, London, N8 0RL, United Kingdom

      IIF 599
    • 100, Greenland Crescent, Southall, UB2 5ES, United Kingdom

      IIF 600
    • 42, High Street, Walton-on-thames, KT12 1BZ, England

      IIF 601
    • 69, Market Street, Watford, WD18 0PR, United Kingdom

      IIF 602
  • Singh, Amandeep
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 603
  • Singh, Amandeep
    British born in August 1992

    Resident in United Kingdom

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

      IIF 604
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Cranborne Waye, Hayes, UB4 0HS, United Kingdom

      IIF 605
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 606
  • Singh, Mandeep
    Indian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brunel Road, London, SE16 4LA, United Kingdom

      IIF 607
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Derley Road, Southall, UB2 5EN, England

      IIF 608
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Somerset Road, Southall, UB1 2TR, England

      IIF 609
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Blythswood Road, Ilford, IG3 8SH, United Kingdom

      IIF 610
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 611
    • 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 612
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Old Bedford Road, The Shires, Luton, LU2 7QA, United Kingdom

      IIF 613
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2c, Orchard Road, Hounslow, TW4 5JW, England

      IIF 614
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Dibble Road, Birmingham, B67 7PY, United Kingdom

      IIF 615
  • Singh, Namandeep
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 616
  • Singh, Ramandeep
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 617
    • 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 618 IIF 619 IIF 620
    • 18, Thorn Drive, Slough, SL3 6SA, England

      IIF 621
    • 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 622
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 623 IIF 624
  • Singh, Ramandeep
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 625
  • Singh, Ramandeep
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 626 IIF 627
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 628
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 629 IIF 630
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 631
    • 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 632
    • 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 633
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wollaston Crescent, Wolverhampton, WV11 1NP, United Kingdom

      IIF 634
  • Mr Amandeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 635
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, England

      IIF 636
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 637
    • 54, Burleigh Road, Wolverhampton, WV3 0HN

      IIF 638 IIF 639
    • 54, Burliegh Road, Penn Fields, Wolverhampton, WV3 0HN, United Kingdom

      IIF 640
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 641
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, West End Road, Southall, UB1 1JN, United Kingdom

      IIF 642
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, Shaftmoor Lane, Birmingham, B28 8SZ, United Kingdom

      IIF 643
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 644
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 645 IIF 646
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 647
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 648
  • Mr Amandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 649
  • Mr Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15745419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 650
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 651
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 652
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 653
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Britannia Road, Oldbury, B65 9NQ, England

      IIF 654
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 44 Union House, 23 Clayton Road, Hayes, UB3 1AA, England

      IIF 655
    • 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 656
  • Mr Amandeep Singh
    Indian born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Woodend Garden, Northolt, UB5 4QW, United Kingdom

      IIF 657
  • Mr Mandeep Singh Mangat
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 658
    • 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 659
  • Mr Sandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Oak Bridge, 2 The Common, Southall, UB2 5PJ, United Kingdom

      IIF 660
  • Mr. Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 661
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

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

      IIF 662
  • Singh, Mandeep
    Indian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13b, Layton Road, Hounslow, Hounslow, TW3 1YJ, United Kingdom

      IIF 663
  • Singh, Namandeep
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 664
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 665
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 666 IIF 667
    • Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 668 IIF 669 IIF 670
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 671
    • 108b, High Street, Musselburgh, EH21 7EA, Scotland

      IIF 672
    • 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 673
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 674 IIF 675 IIF 676
    • 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 678
  • Singh, Namandeep
    British coo born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 679
  • Singh, Namandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 680
  • Singh, Sandeep
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Woodlands Road, Southall, Middlesex, UB1 1ED, United Kingdom

      IIF 681
  • Singh, Sandeep
    Indian born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 West Central Apartments, Stoke Road, Slough, SL2 5PE, England

      IIF 682
  • Singh, Sandeep
    Indian manager born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Oak Bridge, 2 The Common, Southall, Middlesex, UB2 5PJ, United Kingdom

      IIF 683
  • Mandeep Singh
    Portuguese born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Eddyclose, Romford, RM7 9HR, United Kingdom

      IIF 684
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh Kalra
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Addington Road, Croydon, CR0 3LU, United Kingdom

      IIF 687
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 688
    • 99, Downlands Road, Purley, CR8 4JJ, United Kingdom

      IIF 689 IIF 690
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

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

      IIF 691
  • Singh, Amandeep
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, England

      IIF 692
  • Singh, Amandeep
    Indian construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 693
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 694
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 695
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 696
  • Singh, Amandeep
    Indian construction manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 697
  • Singh, Amandeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 698
  • Singh, Amandeep
    Indian driver born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Market Garden Close, Thurmaston, Leicester, LE4 8NW, United Kingdom

      IIF 699
  • Singh, Amandeep
    Indian recruitment born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Burleigh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 700
  • Singh, Amandeep
    Indian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456, Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ, United Kingdom

      IIF 701
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 702
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 703
    • 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 704
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 705
  • Singh, Amandeep
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 706
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 707
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Sunnyside Road, Ilford, Essex, IG1 1HX, United Kingdom

      IIF 708
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 709
  • Singh, Amandeep
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Morgans Lane, Hayes, UB3 2UA, United Kingdom

      IIF 710
  • Singh, Amandeep
    Indian director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 386, Rochfords Gardens, Slough, SL2 5XN, England

      IIF 711
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, UB3 1AA, England

      IIF 712
    • 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 713
  • Singh, Amandeep
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Woodend Garden, Northolt, UB5 4QW, United Kingdom

      IIF 716
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 717
  • Singh, Mandeep
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Babbington Drive, Bilston, WV14 0SW, England

      IIF 718
  • Mangat, Mandeep

    Registered addresses and corresponding companies
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 719
  • Mr Amandeep Singh Dhaliwal
    British born in August 1987

    Resident in United Kingdom

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

      IIF 720 IIF 721
    • 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 722
    • Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 723
  • Singh, Amandeep
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Wollaston Crescent, Wolverhampton, West Midlands, WV11 1NP, United Kingdom

      IIF 724
  • Singh, Amandeep
    Italian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kennedy Crescent, Wednesbury, WS10 8PH, England

      IIF 725
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, West Avenue, Southall, UB1 2AP, United Kingdom

      IIF 726
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232/2, Ferry Road, Edinburgh, EH5 3AD, Scotland

      IIF 727
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bedford Avenue, Hayes, UB4 0DS, England

      IIF 728
    • 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 729
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104c, Aldborough Road South, Ilford, Essex, IG3 8EY, United Kingdom

      IIF 730
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 731
    • 15, Atherton Road, Ilford, IG50PF, England

      IIF 732
    • 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 733
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 734
    • 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 735
    • 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 736
    • 412, High Street, Smethwick, B66 3PJ, England

      IIF 737
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW, England

      IIF 738
    • New Way International Ltd, Britannia House, Feltham, TW14 0TW, England

      IIF 739
  • Mr Sandeep Singh
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Belgian born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 742
    • 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 743
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 183, Lady Margaret Road, Southall, UB1 2PT, England

      IIF 744
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 745
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 746
    • 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 747
  • Singh, Amandeep
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15745419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 748
    • 450, Bath Road, West Drayton, UB7 0EB, United Kingdom

      IIF 749
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • 30, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 750
    • 21, Douglas Drive, Grove, Wantage, Oxfordshire, OX12 0GL, United Kingdom

      IIF 751
  • Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • #305 Sultan Building, Bur Dubai, Dubai, United Arab Emirates

      IIF 752 IIF 753
    • Villa 18, No 3, Arabian Ranches, Savannah Building, Dubai, Po Box, 54291, United Arab Emirates

      IIF 754
    • Villa 18 No 3 Arabian Ranches, Savannah Building, P O Box 54291, Dubai, United Arab Emirates

      IIF 755
    • Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW

      IIF 756
    • 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 757
    • One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 758 IIF 759
  • Mr Mandeep Singh
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, Granville Road, Hayes, UB3 4PL, England

      IIF 760
  • Mr Satinder Singh
    Indian born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 761
  • Singh, Amandeep

    Registered addresses and corresponding companies
    • 16, Nursery Grove, Ayr, KA7 3PH, United Kingdom

      IIF 762
    • Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 763
    • 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 764
    • 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 765
    • 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 766
    • 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 767 IIF 768
    • 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 769 IIF 770
    • 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 771
    • 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 772 IIF 773
    • 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 774 IIF 775 IIF 776
    • 48, New Croft Drive, Willenhall, Willenhall, WV13 1DZ, United Kingdom

      IIF 778
    • 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 779 IIF 780
    • 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 781 IIF 782
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 783
    • 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 784
  • Singh, Amandeep, Mr.
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 1 Balgrave Place Clifton Road, Slough, SL1 1SR, United Kingdom

      IIF 785
  • Singh, Satinder
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Hartington Road, Southall, UB2 5AU, England

      IIF 786
  • Singh, Amardeep

    Registered addresses and corresponding companies
    • 11 West Drive, Handsworth, Birmingham, West Midlands, B20 3ST, England

      IIF 787
  • Singh, Mandeep
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, Granville Road, Hayes, UB3 4PL, England

      IIF 788
  • Singh, Namandeep

    Registered addresses and corresponding companies
    • 7, Chilworth Place, Barking, IG110FL, United Kingdom

      IIF 789
    • 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 790
    • Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, E14 9SH, England

      IIF 791 IIF 792
    • Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 793
    • 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 794 IIF 795 IIF 796
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 798
    • 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 799
    • 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 413
  • 1
    1 CALL SKIP HIRE LTD
    15787697
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-19 ~ dissolved
    IIF 566 - Director → ME
    2024-06-19 ~ dissolved
    IIF 774 - Secretary → ME
    Person with significant control
    2024-06-19 ~ dissolved
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
    IIF 411 - Ownership of voting rights - 75% or more OE
  • 2
    365 TRAVEL GROUP LTD
    - now 14532847
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    67 Witton Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2024-07-10 ~ 2025-04-27
    IIF 575 - Director → ME
  • 3
    7 STAR PRODUCTION LTD
    14676377
    39 Queen Elizabeth Avenue, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 562 - Director → ME
    2023-02-20 ~ dissolved
    IIF 770 - Secretary → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of shares – 75% or more OE
    IIF 404 - Ownership of voting rights - 75% or more OE
  • 4
    999 CARPET LIMITED
    15539888
    12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-03-04 ~ now
    IIF 360 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 5
    A D LONDON BARBERS LTD
    16361650
    176 Central Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 447 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 6
    A S TRADERS MIDLAND LTD
    13436993
    149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-03 ~ dissolved
    IIF 729 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 651 - Ownership of shares – 75% or more OE
  • 7
    A S TRAVEL MIDLANDS LTD
    17118111
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2026-03-26 ~ now
    IIF 561 - Director → ME
    Person with significant control
    2026-03-26 ~ now
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 8
    A& SONS PROPERTY LTD
    14525673
    16 Rockingham Close, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2022-12-06 ~ now
    IIF 706 - Director → ME
    2022-12-06 ~ now
    IIF 781 - Secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 594 - Right to appoint or remove directors OE
    IIF 594 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    A.J BUILDERS (UK) LTD.
    08726480
    208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    2013-10-10 ~ now
    IIF 5 - Director → ME
    2013-10-10 ~ now
    IIF 557 - Secretary → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    A.J ELECTRONICS U.K LIMITED
    09492995
    208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 7 - Director → ME
  • 11
    A.S.T PROPERTY INVESTMENTS LTD
    10701497
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-03-31 ~ now
    IIF 604 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 470 - Ownership of voting rights - 75% or more OE
    IIF 470 - Right to appoint or remove directors OE
    IIF 470 - Ownership of shares – 75% or more OE
  • 12
    A1 DIY SERVICES LTD
    08172247
    50 West Avenue, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-25 ~ 2020-06-17
    IIF 363 - Director → ME
    2020-11-03 ~ 2021-05-24
    IIF 364 - Director → ME
    2012-08-08 ~ 2015-04-30
    IIF 365 - Director → ME
    2015-04-30 ~ 2020-06-17
    IIF 766 - Secretary → ME
    Person with significant control
    2020-05-31 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Right to appoint or remove directors as a member of a firm OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2020-05-30
    IIF 205 - Ownership of shares – 75% or more OE
  • 13
    A3 FISH AND CHIPS LTD
    15672751
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 570 - Director → ME
    2024-04-23 ~ dissolved
    IIF 779 - Secretary → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Ownership of voting rights - 75% or more OE
  • 14
    AA LABOUR SOLUTIONS LIMITED
    08786355
    Unit 13 Progress Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 711 - Director → ME
  • 15
    ABJ CONSULTANTS LIMITED
    07956923
    36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 355 - Director → ME
  • 16
    ACCRA RETAIL LTD
    15168347
    Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 702 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 644 - Ownership of shares – 75% or more OE
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Right to appoint or remove directors OE
  • 17
    ACE EXPERTS LTD
    10218977
    105 Kingshill Avenue, Northolt, England
    Active Corporate (1 parent)
    Officer
    2016-06-07 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 642 - Ownership of voting rights - 75% or more OE
    IIF 642 - Right to appoint or remove directors OE
    IIF 642 - Ownership of shares – 75% or more OE
  • 18
    ADSGASANDECTRIC LTD
    14285070
    386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
  • 19
    ADVENTURE WOLF LTD
    15513075
    7 Vaughan Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    2024-02-22 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    AHAS LABOUR SOLUTIONS LTD
    11461571
    7 Twist Way, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 446 - Director → ME
  • 21
    AJP GROUP LTD
    14357268
    40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 22
    AKAALI CONSTRUCTION LIMITED
    09394564
    83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of voting rights - 75% or more OE
  • 23
    AMAN CONSTRUCTINON LIMITED
    09208227
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 605 - Director → ME
  • 24
    AMAN CONSTRUCTION LIMITED
    10284212
    74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 708 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 652 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 652 - Ownership of voting rights - 75% or more OE
    IIF 652 - Right to appoint or remove directors OE
    IIF 652 - Ownership of shares – 75% or more OE
    IIF 652 - Right to appoint or remove directors as a member of a firm OE
    IIF 652 - Has significant influence or control over the trustees of a trust OE
    IIF 652 - Has significant influence or control as a member of a firm OE
    IIF 652 - Has significant influence or control OE
  • 25
    AMAN ENTEPRISES LIMITED
    SC868161
    1/2 15 Baronald Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 26
    AMANDEEP KALRA ARCHITECTS LTD
    11338415
    99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Officer
    2018-05-01 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
  • 27
    AMARJIT SINGH DHILLON CONSTRUCTION LIMITED
    11918988
    117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 352 - Director → ME
  • 28
    AMBER1313 LIMITED
    16702348
    13b Layton Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 663 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 553 - Right to appoint or remove directors OE
    IIF 553 - Ownership of voting rights - 75% or more OE
    IIF 553 - Ownership of shares – 75% or more OE
  • 29
    AMRIK SANDHU LTD
    11731150 12885300
    202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 357 - Director → ME
  • 30
    AMTRAK LOGISTICS LTD
    - now 09300145
    A.S.R TRANSPORT LTD
    - 2019-04-04 09300145
    3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    2014-11-07 ~ now
    IIF 356 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 206 - Ownership of shares – 75% or more OE
  • 31
    264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 361 - Director → ME
  • 32
    ANMAN TRADING LIMITED
    07462917
    15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 731 - Secretary → ME
  • 33
    APPLETREE SEED LIMITED
    16363612
    7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 519 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Ownership of shares – 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
  • 34
    APS RENTAL LIMITED
    16836507
    13 Mayville Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 35
    ARMAAN CONSTRUCTION LTD
    10555006
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 693 - Director → ME
    2017-01-10 ~ dissolved
    IIF 763 - Secretary → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 640 - Ownership of shares – More than 50% but less than 75% OE
    IIF 640 - Right to appoint or remove directors OE
  • 36
    ARMAAN CONTRACTORS LTD
    16809498
    21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 37
    48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 573 - Director → ME
    2020-07-08 ~ dissolved
    IIF 771 - Secretary → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 406 - Right to appoint or remove directors OE
    IIF 406 - Ownership of shares – 75% or more OE
  • 38
    48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 405 - Right to appoint or remove directors OE
    IIF 405 - Ownership of voting rights - 75% or more OE
    IIF 405 - Ownership of shares – 75% or more OE
  • 39
    48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-25 ~ dissolved
    IIF 571 - Director → ME
    2024-03-25 ~ dissolved
    IIF 780 - Secretary → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 416 - Ownership of shares – 75% or more OE
    IIF 416 - Right to appoint or remove directors OE
    IIF 416 - Ownership of voting rights - 75% or more OE
  • 40
    ARMAAN MEDIA LTD
    11616482
    48 New Croft Drive, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ now
    IIF 563 - Director → ME
    2018-10-10 ~ now
    IIF 772 - Secretary → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    ARMAAN SERVICES LTD
    15844604
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 564 - Director → ME
    2024-07-17 ~ now
    IIF 775 - Secretary → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
  • 42
    ARMAAN TV LTD
    11433029
    39 Queen Elizabeth Avenue, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 695 - Director → ME
    2018-06-26 ~ dissolved
    IIF 769 - Secretary → ME
    Person with significant control
    2018-06-26 ~ dissolved
    IIF 637 - Ownership of shares – 75% or more OE
    IIF 637 - Right to appoint or remove directors OE
  • 43
    ARMAAN WORLD RECORDS LTD
    10102603 16278002
    39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 697 - Director → ME
    2016-04-05 ~ dissolved
    IIF 768 - Secretary → ME
  • 44
    ARMAAN WORLD RECORDS LTD
    16278002 10102603
    48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 565 - Director → ME
    2025-02-26 ~ now
    IIF 777 - Secretary → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Ownership of shares – 75% or more OE
  • 45
    ASA GARDENS LTD
    12240693
    23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-10-03 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 46
    ASBD PROPERTIES LTD
    16089516
    21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2024-11-19 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 47
    ASPECT STAFFING UK LTD
    13733480
    18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 628 - Director → ME
    2021-11-09 ~ dissolved
    IIF 800 - Secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 436 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    ASPIRE SUPPORTED HOUSING CIC
    13382270
    21 Hayling Grove, Wolverhampton, England
    Active Corporate (5 parents)
    Officer
    2021-05-07 ~ 2023-03-17
    IIF 74 - Director → ME
    Person with significant control
    2021-05-07 ~ 2023-03-17
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 49
    AT3N LTD
    11048817
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 50
    AUJLA DELIVERY SERVICES LIMITED
    07546980
    Prk, 43b Gipsy Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ dissolved
    IIF 699 - Director → ME
  • 51
    AULAKH LOGISTICS LTD
    14789035
    4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 52
    AVENTUS CONSULTANCY SERVICES LTD
    - now 14338372
    MKMS HOLDINGS LIMITED
    - 2023-04-17 14338372
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    AVENTUS RESOURCES LTD
    14814918
    Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2023-04-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    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
  • 54
    AVF PROPERTIES LIMITED
    11639131
    7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    B&B CONVENIENCE STORES LTD
    07589254
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    B&B ELECTRICAL WHOLESALE LIMITED
    05830164 12126271
    2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (5 parents)
    Officer
    2009-10-02 ~ 2021-04-01
    IIF 272 - Director → ME
    Person with significant control
    2019-08-01 ~ 2021-04-01
    IIF 12 - Has significant influence or control OE
  • 57
    BAABUL LIMITED
    11496521
    100 The Broadway, Southall, England
    Active Corporate (3 parents)
    Person with significant control
    2018-08-02 ~ now
    IIF 514 - Ownership of shares – 75% or more OE
  • 58
    BAAZ LOGISTICS GROUP LTD
    15215891
    27 West Central Apartments, Stoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 543 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 543 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Has significant influence or control as a member of a firm OE
    IIF 543 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 543 - Right to appoint or remove directors as a member of a firm OE
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 59
    BACCHUS REAL ESTATE LIMITED
    10885631
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ dissolved
    IIF 736 - Secretary → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Ownership of voting rights - 75% or more OE
  • 60
    BAJA BEATS MUSIC UK LTD
    09442277 09470444
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 388 - Director → ME
  • 61
    BAJA BEATS UK MUSIC LTD
    09470444 09442277
    1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 390 - Director → ME
  • 62
    BAJWA AND SYAL LTD
    15023673
    16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-07-24 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    BAKER DAVIES LTD
    - now 03452959
    MUNDI LIMITED - 1998-10-21
    5 Acorn Business Park, Ling Road, Poole, Dorset, England
    Active Corporate (9 parents)
    Officer
    2024-02-29 ~ now
    IIF 108 - Director → ME
  • 64
    BAND BAJA UK LIMITED
    08926741
    1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 386 - Director → ME
  • 65
    BB ELECTRICAL WHOLESALERS LTD
    12126271 05830164
    2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-29 ~ 2021-12-09
    IIF 92 - Director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    BBUK BAND BAJA LTD
    09467249
    1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 389 - Director → ME
  • 67
    BBUK MUSIC LTD
    09468402
    1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 393 - Director → ME
  • 68
    BE-JEWELLED LONDON LIMITED
    15997498
    4 New Wave House, Humber Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 534 - Director → ME
  • 69
    BG HOUSING LTD
    14932923
    156 Grosvenor Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2023-06-13 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    BHAMRA BUILDERS LIMITED
    11627032 13468762
    160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 71
    BJ GROUP LIMITED
    11379865
    327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 147 - Director → ME
  • 72
    BLU3 ARCHITECTURE LTD
    14179941
    11 High House Drive, Lickey, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-06-17 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 73
    BLUELINE CONSTRUCTION LIMITED
    08784898
    28 Drayton Garden, West Drayton, England
    Active Corporate (4 parents)
    Officer
    2013-11-21 ~ 2015-11-01
    IIF 345 - Director → ME
    2025-01-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 74
    BLUESTONE TRADERS LTD
    12540785
    71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 745 - Director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 631 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 631 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 631 - Right to appoint or remove directors OE
  • 75
    BMG A2B TRANSPORT LTD
    16445434
    2nd Floor 48 Queen Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 579 - Director → ME
    2025-05-12 ~ now
    IIF 783 - Secretary → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 418 - Ownership of voting rights - 75% or more OE
    IIF 418 - Ownership of shares – 75% or more OE
  • 76
    BMG COURIERS LTD
    10425133
    66 Chester Road, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    2016-10-13 ~ now
    IIF 578 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 417 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 417 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 417 - Right to appoint or remove directors OE
  • 77
    BMG HOUSING LTD
    14637893
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-03 ~ now
    IIF 580 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    BOBBY SINGH CAPITAL LTD
    16557719
    7 Dobson Close, Wigston, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 79
    BOBBY'S WINES LIMITED
    06821316
    65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 117 - Director → ME
    2009-02-17 ~ dissolved
    IIF 484 - Secretary → ME
  • 80
    BOXEDTECH LTD
    11269160
    Britannia House, Pier Road, Feltham, Greater London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-03-22 ~ now
    IIF 754 - Ownership of voting rights - 75% or more OE
    IIF 754 - Right to appoint or remove directors OE
    IIF 754 - Ownership of shares – 75% or more OE
  • 81
    BRAND SMART LTD
    11995460
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 513 - Ownership of shares – 75% or more OE
  • 82
    BRITO PAINTS LIMITED
    09723288
    104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 730 - Director → ME
  • 83
    BRYANT ROAD FISH & GRILL LIMITED
    15185435
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 84
    BUDGE BRANDS LTD - now
    PRICEMARK UK LTD
    - 2013-10-15 05406817
    Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (9 parents)
    Officer
    2006-04-30 ~ 2006-12-12
    IIF 114 - Director → ME
  • 85
    BUTTAR STORES LIMITED
    10277866
    Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-07-14 ~ 2018-12-01
    IIF 603 - Director → ME
    2016-07-14 ~ 2018-12-01
    IIF 764 - Secretary → ME
  • 86
    CARE STAFF DIRECT LIMITED
    13388078
    156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 87
    CARROM LTD
    12989613
    17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Officer
    2025-01-05 ~ 2025-01-05
    IIF 350 - Director → ME
    2024-09-01 ~ now
    IIF 346 - Director → ME
    2020-11-02 ~ 2024-09-01
    IIF 351 - Director → ME
    Person with significant control
    2020-11-02 ~ 2024-09-01
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 88
    CHAHAL EMPIRE LIMITED
    13161404
    2 Marlborough Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    2021-01-27 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2021-01-27 ~ now
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 89
    CHAHAL LIVING LIMITED
    16969843 17052980
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2026-01-17 ~ now
    IIF 455 - Director → ME
    Person with significant control
    2026-01-17 ~ now
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 90
    CHAHAL LIVING1 LIMITED
    17052980 16969843
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2026-02-24 ~ now
    IIF 452 - Director → ME
    Person with significant control
    2026-02-24 ~ now
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 91
    CHITTER CHATTER LIMITED
    11952210
    Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-04-17 ~ now
    IIF 512 - Ownership of shares – 75% or more OE
  • 92
    CORRIERE LTD
    13259343
    21 Douglas Drive, Grove, Wantage, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-11 ~ now
    IIF 157 - Director → ME
    2021-03-11 ~ now
    IIF 751 - Secretary → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 93
    COSMAGE LTD
    12128038
    55 Mason Way, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-29 ~ now
    IIF 677 - Director → ME
    2019-07-29 ~ now
    IIF 796 - Secretary → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 478 - Right to appoint or remove directors OE
    IIF 478 - Ownership of voting rights - 75% or more OE
    IIF 478 - Ownership of shares – 75% or more OE
  • 94
    COSMAGIKA LIMITED
    12128092
    55 Mason Way, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 679 - Director → ME
    2019-07-29 ~ dissolved
    IIF 797 - Secretary → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 481 - Ownership of voting rights - 75% or more OE
    IIF 481 - Ownership of shares – 75% or more OE
    IIF 481 - Right to appoint or remove directors OE
  • 95
    COSMOVENTURES LTD
    16064517
    26 Skyline Village Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 664 - Director → ME
    2024-11-06 ~ now
    IIF 790 - Secretary → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 471 - Ownership of voting rights - 75% or more OE
    IIF 471 - Ownership of shares – 75% or more OE
    IIF 471 - Right to appoint or remove directors OE
  • 96
    CRUZAA LTD
    09742609
    412 High Street, Smethwick, England
    Active Corporate (3 parents)
    Officer
    2016-05-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    CSC HOMES LIMITED
    - now 09158300
    CKD HOMES LIMITED
    - 2016-04-30 09158300
    Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 753 - Ownership of shares – 75% or more OE
    IIF 753 - Ownership of voting rights - 75% or more OE
  • 98
    CSD HEALTHCARE LIMITED
    13999007
    6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Officer
    2022-03-23 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 99
    CUBIX CONTRACTORS LIMITED
    10580316
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 100
    CUBIX CONTRACTORS LONDON LIMITED
    - now 12281483
    CUBIX TILES LTD
    - 2021-03-04 12281483
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2019-10-25 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 101
    CUSTOM DESIGN SPECIALIST LTD
    12442100
    23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 102
    D.S. PRESTON (GARAGES) LIMITED
    - now 02499636
    METROTAN LIMITED - 1990-07-10
    19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (7 parents)
    Officer
    2003-12-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 103
    DALE CHAHAL LTD
    10097059
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-01 ~ now
    IIF 500 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more OE
  • 104
    DAMAN COURIER SERVICES LIMITED
    13862679
    32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 653 - Ownership of shares – 75% or more OE
  • 105
    DAMDAMI TAKSAL MEHTA UK CIC
    15725115
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-05-16 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2024-05-16 ~ dissolved
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    DB EVENTS & CATERING LTD
    15651642
    9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 524 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Right to appoint or remove directors OE
  • 107
    DE BAGA LIMITED
    11801187
    Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2019-02-01 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 337 - Ownership of shares – 75% or more OE
  • 108
    DELHOP LIMITED
    09991387
    Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 336 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    DESIGN THE FINEST LTD
    13170277
    1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 263 - Ownership of shares – 75% or more OE
  • 110
    DESSERT LODGE LTD
    13059520
    109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-03 ~ 2021-06-30
    IIF 392 - Director → ME
    Person with significant control
    2020-12-03 ~ 2022-01-18
    IIF 722 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    DGN TRANSPORT LTD
    13793726
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 420 - Right to appoint or remove directors OE
    IIF 420 - Ownership of shares – 75% or more OE
    IIF 420 - Ownership of voting rights - 75% or more OE
  • 112
    DHAKK MEHKMA PROMOTION LTD
    11061875
    48 New Croft Drive, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 574 - Director → ME
    2017-11-14 ~ dissolved
    IIF 773 - Secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of shares – 75% or more OE
  • 113
    DHWL INVESTMENT AND REAL ESTATE LTD
    12762454
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 328 - Ownership of shares – 75% or more OE
  • 114
    DIAMONDSTAR WORLDWIDE UK LTD
    14577056
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-01-07 ~ now
    IIF 530 - Director → ME
    Person with significant control
    2023-01-07 ~ now
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 115
    DK & AS HOMES LIMITED
    10695656
    Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    2018-08-29 ~ 2022-11-23
    IIF 458 - Director → ME
    2022-12-10 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2018-08-29 ~ 2022-11-23
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
    2022-12-10 ~ now
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 116
    DRINKSWORLD (WEST BROM) LIMITED
    09427084
    65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-02-25 ~ dissolved
    IIF 115 - Director → ME
    2015-02-06 ~ 2015-03-17
    IIF 508 - Director → ME
  • 117
    DS (2015) LTD
    09792990
    2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
  • 118
    DTF LOGISTICS LTD
    14353694
    15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-13 ~ now
    IIF 724 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 634 - Ownership of shares – 75% or more OE
    IIF 634 - Right to appoint or remove directors OE
    IIF 634 - Ownership of voting rights - 75% or more OE
  • 119
    EAGLE EYE ENTERTAINMENT LTD
    14934985
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 626 - Director → ME
    2023-06-14 ~ dissolved
    IIF 798 - Secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 428 - Ownership of voting rights - 75% or more OE
    IIF 428 - Ownership of shares – 75% or more OE
    IIF 428 - Right to appoint or remove directors OE
  • 120
    EASTWING ASIA LIMITED
    OE011459
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - More than 25% OE
    IIF 397 - Ownership of shares - More than 25% OE
    IIF 397 - Has significant influence or control OE
  • 121
    ECHO TRAINING LTD
    07219761
    284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-12 ~ 2010-04-12
    IIF 103 - Director → ME
  • 122
    ECLIPSE RAY LTD
    10495901
    26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-24 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 659 - Ownership of voting rights - 75% or more OE
    IIF 659 - Ownership of shares – 75% or more OE
    IIF 658 - Ownership of shares – 75% or more OE
  • 123
    ECO MOTION TECH LTD
    12513032
    412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2020-03-12 ~ 2024-05-26
    IIF 105 - Director → ME
    Person with significant control
    2020-03-12 ~ 2024-05-26
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 124
    ELITE HOME DEVELOPMENT LTD
    11715366
    9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-12-06 ~ 2019-07-15
    IIF 224 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-07-15
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    ELITEHOME CREATIONS LTD
    - now 14035583
    BLUE PAY LIMITED
    - 2025-05-02 14035583
    Flat 5, House 41 Bowes Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-01 ~ 2025-08-13
    IIF 465 - Director → ME
  • 126
    EMERGING EQUITY LTD
    13085252
    15 Granville Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 788 - Director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 760 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    EQUITY FIRST HOLDINGS LIMITED
    OE010535
    Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2019-10-06 ~ now
    IIF 396 - Ownership of shares - More than 25% OE
    IIF 396 - Has significant influence or control OE
    IIF 396 - Ownership of voting rights - More than 25% OE
    IIF 396 - Right to appoint or remove directors OE
  • 128
    ERJA LIMITED
    09782286
    26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 257 - Director → ME
    2015-09-17 ~ dissolved
    IIF 719 - Secretary → ME
  • 129
    EUROCAN GLOBAL LTD
    12189872
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 423 - Has significant influence or control OE
  • 130
    EUROPE EDUCATION & VISA CONSULTING SERVICES LIMITED
    11381476
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Ownership of voting rights - 75% or more OE
    IIF 422 - Right to appoint or remove directors OE
  • 131
    EUROSTAR FIBRES LIMITED
    07444679
    58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 747 - Director → ME
  • 132
    EVANTE WEB LTD
    SC859948
    108b High Street, Musselburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2025-08-22 ~ now
    IIF 672 - Director → ME
  • 133
    EZY SINGH TRANSPORT LTD
    13984861
    51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 741 - Right to appoint or remove directors OE
    IIF 741 - Ownership of voting rights - 75% or more OE
    IIF 741 - Ownership of shares – 75% or more OE
  • 134
    FALCON TRANSPORT GROUP LTD
    16238314
    21 Douglas Drive, Grove, Wantage, England
    Active Corporate (1 parent)
    Officer
    2025-02-08 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-02-08 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 135
    FARM GUARD LIMITED
    14395766
    14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ 2024-02-15
    IIF 497 - Director → ME
  • 136
    FAST GO COURIER LIMITED
    12548756
    16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 298 - Right to appoint or remove directors OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 137
    FGS EXPRESS LIMITED
    17043379
    20 Avenue Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-19 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 138
    FILM MAGIC LTD
    13981735
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-03-16 ~ now
    IIF 531 - Director → ME
    Person with significant control
    2022-03-16 ~ now
    IIF 342 - Right to appoint or remove directors OE
    IIF 342 - Ownership of voting rights - 75% or more OE
    IIF 342 - Ownership of shares – 75% or more OE
  • 139
    FITNESS FOR CARE LIMITED
    11564939
    94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 140
    FLORIST IN NORTH LTD
    SC862455
    16 Barclay Gardens, North Kessock, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2025-09-11 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2025-09-11 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 141
    FOREVER FINE FOODS LIMITED
    - now 08243380
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    63-64 Frith Street, Soho, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 142
    FRIED & GRILLED CHICKEN LTD
    14570077
    101 Bushey Ley, Welwyn Garden City, England
    Active Corporate (2 parents)
    Officer
    2024-08-01 ~ 2025-02-01
    IIF 464 - Director → ME
    Person with significant control
    2024-08-01 ~ 2025-12-10
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 143
    FROM A2B LTD
    09968862
    15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 491 - Director → ME
    2016-01-25 ~ dissolved
    IIF 732 - Secretary → ME
  • 144
    G & A FREIGHT LTD
    - now 12980175
    G.S&G BUILDING SERVICES LTD
    - 2021-05-05 12980175
    31 Martin Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 145
    G J MECHANICALS LTD
    - now 13750374
    TEGH CONSTRUCTION LTD
    - 2024-07-08 13750374
    35 Badgers Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2021-11-17 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 146
    G-CROWN BUILDERS LTD
    12020001
    140 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-28 ~ now
    IIF 681 - Director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 556 - Ownership of shares – 75% or more OE
    IIF 556 - Ownership of voting rights - 75% or more OE
    IIF 556 - Right to appoint or remove directors OE
  • 147
    GAMSM LIMITED
    08529745
    Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 370 - Director → ME
  • 148
    GB K - REND LTD
    16042705
    335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    GENERAL PROPERTY SOLUTIONS LIMITED
    09680675
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 752 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 752 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 150
    GHA TRADING LTD
    16619533
    348 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 362 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 151
    GHAG CONSTRUCTION LTD
    08735865
    54 Burleigh Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 639 - Ownership of shares – 75% or more OE
  • 152
    GHAG RECRUITMENT SOLUTIONS LTD
    09215010
    54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 700 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 638 - Ownership of shares – 75% or more OE
  • 153
    GHOTRAZ COURIERS LIMITED
    15915542
    44 Carlton Avenue, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 154
    GIFT MATE PRO LTD
    12456694
    Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 73 - Director → ME
  • 155
    GKA WORKS LIMITED
    13230996
    26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-27 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE
  • 156
    GLOBAL INFOCOM LIMITED
    09060808
    Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 229 - Director → ME
  • 157
    GLOBAL PROPERTY TRADING LIMITED
    09688839
    4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 757 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 757 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    GLOBAL SOURCING HUB LIMITED
    - now 10230608
    GLOBAL RESOURCING HUB LIMITED
    - 2016-06-21 10230608
    412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 159
    GLOBAL-MIGRATE LTD
    09218062
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2014-09-15 ~ now
    IIF 668 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 72 - Has significant influence or control OE
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 160
    GOLDEN AURA PRODUCTION LTD
    - now 13883208
    CONSULAR CONNECT SERVICES LTD
    - 2023-10-05 13883208 13879865
    18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-01-31 ~ now
    IIF 619 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 426 - Ownership of shares – 75% or more OE
  • 161
    GOLDEN CONSTRUCTION 2007 LTD
    12845354
    25 Mayfield Road, Dunstable, England
    Active Corporate (2 parents)
    Officer
    2020-08-28 ~ 2022-01-19
    IIF 153 - Director → ME
    2022-01-19 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2020-08-28 ~ 2022-01-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 162
    GOLDEN GLOBE EDUCATION AND MIGRATION CONSULTANTS LTD
    12840240
    29 Kingsfield Terrace, Priory Road, Dartford, Kent, England
    Active Corporate (1 parent)
    Officer
    2020-08-26 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 163
    GORAYA CONSTRUCTION LTD
    11026305
    65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 550 - Ownership of shares – 75% or more OE
  • 164
    GRACE FASHIONS LTD
    10225167
    Machine Works House, 5 Pressing Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2016-06-10 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 598 - Ownership of shares – 75% or more OE
    IIF 598 - Ownership of voting rights - 75% or more OE
  • 165
    GRACE MART LTD
    11772352
    65 Chalk Farm Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-17 ~ 2023-10-02
    IIF 269 - Director → ME
    Person with significant control
    2019-01-17 ~ 2023-10-02
    IIF 600 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 600 - Right to appoint or remove directors OE
    IIF 600 - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    GREENFLIP LTD
    16231002
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 323 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 688 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 688 - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    GREENLINE FAMILY UK LIMITED
    16516515
    Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 666 - Director → ME
    2025-06-13 ~ now
    IIF 792 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 472 - Ownership of voting rights - 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of shares – 75% or more OE
  • 168
    GREENWICH TRANSPORT LTD
    14129576
    24 Openshaw Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 169
    GROUNDWORK CONTRACTORS LTD
    12139570
    16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ 2020-12-16
    IIF 540 - Director → ME
    2022-03-17 ~ dissolved
    IIF 539 - Director → ME
    2020-12-16 ~ 2022-03-17
    IIF 311 - Director → ME
    Person with significant control
    2019-08-05 ~ 2022-03-17
    IIF 549 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 549 - Right to appoint or remove directors OE
    IIF 549 - Ownership of shares – More than 50% but less than 75% OE
    2022-03-17 ~ dissolved
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 170
    GS18 LTD
    11388503
    All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-10 ~ 2021-06-14
    IIF 312 - Director → ME
    Person with significant control
    2020-08-10 ~ 2021-06-14
    IIF 168 - Ownership of shares – 75% or more OE
  • 171
    GT ROAD RESTAURANTS LTD
    15682167
    18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 429 - Ownership of voting rights - 75% or more OE
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of shares – 75% or more OE
  • 172
    GURJAP TRANSPORT LTD
    10591003
    54 Burliegh Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-30 ~ dissolved
    IIF 696 - Director → ME
    2017-01-30 ~ dissolved
    IIF 784 - Secretary → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 641 - Right to appoint or remove directors OE
    IIF 641 - Ownership of shares – More than 50% but less than 75% OE
  • 173
    H2O HEATING & PLUMBING LTD
    08520928
    79a South Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 589 - Director → ME
  • 174
    HANBURY FINANCIAL UK LIMITED
    07465280
    42 Lytton Road, Barnet
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2016-04-06 ~ now
    IIF 502 - Director → ME
  • 175
    HANBURY PRIVATE CLIENTS LLP
    OC398416
    Rae House, Dane Street, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 511 - LLP Member → ME
  • 176
    HANBURY WEALTH DORSET LTD
    15013103
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-19 ~ now
    IIF 499 - Director → ME
  • 177
    HANBURY WEALTH MANAGEMENT LIMITED
    09611663
    42 Lytton Road, Barnet, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-04-06 ~ now
    IIF 501 - Director → ME
  • 178
    HARRINGAY GADGET ZONE LTD
    16116922
    545a Green Lanes, Harringay, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 266 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Right to appoint or remove directors OE
    IIF 599 - Ownership of shares – 75% or more OE
  • 179
    HAYES PROPERTIES INVESTMENT LTD
    15105103
    10 Hurstfield Crescent, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-08-30 ~ 2025-07-01
    IIF 314 - Director → ME
    Person with significant control
    2023-08-30 ~ 2025-07-01
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    HB MEDICAL SUPPLIES LTD
    08052872
    92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 8 - Director → ME
  • 181
    HOLLANDWEST LIMITED
    04717205 12363212
    Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (9 parents)
    Officer
    2005-12-06 ~ 2006-12-01
    IIF 116 - Director → ME
  • 182
    HOMEHERO SERVICES LTD
    16551614
    7 Windhover Way, Gravesend, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 280 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 183
    HOT BITES LONDON LTD
    16326911
    183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 742 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 629 - Ownership of voting rights - 75% or more OE
    IIF 629 - Right to appoint or remove directors OE
    IIF 629 - Ownership of shares – 75% or more OE
  • 184
    HUNDAL TRANSPORT LIMITED
    09213029
    127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 185
    IFIX TRADERS LTD
    14910887
    545a Green Lanes, Harringay, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-02 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 186
    INDER CARRIERS LTD
    10776684
    7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2017-05-18 ~ now
    IIF 725 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 648 - Right to appoint or remove directors OE
    IIF 648 - Ownership of voting rights - 75% or more OE
    IIF 648 - Ownership of shares – 75% or more OE
  • 187
    INNOVATIVE FREIGHT SOLUTIONS LTD
    16509655
    Unit 204 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 667 - Director → ME
    2025-06-10 ~ now
    IIF 791 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
    IIF 473 - Right to appoint or remove directors OE
  • 188
    INTER PLASTICS UK LIMITED
    08260270
    31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 492 - Director → ME
  • 189
    INTRUSTGROUP LIMITED
    13409360
    19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-19 ~ now
    IIF 607 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of shares – 75% or more OE
    IIF 544 - Ownership of voting rights - 75% or more OE
  • 190
    ITHEADACHE LTD
    15808034
    450 Bath Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-28 ~ now
    IIF 749 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 592 - Ownership of voting rights - 75% or more OE
    IIF 592 - Ownership of shares – 75% or more OE
    IIF 592 - Right to appoint or remove directors OE
  • 191
    J & K CONVENIENCE LTD
    13000097
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ 2023-06-01
    IIF 705 - Director → ME
    2023-04-01 ~ now
    IIF 703 - Director → ME
    Person with significant control
    2023-06-01 ~ 2023-06-01
    IIF 646 - Right to appoint or remove directors OE
    2023-04-01 ~ now
    IIF 645 - Right to appoint or remove directors OE
    IIF 645 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 645 - Ownership of shares – More than 25% but not more than 50% OE
  • 192
    J AND Y TRANSPORT LTD
    14671837
    40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
  • 193
    JAS FAST FOOD LIMITED
    SC436769
    16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 707 - Director → ME
    2012-11-13 ~ dissolved
    IIF 762 - Secretary → ME
  • 194
    JASANDEEP SINGH CONTRACTOR LTD
    15020455
    54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 195
    JATWAR CONSTRUCTION LIMITED
    10292308
    181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Officer
    2016-07-22 ~ dissolved
    IIF 717 - Director → ME
    2016-07-22 ~ dissolved
    IIF 733 - Secretary → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 515 - Has significant influence or control OE
  • 196
    JATWARS CONSTRUCTION LIMITED
    14136556
    Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 197
    JAYM TRENDS LTD
    13626845
    Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-16 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2021-09-16 ~ dissolved
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 198
    JCC AESTHETICS LIMITED
    - now 11050819
    JSS AESTHETICS LIMITED
    - 2017-11-08 11050819
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 199
    JIVTECH GLOBAL LTD
    09877543
    9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 746 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 633 - Ownership of shares – 75% or more OE
  • 200
    JL REAL ESTATE LIMITED
    15687710
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-28 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    2024-04-28 ~ dissolved
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    JLA WEALTH LIMITED
    11000074
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 109 - Director → ME
  • 202
    JOY MEDIA LTD
    06425563
    46 St. Martins View, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-13 ~ dissolved
    IIF 527 - Director → ME
  • 203
    KALRA HOMES LTD
    14008519
    55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 689 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 689 - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    KAMAN LTD
    16124841
    15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 205
    KAMBOJ BROTHERS LIMITED
    16396149
    116 Rushdene, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-18 ~ now
    IIF 463 - Director → ME
    Person with significant control
    2025-04-18 ~ now
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 206
    KANG CIVILS LIMITED
    12203539
    29 Britannia Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 654 - Ownership of voting rights - 75% or more OE
    IIF 654 - Ownership of shares – 75% or more OE
  • 207
    KBI INDUSTRIES LTD
    - now 09438475
    BENNING TRADE LTD - 2016-04-29
    Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 208
    KENT FISH, GRILL AND KEBAB LTD
    14459093
    26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-02 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 209
    KEVIN ENTERPRISES LTD
    15066162 13094839
    7a York Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 373 - Director → ME
  • 210
    KHEHRA HOMES LIMITED
    16418739
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 456 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 211
    KHINDA BUILDING WORKS LIMITED
    - now 11073050
    KHINDA DEVELOPMENT SERVICES LIMITED - 2022-05-30
    RIGHT TO BRIGHT LTD - 2022-05-26
    32 Kentwood Hill, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2023-06-01 ~ 2024-12-01
    IIF 317 - Director → ME
    Person with significant control
    2023-06-01 ~ 2024-12-01
    IIF 174 - Ownership of shares – 75% or more OE
  • 212
    KILLICK INVESTMENTS HIGH STREET LTD
    15917079
    20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-27 ~ dissolved
    IIF 256 - Director → ME
    2024-08-27 ~ dissolved
    IIF 541 - Secretary → ME
  • 213
    KILLICK INVESTMENTS LIMITED
    03731638
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-01-01 ~ now
    IIF 111 - Director → ME
    2022-06-22 ~ now
    IIF 542 - Secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 555 - Ownership of shares – More than 25% but not more than 50% OE
  • 214
    KINETIC 3 LIMITED
    08045198
    18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ 2012-04-25
    IIF 505 - Director → ME
  • 215
    LAADI GREEN HOMES LIMITED
    13124808
    2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2021-01-11 ~ now
    IIF 454 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 216
    LEEN ESTATES LIMITED
    10997351
    119 Belgrave Avenue, Romford, England
    Active Corporate (2 parents)
    Officer
    2017-10-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 684 - Ownership of shares – More than 25% but not more than 50% OE
  • 217
    LEICESTER BHANGRA CLASSES LIMITED
    13852922
    94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 218
    LEICESTER CSD LIMITED
    13706375
    Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 462 - Director → ME
  • 219
    LET'S BUILD A COMMUNITY CIC
    16220394
    6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-31 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 220
    LIMELIGHT CONSULTANCY LTD
    15857982
    26 Skylines Village, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-07-25 ~ dissolved
    IIF 665 - Director → ME
  • 221
    LIONS74 LTD
    15540278
    74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2024-03-05 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 222
    LONDON PROPERTY'S INVESTMENT LTD
    13584552
    10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more OE
  • 223
    LONDON UK PROPERTY LTD
    13574680
    10 Hurstfield Crescent, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 173 - Ownership of shares – 75% or more OE
  • 224
    LUCYS GROUP LIMITED
    11861972
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 521 - Director → ME
    2019-03-05 ~ dissolved
    IIF 734 - Secretary → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 225
    LUSH NAILS & BEAUTY BAR LIMITED
    - now 16288727
    LUSH NAILS & BEAUTY BOX LIMITED - 2025-03-18
    LUSH NAILS & BEAUTY SALOON LIMITED - 2025-03-14
    306 Shirley Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 155 - Director → ME
  • 226
    M & K COMMERCIALS LTD
    13924453
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-18 ~ now
    IIF 507 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 227
    M CONCRETE BUILDING LTD
    08517490
    2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 614 - Director → ME
  • 228
    M CONCRETE LIMITED
    09894327
    13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
  • 229
    M KALIRAI INVESTMENTS LTD
    13832249
    10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-06 ~ now
    IIF 506 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 230
    M&JOT LTD
    15653354
    344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
  • 231
    M.S GROUNDWORKERS LTD
    16803638
    1 Roman Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 495 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 597 - Right to appoint or remove directors OE
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Ownership of shares – 75% or more OE
  • 232
    MADAAN'Z LTD.
    08280098
    263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2012-11-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-11-05 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
  • 233
    MADAANZ INVESTMENT LTD
    15538381
    263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2024-03-04 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-03-04 ~ 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 directors OE
  • 234
    MANDEEP CONSTRUCTION LIMITED
    07592422 11435624... (more)
    18 Cambridge Close, 01, Hounslow, Middex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 274 - Director → ME
  • 235
    MANDEEP CONSTRUCTION LTD
    11435624 16611636... (more)
    97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 545 - Ownership of shares – 75% or more OE
  • 236
    MANDEEP CONSTRUCTION LTD
    16611636 11435624... (more)
    26 Westminster Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 310 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 237
    MANDEEP ESTATES LTD
    13767209
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-11-26 ~ now
    IIF 536 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 344 - Ownership of shares – 75% or more OE
  • 238
    MANDEEP SINGH CONSTRUCTION LIMITED
    11058045 12153566
    74 Blythswood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 548 - Ownership of voting rights - 75% or more OE
    IIF 548 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 548 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 548 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 548 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 548 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 548 - Has significant influence or control over the trustees of a trust OE
    IIF 548 - Ownership of shares – 75% or more OE
  • 239
    MANDEEP SINGH CONSTRUCTION LTD
    12153566 11058045
    65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-13 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 551 - Ownership of shares – 75% or more OE
  • 240
    MANDEEP SINGH CONSTRUCTION1 LTD
    11812836
    42 Somerset Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 547 - Ownership of shares – 75% or more OE
  • 241
    MANDEEP SINGH GROUNDWORK LIMITED
    12252746
    317a High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 129 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 242
    MANDEEP TRANSPORT LTD
    11386832
    9 Keats Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2018-05-29 ~ now
    IIF 286 - Director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 517 - Ownership of shares – 75% or more OE
  • 243
    MANDY BUILDERS LTD
    11903649
    10 Tudor Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    2019-03-25 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 546 - Ownership of shares – 75% or more OE
  • 244
    MANIT PROPERTIES LTD
    15299895
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-21 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 245
    MANY HOMES IMPROVEMENTS LTD
    07132755
    2nd Floor, Premier House, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-21 ~ dissolved
    IIF 468 - Director → ME
  • 246
    MANZ CONSTRUCTION LIMITED
    10297878
    42 Faircross Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 596 - Ownership of shares – 75% or more OE
    IIF 596 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 596 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 596 - Has significant influence or control OE
    IIF 596 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of shares – 75% or more as a member of a firm OE
  • 247
    MASER PRODUCTIONS LIMITED
    - now 16771719
    KOLATAM LTD
    - 2025-12-24 16771719
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-08 ~ now
    IIF 529 - Director → ME
    Person with significant control
    2025-10-08 ~ now
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
  • 248
    MAVEN ROCHE LTD
    11988759
    Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2019-05-10 ~ now
    IIF 676 - Director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 480 - Ownership of voting rights - 75% or more OE
    IIF 480 - Ownership of shares – 75% or more OE
  • 249
    MAYFORD ROAD PROPERTIES LIMITED
    - now 12974376
    LAPORTE PROJECTS LIMITED - 2020-12-07
    13 Mayford Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-09-26 ~ now
    IIF 441 - Director → ME
  • 250
    MEDEQUIP GLOBAL LTD
    10541943
    26 Fisher Street, Great Bridge, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-29 ~ dissolved
    IIF 576 - Director → ME
    2016-12-29 ~ dissolved
    IIF 765 - Secretary → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50% OE
  • 251
    MELBOURNE TECHNOLOGIES LIMITED
    08045131
    One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 504 - Director → ME
  • 252
    MIDLAND ENERGY BROKERS LTD
    17104858
    386 Dudley Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 253
    MIDLAND MARQUEE HIRE LTD
    11160841
    11 West Drive, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2018-01-22 ~ now
    IIF 219 - Director → ME
    2018-01-22 ~ now
    IIF 787 - Secretary → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.