logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jatinder Singh Cheema

    Related profiles found in government register
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Welbeck Avenue, Wolverhampton, WV10 9LS

      IIF 1
  • Cheema, Jatinder Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 2
  • Cheema, Jatinder Singh
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS

      IIF 3
  • Mr Gurdeep Singh
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 4
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 5
    • icon of address 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 6
    • icon of address 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 7 IIF 8
    • icon of address 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 9
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 10 IIF 11 IIF 12
    • icon of address 65, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 13
    • icon of address 30, Market Jew Street, Penzance, TR18 2HR, England

      IIF 14 IIF 15
    • icon of address 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 16
  • Mr Gurdeep Singh
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 , Market Jew Street, Penzance, TR18 2HR, England

      IIF 17
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Carter Road, Birmingham, B43 6JP, England

      IIF 18
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 19
  • Mr Janpal Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 20
    • icon of address 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 21
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 22
    • icon of address 390-392, High Road, Ilford, IG1 1BF, England

      IIF 23
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 24
    • icon of address Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 25 IIF 26
  • Mr Janpal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 27
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 28
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 29
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 30
    • icon of address 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 31
    • icon of address 29, Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 32
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 33
    • icon of address 102, Barnwell Road, London, SW2 1PP, England

      IIF 34
    • icon of address 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 35
    • icon of address 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 36
    • icon of address 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 37
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 38 IIF 39 IIF 40
    • icon of address 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 41
    • icon of address 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 42
    • icon of address 30- Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 43
    • icon of address 124, Armada Way, Plymouth, PL1 1LA, England

      IIF 44
    • icon of address 88, New George Street, Plymouth, PL1 1RX, England

      IIF 45
  • Singh, Gur Deep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Baring Street, Plymouth, PL4 8SF, England

      IIF 46
  • Singh, Gur Deep
    British manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 47
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 48
  • Mr Jatinder Singh
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 49
  • Singh, Gurdeep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 50
    • icon of address 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 51 IIF 52 IIF 53
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 54 IIF 55
    • icon of address 30, Market Jew Street, Penzance, TR18 2HR, England

      IIF 56
  • Singh, Gurdeep
    British accounts manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, New George Street, Plymouth, PL1 1RX, England

      IIF 57
  • Singh, Gurdeep
    British general manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 58
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 59
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 60
    • icon of address 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 61
    • icon of address 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 62 IIF 63 IIF 64
    • icon of address 30 -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 65
    • icon of address 30a 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 66 IIF 67
    • icon of address 88, New George Street, Plymouth, PL1 1RX, England

      IIF 68
    • icon of address 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 69
    • icon of address Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 70
  • Singh, Gurdeep
    British retail assistant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66/66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 71
  • Mr Gurdeep Singh
    Indian born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 72
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 73
  • Singh, Gdeep
    British manger born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-36, Grove Lane Road, Birmingham, B21 8JP, England

      IIF 74
  • Singh, Jatinderpal Singh
    India manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Windsor Road, Foreast Gate, London, E7 0RA, England

      IIF 75
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Victoria Street, Paingotn, TQ4 5DS, United Kingdom

      IIF 76
    • icon of address 64, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 77
    • icon of address 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 78
    • icon of address 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 83 IIF 84
    • icon of address 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 85
    • icon of address 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 86
    • icon of address 30, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 87
    • icon of address 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 88 IIF 89
    • icon of address 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 90 IIF 91
    • icon of address 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 92
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 93
  • Singh, Jatinderpal
    Indian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Woodstock Road, Forest Gate, London, E7 8NB

      IIF 94
  • Singh, Jatinderpal
    Indian manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinderpal
    Indian manger born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Woodstock Road, London, E7 8NB, England

      IIF 97
  • Mr Gurdeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 98
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 99
    • icon of address 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 100
  • Singh, Gur Deep
    German manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Park Avenue, Southall, UB1 3AE, England

      IIF 101
  • Singh, Gurdeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 102
    • icon of address 390-392, High Road, Ilford, IG1 1BF, England

      IIF 103
    • icon of address Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 104
    • icon of address Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 105
  • Singh, Gurdeep
    Indian company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 106
  • Mr Gurdeep Singh
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 107
  • Singh, Gur Deep
    German general manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Park Avenue, Southall, UB1 3AE, England

      IIF 108
  • Singh, Gur Deep
    German manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Park Avenue, Southall, UB1 3AE, England

      IIF 109
  • Singh, Gurdeep
    Indian carpenter born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 110
  • Singh, Gurdeep
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 111
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Mary Road, Ilford, IG1 1XD, England

      IIF 112
    • icon of address 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 113
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Park Avenue, Southall, Middlesex, UB1 3AL

      IIF 114
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Lambrook Road, Taunton, TA1 2AE, England

      IIF 115
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 116 IIF 117
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 118
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 119
  • Singh, Gurdeep
    Indian manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Grove Line Office, Copthall Road, Birmingham, B21 8JP, England

      IIF 120
    • icon of address 102 Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 121
    • icon of address 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 122
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 123
    • icon of address 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 124 IIF 125
    • icon of address 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 126
    • icon of address 83 -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 127
  • Singh, Jaspal
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Carter Road, Birmingham, B43 6JP, England

      IIF 128
  • Singh, Jatinder
    British manger born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 129
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 130
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 131
    • icon of address 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 132
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 133
    • icon of address 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 134
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 135
    • icon of address 3, College Road, Birmingham, B20 2HU, England

      IIF 136
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 137
    • icon of address 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 138
    • icon of address 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 139
  • Mr Gurdeep Singh
    Indian born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 140
  • Singh, Gurdeep
    Indian manger born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64. Second Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 141
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 142
  • Singh, Janpal
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bath Street, Taunton, TA1 3PG, England

      IIF 143
  • Singh, Janpal
    Indian general manager born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 144
  • Singh, Janpal
    Indian retailer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 145
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 146
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 147
  • Singh, Jaspal
    Portuguese area manger born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 148
  • Singh, Jaspal
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Carlton Avenue, Hayes, UB3 4AD, England

      IIF 149
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Clive Road, London, SW19 2JB, England

      IIF 150
    • icon of address 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 151
  • Singh, Jaspal
    Italian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West End Road, Southall, UB1 1JQ, England

      IIF 152
  • Singh, Gurdeep
    British letting agent & plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Knights Road, Tyseley, Birmingham, West Midlands, B11 3QA, England

      IIF 153
  • Singh, Jaspal
    Portuguese manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 154
  • Singh, Gurdeep
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 155
    • icon of address 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 156
    • icon of address 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 157 IIF 158
    • icon of address 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 159 IIF 160
  • Singh, Gurdeep
    British general manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 161
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 162
    • icon of address 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 163
    • icon of address 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 164 IIF 165
    • icon of address 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 166
    • icon of address 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 167 IIF 168
    • icon of address 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 169
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 170
  • Singh, Jatinder
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 171
  • Singh, Gurdeep
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 172
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
  • Singh, Gurdeep
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 175
  • Singh, Janpal
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 176
  • Singh, Janpal
    Indian ma born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 177
  • Singh, Gurdeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 178
  • Singh, Gurdeep
    Indian businessman born in January 1983

    Resident in United Kingdom

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

      IIF 179
    • icon of address 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 180
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 181
    • icon of address 453, Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 182
    • icon of address 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 183
  • Singh, Gurdeep
    Indian self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 184
  • Singh, Gurdeep
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 185
    • icon of address 3, College Road, Birmingham, B20 2HU, England

      IIF 186
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 187
    • icon of address 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 188
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 189
  • Singh, Gurdeep
    Indian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 190
  • Singh, Janpal

    Registered addresses and corresponding companies
    • icon of address 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 191
    • icon of address 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 192
    • icon of address 14.a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 193
  • Singh, Jaspal
    Portuguese manger born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 194
  • Singh, Gdeep

    Registered addresses and corresponding companies
    • icon of address 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 195
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • icon of address 30, Palmerston Drive, Exeter, EX4 2JA, England

      IIF 196
    • icon of address 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 197
    • icon of address 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 198 IIF 199
    • icon of address 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 200 IIF 201 IIF 202
    • icon of address 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 203 IIF 204
    • icon of address 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 205 IIF 206 IIF 207
    • icon of address 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 210
    • icon of address 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 211
    • icon of address 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 212 IIF 213
    • icon of address 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 214 IIF 215
    • icon of address 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 216
    • icon of address 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 217
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 169 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -703 GBP2019-10-31
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 114 - Director → ME
  • 2
    icon of address 38 Carter Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 77 Breamore Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    618 GBP2018-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 College Road, Handsworth Wood, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address 53 Seaton Rd, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 13 Welbeck Avenue, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 23 Sydney Close, West Bromwich, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Has significant influence or control over the trustees of a trustOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 66-68 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 66 Victoria Street, Paignton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,575 GBP2023-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 153 - Director → ME
  • 16
    icon of address 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,928 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    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
  • 18
    GTG PLUMBING LTD - 2025-01-13
    icon of address Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 Seaton Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Has significant influence or control over the trustees of a trustOE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    icon of address 22a Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Has significant influence or control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 140 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 140 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 22
    icon of address 37 Ranelagh Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,281 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 23
    10562683 LTD - 2020-03-23
    icon of address 15 West End Road, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 152 - Director → ME
  • 24
    icon of address 242 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    12 GBP2015-12-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 29 Green Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,409 GBP2025-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 182 - Director → ME
  • 28
    icon of address 103 Betterton Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 180 - Director → ME
  • 29
    icon of address 65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 174 - Secretary → ME
  • 32
    icon of address 12 Carlton Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272 GBP2024-08-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 149 - Director → ME
  • 33
    icon of address 65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 34
    icon of address 33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 173 - Secretary → ME
  • 35
    icon of address 33 Woodstock Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 75 - Director → ME
  • 36
    icon of address 52 Clive Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,590 GBP2022-01-31
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 150 - Director → ME
  • 37
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 38
    FRESH PERI .PERI LTD - 2021-05-27
    icon of address Flat47 Oak Court, Acacia Avenue, Walsall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 95 - Director → ME
  • 40
    icon of address 7 St Mary Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 43
    icon of address 66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 46 - Director → ME
  • 44
    icon of address 227a Beaconsfield Road, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,227 GBP2021-03-31
    Officer
    icon of calendar 2019-04-28 ~ dissolved
    IIF 151 - Director → ME
  • 45
    icon of address 8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,204 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    icon of address 30a Market Jew Street, Penzance, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2025-10-02
    IIF 215 - Secretary → ME
  • 2
    icon of address 67 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,500 GBP2024-03-30
    Officer
    icon of calendar 2021-03-22 ~ 2021-04-01
    IIF 209 - Secretary → ME
  • 3
    icon of address 66-66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 165 - Director → ME
    icon of calendar 2021-01-26 ~ 2021-01-26
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-04-01
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 4
    icon of address 64-66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,195 GBP2024-02-02
    Officer
    icon of calendar 2019-12-20 ~ 2019-12-20
    IIF 61 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 142 - Director → ME
    icon of calendar 2020-01-03 ~ 2024-06-06
    IIF 147 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-02-10
    IIF 146 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-01-25
    IIF 122 - Director → ME
    icon of calendar 2020-02-05 ~ 2020-03-01
    IIF 191 - Secretary → ME
    icon of calendar 2020-01-01 ~ 2023-07-06
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2025-04-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2020-01-27 ~ 2020-02-02
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2024-01-02
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2019-10-01 ~ 2020-05-05
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    icon of address 64 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,653 GBP2024-01-31
    Officer
    icon of calendar 2018-08-21 ~ 2025-10-03
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2025-01-06
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-07-20
    Officer
    icon of calendar 2019-07-10 ~ 2025-03-06
    IIF 148 - Director → ME
    icon of calendar 2017-12-19 ~ 2020-04-01
    IIF 127 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 66 - Director → ME
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 67 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 123 - Director → ME
    icon of calendar 2019-12-01 ~ 2019-12-02
    IIF 63 - Director → ME
    icon of calendar 2017-12-19 ~ 2019-03-01
    IIF 188 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2019-02-17
    IIF 138 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-01 ~ 2023-04-04
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2019-11-01 ~ 2019-11-02
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    icon of address 66-68 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,488 GBP2024-03-31
    Officer
    icon of calendar 2020-10-06 ~ 2023-06-20
    IIF 154 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-01-20
    IIF 126 - Director → ME
    icon of calendar 2019-12-22 ~ 2020-09-01
    IIF 118 - Director → ME
    icon of calendar 2020-01-01 ~ 2023-05-03
    IIF 60 - Director → ME
    icon of calendar 2019-03-04 ~ 2019-05-02
    IIF 189 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 161 - Director → ME
    icon of calendar 2019-03-04 ~ 2019-05-02
    IIF 217 - Secretary → ME
    icon of calendar 2020-01-02 ~ 2020-01-25
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-05-02
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-04 ~ 2024-03-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-01 ~ 2020-10-02
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-01 ~ 2022-10-01
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-18
    IIF 169 - Director → ME
    IIF 170 - Director → ME
    icon of calendar 2019-02-18 ~ 2019-03-17
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-03
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 9
    icon of address Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-11-30
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-11-30
    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
  • 10
    icon of address 141-143 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ 2008-10-20
    IIF 94 - Director → ME
  • 11
    icon of address 104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 120 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    icon of address 701 Copthall Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-08-15 ~ 2023-11-01
    IIF 144 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-03-02
    IIF 59 - Director → ME
    icon of calendar 2020-12-02 ~ 2021-12-02
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2020-12-02
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 13
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,795 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-10
    IIF 157 - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-10
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-10
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 14
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,045 GBP2024-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-04
    IIF 125 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-04-03
    IIF 124 - Director → ME
    icon of calendar 2020-01-04 ~ 2020-02-01
    IIF 201 - Secretary → ME
  • 15
    13268277 LTD - 2022-07-25
    THE SMART DV RETAILS LTD - 2023-06-21
    THE SMART TRADE POINT LTD - 2022-03-28
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    AORAS BUILDERS UK LTD - 2023-02-08
    icon of address 902 Second Office Murray Street, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-15
    IIF 164 - Director → ME
    icon of calendar 2021-03-15 ~ 2021-03-16
    IIF 205 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-15
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    icon of address 19 Braddons Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ 2016-06-30
    IIF 116 - Director → ME
  • 17
    icon of address 70 Bath Road, Arnos V, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-30
    Officer
    icon of calendar 2023-10-05 ~ 2024-02-04
    IIF 143 - Director → ME
    icon of calendar 2021-05-08 ~ 2023-08-01
    IIF 73 - Director → ME
    icon of calendar 2021-05-01 ~ 2025-08-04
    IIF 195 - Secretary → ME
  • 18
    icon of address 108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-01
    IIF 200 - Secretary → ME
    icon of calendar 2020-04-01 ~ 2020-12-06
    IIF 198 - Secretary → ME
  • 19
    icon of address 15 Lichfield Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2019-07-01
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-07-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 20
    icon of address 124 Armada Way, Plymouth, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    663 GBP2016-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2018-04-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    icon of address 801 Farcroft Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-10
    IIF 163 - Director → ME
    icon of calendar 2021-03-08 ~ 2021-03-09
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-03-12
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
  • 22
    icon of address 98a Manvers Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,720 GBP2024-08-10
    Officer
    icon of calendar 2020-01-06 ~ 2021-02-02
    IIF 68 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-03-06
    IIF 74 - Director → ME
    icon of calendar 2019-12-03 ~ 2020-01-01
    IIF 57 - Director → ME
    icon of calendar 2019-12-03 ~ 2019-12-03
    IIF 58 - Director → ME
    icon of calendar 2019-09-10 ~ 2019-09-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ 2025-09-30
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2020-01-03 ~ 2020-09-06
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-01-01 ~ 2022-01-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    LARK CONSTRUCTION UK LIMITED - 2006-02-22
    FRUITELLA LIMITED - 2005-05-23
    icon of address Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2005-08-22
    IIF 3 - Director → ME
  • 24
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,585 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2020-01-01 ~ 2022-07-12
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 25
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 54 - Director → ME
    IIF 158 - Director → ME
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 26
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-03-01 ~ 2021-11-01
    IIF 47 - Director → ME
    icon of calendar 2020-11-20 ~ 2020-11-20
    IIF 162 - Director → ME
    icon of calendar 2020-11-20 ~ 2020-11-20
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2020-11-20
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 27
    icon of address 890-892 Copthall Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-10-12 ~ 2023-10-12
    IIF 62 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2023-07-01 ~ 2024-01-04
    IIF 145 - Director → ME
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 167 - Director → ME
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ 2024-02-03
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-10-05 ~ 2023-10-13
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2023-07-01 ~ 2023-10-12
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2023-10-12 ~ 2023-10-12
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2021-01-15 ~ 2021-01-15
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 28
    icon of address 345 Old Rock Copthall Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-09-04
    IIF 69 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2021-01-01
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    icon of address 66/ Office Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2021-03-11 ~ 2021-03-13
    IIF 156 - Director → ME
    icon of calendar 2021-03-11 ~ 2021-03-13
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2021-03-11
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 30
    J SINGH /FRESH PERI PERI LTD - 2020-08-24
    icon of address 71 -73 North East Quay, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-08-20
    IIF 101 - Director → ME
    icon of calendar 2020-08-20 ~ 2021-04-24
    IIF 109 - Director → ME
    icon of calendar 2020-08-20 ~ 2020-08-20
    IIF 108 - Director → ME
    icon of calendar 2019-08-20 ~ 2020-01-01
    IIF 177 - Director → ME
    icon of calendar 2019-08-20 ~ 2020-02-01
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ 2021-01-01
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-02-01 ~ 2020-08-20
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 31
    icon of address 66a Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,956 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ 2020-03-07
    IIF 70 - Director → ME
    icon of calendar 2019-03-05 ~ 2019-08-01
    IIF 166 - Director → ME
    icon of calendar 2019-07-01 ~ 2019-07-01
    IIF 194 - Director → ME
    icon of calendar 2019-03-05 ~ 2019-08-17
    IIF 121 - Director → ME
    icon of calendar 2019-12-01 ~ 2020-01-01
    IIF 65 - Director → ME
    icon of calendar 2023-01-05 ~ 2024-03-04
    IIF 193 - Secretary → ME
    icon of calendar 2019-03-05 ~ 2019-08-01
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-02-01
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-05 ~ 2019-08-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    icon of calendar 2024-04-06 ~ 2025-04-05
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 32
    icon of address 23-flat2 Baring Street, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,151 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-01-31
    IIF 168 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-01-10
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-04-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 33
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    icon of address 3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -124 GBP2017-08-31
    Officer
    icon of calendar 2015-10-03 ~ 2016-09-05
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.