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

Singh, Avtar

    Related profiles found in government register
  • Singh, Avtar
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9 Durdan Cottages, Denbigh Road, Southall, UB1 2RR, England

      IIF 1 IIF 2
  • Singh, Avtar
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Frolesworth Road, Leicester, LE3 6LN, England

      IIF 3
    • 2, Lamb Street, Kidsgrove, Stoke-on-trent, ST7 4AL, England

      IIF 4
  • Singh, Avtar
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ashford Avenue, Hayes, UB4 0LY, England

      IIF 5
    • 25 Griffiths Road, West Bromwich, West Midlands, B71 2EH, United Kingdom

      IIF 6
  • Singh, Avtar
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 25, Gladstone Road, Southall, UB2 5BB, England

      IIF 7
  • Singh, Avtar
    Indian director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Devon Avenue, Slough, SL1 3HR, England

      IIF 8
  • Singh, Avtar
    Indian born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Avon Street, Alvaston, Derby, DE24 8TL, England

      IIF 9
    • 25, Avon Street, Derby, DE24 8TL, England

      IIF 10
  • Singh, Avtar
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 237a, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 11
  • Singh, Avtar
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 237a, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 12
  • Singh, Avtar
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brent Road, Southall, UB2 5JX, England

      IIF 13
  • Singh, Avtar
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 70, Grange Road, Hunslet, Leeds, LS10 1SY, England

      IIF 14
  • Singh, Avtar
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 119, Spon Lane, West Bromwich, Birmingham, West Midlands, B70 6AS, England

      IIF 15
  • Singh, Avtar
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 755 Romford Road, London, E12 5AW, England

      IIF 16
  • Singh, Avtar
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 158, Great Arthur Street, Birmingham, West Midlands, B66 1DG, England

      IIF 17
    • 19 Park Drive, Hethersett, Norwich, NR9 3EN, United Kingdom

      IIF 18
  • Singh, Avtar
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Ascot Gardens, Southall, UB1 2SB, England

      IIF 19
  • Singh, Avtar
    British builder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 128, Ascot Gardens, Southall, UB1 2SB, United Kingdom

      IIF 20
  • Mr Avtar Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9 Durdan Cottages, Denbigh Road, Southall, UB1 2RR, England

      IIF 21
  • Singh, Jagtar
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 158, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 22
  • Singh, Avtar
    Indian director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Dudley Road, Southall, UB2 5AT, United Kingdom

      IIF 23
  • Singh, Avtar
    Indian director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Old Acre Drive, Birmingham, B21 0RS, United Kingdom

      IIF 24
  • Singh, Avtar
    Indian director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 07, York Avenue, Slough, SL1 3HP, United Kingdom

      IIF 25
    • 59, Brikfield Court, 5 Bath Road, Slough, SL1 3FX, England

      IIF 26
  • Singh, Avtar
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Chilterns, Oldbury, B69 1FE, England

      IIF 27
  • Singh, Avtar
    Indian director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Hampton Road, Ilford, Essex, IG1 1PU, United Kingdom

      IIF 28
    • 7a, Colenso Road, Ilford, IG2 7AG, United Kingdom

      IIF 29
  • Mr Avtar Singh
    Indian born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Frolesworth Road, Leicester, LE3 6LN, England

      IIF 30
    • 2, Lamb Street, Kidsgrove, Stoke-on-trent, ST7 4AL, England

      IIF 31
  • Mr Avtar Singh
    Indian born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wyemanton Close, Great Barr, Birmingham, B43 6DD, England

      IIF 32 IIF 33
    • 12, Ashford Avenue, Hayes, UB4 0LY, England

      IIF 34
  • Mr Avtar Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Devon Avenue, Slough, SL1 3HR, England

      IIF 35
    • 25, Gladstone Road, Southall, UB2 5BB, England

      IIF 36
  • Mr Avtar Singh
    Indian born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Avon Street, Alvaston, Derby, DE24 8TL, England

      IIF 37
    • 25, Avon Street, Derby, DE24 8TL, England

      IIF 38
  • Mr Avtar Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 237a, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 39
  • Mr Avtar Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 237a, Shakespeare Avenue, Hayes, UB4 9AG, England

      IIF 40
    • 5, Brent Road, Southall, UB2 5JX, England

      IIF 41
  • Singh, Avtar
    British vehicle body polytechnician

    Registered addresses and corresponding companies
    • 8 Prince Edward Road, Leeds, West Yorkshire, LS12 6LD

      IIF 42
  • Singh, Avtar
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Thorn Bridge Avenue, Birmingham, B42 2AE, United Kingdom

      IIF 43
    • 166, Thornbridge, Birmingham, B42 2AE, United Kingdom

      IIF 44
    • 292, Oxhill Road, Birmingham, West Midlands, B21 8EU, United Kingdom

      IIF 45
    • 307, Eton Road, Ilford, IG1 2UN, United Kingdom

      IIF 46
  • Singh, Avtar
    British afc analyst born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Joseph Leckie Academy, Walstead Road West, Walsall, WS5 4PG, England

      IIF 47
  • Mr Avtar Singh
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 92-94, Jack Lane, Leeds, LS10 1BN, England

      IIF 48
  • Mr Avtar Singh
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 158, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 49
    • 128, Ascot Gardens, Southall, UB1 2SB, England

      IIF 50
    • 128, Ascot Gardens, Southall, UB1 2SB, United Kingdom

      IIF 51
  • Mr Jagtar Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 158, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 52
  • Singh, Jagtar
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Boughton Road, Rugby, CV21 1BJ, England

      IIF 53
  • Mr Avtar Singh
    Indian born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Dudley Road, Southall, UB2 5AT, United Kingdom

      IIF 54
  • Mr Avtar Singh
    Indian born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Old Acre Drive, Birmingham, B21 0RS, United Kingdom

      IIF 55
  • Mr Avtar Singh
    Indian born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Brikfield Court, 5 Bath Road, Slough, SL1 3FX, England

      IIF 56
  • Mr Avtar Singh
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Chilterns, Oldbury, B69 1FE, England

      IIF 57
  • Mr Avtar Singh
    Indian born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Colenso Road, Ilford, IG2 7AG, United Kingdom

      IIF 58
  • Avtar Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, Oxhill Road, Birmingham, West Midlands, B21 8EU, United Kingdom

      IIF 59
    • 307, Eton Road, Ilford, IG1 2UN, United Kingdom

      IIF 60
  • Mr Jagtar Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diamond Drinks Ltd, Diamond Drinks Ltd, 319, Soho Road, Birmingham, B21 9SD, England

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    A & J INVESTMENT PROPERTY LTD
    14402924 14844582
    10 Boughton Road, Rugby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    A SINGH LTD
    10113610
    07 York Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ACE WINES LTD
    10809161
    Flat 2, 755 Romford Rd, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    AFFIXX CONSTRUCTION LTD
    15976661
    12 Ashford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    ANGAD COURIER SERVICE LTD
    - now 10858537
    ANGAD PROJECTS LTD
    - 2025-06-17 10858537
    25 Avon Street, Alvaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    AV CONSTRUCT LTD
    13778916
    237a Shakespeare Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    563 GBP2024-02-28
    Officer
    2021-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    AVTAR BUILDERS LTD
    09674451
    6 Wyemanton Close, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,214 GBP2024-07-31
    Officer
    2015-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    2017-07-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    AVTAR GROUNDWORK LTD
    12486894
    11 Devon Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    59 Brikfield Court, 5 Bath Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    AVTAR SINGH GROUNDWORK LTD
    10876021
    12 Old Acre Drive, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,090 GBP2019-07-31
    Officer
    2017-07-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    109 Hampton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 28 - Director → ME
  • 12
    80 Fanshawe Avenue, Barking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,589 GBP2018-08-31
    Officer
    2017-08-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-30 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Has significant influence or control over the trustees of a trustOE
  • 13
    7 The Chilterns, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 14
    82 Dudley Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    9 Durdan Cottages, Denbigh Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2 GBP2024-12-31
    Officer
    2025-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    BROTHERS WINE MERCHANTS LIMITED
    07784084
    166 Thorn Bridge Avenue, Perrybarr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-22 ~ dissolved
    IIF 43 - Director → ME
  • 17
    DHILLON DESIGN & BUILD LTD
    - now 12013398
    AK MASONS DEVELOPMENT LTD
    - 2020-06-29 12013398
    5 Brent Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    DUNCAN MURRAY REMOVALS LTD
    10007872
    158 Great Arthur Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 17 - Director → ME
  • 19
    LAMB STREET MINI STORE LTD
    - now 15990340
    2 Lamb Street, Kidsgrove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    NCR BODYCARE LTD
    05586949
    92-94 Jack Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,537 GBP2024-11-30
    Officer
    2005-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    PUNICONSTRUCTION LTD
    16174481
    16 Frolesworth Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    S&A COURIER SERVICES LTD
    16512550
    25 Avon Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    SANGAR CONSTRUCTION LIMITED
    07494521
    166 Thornbridge, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-17 ~ dissolved
    IIF 44 - Director → ME
  • 24
    STAR DIGGERS LTD
    16529728
    128 Ascot Gardens, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 25
    TEAM AVTAR LTD .CO.UK LTD
    16642612
    25 Gladstone Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 26
    TOP CASH AND CARRY LTD
    13973153
    292 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-03-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 27
    TOP DRINKS LIMITED
    14004983
    307 Eton Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    AV CONSTRUCT LTD
    13778916
    237a Shakespeare Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    563 GBP2024-02-28
    Officer
    2021-12-02 ~ 2021-12-02
    IIF 11 - Director → ME
    Person with significant control
    2021-12-02 ~ 2021-12-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    9 Durdan Cottages, Denbigh Road, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2 GBP2024-12-31
    Officer
    2023-12-15 ~ 2025-06-25
    IIF 1 - Director → ME
  • 3
    DIAMOND DRINKS LIMITED
    08859825
    10 Boughton Road, Rugby, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    35,967 GBP2024-01-31
    Officer
    2014-01-24 ~ 2021-09-01
    IIF 15 - Director → ME
    2021-09-01 ~ 2025-06-18
    IIF 22 - Director → ME
    Person with significant control
    2022-07-18 ~ 2025-06-18
    IIF 52 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-09-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 4
    HUNNY ENTERPRISE LTD
    09371157
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,179 GBP2020-12-31
    Officer
    2016-11-14 ~ 2017-08-29
    IIF 18 - Director → ME
  • 5
    JAS 1 BUILDERS LTD
    - now 11663556
    TAR CONSTRUCTION LTD
    - 2019-04-15 11663556
    22 Longford Gardens, Hayes, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,760 GBP2025-03-31
    Officer
    2018-11-06 ~ 2025-06-17
    IIF 20 - Director → ME
    Person with significant control
    2018-11-06 ~ 2025-06-17
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    NCR BODYCARE LTD
    05586949
    92-94 Jack Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,537 GBP2024-11-30
    Officer
    2005-10-07 ~ 2006-12-12
    IIF 42 - Secretary → ME
  • 7
    THE FORGE BROOK TRUST
    - now 07892678
    JOSEPH LECKIE ACADEMY TRUST
    - 2025-03-13 07892678
    Joseph Leckie Academy, Walstead Road West, Walsall, West Midlands
    Active Corporate (10 parents)
    Officer
    2023-01-16 ~ 2025-05-31
    IIF 47 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.