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 Harjinder Singh

    Related profiles found in government register
  • Mr Harjinder Singh
    Indian born in November 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 17, Rushton Terrace, Bradford, BD3 8PY, England

      IIF 1
  • Mr Harjinder Singh
    Indian born in January 1970

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 9 Pontcanna Street, Pontcanna, Cardiff, CF11 9HQ, Wales

      IIF 2
  • Mr Harjinder Singh
    Indian born in March 1995

    Resident in India

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

      IIF 3
  • Mr Harminder Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Laneside Avenue, Sutton Coldfield, B74 2BZ, United Kingdom

      IIF 4
  • Singh, Harjinder
    Indian company director born in November 1999

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 96, Rushton Road, Bradford, BD3 8JJ, England

      IIF 5
  • Mr Harjinder Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 6
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 7
    • icon of address 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 8
  • Mr Harjinder Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colne Side Business Park, George Street, Milnsbridge, Huddersfield, HD3 4JD

      IIF 9
    • icon of address 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 10
  • Mr Harjender Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 11
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 12
    • icon of address 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 13
    • icon of address 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 14
  • Mr Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N S A House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR

      IIF 15
    • icon of address Nsa House, Cornwall Road, Birmingham, B66 2JR

      IIF 16
    • icon of address First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 17
  • Mr Harjinder Singh
    British born in October 1974

    Resident in England

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

      IIF 18
    • icon of address 97, Marlborough Road, Telford, TF1 5LJ, England

      IIF 19
  • Mr Harminder Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harjinder
    Indian web developer born in January 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1121, Sector 37b, Near St. Peter School, Chandigarh, 160036, India

      IIF 24
  • Mr Harminder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 25 IIF 26
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP287DE, England

      IIF 27
  • Mr Harminder Singh
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radio House, Aston Road North, Birmingham, B6 4DA, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 30 IIF 31 IIF 32
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 33 IIF 34
  • Mr Harvender Singh
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 35
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address 330, Old Street, London, EC1V 9DR

      IIF 37
    • icon of address C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 38
  • Mr Harvinder Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 39
    • icon of address First Floor, International House, 20 Hatherton Street, Walsall, WS4 2LA, England

      IIF 40
  • Singh, Harjinder
    Indian business born in March 1995

    Resident in India

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

      IIF 41
  • Mr. Harminder Singh
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 42
  • Harjinder Singh
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 43
  • Mrs Balvinder Singh
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Phalarope Way, Chatham, Kent, ME4 3JJ, England

      IIF 44
  • Mr Harjinder Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Brownhills, West Midlands, WS8 6HG, United Kingdom

      IIF 45
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 46
    • icon of address 10 Sandhurst Gardens, Leicester, LE3 6RF, United Kingdom

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 137 High Street, High Street, Brownhills, Walsall, WS8 6HG, England

      IIF 49
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 50 IIF 51
  • Mr Harminder Nagra
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, United Kingdom

      IIF 52
  • Mr Harjender Singh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 53
  • Mr Harjinder Singh
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 54
    • icon of address 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 55
  • Mr Harminder Singh
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 56
  • Singh, Harjinder
    Indian director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Pontcanna Street, Pontcanna, Cardiff, CF11 9HQ, Wales

      IIF 57
  • Singh, Harjinder
    Indian self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St Martins Shopping Centre, 40 Silver Street, Leicester, LE1 5ET

      IIF 58
  • Singh, Harminder
    Indian logistics born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Laneside Avenue, Sutton Coldfield, B74 2BZ, United Kingdom

      IIF 59
  • Mr Harminder Singh
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, Birmingham, B3 1RL, United Kingdom

      IIF 60
    • icon of address 111 Queensway, Heald Green, Cheadle, SK8 3HG, England

      IIF 61
    • icon of address 111, Queensway, Heald Green, Cheadle, SK8 3HG, United Kingdom

      IIF 62
    • icon of address Unit 129, Salop Street, Wolverhampton, West Midlands, WV3 0RX, England

      IIF 63
    • icon of address Unit 129, Victoria Fold, Wolverhampton, West Midlands, WV14LE, United Kingdom

      IIF 64
  • Mr Balvinder Singh
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 65
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 66
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 67
  • Singh, Harjinder
    British director born in January 1982

    Registered addresses and corresponding companies
    • icon of address 5 Bude Road, Park Hall, Walsall, West Midlands, WS5 3EX

      IIF 68
  • Singh, Harjinder
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, St. Albans Road Industrial Estate, Stafford, ST16 3DR, England

      IIF 69
    • icon of address 88 Stonnall Road, Walsall, West Midlands, WS9 8JZ

      IIF 70
  • Singh, Harjinder
    Indian accountant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fieldhouse Road, Wolverhampton, WV4 6ST, England

      IIF 71
  • Mr Harjinder Singh Singh
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N S A House, Cornwall Road, Smethwick, B66 2JR, United Kingdom

      IIF 72
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 73
    • icon of address Churchill House, 59 Lichfield Road, Walsall, West Midlands, WS4 2BX, United Kingdom

      IIF 74
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 75
  • Mr Harminder Singh Nagra
    British born in November 1983

    Resident in United Kingdom

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

      IIF 76
  • Nagra, Harminder
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 77
  • Nagra, Harminder
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 78
  • Nagra, Harminder Singh
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Brentwood, CM13 3FR, England

      IIF 79
    • icon of address 2, Vine Gardens, Ilford, Essex, IG1 2QH, United Kingdom

      IIF 80
  • Nagra, Harminder Singh
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Warley Mount, Warley, Brentwood, Essex, CM14 5EP, United Kingdom

      IIF 81
    • icon of address 2, Vine Gardens, Ilford, Essex, IG1 2QH, England

      IIF 82
  • Nagra, Harminder Singh
    British telecommunications born in November 1983

    Resident in United Kingdom

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

      IIF 83
  • Singh, Harjender
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Appletrees Crescent, Bromsgrove, B61 0UB, England

      IIF 84
    • icon of address 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 85
  • Singh, Harjender
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, England

      IIF 86
    • icon of address 39, Yale Drive, Wednesfield, Wolverhampton, WV11 3UA, England

      IIF 87
    • icon of address 39, Yale Drive, Wolverhampton, WV11 3UA, United Kingdom

      IIF 88
  • Singh, Harjinder
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Marlborough Road, Telford, TF1 5LJ, England

      IIF 89
  • Singh, Harjinder
    British lgv driver born in October 1974

    Resident in England

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

      IIF 90
  • Singh, Harjinder Singh
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Smethwick, West Midlands, B66 2JR, United Kingdom

      IIF 91
    • icon of address C/o Baldwins, First Floor International House, 20 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 92
  • Singh, Harjinder Singh
    British none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Sandon Road, Edgebaston, Birmingham, West Midlands, B17 8DS

      IIF 93
    • icon of address 40, Lichfield Street, Walsall, West Midlands, WS3 3HW

      IIF 94
  • Singh, Harminder
    British accountant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Harford Street, Birmingham, B19 3EB, England

      IIF 95
    • icon of address 73, Hollie Lucas Road, Kings Heath, Birmingham, West Midlands, B13 0QH, England

      IIF 96
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 97
  • Singh, Harminder
    British chartered accountant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, England

      IIF 98
  • Singh, Harminder
    British company director born in August 1982

    Resident in England

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

    Resident in England

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

      IIF 102
    • icon of address 17 Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 103
  • Singh, Harminder
    British finance manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Arden Meads, Hockley Heath, Solihull, B94 6QN, United Kingdom

      IIF 104
  • Singh, Harminder
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Broad Street, Birmingham, B15 1AU, England

      IIF 105
    • icon of address 95, Broad Street, Birmingham, B15 1AU, England

      IIF 106
    • icon of address Cornwall Building, 45 Newhall Street, Birmingham, B3 3QR, United Kingdom

      IIF 107
  • Singh, Harminder
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bracken Way, Sutton Coldfield, B74 3PF, England

      IIF 108
  • Singh, Harminder
    British hgv driver born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harminder
    British manager born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bracken Way, Sutton Coldfield, B74 3PF, England

      IIF 111
  • Singh, Harvinder
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Slade Road, Erdington, Birmingham, B23 7RH

      IIF 112
  • Singh, Harvinder
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 113
    • icon of address Image House, 73 Constitution Hill, Birmingham, B19 3JX, England

      IIF 114
  • Singh, Harjinder
    Indian entrepreneur born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 115
  • Singh, Harminder
    British business man born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Platt Lane, Manchester, M14 7BZ, England

      IIF 116
  • Singh, Harminder, Mr.
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 117
  • Singh, Harvender
    British businessman born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Alvington Crescent, London, E8 2NN, United Kingdom

      IIF 118
    • icon of address 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 119
  • Singh, Harvender
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b, 30 Thames Road, Barking, Essex, IG11 0HZ

      IIF 120
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 121
    • icon of address 330, Old Street, London, EC1V 9DR, England

      IIF 122
  • Singh, Harvender
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 123
  • Singh, Harvender
    British pc so born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Alvington Crescent, Hackney, London, E8 2NW

      IIF 124
  • Singh, Balvinder
    British admin manager born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Phalarope Way, St Marys Island, Chatham, Kent, ME4 3JJ, England

      IIF 125
  • Singh, Balvinder
    British director of finance & business services born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Margarets C Of E Junior School, Orchard Street, Rainham, Gillingham, ME8 9AE, England

      IIF 126
  • Singh, Harjinder

    Registered addresses and corresponding companies
    • icon of address 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 127
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 128
  • Singh, Harjinder
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Birmingham, B66 2JR, United Kingdom

      IIF 129
    • icon of address C/o Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 130
  • Singh, Harjinder
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chantry Road, Handsworth, B21 9JB, United Kingdom

      IIF 131
  • Singh, Harjinder
    British none born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, West Midlands, B66 2JR, United Kingdom

      IIF 132
  • Singh, Harjinder
    British business manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Melrose Drive, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 133
  • Singh, Harjinder
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Melrose Drive, Elstow, Bedford, Bedfordshire, MK42 9FH, United Kingdom

      IIF 134
    • icon of address 12, Melrose Drive, Elstow, Bedford, MK42 9FH, United Kingdom

      IIF 135
  • Singh, Harjinder
    British conveyancing born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 136
  • Singh, Harjinder
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Southalls Lane, Dudley, DY1 1UL, England

      IIF 137
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 138
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, LE13 0PB, United Kingdom

      IIF 139
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 140
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, United Kingdom

      IIF 141
  • Singh, Harjinder
    British freight courier born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 330 High Holborn, London, WC1V 7QT, England

      IIF 142 IIF 143
  • Singh, Harjinder
    British property investor born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 144
  • Singh, Harjinder
    British self employed born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harjender
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Yale Drive, Wednesfield, WV11 3UA, United Kingdom

      IIF 149
  • Singh, Harjinder
    British stone meson born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, New Street, Fartown, Huddersfield, W Yorkshire, HD2 2RN, United Kingdom

      IIF 150
  • Singh, Harminder
    British business man born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Queensway, Heald Green, Cheadle, SK8 3HG, United Kingdom

      IIF 151
    • icon of address 129, Salop Street, Wolverhampton, WV3 0RX, England

      IIF 152
    • icon of address Salon Supply Group Ltd, 128 Salop Street, Wolverhampton, West Midlands, WV3 0RX, England

      IIF 153
  • Singh, Harminder
    British businessman born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N17GU, United Kingdom

      IIF 154
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP287DE, England

      IIF 155
  • Singh, Harminder
    British property management born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 156
  • Singh, Harminder
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Broad Street, Birmingham, B15 1AU, United Kingdom

      IIF 157
  • Singh, Harvender

    Registered addresses and corresponding companies
    • icon of address 18, Alvington Crescent, London, E8 2NW, United Kingdom

      IIF 158
  • Singh, Balvinder
    British chartered scientist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingha, B5 7TW, England

      IIF 159
  • Singh, Balvinder
    British chemist born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, England

      IIF 160
  • Singh, Balvinder
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingham, B5 7TW, United Kingdom

      IIF 161
  • Singh, Balvinder
    British engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pavenham Drive, Birmingham, Birmingham, B5 7TW, United Kingdom

      IIF 162
  • Singh, Harvender
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330, Old Street, London, EC1V 9DR, United Kingdom

      IIF 163
  • Singh, Rajvinder
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 164
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,972 GBP2024-12-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 77 - Director → ME
  • 2
    icon of address 95 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 97 - Director → ME
  • 4
    icon of address 35 Appletrees Crescent, Bromsgrove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 39 Yale Drive, Wednesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,652 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 12 Melrose Drive, Elstow, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,129 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 39 Yale Drive, Wednesfield, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 39 Yale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,501 GBP2024-02-29
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Pavenham Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289 GBP2022-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 148 - Director → ME
  • 12
    icon of address 2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 143 - Director → ME
  • 13
    icon of address 2nd Floor, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 142 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 97 Marlborough Road, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    DIRECT DISCOUNTS (MIDLANDS) LIMITED - 2016-07-27
    DIRECT DISCOUNTS (WEST MIDLANDS) LIMITED - 2016-09-16
    icon of address 91 Soho Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,109 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14688253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    32 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Pontcanna Street, Pontcanna, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Churchill House, 59 Lichfield Road, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,463 GBP2024-06-30
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 18 Alvington Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,623 GBP2022-11-26
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-04-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 137 High Street, Brownhills, Walsall, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 115 - Director → ME
  • 26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,870 GBP2019-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 147 - Director → ME
    icon of calendar 2016-01-11 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 12 Melrose Drive, Elstow, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-20 ~ dissolved
    IIF 134 - Director → ME
  • 28
    icon of address Colne Side Business Park George Street, Milnsbridge, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    10,187 GBP2024-02-29
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 150 - Director → ME
    icon of calendar 2009-02-02 ~ now
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 1b 30 Thames Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,408 GBP2016-03-31
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 120 - Director → ME
  • 30
    icon of address 18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 1 Bracken Way, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 32 Lichfield Street, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    759 GBP2018-03-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 146 - Director → ME
  • 34
    icon of address C/o Xitax Ltd Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,183 GBP2024-10-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    710,977 GBP2024-07-31
    Officer
    icon of calendar 1996-11-12 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 330 Old Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,104 GBP2022-01-31
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2011-01-14 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 330 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 122 - Director → ME
  • 38
    icon of address C/o Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    69,781 GBP2014-10-31
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 39
    icon of address Milfield House, Miller Road, Bedford, Bedforshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 40
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 41
    icon of address 4385, 10034558: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 42
    icon of address St Margarets C Of E Junior School Orchard Street, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 126 - Director → ME
  • 43
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 136 - Director → ME
  • 44
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 45
    icon of address 8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,248 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -137,753 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 49 Harford Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    26,748 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 95 - Director → ME
  • 48
    icon of address Nsa House, Cornwall Road, Smethwick, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,555 GBP2024-05-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    icon of calendar 2008-09-29 ~ now
    IIF 93 - Director → ME
  • 50
    icon of address Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Officer
    icon of calendar 2014-12-15 ~ now
    IIF 132 - Director → ME
  • 51
    icon of address 330 Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 163 - Director → ME
  • 52
    icon of address Unit 5a St. Albans Road Industrial Estate, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 32 Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,076 GBP2024-10-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 17 Arden Meads Hockley Heath, Solihull, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 137 High Street, Brownhills, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 56
    icon of address 27 Laneside Avenue, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1 Bracken Way, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,387 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 1 Bracken Way, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 59
    icon of address 1 Bracken Way, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 18 Alvington Crescent, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 119 - Director → ME
  • 61
    icon of address 13 Warley Mount, Warley, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 81 - Director → ME
  • 62
    icon of address 2 Vine Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 82 - Director → ME
  • 63
    icon of address Nsa House, Cornwall Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,011 GBP2024-05-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 104 - Director → ME
  • 65
    icon of address 111 Queensway, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4 St Martins Shopping Centre, 40 Silver Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 58 - Director → ME
  • 67
    icon of address 8 Pavenham Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 101 - Director → ME
  • 69
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 99 - Director → ME
  • 70
    icon of address 32b Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -204,170 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 2 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -399 GBP2021-10-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ now
    IIF 61 - Has significant influence or controlOE
  • 73
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,309 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Unit 129 Salop Street, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 98 - Director → ME
  • 76
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 27 - Has significant influence or controlOE
  • 77
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,323 GBP2024-11-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address First Floor 30b Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-12-17
    IIF 80 - Director → ME
  • 2
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,936 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-28 ~ 2025-04-17
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 90 Broad Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-11-04 ~ 2023-06-30
    IIF 105 - Director → ME
  • 4
    icon of address 28 Hatherley Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,760 GBP2016-01-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-03-31
    IIF 79 - Director → ME
  • 5
    YIP YAP TELECOM LIMITED - 2022-02-03
    icon of address 44 Northfield Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ 2017-12-29
    IIF 107 - Director → ME
  • 6
    icon of address 95 Broad Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-11-04 ~ 2021-06-11
    IIF 106 - Director → ME
  • 7
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,481 GBP2022-10-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-08
    IIF 85 - Director → ME
  • 8
    icon of address 96 Rushton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ 2025-08-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ 2025-08-15
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 5th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2013-05-30
    IIF 145 - Director → ME
  • 10
    icon of address N S A House, Cornwall Road, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,858 GBP2024-10-31
    Officer
    icon of calendar 2014-01-24 ~ 2019-07-29
    IIF 94 - Director → ME
  • 11
    icon of address 30 Fieldhouse Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-01-02 ~ 2020-04-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-04-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address 18 18 Alvington Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ 2018-02-08
    IIF 121 - Director → ME
  • 13
    icon of address 4 Penman Way, 2nd Floor, Gateway House, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ 2013-03-05
    IIF 137 - Director → ME
  • 14
    icon of address 66 Woodruff Way, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    187 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2018-07-22
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-07-22
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    644,812 GBP2024-05-31
    Officer
    icon of calendar 2005-03-03 ~ 2012-03-31
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Nsa House Cornwall Road, Smethwick, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    159,619 GBP2024-05-31
    Officer
    icon of calendar 2014-07-10 ~ 2017-12-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    SEVEN VINE LIMITED - 2021-07-30
    icon of address 31 Daphne Grove, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-19
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-07-19
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 18
    icon of address 16 Waverley Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2021-05-24 ~ 2024-02-01
    IIF 162 - Director → ME
  • 19
    icon of address 32 Lichfield Street, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ 2020-01-14
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-01-14
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Salon Supply Group Ltd, 128 Salop Street, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,512 GBP2020-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2022-01-16
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2022-01-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    icon of address 7 Phalarope Way, St Marys Island, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-18 ~ 2020-10-11
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2020-10-11
    IIF 44 - Has significant influence or control OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 17 Arden Meads, Hockley Heath, Solihull, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    84,011 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-28 ~ 2025-04-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-15
    IIF 164 - Director → ME
  • 24
    DHADDA LIMITED - 2006-06-29
    icon of address 5 Bude Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -166,795 GBP2017-08-31
    Officer
    icon of calendar 2005-01-31 ~ 2006-05-24
    IIF 68 - Director → ME
    icon of calendar 2007-04-06 ~ 2011-04-13
    IIF 70 - Director → ME
  • 25
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (14 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2015-03-18
    IIF 96 - Director → ME
  • 26
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,309 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ 2019-03-20
    IIF 116 - Director → ME
  • 27
    icon of address 17 Arden Meads, Hockley Heath, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-17 ~ 2025-04-17
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 28
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,472 GBP2023-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2024-05-25
    IIF 155 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.