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 Amandeep Singh

    Related profiles found in government register
  • Mr Amandeep Singh
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Craneswater, Hayes, UB3 5HP, England

      IIF 1 IIF 2
  • Mr Amandeep Singh
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, St. Anns, Barking, IG11 7AE, England

      IIF 3 IIF 4
  • Mr Amandeep Singh
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 5
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 6
  • Mr Amandeep Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 10
    • icon of address 1 Broad Lane, Wolverhampton, WV3 9BJ, England

      IIF 11
    • icon of address 36, Nine Elms Lane, Wolverhampton, WV10 9AF, United Kingdom

      IIF 12
  • Mr Amandeep Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, England

      IIF 13
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, United Kingdom

      IIF 14
  • Mr Amandeep Singh
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Bryndale Avenue, Birmingham, B14 6NQ, England

      IIF 15
    • icon of address Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 16
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 17
    • icon of address Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, B70 6PX, England

      IIF 18
  • Mr Amandeep Singh
    British born in May 1981

    Resident in England

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

      IIF 19
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 20
  • Mr Amandeep Singh
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Slough, SL1 9DY, England

      IIF 21
  • Mr Amandeep Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 22
    • icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 23
    • icon of address 219, Broadway North, Walsall, WS1 2PY, England

      IIF 24
  • Mr Amandeep Singh
    British born in August 1982

    Resident in England

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

      IIF 25 IIF 26
    • icon of address 160, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 27
    • icon of address 228, Cannock Road, Wolverhampton, WV10 0AL, England

      IIF 28
  • Mr Amandeep Singh
    British born in April 1983

    Resident in England

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

      IIF 29
  • Mr Amandeep Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 30 IIF 31
  • Mr Amandeep Singh
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cartwright Gardens, Tividale, Oldbury, B69 3JJ, United Kingdom

      IIF 32
  • Mr Amandeep Singh
    British born in August 1988

    Resident in England

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

      IIF 33
  • Mr Amandeep Singh
    British born in September 1992

    Resident in England

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

      IIF 34
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 35
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 36
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 37
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 38
  • Mr Amandeep Singh
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, South Road, Southall, UB1 1RR, England

      IIF 39
  • Mr Amandeep Singh
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 40
    • icon of address 14, Church Road, Hounslow, TW5 0LA, England

      IIF 41
  • Mr Amandeep Singh
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 42 IIF 43
    • icon of address 8, Copse Grove, Littleover, Derby, Derbyshire, DE23 3WW, United Kingdom

      IIF 44
  • Mr Amandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Brierley Hill, DY5 3AU, England

      IIF 45
    • icon of address 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 46
  • Mr Amardeep Singh
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Square, Barnstaple, Devon, EX32 8LS, United Kingdom

      IIF 47
    • icon of address 1, The Square, Barnstaple, EX32 8LS, England

      IIF 48
  • Mr Amardeep Singh
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Sandringham Avenue, Leciester, LE4 7NR

      IIF 49
  • Mr Mandeep Singh
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Orton Road, Leicester, LE4 2AS, United Kingdom

      IIF 50
  • Mr Sandeep Singh
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Wharncliffe Road, Ilkeston, DE7 5GF, England

      IIF 51
  • Mr. Amandeep Singh
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High St, Slough, SL1 1EL, England

      IIF 52
  • Mrs Amandeep Singh
    British born in March 1986

    Resident in England

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

      IIF 53
  • Mr Amandeep Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 54
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 55 IIF 56 IIF 57
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, United Kingdom

      IIF 58
    • icon of address 27, The Glen, Southall, Middlesex, UB2 5RS

      IIF 59
  • Mr Amandeep Singh
    British born in November 1989

    Resident in England

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

      IIF 60 IIF 61 IIF 62
    • icon of address 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 63
  • Mr Amardeep Singh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Barra Hall Circus, Park Parade, Hayes, UB3 2NU, England

      IIF 64
    • icon of address 5, Heston Avenue, Hounslow, TW5 9EU, England

      IIF 65 IIF 66 IIF 67
    • icon of address 14, Crossland Avenue, Southall, UB2 5QY, United Kingdom

      IIF 68
    • icon of address 14, Crosslands Avenue, Southall, UB2 5QY, England

      IIF 69
    • icon of address 10-12, Alderwood Road, West Cross, Swansea, SA3 5JD

      IIF 70
  • Mr Mandeep Singh
    British born in June 1972

    Resident in England

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

      IIF 71
    • icon of address 2-14, Ribblesdale Road, Birmingham, West Midlands, B30 2YP, England

      IIF 72
  • Mr Mandeep Singh
    British born in July 1972

    Resident in England

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

      IIF 73
  • Mr Mandeep Singh
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Larkfield, Eccleston, Chorley, PR7 5RN, England

      IIF 74
    • icon of address 12, Martin Road, Grays, Essex, RM15 4TR, United Kingdom

      IIF 75
    • icon of address C2, Easige Estate, Botany Way, Purfleet, RM19 1TB, England

      IIF 76
    • icon of address 12, Martin Road, Aveley, South Ockendon, RM15 4TR, England

      IIF 77 IIF 78
  • Mr Mandeep Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, 57 Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 79
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 80
    • icon of address 57, Grosvenor Road, Dagenham, RM8 1NL, England

      IIF 81 IIF 82
  • Mr Mandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 83
  • Mr Mandeep Singh
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 84
  • Mr Mandeep Singh
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 85
  • Mr Namandeep Singh
    British born in July 1979

    Resident in England

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

      IIF 86
    • icon of address 23b, Leda Avenue, Enfield, EN3 5PZ

      IIF 87
    • icon of address 7 Skylines Village, Canary Wharf, London, E14 9TS, England

      IIF 88
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 89 IIF 90
  • Mr Sandeep Singh
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Arthur Street, Luton, LU1 3SG, England

      IIF 91
  • Mr Sandeep Singh
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Heycroft, Coventry, West Midlands, CV4 7HE, England

      IIF 92
    • icon of address 75, Greenside Way, Walsall, WS5 4BL, United Kingdom

      IIF 93
  • Mr Sandeep Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 94
    • icon of address Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 95
  • Mr Sandeep Singh
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Great South West Road, Hounslow, TW4 7NF, United Kingdom

      IIF 99
  • Mr Sandeep Singh
    British born in June 1987

    Resident in England

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

      IIF 100
  • Mr Sandeep Singh
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 101
  • Amandeep Singh
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Mount Pleasant Road, Chigwell, Essex, IG7 5ER, England

      IIF 102
  • Amandeep Singh
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Mr Aman Deep Singh
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 104
  • Mr Amandeep Singh
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 105
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 106
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 107
  • Mr Mandeep Singh
    British born in August 1980

    Resident in England

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

      IIF 108
    • icon of address 21, Whixley Way, Hamilton, Leicester, LE5 1BF, England

      IIF 109
  • Mr Mandeep Singh
    British born in December 1982

    Resident in England

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

      IIF 110
  • Mr Mandeep Singh
    British born in May 1982

    Resident in England

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

      IIF 111
  • Mr Mandeep Singh
    British born in June 1982

    Resident in England

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

      IIF 112
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 113
  • Mr Mandeep Singh
    British born in May 1983

    Resident in England

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

      IIF 114
    • icon of address Ground Floor, 60 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ, United Kingdom

      IIF 115
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 116 IIF 117 IIF 118
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 119
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 120
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 121 IIF 122
  • Mr Mandeep Singh
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Sir Harrys Road, Edgbaston, Birmingham, West Midlands, B15 2UX, England

      IIF 123
  • Mr Mandeep Singh
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 124
  • Mr Mandeep Singh
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marnham Road, West Bromwich, B71 4AB, United Kingdom

      IIF 125
  • Mr Mandeep Singh
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 126
  • Mr Mandeep Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Bowhill Grove, Leicester, LE5 2PF, England

      IIF 127
  • Mr Mandeep Singh
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 128 IIF 129
  • Mr Mandeep Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 130
    • icon of address Middlesex House, 130 College Road Charles Rippin & Turner, Harrow, HA1 1BQ, England

      IIF 131 IIF 132
    • icon of address Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 133
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 134 IIF 135
    • icon of address 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 136 IIF 137
    • icon of address 95, Woolwich Road, London, SE2 0DY, England

      IIF 138
    • icon of address C/o Ams Accountants, 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, United Kingdom

      IIF 139
  • Mr Mandeep Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 The Lodge, Linthwaite, Huddersfield, HD7 5TG, United Kingdom

      IIF 140
    • icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 141
    • icon of address 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 142 IIF 143
  • Mr Mandeep Singh
    British born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 81 High Street, London, Greater London, NW10 4NT, England

      IIF 144
  • Mr Namandeep Singh
    British born in July 1981

    Resident in England

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

      IIF 145
  • Mr Sandeep Singh
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213-215, Barking Road, Canning Town, London, E16 4HH, United Kingdom

      IIF 146
    • icon of address 213-215, Barking Road, London, E16 4HH, England

      IIF 147
  • Mr Sandeep Singh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, B1 3NJ, England

      IIF 148
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 149
  • Mr Sandeep Singh
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Horton Crescent, Middleton Cheney, OX17 2LF, United Kingdom

      IIF 160
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 161
  • Mr Sandeep Singh
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 162
  • Mr Sandeep Singh
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, New Normanton Mills, Stanhope Street, Derby, DE23 6QJ, England

      IIF 163
  • Mr Sandeep Singh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hicfield Road, Beck Row, Bury St. Edmunds, IP28 8UH, England

      IIF 164
  • Mr Sandeep Singh
    British born in January 1992

    Resident in England

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

      IIF 165
  • Amandeep Singh
    British born in May 1990

    Resident in England

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

      IIF 166
  • Mandeep Singh
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 167
  • Mr Amandeep Singh
    Indian born in February 1976

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 170
    • icon of address 9, Gordon Row, Weymouth, DT4 8LL, England

      IIF 171
  • Mr Karandeep Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Norwood Road, Southall, UB2 4JH, England

      IIF 172
  • Mr Mandeep Singh
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Shepherd Drive, Willenhall, WV12 4HZ, England

      IIF 173
  • Mr Mandeep Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 174
    • icon of address 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 175
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 176
  • Mr Mandeep Singh
    British born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Carnforth Road, Stockport, SK4 5LE, England

      IIF 177
  • Mr Sandeep Siingh
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bromptons Farm, Wyken Road, Stanton, Bury St. Edmunds, IP31 2DN, England

      IIF 178
  • Mr Sandeep Singh
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 179 IIF 180
    • icon of address 10, Tierney Drive, Tipton, DY4 7DN, England

      IIF 181
  • Jagandeep Singh
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hag Hill Rise, Taplow, Maidenhead, SL6 0LU, England

      IIF 182
  • Mandeep Singh
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 183
  • Mr Amandeep Singh
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Torrance Gait, East Kilbride, Glasgow, G75 0RR, Scotland

      IIF 184 IIF 185
    • icon of address 531, Victoria Road, Glasgow, G42 8BH, Scotland

      IIF 186
  • Mr Gagan Deep Singh
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Berkshire Road, Hackney Wick, London, E9 5LU

      IIF 187
  • Mr Sandeep Singh
    British born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 188
    • icon of address 84, Glencairn Street, Stevenston, KA20 3BT, Scotland

      IIF 189
  • Lail, Amandeep Singh
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 190
  • Mr Amandeep Singh
    Indian born in January 1975

    Resident in England

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

      IIF 191
  • Mr Amandeep Singh
    Indian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 192
  • Mr Amandeep Singh
    Indian born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 193
  • Mr Amandeep Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, England

      IIF 195 IIF 196
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, United Kingdom

      IIF 197
    • icon of address 47, John Cooper Way, Coalville, Leicestershire, LE67 4EQ, England

      IIF 198 IIF 199
  • Mr Amandeep Singh
    Indian born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 200
  • Mr Amandeep Singh
    Indian born in August 1982

    Resident in England

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

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

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

      IIF 203
  • Mr Amandeep Singh
    Indian born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Ashburton Avenue, Ilford, IG3 9EN, England

      IIF 204 IIF 205
    • icon of address 32-34. Turner Street, London, London, E1 2AS, England

      IIF 206
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in England

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

      IIF 207
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in England

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

      IIF 208
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 209
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 210
  • Mr Amandeep Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 211
    • icon of address 4, Orson Street, Leicester, LE5 5EL, England

      IIF 212
    • icon of address 399, Uxbridge Road, Southall, UB1 3EW, England

      IIF 213
  • Mr Amandeep Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oatlands Close, Coventry, CV6 4PY, England

      IIF 214
    • icon of address 257, Woolwich Road, London, SE2 0AR, England

      IIF 215
  • Mr Amandeep Singh
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 218
  • Mr Amandeep Singh
    Dutch born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Carrington Road, Slough, SL1 3RH, England

      IIF 219
  • Mr Amandeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Speart Lane, Hounslow, TW5 9EF, England

      IIF 220
  • Mr Amandeep Singh
    Indian born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 221
    • icon of address 30, Harrington Croft, West Bromwich, B71 3RJ, United Kingdom

      IIF 222
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 223
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 224 IIF 225
    • icon of address Unit 3, Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 226
    • icon of address 92, Abbotts Road, Southall, UB1 1HU, England

      IIF 227
    • icon of address 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 228 IIF 229
    • icon of address 40, Green Rock Lane, Walsall, WS3 1NG, England

      IIF 230 IIF 231
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in England

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

      IIF 232
  • Mr Amandeep Singh
    Indian born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Lord Street West, Bilston, WV14 8RR, England

      IIF 233
  • Mr Amandeep Singh
    Indian born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, India Road, Slough, SL1 1SF, England

      IIF 234
  • Mr Amandeep Singh Lail
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 235
  • Mr Mandeep Sagoo
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 236
  • Sandeep Singh
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 237
  • Mr Amandeep Singh
    Indian born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 238
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 239
  • Mr Amandeep Singh
    Indian born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 240 IIF 241
    • icon of address 13, Finsbury Road, Leicester, Leicestershire, LE4 6GQ, United Kingdom

      IIF 242
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 243
  • Mr Amandeep Singh
    Indian born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 244
    • icon of address 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 245
    • icon of address 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 246
  • Mr Amandeep Singh
    Indian born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Barking, IG11 8DN, England

      IIF 247
  • Mr Amandeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakfield Avenue, Harrow, HA3 8TJ, England

      IIF 248
    • icon of address Office 3 Albion House, 470 Church Lane, London, NW9 8UA, United Kingdom

      IIF 249
  • Mr Amandeep Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat, Bentley Road South, Wednesbury, WS10 8LW, England

      IIF 250
    • icon of address The Boat, Bentley Road South, Wednesbury, WS2 0EX, United Kingdom

      IIF 251
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 252 IIF 253
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, United Kingdom

      IIF 254
  • Mr Amandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 257
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 258
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 259 IIF 260 IIF 261
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 262
  • Mr Amandeep Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Glover Street, West Bromwich, B70 6EB, England

      IIF 263
    • icon of address 7 Bridge Street, Bridge Street, West Bromwich, West Midlands, B70 9HW, United Kingdom

      IIF 264
    • icon of address 7, Bridge Street, West Bromwich, B70 9HW, England

      IIF 265
    • icon of address 7 Bridge Street, West Bromwich, West Midlands, B70 9HW, England

      IIF 266
  • Mr Amandeep Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orchard Avenue, Feltham, TW14 9RE, England

      IIF 267
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in England

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

      IIF 268
  • Mr Amandeep Singh
    Indian born in September 1985

    Resident in England

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

      IIF 269
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Station Road, Hayes, UB3 4FQ, England

      IIF 270
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 271 IIF 272
  • Mr Amandeep Singh
    Indian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 273
  • Mr Amandeep Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rosedene Avenue, Greenford, UB6 9SB, England

      IIF 274
  • Mr Amandeep Singh
    Indian born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Broomfield, Smethwick, Birmingham, West Midlands, B67 7DR, England

      IIF 275
    • icon of address 87a, Grange Road, Smethwick, B66 4NG, England

      IIF 276
  • Mr Amandeep Singh
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 277
  • Mr Amandeep Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 278
  • Mr Amandeep Singh
    Indian born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Patching Way, Hayes, UB4 9YD, England

      IIF 279
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in England

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

      IIF 280
  • Mr Amandeep Singh
    Indian born in August 1988

    Resident in England

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

      IIF 281
  • Mr Amandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 282 IIF 283
    • icon of address 32, Kendrick Street, Stroud, GL5 1AQ, England

      IIF 284
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in England

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

      IIF 285
  • Mr Amandeep Singh
    Indian born in December 1990

    Resident in England

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

      IIF 286
  • Mr Amandeep Singh
    Indian born in April 1990

    Resident in England

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

      IIF 287
    • icon of address 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 288
  • Mr Amandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 289
  • Mr Amandeep Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 292
    • icon of address 24b, Wheatley Crescent, Hayes, UB3 2JF, England

      IIF 293
    • icon of address 91, Wellington Street, Luton, LU1 5AF, England

      IIF 294 IIF 295
    • icon of address 91, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 296
  • Mr Amandeep Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-76, Queen Street, Withernsea, HU19 2HB, England

      IIF 297
  • Mr Amandeep Singh
    Indian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dale Road, Luton, LU1 1LJ, England

      IIF 298
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 299
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 300
  • Mr Amandeep Singh
    Italian born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 301
  • Mr Amandeep Singh
    Indian born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 55 Riverside House, 206 Aldridge Road, Perry Barr, Birmingham, B42 2FX, England

      IIF 302
  • Mr Amandeep Singh
    Italian born in December 1992

    Resident in England

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

      IIF 303
  • Mr Amandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 304
  • Mr Amandeep Singh
    Indian born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, B66 1HF, England

      IIF 305
  • Mr Amandeep Singh Virk
    British born in November 1988

    Resident in England

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

      IIF 306
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 307
  • Mr Amardeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 308
    • icon of address 28b, Rothesay Road, Luton, LU1 1QZ, England

      IIF 309
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in England

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

      IIF 310
  • Mr Mandeep Singh
    British born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12-14, Auckland Place, Clydebank, G81 4JZ, Scotland

      IIF 311
    • icon of address 35, Dalmarnock Road, Glasgow, G40 4LA, Scotland

      IIF 312 IIF 313
    • icon of address 35-37, Dalmarnock Road, Glasgow, G40 4LA, United Kingdom

      IIF 314
  • Mr Mandeep Singh
    Indian born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 315
  • Mr Sandeep Singh
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 316
  • Mr Sandeep Singh
    French born in March 1986

    Resident in England

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

      IIF 317
    • icon of address 84, Abbots Wood Road, Luton, LU2 0LU, England

      IIF 318 IIF 319
  • Mr Sandeep Singh
    British born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    British born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Newgrove Gardens, Cambuslang, Glasgow, G72 7LL, Scotland

      IIF 329
  • Virk, Amandeep Singh
    British marketing consultant born in November 1988

    Resident in England

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

      IIF 330
  • Virk, Amandeep Singh
    British online dating website born in November 1988

    Resident in England

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

      IIF 331
  • Virk, Amandeep Singh
    British online mini cab booking service born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Patching Way, Hayes, Middlesex, UB4 9YD, United Kingdom

      IIF 332
  • Flora, Amandeep Singh
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baj Building, Unit 1, 252 High Street, Langley, Slough, SL3 8HA

      IIF 333
  • Flora, Amandeep Singh
    British manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 334
  • Mr Amandeep Singh
    German born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit20a46, Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, SK1 3JR, United Kingdom

      IIF 335
  • Mr Amandeep Singh
    Portuguese born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Francis Road, Hounslow, TW4 7JT, England

      IIF 336
  • Mr Amandeep Singh
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Long Lane, Halesowen, B62 9EF, England

      IIF 337
    • icon of address 265-267, Bath Road, Hounslow, TW3 3DA, United Kingdom

      IIF 338
    • icon of address 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 339
  • Mr Amandeep Singh Flora
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 340
    • icon of address Baj Building, Unit 1, 252 High Street, Langley, Slough, SL3 8HA

      IIF 341
  • Mr Mandeep Singh
    Indian born in November 1973

    Resident in England

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

      IIF 342
    • icon of address 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 343
  • Mr Mandeep Singh
    Indian born in May 1982

    Resident in England

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

      IIF 344
  • Mr Mandeep Singh
    Belgian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 345
  • Mr Mandeep Singh
    Belgian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 346
  • Mr Mandeep Singh
    Indian born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 347
  • Mr Mandeep Singh
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndon Road, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 348
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 349
  • Mr Mandeep Singh
    Indian born in June 1987

    Resident in England

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

      IIF 350
    • icon of address Unit 2 & 3, Sqirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 351
    • icon of address Unit 2 & 3, Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, UB3 4RZ, England

      IIF 352
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 353
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 354
  • Mr Mandeep Singh
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 355
  • Mr Mandeep Singh
    Indian born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eldon Avenue, Hounslow, TW5 0LX, England

      IIF 356
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 357
  • Mr Mandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 358
    • icon of address 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 359
  • Mr Mandeep Singh Sagoo
    British born in June 1987

    Resident in England

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

      IIF 360
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 361 IIF 362
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, United Kingdom

      IIF 363
  • Mr Ramandeep Singh
    Indian born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 364
  • Mr Sandeep Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Tower Street, Ipswich, Suffolk, IP1 3BE, England

      IIF 365
  • Mr Sandeep Singh
    Indian born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 366
  • Mr Sandeep Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hayford Place, Derby, DE22 3SL, England

      IIF 367
    • icon of address 90, Moorside Crescent, Sinfin, Derby, DE24 9PH, England

      IIF 368
  • Mr Sandeep Singh
    Indian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Edward Road, Feltham, TW14 9RF, England

      IIF 369
  • Mr Sandeep Singh
    Indian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Felbridge Court, 311 High Street, Hayes, UB3 5EP, United Kingdom

      IIF 370
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in England

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

      IIF 371
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 372
    • icon of address 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 373
    • icon of address 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 374 IIF 375 IIF 376
  • Mr Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Temple Street, Bilston, WV14 0NU, England

      IIF 377
    • icon of address 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT

      IIF 378
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 379
  • Mr Sandeep Singh
    Indian born in January 1992

    Resident in England

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

      IIF 380
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 381
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 382
    • icon of address 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 383
    • icon of address 31, Martin Street, Wolverhampton, WV4 6HQ, England

      IIF 384
  • Mr Sandeep Singh
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 52 Rothwell House, 17 Biscoe Close, Hounslow, TW5 0UZ, England

      IIF 385
  • Mr Sandeep Singh
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Langley Broom, Slough, SL3 8NB, England

      IIF 386
    • icon of address 53, Langley Broom, Slough, SL38NB, England

      IIF 387
  • Mr Sukhwinder Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 388
  • Mr. Amandeep Singh
    Indian born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Calbroke Road, Slough, SL2 2HH, England

      IIF 389
  • Mr. Amandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 390
  • Mr. Amandeep Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brodie Close, Wolverhampton, WV2 3AX, England

      IIF 391
  • Mr. Amandeep Singh
    Indian born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 392 IIF 393
    • icon of address 51, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 394
  • Sagoo, Mandeep Singh
    British company director born in June 1987

    Resident in England

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

      IIF 395
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, England

      IIF 396
  • Sagoo, Mandeep Singh
    British director born in June 1987

    Resident in England

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

      IIF 397
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 398
  • Sagoo, Mandeep Singh
    British electrical engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 399
  • Sagoo, Mandeep Singh
    British electrician born in June 1987

    Resident in England

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

      IIF 400
  • Sagoo, Mandeep Singh
    British engineer born in June 1987

    Resident in England

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

      IIF 401
  • Amandeep Singh
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Easebourne Road, Dagenham, RM8 2DN, England

      IIF 402
  • Amandeep Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashcroft Close, Oxford, OX2 9SE, England

      IIF 403
  • Flora, Amardeep Singh
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315 -335, Lichfield Road, Birmingham, B6 7ST, England

      IIF 404
  • Flora, Amardeep Singh
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543 Walsall Road, Great Barr, Birmingham, B42 1LS, United Kingdom

      IIF 405
  • Jhand, Sandeep Singh
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Margarets Close, Iver, SL0 0DB, England

      IIF 406
  • Jhand, Sandeep Singh
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Margarets Close, Iver, SL0 0DB, England

      IIF 407
  • Mr Amandeep Singh
    Indian born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amardeep Singh Flora
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337, Lichfield Road, Birmingham, B6 7ST, England

      IIF 410
  • Mr Gagandeep Singh
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Brook Industrial Estate, Bullsbrook Road, Hayes, UB4 0JR, England

      IIF 411
  • Mr Kamandeep Singh
    Indian born in September 1997

    Resident in England

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

      IIF 412
  • Mr Mandeep Singh
    Indian born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Wood Lane, Dagenham, RM8 3NA, England

      IIF 413
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Broadway, West Ealing, London, W13 9BE, England

      IIF 414
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 415
  • Mr Mandeep Singh
    Indian born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Norfolk Avenue, Slough, SL1 3AF, England

      IIF 416
  • Mr Mandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Planks Lane, Wombourne, Wolverhampton, WV5 8DX, England

      IIF 417
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in England

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

      IIF 418
  • Mr Mandeep Singh
    Indian born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Summerhouse Avenue, Hounslow, TW5 9DF, England

      IIF 419
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in England

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

      IIF 420
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in England

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

      IIF 421
  • Mr Mandeep Singh
    Indian born in December 1988

    Resident in England

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

      IIF 422
    • icon of address 88, Sheep Walk, Shepperton, TW17 0AN, England

      IIF 423
  • Mr Mandeep Singh
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 424
  • Mr Mandeep Singh
    Indian born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Raymond Close, Colnbrook, Slough, SL3 0PP, England

      IIF 425
  • Mr Mandeep Singh
    Indian born in May 1989

    Resident in England

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

      IIF 426
  • Mr Mandeep Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Suite No.14d, School House Business Centre, London Road, Derby, DE24 8UQ, England

      IIF 427 IIF 428 IIF 429
  • Mr Mandeep Singh
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Northern Road, Slough, SL2 1LS, England

      IIF 430
    • icon of address 36, Suffrage Street, Smethwick, B66 3QB, England

      IIF 431
  • Mr Mandeep Singh
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, London, IG11 7QN, England

      IIF 432
  • Mr Mandeep Singh
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 433
    • icon of address 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 434 IIF 435
    • icon of address 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 436
  • Mr Mandeep Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 437
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norman Road, Dartford, DA1 1LE, England

      IIF 438
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in England

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

      IIF 439
  • Mr Mandeep Singh
    Afghan born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Headstone Road, Harrow, HA1 1PG, England

      IIF 440
  • Mr Mandeep Singh
    Indian born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Aspire, 55 Herschel Street, Slough, SL1 1GR, England

      IIF 441
  • Mr Ramandeep Singh
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 442
  • Mr Sandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Allerton Drive, Leicester, LE3 9EG, England

      IIF 443
    • icon of address 20, Devon Avenue, Slough, SL1 3HR, England

      IIF 444
  • Mr Sandeep Singh
    Indian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, England

      IIF 445
  • Mr Sandeep Singh
    Indian born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Odessa Road, Forest Gate, E7 9BH, England

      IIF 446
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 447
  • Mr Sandeep Singh
    Indian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 448
  • Mr Sandeep Singh
    Indian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Great South West Road, Hounslow, TW4 7NE, England

      IIF 449
    • icon of address 24, Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6ES, United Kingdom

      IIF 450
    • icon of address 8, Laurel Avenue, Slough, SL3 7DG, United Kingdom

      IIF 451
  • Mr Sandeep Singh
    Indian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Priestman Road, Braunstone, Leicester, LE3 3UJ, United Kingdom

      IIF 452
  • Mr Sandeep Singh
    Indian born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 453
  • Mr Sandeep Singh
    Indian born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    Indian born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, John Street, Beamish, Stanley, DH9 0QW, England

      IIF 456
    • icon of address 98, Sheepcot Lane, Watford, WD25 0EB, England

      IIF 457
  • Mr Sandeep Singh
    Indian born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Wattville Road, Birmingham, B21 0DN, England

      IIF 458
  • Mr Sandeep Singh
    Indian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kings Arbour, Southall, UB25TA, England

      IIF 459
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 460
    • icon of address 25, Granville Avenue, Feltham, TW13 4JL, England

      IIF 461 IIF 462
    • icon of address 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 463
    • icon of address 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 464
    • icon of address 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 465
  • Mr Sandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Comet Road, Stanwell, Staines-upon-thames, TW19 7HP, England

      IIF 466
  • Mr Sandeep Singh
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Pennine Way, Harlington, Hayes, UB3 5LW, England

      IIF 467
  • Mr Sandeep Singh
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 468
  • Mr Sandeep Singh
    Indian born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Albans Road, Smethwick, B67 7NH, England

      IIF 469
  • Mr Sandeep Singh Jhand
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sukhwinder Singh
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Carlyle Avenue, Southall, Middlesex, UB1 2BH, England

      IIF 472
  • Mr. Sandeep Singh
    Indian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 473
  • Ms Sukhwinder Singh
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 474
    • icon of address Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 475
  • Mr Amandeep Singh
    Indian born in July 1976

    Resident in India

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

      IIF 476
  • Mr Amandeep Singh
    Indian born in September 1976

    Resident in India

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

      IIF 477
  • Mr Amandeep Singh
    Indian born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Training Drive, Glasgow, G13 1FH, Scotland

      IIF 478 IIF 479
    • icon of address 45, Cromwell Close, Rowley Regis, B65 8PU, England

      IIF 480
  • Mr Amandeep Singh
    Indian born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 481
    • icon of address 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 482
    • icon of address 102, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 483
    • icon of address 98, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 484
    • icon of address 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 485
  • Mr Gagandeep Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lysander Close, Bicester, OX26 4TJ, England

      IIF 486
    • icon of address 3, Hall Road, Smethwick, B67 6SG, England

      IIF 487
  • Mr Gagandeep Singh
    Indian born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 488
  • Mr Gagandeep Singh
    Indian born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Victoria Road East, Leicester, LE5 0LF, England

      IIF 489
  • Mr Karandeep Singh
    Indian born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 490
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 491
  • Mr Madeep Singh
    Indian born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, West End Road, Southall, UB1 1JG, England

      IIF 492
  • Mr Mandeep Singh Jalf
    British born in November 2000

    Resident in England

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

      IIF 493
  • Mr Sandeep Singh
    Portuguese born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 494
  • Mr Sandeep Singh
    Portuguese born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 495
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 496 IIF 497
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 498
  • Mr Sukhwinder Singh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British dtf law born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Craneswater, Hayes, UB3 5HP, England

      IIF 501
  • Singh, Amandeep
    British solicitor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Craneswater, Hayes, UB3 5HP, England

      IIF 502
  • Singh, Amandeep
    British wholesaler fruit and veg born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Craneswater, Hayes, UB3 5HP, England

      IIF 503
  • Jalf, Mandeep Singh
    British company director born in November 2000

    Resident in England

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

      IIF 504
  • Mandeep Singh
    Indian born in May 1983

    Resident in England

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

      IIF 505
  • Mandeep Singh
    Indian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Birches Barn Avenue, Wolverhampton, WV3 7BT, England

      IIF 506
  • Mandeep Singh
    Indian born in May 1989

    Resident in England

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

      IIF 507
  • Mandeep Singh
    Italian born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Amington Road, Yardley, Birmingham, B25 8DY, England

      IIF 508
  • Mr Amandeep Singh
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hunt Road, Northfleet, Gravesend, DA11 8JT, England

      IIF 509
  • Mr Amandeep Singh
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner Shop, Upper Brents, Faversham, Kent, ME137DR, United Kingdom

      IIF 510
    • icon of address 3, Copper Beech Close, Gravesend, Kent, DA12 2TH, United Kingdom

      IIF 511
    • icon of address 45 Station Road, 45 Station Road, Gravesend, DA3 7QD, England

      IIF 512 IIF 513
    • icon of address 388 - 390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 514
    • icon of address 388 Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 515
    • icon of address 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 516 IIF 517
  • Mr Amandeep Singh
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 518
  • Mr Amandeep Singh
    Indian born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 217, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 519
    • icon of address 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 520
    • icon of address 239, Hamilton Road, Glasgow, G72 7PH, Scotland

      IIF 521
    • icon of address 12, Central Avenue, Kilmarnock, Ayrshire, KA1 4PS, Scotland

      IIF 522 IIF 523
  • Mr Amandeep Singh
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 524 IIF 525
  • Mr Amandeep Singh
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 526
    • icon of address 149 Spon Lane, 149 Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 527
  • Mr Amandeep Singh
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Moathouse Lane West, Wolverhampton, WV11 3HB, England

      IIF 528
  • Mr Amandeep Singh
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Henley Road, Leicester, LE3 9RB, England

      IIF 529
  • Mr Mandeep Singh
    Portuguese born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burleigh Road, Wolverhampton, WV3 0HJ, England

      IIF 530
  • Mr Mandeep Singh
    Indian born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cheneys Walk, Bletchley, Milton Keynes, MK3 6JY, England

      IIF 531
  • Mr Sandeep Singh
    Scottish born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Progress Centre, Charlton Place, Ardwick, Manchester, M12 6HS, England

      IIF 532
  • Singh, Amandeep
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Sandeep Singh
    Indian born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Subway, 4 Cowcross Street, Farringdon, EC1M 6DR, United Kingdom

      IIF 535
  • Sandeep Singh
    Indian born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, London Road, Derby, DE1 2QQ, England

      IIF 536
  • Amandeep Singh
    Indian born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lindsay Road, Leicester, LE3 2EJ, England

      IIF 537
  • Dhaliwal, Gamandeep Singh
    British manager born in August 1987

    Resident in England

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

      IIF 538
  • Gagandeep Singh
    Indian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lysander Close, Bicester, OX26 4TJ, England

      IIF 539
  • Mr Amandeep Singh
    Canadian born in December 1978

    Resident in Canada

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

      IIF 540
  • Mr Amandeep Singh
    British born in July 1980

    Resident in United Kingdom

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

      IIF 541
  • Mr Amandeep Singh
    Indian born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Goathland Road, Stenson Fields, Derby, DE24 3BW, United Kingdom

      IIF 544
  • Mr Amandeep Singh
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 557
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in India

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

      IIF 558
    • icon of address 209-b, Model Town Extension, Dugri Road, Opp. Grand Marian Hotel, Ludhiana, 141002, India

      IIF 559
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 560
  • Mr Amandeep Singh
    British born in May 1990

    Resident in United Kingdom

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

      IIF 561
  • Mr Amandeep Singh
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 562
  • Mr Amardeep Singh
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashdale Gardens, Luton, LU3 4DE, United Kingdom

      IIF 563
  • Mr Gamandeep Singh Dhaliwal
    British born in August 1987

    Resident in England

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

      IIF 564
  • Mr Mandeep Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 565
    • icon of address 89, Leslie Road, Wolverhampton, WV10 0BT, United Kingdom

      IIF 566
  • Mr Mandeep Singh
    Portuguese born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Road, Southall, UB1 1RQ, England

      IIF 567
  • Mr Ravindere Singh
    Indian born in May 1982

    Resident in England

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

      IIF 568
  • Mr. Amandeep Singh
    Indian born in June 1987

    Resident in India

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

      IIF 569
  • Singh, Amandeep
    British business executive born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Openshaw Road, London, SE2 0TE, England

      IIF 570
  • Singh, Amandeep
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Avocet Mews, London, SE28 0DA, England

      IIF 571
  • Singh, Amandeep
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 572
  • Singh, Amandeep
    British it consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 573
    • icon of address Regal Court, 42-44 High Street, Slough, SL1 1EL, England

      IIF 574
  • Singh, Amandeep
    British manager born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Elliman Avenue, Slough, SL2 5AZ, England

      IIF 575
  • Singh, Amandeep
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Broad Lane, Wolverhampton, WV3 9BJ, England

      IIF 576
    • icon of address 36, Nine Elms Lane, Wolverhampton, WV10 9AF, United Kingdom

      IIF 577
  • Singh, Amandeep
    British manager born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 578
  • Singh, Amandeep
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, England

      IIF 579
    • icon of address 30, Glenmore Way, Barking, IG11 0LY, United Kingdom

      IIF 580
  • Singh, Amandeep
    British builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Bryndale Avenue, Birmingham, B14 6NQ, England

      IIF 581
  • Singh, Amandeep
    British business person born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, B70 6PX, England

      IIF 582
  • Singh, Amandeep
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England

      IIF 583
    • icon of address 140, High Street, Smethwick, B66 3AP, England

      IIF 584
    • icon of address 149, Spon Lane, West Bromwich, B70 6AS, England

      IIF 585
  • Singh, Amandeep
    British it professional born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688625 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 586
  • Sandeep Singh
    Indian born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Uxbridge Road, Slough, SL1 1SN, England

      IIF 587
  • Mandeep Singh
    British born in November 1982

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

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

      IIF 594
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 595
  • Mr Mandeep Singh
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 596
  • Mr Mandeep Singh
    British born in January 1978

    Resident in United Kingdom

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

      IIF 597
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, England

      IIF 598
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 599 IIF 600
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 601
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, United Kingdom

      IIF 602
    • icon of address Suite 10, Sheepscar Court, Northside Business Park, Leeds, West Yorkshire, LS72BB, England

      IIF 603
  • Mr Mandeep Singh
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Noak Hill Road, Romford, RM3 7LD, United Kingdom

      IIF 604
  • Mr Mandeep Singh
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 605
    • icon of address 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 606
  • Mr Mandeep Singh
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Chestnut Drive, Stretton Hall, Leicester, LE2 4QX, United Kingdom

      IIF 607
    • icon of address 48 Chestnut Drive, Stretton Hall, Oadby, Leicester, LE2 4QX, United Kingdom

      IIF 608
  • Mr Mandeep Singh
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 609
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 610
  • Mr Namandeep Singh
    British born in July 1979

    Resident in United Kingdom

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

      IIF 611
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 612
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 613
    • icon of address 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 614
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 615 IIF 616 IIF 617
    • icon of address 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 620
  • Mr Omkar Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Perton Brook Vale, Wolverhampton, WV6 8DU, England

      IIF 621
    • icon of address 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 622
  • Mr Sandeep Singh
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Greenside, Birmingham, B17 0BT, United Kingdom

      IIF 623
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 624 IIF 625
    • icon of address 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 626
    • icon of address 22, Bell Road, Walsall, WS5 3JW, England

      IIF 627
  • Mr Sandeep Singh
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 628
    • icon of address Suite 419, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 629
    • icon of address 18, Alie Street, London, E1 8DE, United Kingdom

      IIF 630
    • icon of address 18, Alie Street, London, London, E1 8DE, United Kingdom

      IIF 631
  • Mr Sandeep Singh
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Merynton Avenue, Coventry, CV4 7BL, England

      IIF 632
  • Mr Sandeep Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 633
    • icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 634
  • Mr Sukhwinder Singh
    Polish born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wroxall Way, Leicester, LE3 9TL, England

      IIF 635
  • Singh, Amandeep
    British consultant born in July 1980

    Resident in England

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

      IIF 636
  • Singh, Amandeep
    British director born in May 1981

    Resident in England

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

      IIF 637
    • icon of address 28, Drayton Gardens, West Drayton, UB7 7LG, England

      IIF 638
  • Singh, Amandeep
    British hgv driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mitchell Close, Slough, SL1 9DY, England

      IIF 639
  • Singh, Amandeep
    British business person born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Broadway North, Walsall, WS1 2PY, England

      IIF 640
  • Singh, Amandeep
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 42, High Street, Bilston, WV14 0EP, United Kingdom

      IIF 641
    • icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, WV14 0EP, England

      IIF 642
    • icon of address 37, Carshalton Grove, Wolverhampton, WV2 2QZ, United Kingdom

      IIF 643
  • Singh, Amandeep
    British builder born in August 1982

    Resident in England

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

      IIF 644
  • Singh, Amandeep
    British company director born in August 1982

    Resident in England

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

      IIF 645 IIF 646
  • Singh, Amandeep
    British self employed born in August 1982

    Resident in England

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

      IIF 647
  • Singh, Amandeep
    British director born in April 1983

    Resident in England

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

      IIF 648
  • Singh, Amandeep
    British chartered certified accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 649
  • Singh, Amandeep
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Taplow Road, Taplow, Maidenhead, SL6 0JN, England

      IIF 650
  • Singh, Amandeep
    British accountant born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cartwright Gardens, Tividale, Oldbury, B69 3JJ, United Kingdom

      IIF 651
  • Singh, Amandeep
    British architect born in August 1988

    Resident in England

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

      IIF 652
  • Singh, Amandeep
    British director born in May 1990

    Resident in England

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

      IIF 653
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 654
  • Singh, Amandeep
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Frederick Street, Office 8, Wigston, Leicestershire, LE18 1PJ, United Kingdom

      IIF 655
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, United Kingdom

      IIF 656
  • Singh, Amandeep
    British managing director born in September 1992

    Resident in England

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

      IIF 657
    • icon of address 6, Frederick Street, Office 8, Wigston, LE18 1PJ, England

      IIF 658
    • icon of address 94, Aylestone Lane, Wigston, LE18 1AA, England

      IIF 659
  • Singh, Amandeep
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, South Road, Southall, UB1 1RR, England

      IIF 660
  • Singh, Amandeep
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 661
  • Singh, Amandeep
    British consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Church Road, Hounslow, TW5 0LA, England

      IIF 662
  • Singh, Amandeep
    British chemist born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Copse Grove, Littleover, Derby, Derbyshire, DE23 3WW, United Kingdom

      IIF 663
  • Singh, Amandeep
    British pharmacist born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Copse Grove, Littleover, Derby, DE23 3WW, England

      IIF 664
  • Singh, Amandeep
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Brierley Hill, DY5 3AU, England

      IIF 665
    • icon of address 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 666
  • Singh, Amandeep
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fountain Arcade, Dudley, DY1 1PG, England

      IIF 667
  • Singh, Amardeep
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Square, Barnstaple, Devon, EX32 8LS, United Kingdom

      IIF 668
    • icon of address 1, The Square, Barnstaple, EX32 8LS, England

      IIF 669
  • Singh, Sandeep
    British business analyst and project manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Capel Place, Dartford, DA2 7PU, England

      IIF 670
  • Sandeep Singh
    Portuguese born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Heddington Way, Leicester, LE2 6HF, England

      IIF 671
  • Amandeep Singh
    Indian born in March 1971

    Resident in India

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

      IIF 672
  • Amandeep Singh
    Indian born in February 1984

    Resident in India

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

      IIF 673
  • Dr Sandeep Singh
    Indian born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 15 Granville Street, Glasgow, G3 7EE

      IIF 674
  • Gadria, Amandeep Singh
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aman Deep Singh
    Indian born in October 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 677
  • Mr Aman Singh
    Indian born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 678
  • Mr Amandeep Singh Gadria
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281, Rookery Road, Handsworth, Birmingham, B21 9PT, England

      IIF 679
    • icon of address 29, Spout Lane, Walsall, WS1 4HU, England

      IIF 680
  • Mr Karandeep Karandeep Singh
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Russell Road, Twickenham, TW2 7QT, England

      IIF 681
  • Mr Mandeep Singh
    British born in March 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Telford Plaza, Ironmasters Way, Telford, TF3 4NT, Great Britain

      IIF 682
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 683
  • Mr Mandeep Singh
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Shepiston Lane, Shepiston Lane, Hayes, UB3 1LL, United Kingdom

      IIF 684
  • Mr Mandeep Singh
    British born in June 1982

    Resident in United Kingdom

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

      IIF 685
    • icon of address 38-40, Compton Road, Compton, Wolverhampton, WV3 9PH, United Kingdom

      IIF 686
  • Mr Mandeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Exeter Place, Walsall, WS2 9UQ, United Kingdom

      IIF 687
  • Mr Mandeep Singh
    British born in September 1985

    Resident in United Kingdom

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

      IIF 688
    • icon of address 10, Overdale Close, Walsall, West Midlands, WS2 0NS, United Kingdom

      IIF 689
  • Mr Mandeep Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 690
  • Mr Mandeep Singh
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fendyke Road, Belvedere, DA17 5DP, United Kingdom

      IIF 691 IIF 692
    • icon of address 20, Mandale Road, Wolverhampton, WV10 9RR, United Kingdom

      IIF 693
  • Mr Mandeep Singh
    British born in August 1987

    Resident in United Kingdom

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

      IIF 694
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 695
  • Mr Mandeep Singh
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 696
  • Mr Mandeep Singh
    British born in December 1988

    Resident in United Kingdom

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

      IIF 697
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 698
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 699
    • icon of address 88, Sheep Walk, Shepperton, TW170AN, England

      IIF 700
  • Mr Mandeep Singh
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Vernon Road, Feltham, Middlesex, TW13 4LL, United Kingdom

      IIF 701
    • icon of address 31, Vernon Road, Feltham, Middx, TW13 4LL, United Kingdom

      IIF 702
  • Mr Mandeep Singh
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, Kelvin Road, Bellshill, ML4 1LN, Scotland

      IIF 703
  • Mr Mandeep Singh
    British born in December 1992

    Resident in United Kingdom

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

      IIF 704
  • Mr Mandeep Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Liquidation Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 705
  • Mr Ramandeep Singh
    British born in August 1981

    Resident in United Kingdom

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

      IIF 706
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 707 IIF 708
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, United Kingdom

      IIF 709 IIF 710 IIF 711
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 712
    • icon of address 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 713
    • icon of address 86, Tobermory Close, Slough, SL3 7JG, United Kingdom

      IIF 714 IIF 715
    • icon of address 92, Welling Way, Welling, DA16 2RR, United Kingdom

      IIF 716
  • Mr Ramandeep Singh
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B288LD, United Kingdom

      IIF 717
  • Mr Sandeep Singh
    Uk born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 B, Alloway Place Ayr, Ayr, KA7 2AA, Scotland

      IIF 718
  • Mr Sandeep Singh
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173, Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 719
    • icon of address 173, Lambourne Road, Chigwell, IG7 6JU, United Kingdom

      IIF 720
    • icon of address Hanbridge House, 173 Lambourne Road, Chigwell, IG7 6JU, England

      IIF 721 IIF 722
    • icon of address Office Suite 1, Haslemere House, Lower Street, Haslemere, Surrey, GU27 2PE, England

      IIF 723
    • icon of address 213, Barking Road, London, E16 4HH, England

      IIF 724
    • icon of address 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 725
    • icon of address 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 726 IIF 727
    • icon of address 217, Barking Road, London, E16 4HH, United Kingdom

      IIF 728
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 729
    • icon of address 310 T R S Apartments, The Green, Southall, UB2 4FE, United Kingdom

      IIF 730 IIF 731
    • icon of address 111, Upham Road, Swindon, SN3 1DP, England

      IIF 732
    • icon of address 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 733
  • Mr Sandeep Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Janice Drive, Fulwood, Preston, PR2 9YE, United Kingdom

      IIF 734
  • Mr Sandeep Singh
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Fenton Road, Harrow, Greater London, HA2 6DX, United Kingdom

      IIF 735
    • icon of address 31, Fenton Road, Harrow, HA2 6DX, United Kingdom

      IIF 736 IIF 737
  • Mr Sandeep Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 738
  • Mr Sandeep Singh
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 739
    • icon of address First Floor/ 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 740
  • Mr Sandeep Singh
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georges Fishbar, Doxford Terrace North, Murton, Seaham, SR7 9RU, England

      IIF 741
  • Mr Sandeep Singh
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 742
  • Mr Sandeep Singh
    Indian born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dhillon's, #7,new Colony, Attar Singh Marg, Mansa, India, 151505, India

      IIF 743
  • Mr Sukhwinder Singh
    Indian born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 744
  • Mr Sukhwinder Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Perton Brook Vale, Wolverhampton, WV6 8DU, England

      IIF 745
  • Sagoo, Mandeep
    British electrical engineer born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Trowell Road, Nottingham, NG8 2DP, England

      IIF 746
  • Singh, Amandeep
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ramsay Drive, Basildon, SS16 4RR, England

      IIF 747
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 748
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 749
  • Singh, Amandeep
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ramsay Drive, Basildon, SS16 4RR, United Kingdom

      IIF 750
  • Singh, Amandeep
    British electrical engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 751
  • Singh, Amandeep
    British engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, United Kingdom

      IIF 752
  • Singh, Amandeep
    British frames engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Glen, Southall, Middlesex, UB2 5RS, United Kingdom

      IIF 753
  • Singh, Amandeep
    British software engineer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ambleside, Wexham Street, Stoke Poges, Slough, SL3 6NW, England

      IIF 754
  • Singh, Amandeep
    British company director born in November 1989

    Resident in England

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

      IIF 755
  • Singh, Amandeep
    British engineer born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Park Lane, Oldbury, West Midlands, B69 4LP, England

      IIF 756
  • Singh, Amandeep
    British gardener born in November 1989

    Resident in England

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

      IIF 757
  • Singh, Amandeep
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, United Kingdom

      IIF 758
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 759
  • Singh, Amandeep
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lower Belgrave Street, London, SW1W 0LS, United Kingdom

      IIF 760
  • Singh, Amardeep
    British business person born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crossland Avenue, Southall, UB2 5QY, United Kingdom

      IIF 761
  • Singh, Amardeep
    British businessman born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 762
  • Singh, Amardeep
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amardeep
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 765
    • icon of address 35, Meadow Waye, Heston, Hounslow, TW5 9EY, United Kingdom

      IIF 766
    • icon of address 30, King Street, Southall, UB2 4DB, England

      IIF 767
  • Singh, Amardeep
    British entrepreneur born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Crosslands Avenue, Southall, Middlesex, UB2 5QY, England

      IIF 768
  • Singh, Amardeep
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Alderwood Road, West Cross, Swansea, SA3 5JD

      IIF 769
  • Singh, Mandeep
    British director born in June 1972

    Resident in England

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

      IIF 770
  • Singh, Mandeep
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Larkfield, Eccleston, Chorley, PR7 5RN, England

      IIF 771
    • icon of address 12, Martin Road, Grays, Essex, RM15 4TR, United Kingdom

      IIF 772
  • Singh, Mandeep
    British directror born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C2, Easige Estate, Botany Way, Purfleet, RM19 1TB, England

      IIF 773
  • Singh, Mandeep
    British fabricator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Martin Road, Aveley, South Ockendon, RM15 4TR, England

      IIF 774
  • Singh, Mandeep
    British businessman born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 775
    • icon of address 57, Grosvenor Road, Dagenham, RM8 1NL, England

      IIF 776
  • Singh, Mandeep
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thames Road, Barking, IG11 0HZ, England

      IIF 777
    • icon of address 73 Dawlish Drive, Ilford, Essex, IG3 9EE

      IIF 778
  • Singh, Mandeep
    British consultant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teehey Office, 100 Teehey Lane, Higher Bebington, CH63 8QT, England

      IIF 779
  • Singh, Mandeep
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 780
  • Singh, Mandeep
    British heating engineer born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, England

      IIF 781
    • icon of address 57, Grosvenor Road, Dagenham, Essex, RM8 1NL, United Kingdom

      IIF 782
  • Singh, Mandeep
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Gwendolen Road, Leicester, Leicestershire, LE5 5FJ

      IIF 783
  • Singh, Mandeep
    British employee born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit P, Cross Street, Bilston, WV14 8TJ, England

      IIF 784
  • Singh, Namandeep
    British director born in July 1979

    Resident in England

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

      IIF 785
    • icon of address 6, Lindsey Road, Dagenham, Essex, RM8 2RP, England

      IIF 786
    • icon of address 23b, Leda Avenue, Enfield, EN3 5PZ, England

      IIF 787 IIF 788
  • Singh, Sandeep
    British business born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 789
  • Singh, Sandeep
    British lorry driver born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Greenside Way, Walsall, WS5 4BL, United Kingdom

      IIF 790
  • Singh, Sandeep
    British technician born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Heycroft, Coventry, West Midlands, CV4 7HE, England

      IIF 791
  • Singh, Sandeep
    British car parts salesman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 792
  • Singh, Sandeep
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 793
  • Singh, Sandeep
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British marketing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Great South West Road, Hounslow, TW4 7NF, United Kingdom

      IIF 796
  • Singh, Sandeep
    British director born in June 1987

    Resident in England

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

      IIF 797
  • Singh, Sandeep
    British sales born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Broadmark Road, Slough, Berkshire, SL2 5PR, England

      IIF 798
  • Cheema, Mandeep
    British none born in August 1987

    Resident in England

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

      IIF 799
  • Mandeep Singh
    British born in May 1970

    Resident in United Kingdom

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

      IIF 800
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 801
  • Mandeep Singh
    Indian born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 802
  • Mandeep Singh
    Maltese born in January 1976

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

      IIF 803
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 804
    • icon of address Savannah Villa 18 Street 3, Arabian Ranches, Dubai, P.O.BOX 54291, United Arab Emirates

      IIF 805 IIF 806 IIF 807
    • icon of address 15, Granville Road, Hayes, Middlesex, UB3 4PL, United Kingdom

      IIF 809
  • Mr Gagandeep Singh
    British born in May 1989

    Resident in United Kingdom

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

      IIF 810
    • icon of address 38, Alfred Belshaw Road, Queniborough, Leicester, LE7 2DU, United Kingdom

      IIF 811
  • Mr Mandeep Singh
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Ross Walk, Leicester, LE4 5HH

      IIF 812
  • Mr Mandeep Singh
    Indian born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Coed Y Graig, Penycae, Wrexham, LL14 2NT, Wales

      IIF 813
  • Mr Mandeep Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, United Kingdom

      IIF 814
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 815
  • Mr Mandeep Singh
    Canadian born in May 1989

    Resident in Canada

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

      IIF 816
  • Mr Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 817
    • icon of address 34, Filey Waye, Ruislip, HA4 9AU

      IIF 818
  • Mr Mandeep Singh
    British born in November 1998

    Resident in United Kingdom

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

      IIF 819
  • Mr Sandeep Singh
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 820
    • icon of address 63 Wensleydale Avenue, Ilford, IG5 0NB, England

      IIF 821 IIF 822
  • Mr Sandeep Singh Singh
    Indian born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 South Park Drive, 256 Green Street, Ilford, IG3 9AA, England

      IIF 823
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 824
  • Mr Sukhwinder Singh
    Indian born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 825
    • icon of address 31, Clunbury Avenue, Southall, UB2 5SN, England

      IIF 826
  • Mr Sukhwinder Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, City Road, Birmingham, B16 0NE, England

      IIF 827
  • Mr Sukhwinder Singh
    Indian born in September 1985

    Resident in England

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

      IIF 828
    • icon of address 16a, Harmer Street, Gravesend, Kent, DA12 2AX, United Kingdom

      IIF 829
  • Mr. Gagandeep Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meridian Rise, Ipswich, Suffolk, IP4 2GA, United Kingdom

      IIF 830
    • icon of address C/o Simply Accounts & Tax, Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 831
  • Singh, Aman Deep
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abmo Consultancy, Office 1, First Floor, 5-7 Station Road, Slough, SL1 6JJ, United Kingdom

      IIF 832
  • Singh, Jagandeep
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Hag Hill Rise, Taplow, Maidenhead, SL6 0LU, England

      IIF 833
  • Singh, Mandeep
    British director born in October 1978

    Resident in England

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

      IIF 834
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 835
  • Singh, Mandeep
    British manager born in October 1978

    Resident in England

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

      IIF 836
  • Singh, Mandeep
    British salesman born in October 1978

    Resident in England

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

      IIF 837
  • Singh, Mandeep
    British wholesale born in October 1978

    Resident in England

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

      IIF 838
  • Singh, Mandeep
    British site manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Friar Road, Hayes, UB4 9BZ, England

      IIF 839
  • Singh, Mandeep
    British director born in August 1980

    Resident in England

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

      IIF 840
    • icon of address 21, Whixley Way, Hamilton, Leicester, LE5 1BF, England

      IIF 841
  • Singh, Mandeep
    British consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Shepiston Lane, Hayes, UB3 1LL, United Kingdom

      IIF 842
  • Singh, Mandeep
    British director born in June 1982

    Resident in England

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

      IIF 843
    • icon of address 100, Bhylls Lane, Wolverhampton, WV3 8DZ, United Kingdom

      IIF 844 IIF 845
    • icon of address Gift Mate Pro Ltd, 38 Compton Road, Upstairs Office 2, Wolverhampton, WV3 9PH, England

      IIF 846
    • icon of address Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 847
  • Singh, Mandeep
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bloomfield Road, Tipton, DY4 9AP, England

      IIF 848
    • icon of address Hawthorns Court, Colliery Road, West Bromwich, B71 4JS, England

      IIF 849 IIF 850
  • Singh, Mandeep
    British director born in May 1983

    Resident in England

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

      IIF 851
    • icon of address Room 316, One Victoria Square, Birmingham, B1 1BD, England

      IIF 852
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 853 IIF 854
    • icon of address 412, High Street, Smethwick, West Midlands, B66 3PJ, United Kingdom

      IIF 855
  • Singh, Mandeep
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 856
  • Singh, Mandeep
    British marketing manager born in May 1983

    Resident in England

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

      IIF 857
  • Singh, Mandeep
    British sourcing director born in May 1983

    Resident in England

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

      IIF 858
  • Singh, Mandeep
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Sir Harrys Road, Egbaston, Birmingham, West Midlands, B15 2UX, England

      IIF 859
  • Singh, Mandeep
    British glazier born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 860
    • icon of address 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 861
  • Singh, Mandeep
    British company secretary/director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marnham Road, West Bromwich, B71 4AB, United Kingdom

      IIF 862
  • Singh, Mandeep
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Pavilion Drive, Northampton, NN4 7PA, England

      IIF 863
  • Singh, Mandeep
    British managing director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Bowhill Grove, Leicester, LE5 2PF, England

      IIF 864
  • Singh, Mandeep
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 865 IIF 866
  • Singh, Mandeep
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 867
  • Singh, Mandeep
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 868
  • Singh, Mandeep
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 869
  • Singh, Mandeep
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 870
    • icon of address 237, Henley Road, Ilford, IG1 2TN, England

      IIF 871
  • Singh, Mandeep
    British none born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Gillroyd Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5SH

      IIF 872
  • Singh, Mandeep
    British consultant born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Western Road, Southall, UB2 5HQ, England

      IIF 873
  • Singh, Mandeep
    British director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 81 High Street, London, Greater London, NW10 4NT, England

      IIF 874
  • Singh, Mandeep
    British events coordinator / non-exec director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Coningham Road, Second Floor, London, W12 8BH, England

      IIF 875
  • Singh, Mandeep
    British events manager born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Coningham Road, Second Floor, London, W12 8BH, England

      IIF 876
  • Singh, Namandeep
    British director born in July 1981

    Resident in England

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

      IIF 877
  • Singh, Sandeep
    British co director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, High Street North, London, E12 6TJ, England

      IIF 878
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 879
  • Singh, Sandeep
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431 A, High Street North, London, E12 6TJ, England

      IIF 880
    • icon of address 431, High Street North, London, E12 6TJ, United Kingdom

      IIF 881
  • Singh, Sandeep
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jeeya Apartments, 213-217 Barking Road, London, E16 4HH, England

      IIF 882
  • Singh, Sandeep
    British automotive and fleet director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 883
  • Singh, Sandeep
    British developer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ss House, 8 Blossomfield Road, Solihull, B91 1LD, England

      IIF 884
  • Singh, Sandeep
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Muir Row, Fradley, Lichfield, WS13 8GY, England

      IIF 885
    • icon of address 4th Floor, Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 886
  • Singh, Sandeep
    British managing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Izabella House, 24-26 Regent Place, City Centre, Birmingham, West Midlands, B1 3NJ, England

      IIF 887
  • Singh, Sandeep
    British new sales manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ss House 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 888
  • Singh, Sandeep
    British uk director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ss House 8, Blossomfield Road, Solihull, B91 1LD, England

      IIF 889
  • Singh, Sandeep
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 890
  • Singh, Sandeep
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Station Road, Edgware, Middlesex, HA8 7AU, United Kingdom

      IIF 900
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 901 IIF 902
  • Singh, Sandeep
    British building construction services born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 903
  • Singh, Sandeep
    British business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Gatehill Gardens Luton, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 904
  • Singh, Sandeep
    British commercial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Arthur Street, Luton, LU1 3SG, England

      IIF 905
  • Singh, Sandeep
    British construction worker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Horton Crescent, Middleton Cheney, Northamptonshire, OX17 2LF, United Kingdom

      IIF 906
  • Singh, Sandeep
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 907
  • Singh, Sandeep
    British site manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Friar Road, Hayes, UB4 9BZ, England

      IIF 908
  • Singh, Sandeep
    British builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Coombewood Drive, Romford, RM6 6AA, England

      IIF 909
  • Singh, Sandeep
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, New Normanton Mills, Stanhope Street, Derby, DE23 6QJ, England

      IIF 910
  • Singh, Sandeep
    British businessman born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Crispins Close, Southall, Middlesex, UB1 2UH, England

      IIF 911
  • Singh, Sandeep
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Hicfield Road, Beck Row, Bury St. Edmunds, IP28 8UH, England

      IIF 912
  • Singh, Sandeep
    British company director born in January 1992

    Resident in England

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

      IIF 913
  • Singh, Sandeep Singh
    Indian businessman born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 South Park Drive, 256 Green Street, Ilford, IG3 9AA, England

      IIF 914
  • Singh, Sandeep Singh
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 915
  • Dr. Sandeep Singh
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stillingfleet Road, London, SW13 9AG, United Kingdom

      IIF 916
  • Mandeep Singh
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 917
  • Mandeep Singh
    Indian born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 918
  • Mandeep Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No 122, Sector 58, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab 160055, India

      IIF 919
  • Mandeep Singh
    Indian born in July 1988

    Resident in Canada

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

      IIF 920
  • Mandeep Singh
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Cloisters, Lawley Village, Telford, Telford And Wrekin, TF4 2GH, England

      IIF 921
  • Mandeep Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Weaver Grove, Willenhall, West Midlands, WV13 2SF, United Kingdom

      IIF 922
  • Mr Amandeep Singh
    Belgian born in October 1976

    Resident in United Kingdom

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

      IIF 923 IIF 924
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, England

      IIF 925
    • icon of address 71, Mayfield Close, Uxbridge, UB10 0DU, United Kingdom

      IIF 926
    • icon of address 9a, High Street, West Drayton, Middlesex, UB7 7QG, United Kingdom

      IIF 927
  • Mr Amandeep Singh
    Indian born in June 1976

    Resident in United Kingdom

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

      IIF 928
  • Mr Amandeep Singh
    Indian born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 929
  • Mr Amandeep Singh
    Indian born in June 1987

    Resident in United Kingdom

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

      IIF 930
  • Mr Gagan Deep Singh
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 931 IIF 932 IIF 933
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 934
    • icon of address C/o Frontier Fiscal Services Ltd, Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 935
    • icon of address 26, Hill Rise, Ruislip, HA4 7JL, United Kingdom

      IIF 936 IIF 937 IIF 938
  • Mr Mandeep Singh
    British, born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Ross Walk, Leicester, LE4 5HH, England

      IIF 939 IIF 940
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 941
  • Siingh, Sandeep
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bromptons Farm, Wyken Road, Stanton, Bury St. Edmunds, IP31 2DN, England

      IIF 942
  • Singh, Amandeep
    Indian manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    British business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gordon Row, Weymouth, DT4 8LL, England

      IIF 945
  • Singh, Gagandeep
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Pegasus Road, Oxford, OX4 6DW, England

      IIF 946
  • Singh, Karandeep
    British manager born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Delamere Road, Hayes, Middlesex, UB4 0NN, United Kingdom

      IIF 947
    • icon of address 296, Norwood Road, Southall, UB2 4JH, England

      IIF 948
    • icon of address 10, Russell Road, Twickenham, TW2 7QT, United Kingdom

      IIF 949 IIF 950
  • Singh, Mandeep
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 951
  • Singh, Mandeep
    British driver born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Shepherd Drive, Willenhall, WV12 4HZ, England

      IIF 952
  • Singh, Mandeep
    British finance director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare & Hounds, Holyhead Road, Oakengates, Telford, TF2 6DJ, England

      IIF 953
  • Singh, Mandeep
    British gas engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 954
  • Singh, Mandeep
    British heating engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 955
  • Singh, Mandeep
    British it support born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 956 IIF 957
  • Singh, Mandeep
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 958
  • Singh, Mandeep
    British telephone engineer born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Carnforth Road, Stockport, SK4 5LE, England

      IIF 959
  • Singh, Sandeep
    British chip shop owner born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 960
  • Singh, Sandeep
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Northfield, Birmingham, B31 3TE, England

      IIF 961
  • Singh, Sandeep
    British shop assistant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tierney Drive, Tipton, DY4 7DN, England

      IIF 962
  • Singh, Sukhwinder
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 963
  • Singh, Sukhwinder
    British events manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 964
  • Singh, Sukhwinder
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyn House, 39 The Parade, Oadby, Leicester, LE2 5BB, England

      IIF 965
  • Singh, Sukhwinder
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 966
  • Amandeep Singh
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Woodlands Road, Ilford, IG1 1JN, United Kingdom

      IIF 967
  • Bath, Gurmandeep Singh
    Indian director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27, 102-104, Farnham Road, Slough, SL1 4ED, England

      IIF 968
  • Kang, Mandeep Singh
    British

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 969
  • Kang, Mandeep Singh
    British electrician

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 970
  • Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 971
  • Mr Amandeep Singh
    Indian born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322, 322 Slade Lane, Levenshulme, Manchester, M19 2BY, United Kingdom

      IIF 972
    • icon of address 6 Grisedale Close, Manchester, M18 7SL, England

      IIF 973
    • icon of address 6, Grisedale Close, Manchester, M18 7SL, United Kingdom

      IIF 974 IIF 975
  • Mr Amandeep Singh
    Indian born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 976
  • Mr Amandeep Singh
    Indian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Kent Road, Luton, Beds, LU1 1TL, England

      IIF 977
  • Mr Amandeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stanhope Park Road, Greenford, UB6 9LT, England

      IIF 978
    • icon of address 17, Stanhope Park Road, Greenford, UB6 9LT, United Kingdom

      IIF 979
  • Mr Amandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

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

      IIF 980
  • Mr Amandeep Singh
    Indian born in December 1986

    Resident in United Kingdom

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

      IIF 981
  • Mr Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 450 Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 982
  • Mr Amandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

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

      IIF 983
  • Mr Amandeep Singh
    Indian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Unit B, Baylis Parade, Slough, SL1 3LF, England

      IIF 984
  • Mr Amandeep Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 985
  • Mr Amandeep Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Landseer Avenue, Manor Park, London, E12 6JD, United Kingdom

      IIF 986
  • Mr Amandeep Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Sovereign House, Bramhall, Cheshire, SK7 1AW

      IIF 987
  • Mr Amandeep Singh
    Indian born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Coniston Avenue, Barking, IG11 7RD, England

      IIF 988
    • icon of address 24, Benfleet Avenue, Sunderland, SR5 4RA, United Kingdom

      IIF 989
    • icon of address Unit 3, Rickleton Village Centre, Washington, NE38 9ET, United Kingdom

      IIF 990
  • Mr Amandeep Singh
    Indian born in August 1992

    Resident in United Kingdom

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

      IIF 991
    • icon of address Unit 3, 58 Coldharbour Lane, Hayes, UB3 3ES, England

      IIF 992
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 993
    • icon of address 83, Abbotts Road, Southall, UB1 1HR, England

      IIF 994
  • Mr Amandeep Singh
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Huntingdon Road, Westbromwich, B71 2RW, United Kingdom

      IIF 995
  • Mr Amandeep Singh
    Indian born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 996
  • Mr Amandeep Singh
    Indian born in December 1996

    Resident in United Kingdom

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

      IIF 997
  • Mr Amandeep Singh
    Indian born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grasmera Avenue, Slough, SL25JF, United Kingdom

      IIF 998
  • Mr Amandeep Singh
    Indian born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Capel Gardens, Ilford, IG39DG, United Kingdom

      IIF 999
  • Mr Sandeep Singh
    Indian born in October 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 1000
  • Mr Sandeep Singh
    American born in September 1985

    Resident in America

    Registered addresses and corresponding companies
    • icon of address 26030, 166th Pl Se, Covington, 98042, Usa

      IIF 1001
  • Singh, Amandeep
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Gagan Deep
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Berkshire Road, Hackney Wick, London, E9 5LU

      IIF 1006
  • Singh, Sandeep
    British business born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 1007
  • Singh, Sandeep
    British businessman born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, East Renfrewshire, G77 6WT, United Kingdom

      IIF 1008
  • Singh, Sandeep
    British company director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 B, Alloway Place Ayr, Ayr, KA7 2AA, Scotland

      IIF 1009
    • icon of address 84, Glencairn Street, Stevenston, KA20 3BT, Scotland

      IIF 1010
  • Singh, Sandeep
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 1011
  • Singh, Sukhwinder
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Carlyle Avenue, Southall, Middlesex, UB1 2BH, England

      IIF 1012
  • Singh, Sukhwinder
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Haig Road, Uxbridge, UB8 3EG, England

      IIF 1013
  • Sandeep Singh
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Station Road, Edgware, HA8 7AU, United Kingdom

      IIF 1014
  • Kalra, Amandeep Singh
    British architect born in May 1990

    Resident in United Kingdom

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

      IIF 1015
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1016
    • icon of address 99, Downlands Road, Purley, Surrey, CR8 4JJ, United Kingdom

      IIF 1017
  • Kang, Mandeep Singh
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Birmingham Road, Oldbury, West Midlands, B69 4EE, United Kingdom

      IIF 1018
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB, United Kingdom

      IIF 1019
    • icon of address 255, Abbey Road, Smethwick, West Midlands, B67 5NQ, United Kingdom

      IIF 1020
  • Kang, Mandeep Singh
    British electrcian born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 1021
  • Kang, Mandeep Singh
    British electrician born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB

      IIF 1022
  • Mangat, Mandeep Singh
    British director born in May 1970

    Resident in United Kingdom

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

      IIF 1023
  • Mangat, Mandeep Singh
    British finance born in May 1970

    Resident in United Kingdom

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

      IIF 1024
  • Mr Amandeep Flora
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Weston Drive, Stanmore, HA7 2EX, United Kingdom

      IIF 1025
  • Mr Amandeep Singh
    Indian born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 1026
  • Mr Amandeep Singh
    Indian born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1027
  • Mr Amandeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 1030
  • Mr Amandeep Singh
    Italian born in May 1981

    Resident in United Kingdom

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

      IIF 1031
  • Mr Amandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 1032
  • Mr Amandeep Singh
    Indian born in January 1983

    Resident in United Kingdom

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

      IIF 1033
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, England

      IIF 1034
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 1035
    • icon of address 54, Burleigh Road, Wolverhampton, WV3 0HN

      IIF 1036 IIF 1037
    • icon of address 54, Burliegh Road, Penn Fields, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1038
    • icon of address 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1039
  • Mr Amandeep Singh
    Indian born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 1040
  • Mr Amandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

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

      IIF 1041
    • icon of address 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 1042
  • Mr Amandeep Singh
    Indian born in March 1985

    Resident in United Kingdom

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

      IIF 1043
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1044
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1045 IIF 1046
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 1047
  • Mr Amandeep Singh
    Italian born in March 1985

    Resident in United Kingdom

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

      IIF 1048
  • Mr Amandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 1049
  • Mr Amandeep Singh
    Italian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Amandeep Singh
    Indian born in December 1988

    Resident in United Kingdom

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

      IIF 1052
  • Mr Amandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

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

      IIF 1053
    • icon of address 32, Newhall Street, West Bromwich, B70 7DJ, United Kingdom

      IIF 1054
  • Mr Amandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

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

      IIF 1055
  • Mr Amandeep Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury, Judge Heath Lane, Uxbridge, UB8 3JU, United Kingdom

      IIF 1056
  • Mr Amandeep Singh
    Indian born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 479, Littelmoore Road, Weymouth, DT3 5NX, United Kingdom

      IIF 1057
    • icon of address 71, Rances Lane, Wokingham, RG40 2LQ, United Kingdom

      IIF 1058
  • Mr Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 1059
  • Mr Amandeep Singh
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Old Heath Road, Wolverhampton, West Midlands, WV1 2SQ, United Kingdom

      IIF 1060
  • Mr Amandeep Singh
    Indian born in November 1993

    Resident in United Kingdom

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

      IIF 1061
  • Mr Amandeep Singh
    Indian born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Balmoral Gardens, Ilford, IG3 8DH, United Kingdom

      IIF 1062
  • Mr Amandeep Singh Kalra
    British born in May 1990

    Resident in United Kingdom

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

      IIF 1063
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1064
    • icon of address 99, Downlands Road, Purley, CR8 4JJ, United Kingdom

      IIF 1065 IIF 1066
  • Mr Amandeep Singh Sandhu
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 1067 IIF 1068
    • icon of address 65, Grange Crescent, Chigwell, IG7 5JD, England

      IIF 1069
    • icon of address Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1070
  • Mr Amardeep Singh
    Indian born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashdale Gardens, Luton, LU3 4DE, United Kingdom

      IIF 1071
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Kingdom

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

      IIF 1072
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1073
    • icon of address 100, The Broadway, Southall, UB1 1QF, England

      IIF 1074
  • Mr Mandeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 1075
  • Mr Mandeep Singh Kang
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Portway Road, Rowley Regis, West Midlands, B65 9DB, United Kingdom

      IIF 1076 IIF 1077
    • icon of address 255, Abbey Road, Smethwick, West Midlands, B67 5NQ, United Kingdom

      IIF 1078
  • Mr Sandeep Singh
    Indian born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, United Kingdom

      IIF 1079
  • Mr Sukhwinder Singh
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Elmwood Road, Slough, SL2 5QQ, United Kingdom

      IIF 1080
  • Mr Umardeep Singh
    Indian born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 1081
  • Sandhu, Amandeep Singh
    born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 1082
  • Sandhu, Amandeep Singh
    British business man born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 1083
  • Sandhu, Amandeep Singh
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Bracken Drive, Chigwell, IG7 5RF, England

      IIF 1084
  • Sandhu, Amandeep Singh
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Ley Street, Ilford, Essex, IG14AA, United Kingdom

      IIF 1085
    • icon of address 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 1086
    • icon of address Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1087
  • Sandhu, Amandeep Singh
    British self employed born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M S R Management Ltd, 329, Ley Street, Ilford, Essex, IG1 4AA, United Kingdom

      IIF 1088
  • Singh, Amandeep
    Indian builder born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, United Kingdom

      IIF 1089
  • Singh, Amandeep
    Indian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins Wood House, Copped Hall Estate, Epping, Essex, CM16 5HT, United Kingdom

      IIF 1090
  • Singh, Amandeep
    Indian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Moore Avenue, Grays, RM20 4XN, England

      IIF 1091
  • Singh, Amandeep
    Indian shop fitter born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Dickens Avenue, Uxbridge, UB8 3DN, England

      IIF 1092
  • Singh, Amandeep
    Indian company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Farmway, Dagenham, RM8 2SP, England

      IIF 1093
  • Singh, Amandeep
    Indian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08165262 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1094
    • icon of address 16, Easebourne Road, Dagenham, RM8 2DN, England

      IIF 1095
  • Singh, Amandeep
    Indian company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, England

      IIF 1096 IIF 1097
    • icon of address 47, John Cooper Way, Coalville, Leicestershire, LE67 4EQ, England

      IIF 1098
  • Singh, Amandeep
    Indian director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 John Cooper Way, Coalville, LE67 4EQ, England

      IIF 1099
  • Singh, Amandeep
    Indian transport manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, LE67 4EQ, United Kingdom

      IIF 1100
  • Singh, Amandeep
    Indian business born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 331, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 1101
  • Singh, Amandeep
    Indian company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Frogmore Avenue, Hayes, UB4 8AP, England

      IIF 1102
    • icon of address 67, Eton Road, Hayes, UB3 5HT, England

      IIF 1103
    • icon of address Flat 2, 39 East Street, Weymouth, DT4 8BW, England

      IIF 1104
  • Singh, Amandeep
    Indian director born in August 1982

    Resident in England

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

      IIF 1105
  • Singh, Amandeep
    Indian builder born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-34. Turner Street, London, London, E1 2AS, England

      IIF 1106
  • Singh, Amandeep
    Indian company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian businessman born in February 1984

    Resident in England

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

      IIF 1109
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in England

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

      IIF 1110
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in England

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

      IIF 1111
  • Singh, Amandeep
    Indian bussiness born in March 1986

    Resident in England

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

      IIF 1112
  • Singh, Amandeep
    Indian director born in March 1986

    Resident in England

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

      IIF 1113
    • icon of address 16, Rockingham Close, Wolverhampton, West Midlands, WV10 6GN, England

      IIF 1114
  • Singh, Amandeep
    Indian company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Uxbridge Road, Southall, UB1 3EW, England

      IIF 1115
  • Singh, Amandeep
    Indian director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Uxbridge Road, Hayes, UB4 8HZ, England

      IIF 1116
    • icon of address 4, Orson Street, Leicester, LE5 5EL, England

      IIF 1117
  • Singh, Amandeep
    Indian ships captain born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashcroft Close, Oxford, OX2 9SE, England

      IIF 1118
  • Singh, Amandeep
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oatlands Close, Coventry, CV6 4PY, England

      IIF 1119
    • icon of address 257, Woolwich Road, London, SE2 0AR, England

      IIF 1120
  • Singh, Amandeep
    Indian delivery driver born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Huntsmans Way, Leicester, LE4 7ZG, England

      IIF 1121
  • Singh, Amandeep
    Indian builder born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 1122
  • Singh, Amandeep
    Dutch business born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Carrington Road, Slough, SL1 3RH, England

      IIF 1123
  • Singh, Amandeep
    Indian builder born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Speart Lane, Hounslow, TW5 9EF, England

      IIF 1124
  • Singh, Amandeep
    Indian director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1125
    • icon of address 30, Harrington Croft, West Bromwich, West Midlands, B71 3RJ, United Kingdom

      IIF 1126
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 1131
    • icon of address 2, Marlborough Road, Uxbridge, UB10 0PR, England

      IIF 1132 IIF 1133
  • Singh, Amandeep
    Indian hairdresser born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1032, Uxbridge Road, Hayes, UB4 0RJ, England

      IIF 1134
  • Singh, Amandeep
    Indian company director born in September 1992

    Resident in England

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

      IIF 1135
    • icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, LE18 1PJ, England

      IIF 1136
  • Singh, Amandeep
    Indian hgv driver born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Lord Street West, Bilston, WV14 8RR, England

      IIF 1137
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Meynell Street, Derby, DE23 6NH, United Kingdom

      IIF 1138
  • Singh, Amandeep
    Indian company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, India Road, Slough, SL1 1SF, England

      IIF 1139
  • Singh, Mandeep
    English self employed born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Watford Road, Wembley, HA0 3EZ, India

      IIF 1140
  • Singh, Sukhwinder
    British director born in November 1990

    Resident in England

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

      IIF 1141
  • Singh, Sukhwinder
    British manager born in November 1990

    Resident in England

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

      IIF 1142
    • icon of address 7 Merrals Wood Court, Wells Road, Rochester, ME2 2PN, England

      IIF 1143
  • Gurbachan, Sandeep Singh
    Malaysian directpr born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Fern Lane, Hounslow, TW5 0HH, England

      IIF 1144
  • Mr Amandeep Singh
    Afghan born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Walton Road, West Molesey, KT8 2HT, United Kingdom

      IIF 1145
  • Mr Amandeep Singh
    Indian born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 1146
  • Mr Mandeep Singh
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 1147
  • Mr Mandeep Singh
    Indian born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 1148
  • Mr Mandeep Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Knowsley Avenue, Southall, UB1 3AX, United Kingdom

      IIF 1149
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mandeep Singh
    Indian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Pier Road, Gravesend, Kent, DA11 9NB, United Kingdom

      IIF 1157
  • Mr Mandeep Singh
    English born in November 1988

    Resident in United Kingdom

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

      IIF 1158
  • Mr Mandeep Singh
    Indian born in July 1988

    Resident in United Kingdom

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

      IIF 1159
    • icon of address 1b, Beverleyn Road, Southall, UB2 4EF, England

      IIF 1160
  • Mr Mandeep Singh
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, United Kingdom

      IIF 1161
    • icon of address 63 Essex Road, Essex Road, Barking, IG11 7QN, England

      IIF 1162
  • Mr Mandeep Singh
    Indian born in July 1991

    Resident in United Kingdom

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

      IIF 1163
  • Mr Mandeep Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fairfield Avenue, Slough, SL3 9NQ, United Kingdom

      IIF 1164
  • Mr Mandeep Singh
    Indian born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1165
  • Mr Mandeep Singh
    Indian born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Union Street, Dunstable, LU6 1EX, England

      IIF 1166
    • icon of address 60, Applecroft Road, Luton, LU2 8BD, United Kingdom

      IIF 1167
  • Mr Ramandeep Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1168
    • icon of address Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1169
  • Mr Ramandeep Singh
    Indian born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19c, Park Avenue, Southall, UB1 3AH, United Kingdom

      IIF 1170
  • Mr Ramandeep Singh
    Indian born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Willcock Road, Wolverhampton, WV2 2DA, United Kingdom

      IIF 1171 IIF 1172
    • icon of address 25, Willcock Road, Wolverhampton, West Midlands, WV2 2DA, United Kingdom

      IIF 1173
  • Mr Ramandeep Singh
    Indian born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Shakespeare Avenue, Hayes, UB4 0BP, United Kingdom

      IIF 1174
  • Mr Sandeep Singh
    Indian born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, St. Johns Road, Slough, SL2 5EZ

      IIF 1175
  • Mr Sandeep Singh
    Indian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Aberdale Road, Leicester, Leicestershire, LE26GB, United Kingdom

      IIF 1176
  • Mr Sandeep Singh
    Indian born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 1177
  • Mr Sandeep Singh
    Indian born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sandeep Singh
    Indian born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Glenbrook Drive, Bradford, BD7 2QF, England

      IIF 1180
    • icon of address First Floor Flat, 90 Orchard Avenue, Hounslow, TW5 0DX, United Kingdom

      IIF 1181
  • Mr Sandeep Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fennells, Harlow, CM19 4RN, United Kingdom

      IIF 1182
  • Mr Sandeep Singh
    Indian born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 1183
    • icon of address 6, Elm Field Road, Southall, UB2 5AJ, England

      IIF 1184
    • icon of address 6, Elmfield Road, Southall, UB2 5AJ, United Kingdom

      IIF 1185 IIF 1186
  • Mr Sandeep Singh
    Indian born in March 1986

    Resident in United Kingdom

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

      IIF 1187
  • Mr Sandeep Singh
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Bryant Road, Rochester, ME2 3ES, England

      IIF 1188
  • Mr Sandeep Singh
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Priestman Road, Leicester, LE3 3UJ, United Kingdom

      IIF 1189
  • Mr Sandeep Singh
    Indian born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Leven Way, Hayes, UB3 2SS, United Kingdom

      IIF 1190
    • icon of address 44, Chestnut Rise, London, SE18 1RL, United Kingdom

      IIF 1191
  • Mr Sandeep Singh
    Italian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 1192
  • Mr Sandeep Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Blithdale Road, London, SE2 9HJ, England

      IIF 1193
  • Mr Sandeep Singh
    Indian born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Bath Road, Totterdown, Bristol, BS4 3EF, United Kingdom

      IIF 1194
  • Mr Sandeep Singh
    Indian born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Garnet Place, Leeds, West Yorkshire, LS11 5HX, United Kingdom

      IIF 1195
  • Mr Sukhwinder Singh
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hallam Crescent, Wolverhampton, WV10 9YA, United Kingdom

      IIF 1196
    • icon of address Kular Super Market, First Avenue, Wolverhampton, WV10 9SA, United Kingdom

      IIF 1197
  • Singh, Amandeep
    Indian director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Princes Park Close, Hayes, UB3 1LB, England

      IIF 1198
  • Singh, Amandeep
    Indian builder born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stuart Crescent, Hayes, UB3 2QR, England

      IIF 1199
  • Singh, Amandeep
    Indian director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1200
    • icon of address 13, Finsbury Road, Leicester, Leicestershire, LE4 6GQ, United Kingdom

      IIF 1201
  • Singh, Amandeep
    Indian manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1202
  • Singh, Amandeep
    Indian retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Finsbury Road, Leicester, LE4 6GQ, United Kingdom

      IIF 1203
  • Singh, Amandeep
    Indian general builder born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Allenby Road, Southall, Middlesex, UB1 2EU, England

      IIF 1204
  • Singh, Amandeep
    Indian company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bunkers Hill Lane, Bilston, WV14 6JP, England

      IIF 1205
  • Singh, Amandeep
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1197, High Road, Chadwell Heath, Romford, RM6 4AL, England

      IIF 1206
  • Singh, Amandeep
    Indian director born in May 1981

    Resident in England

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

      IIF 1207
  • Singh, Amandeep
    Indian building construction sector born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cowley Road, Ilford, Essex, IG1 3JL, United Kingdom

      IIF 1208
  • Singh, Amandeep
    Indian company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 1209
  • Singh, Amandeep
    Indian manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 Nestles Avenue, Hayes, UB3 4QF, England

      IIF 1210
  • Singh, Amandeep
    Indian truck driver born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Nestles Avenue, Hayes, Middlesex, UB3 4QF, United Kingdom

      IIF 1211
  • Singh, Amandeep
    Indian director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Parade, Barking, IG11 8DN, England

      IIF 1212
  • Singh, Amandeep
    Indian director born in April 1983

    Resident in England

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

      IIF 1213
  • Singh, Amandeep
    Indian director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Oakfield Avenue, Harrow, HA3 8TJ, England

      IIF 1214
    • icon of address 42 Southall Court, Lady Margaret Road, Southall, UB1 2RQ, England

      IIF 1215
  • Singh, Amandeep
    Indian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat, Bentley Road South, Wednesbury, WS2 0EX, United Kingdom

      IIF 1216
  • Singh, Amandeep
    Indian hgv driver born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat, Bentley Road South, Wednesbury, WS10 8LW, England

      IIF 1217
  • Singh, Amandeep
    Indian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 1218
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Abbey Road, Smethwick, B67 5NQ, England

      IIF 1219
  • Singh, Amandeep
    Indian builder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Calbroke Road, Slough, SL2 2HH, England

      IIF 1220
  • Singh, Amandeep
    Indian company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1223
  • Singh, Amandeep
    Indian director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Carlton Road, Slough, SL2 5PZ, England

      IIF 1224
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1225
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1226 IIF 1227 IIF 1228
    • icon of address Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1229
  • Singh, Amandeep
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Glover Street, West Bromwich, B70 6EB, England

      IIF 1230
    • icon of address 7, Bridge Street, West Bromwich, B70 9HW, England

      IIF 1231
    • icon of address 7 Bridge Street, West Bromwich, West Midlands, B70 9HW, England

      IIF 1232
  • Singh, Amandeep
    Indian company director born in January 1985

    Resident in England

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

      IIF 1233
  • Singh, Amandeep
    Indian building contractor born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Orchard Avenue, Feltham, TW14 9RE, England

      IIF 1234
  • Singh, Amandeep
    Indian company director born in September 1985

    Resident in England

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

      IIF 1235
  • Singh, Amandeep
    Indian building contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Northcote Avenue, Southall, UB1 2AZ, England

      IIF 1236
  • Singh, Amandeep
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Station Road, Hayes, UB3 4FQ, England

      IIF 1237
  • Singh, Amandeep
    Indian courier driver born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 1238
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Hopefield Road, Leicester, LE3 2BL, England

      IIF 1239
  • Singh, Amandeep
    Indian director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Penbury Road, Southall, UB2 5RX, England

      IIF 1240
  • Singh, Amandeep
    Indian self employed born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Clivesdale Drive Hayes, Clivesdale Drive, Hayes, UB3 3PS, England

      IIF 1241
  • Singh, Amandeep
    Indian director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rosedene Avenue, Greenford, UB6 9SB, England

      IIF 1242
    • icon of address 534, Katherine Road, London, E7 8EA, England

      IIF 1243
  • Singh, Amandeep
    Indian director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Broomfield, Smethwick, Birmingham, West Midlands, B67 7DR, England

      IIF 1244
    • icon of address 87a, Grange Road, Smethwick, B66 4NG, England

      IIF 1245
  • Singh, Amandeep
    Indian director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stuart Crescent, Hayes, UB3 2QS, England

      IIF 1246
  • Singh, Amandeep
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Park Street South, Wolverhampton, WV2 3JF, England

      IIF 1247
  • Singh, Amandeep
    Indian director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Patching Way, Hayes, UB4 9YD, England

      IIF 1248
  • Singh, Amandeep
    Indian driver born in December 1988

    Resident in England

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

      IIF 1249
  • Singh, Amandeep
    Indian builder born in March 1988

    Resident in England

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

      IIF 1250
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in England

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

      IIF 1251
    • icon of address 12, Bedford Avenue, Hayes, UB4 0DP, England

      IIF 1252
  • Singh, Amandeep
    Indian director born in August 1988

    Resident in England

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

      IIF 1253
    • icon of address 124, Westbury Avenue, Southall, UB1 2XB, England

      IIF 1254
    • icon of address 80, Ascot Gardens, Southall, UB1 2SA, England

      IIF 1255
  • Singh, Amandeep
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Kendrick Street, Stroud, GL5 1AQ, England

      IIF 1256
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in England

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

      IIF 1257
  • Singh, Amandeep
    Indian manager born in May 1989

    Resident in England

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

      IIF 1258
  • Singh, Amandeep
    Italian general born in March 1990

    Resident in England

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

      IIF 1259
  • Singh, Amandeep
    Indian civil servant born in April 1990

    Resident in England

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

      IIF 1260
  • Singh, Amandeep
    Indian construction worker born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pentlands Terrace, Stanley, DH9 6QJ, England

      IIF 1261
  • Singh, Amandeep
    Indian courier born in April 1990

    Resident in England

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

      IIF 1262
  • Singh, Amandeep
    Indian business person born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 76a, Station Road, Wallsend, Tyne And Wear, NE28 6TD, United Kingdom

      IIF 1263
  • Singh, Amandeep
    Indian company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Carlyle Avenue, Southall, UB1 2LW, England

      IIF 1264
  • Singh, Amandeep
    Indian director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Carlyle Avenue, Southall, UB1 2LW, England

      IIF 1265
  • Singh, Amandeep
    Indian business born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Norwood Road, Southall, UB2 4DL, England

      IIF 1266
  • Singh, Amandeep
    Indian company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wellington Street, Luton, LU1 5AF, England

      IIF 1267
    • icon of address 16, Norwood Road, Southall, Middlesex, UB2 4DL, United Kingdom

      IIF 1268
  • Singh, Amandeep
    Indian construction born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stormount Drive, Hayes, UB3 1RH, United Kingdom

      IIF 1269
    • icon of address 16, Norwood Road, Southall, Middlesex, UB2 4DL, United Kingdom

      IIF 1270
  • Singh, Amandeep
    Indian director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 1271
    • icon of address 22, Croyde Avenue, Langthorne House, Hayes, UB3 4EH, England

      IIF 1272
    • icon of address 24b, Wheatley Crescent, Hayes, UB3 2JF, England

      IIF 1273
    • icon of address 91, Wellington Street, Luton, LU1 5AF, England

      IIF 1274
    • icon of address 91, Wellington Street, Luton, LU1 5AF, United Kingdom

      IIF 1275
  • Singh, Amandeep
    Indian recruitment consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Stormount Drive, Hayes, UB3 1RH, United Kingdom

      IIF 1276
  • Singh, Amandeep
    Indian manager born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74-76, Queen Street, Withernsea, HU19 2HB, England

      IIF 1277
  • Singh, Amandeep
    Indian director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dale Road, Luton, LU1 1LJ, England

      IIF 1278
    • icon of address 20 Olga Court, Nottingham, NG3 2NH, England

      IIF 1279
    • icon of address 31, Baylis Road, Slough, SL1 3PH, England

      IIF 1280
  • Singh, Amandeep
    Italian company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, UB3 1AX, England

      IIF 1281
  • Singh, Amandeep
    Indian president born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 55 Riverside House, 206 Aldridge Road, Perry Barr, Birmingham, B42 2FX, England

      IIF 1282
  • Singh, Amandeep
    Italian director born in December 1992

    Resident in England

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

      IIF 1283
  • Singh, Amandeep
    Indian company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, B66 1HF, England

      IIF 1284
  • Singh, Amandeep
    Indian company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 1285
  • Singh, Amandeep, Mr.
    Indian business professional programmer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1286
  • Singh, Amandeep, Mr.
    Indian computer programmer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1287
  • Singh, Amandeep, Mr.
    Indian director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Green Lane, Ilford, IG3 9TD, England

      IIF 1288
  • Singh, Amandeep, Mr.
    Indian company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brodie Close, Wolverhampton, WV2 3AX, England

      IIF 1289
  • Singh, Amandeep, Mr.
    Indian company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 1290
    • icon of address 51, High Street, Stanwell, Staines-upon-thames, TW19 7LJ, England

      IIF 1291
  • Singh, Amandeep, Mr.
    Indian director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Langdale Drive, Hayes, UB4 8SS, England

      IIF 1292
  • Singh, Amardeep
    Indian construction born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 1293
  • Singh, Amardeep
    Indian director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28b, Rothesay Road, Luton, LU1 1QZ, England

      IIF 1294
  • Singh, Mandeep
    Indian business person born in June 1972

    Resident in England

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

      IIF 1295
  • Singh, Mandeep
    Indian company director born in June 1972

    Resident in England

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

      IIF 1296
  • Singh, Mandeep
    British business person born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12-14, Auckland Place, Clydebank, G81 4JZ, Scotland

      IIF 1297
    • icon of address 35, Dalmarnock Road, Glasgow, G40 4LA, Scotland

      IIF 1298 IIF 1299
  • Singh, Mandeep
    British businessman born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35-37, Dalmarnock Road, Glasgow, G40 4LA, United Kingdom

      IIF 1300
  • Singh, Mandeep
    Indian director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 1301
  • Singh, Sandeep
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Station Road, Harrow, HA1 2TP, England

      IIF 1302
  • Singh, Sandeep
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 129, Hyndland Road, Glasgow, G12 9JA, Scotland

      IIF 1303
    • icon of address 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 1304
  • Singh, Sandeep
    British managing director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Duthie Park Place, Glasgow, G13 1GA, Scotland

      IIF 1305
  • Singh, Sandeep
    French business born in March 1986

    Resident in England

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

      IIF 1306
  • Singh, Sandeep
    French company director born in March 1986

    Resident in England

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

      IIF 1307
  • Singh, Sandeep
    French director born in March 1986

    Resident in England

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

      IIF 1308
  • Singh, Sandeep
    British assistant manager born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20-26, Calvay Road, Glasgow, G33 4RE, Scotland

      IIF 1309
  • Singh, Sandeep
    British director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, Scotland

      IIF 1310
  • Singh, Sandeep
    British investor born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British managing director born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British none born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86, Switchback Road, Bearsden, Glasgow, G61 1AQ, United Kingdom

      IIF 1317
  • Singh, Sandeep
    British shop assistant born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Sherbrooke Avenue, Glasgow, G41 4SB, Scotland

      IIF 1318
  • Singh, Sandeep
    British director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Newgrove Gardens, Cambuslang, Glasgow, Lanarkshire, G72 7LL, Scotland

      IIF 1319
  • Aulak, Ramandeep Singh
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 1320
  • Aulak, Ramandeep Singh
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 1321
    • icon of address 32 Brooklands Road, Hall Green, Birmingham, West Midlands, B28 8LD, United Kingdom

      IIF 1322
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 1323
  • Aulak, Ramandeep Singh
    British self employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 1324
    • icon of address Hampton House, Office Suite 8, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1325
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1326
  • Amandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

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

      IIF 1327
  • Amandeep Singh
    Italian born in December 1986

    Resident in United Kingdom

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

      IIF 1328
  • Cheema, Mandeep Singh
    British building surveyor born in August 1987

    Resident in United Kingdom

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

      IIF 1329
  • Mandeep Singh
    Saudi Arabian born in January 1992

    Resident in Zaire

    Registered addresses and corresponding companies
    • icon of address 101 Bin Jarish Building, Al Riga, Dubai Uae, 115243, Zaire

      IIF 1330
  • Mr Jagandeep Singh
    Indian born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident House, Flat 96, 76 Station Road, Hayes, UB3 4FQ, United Kingdom

      IIF 1331
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 1332
  • Mr Mandeep Singh
    Indian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, Greenford, UB6 9BY, England

      IIF 1333
  • Mr Mandeep Singh
    Indian born in May 1983

    Resident in United Kingdom

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

      IIF 1334
    • icon of address 86, Derley Road, Southall, UB2 5EN, England

      IIF 1335
  • Mr Mandeep Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leonard Road, Southall, UB2 5HZ, England

      IIF 1336
  • Mr Mandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Welcombe Grove, Solihull, B91 1PD, England

      IIF 1337
  • Mr Mandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

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

      IIF 1338
    • icon of address 42, Somerset Road, Southall, UB1 2TR, England

      IIF 1339
  • Mr Mandeep Singh
    Indian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shirley Parade, Gomersal, Cleckheaton, West Yorkshire, BD19 4NJ

      IIF 1340
  • Mr Mandeep Singh
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 1341
  • Mr Mandeep Singh
    Indian born in April 1985

    Resident in United Kingdom

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

      IIF 1342
  • Mr Mandeep Singh
    Indian born in September 1985

    Resident in United Kingdom

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

      IIF 1343
    • icon of address 65, Wimborne Avenue, Hayes, UB4 0HH, England

      IIF 1344
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 1345
  • Mr Mandeep Singh
    Afghan born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 1346
  • Mr Mandeep Singh
    Indian born in November 1988

    Resident in United Kingdom

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

      IIF 1347
  • Mr Mandeep Singh
    Italian born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 1348
  • Mr Mandeep Singh
    Indian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, David Close, Hayes, UB35AE, United Kingdom

      IIF 1349
  • Mr Mandeep Singh
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Vaughan Gardens, Ilford, Essex, IG1 3PB

      IIF 1350
    • icon of address Flat 5 Watling House, 128 New Kent Road, London, SE1 6TX, England

      IIF 1351
  • Mr Mandeep Singh
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cottesbrooke Close, Colnbrook, Slough, SL3 0JE, England

      IIF 1352
  • Mr Mandeep Singh
    Italian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 1 Willenhall Road, Wolverhampton, WV1 2HG, United Kingdom

      IIF 1353
  • Mr Mandeep Singh
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86a, Frogmore Avenue, Hayes, UB4 8AS, United Kingdom

      IIF 1354
  • Mr Mandeep Singh Mangat
    British born in May 1970

    Resident in United Kingdom

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

      IIF 1355
    • icon of address 26 Turnpike Road, Oxford, Oxfordshire, OX2 9JQ, England

      IIF 1356
  • Mr Ramandeep Singh
    Indian born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cranford Park Road, Hayes, UB3 4PF, United Kingdom

      IIF 1357
  • Mr Ramandeep Singh
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 1358
  • Mr Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 1359
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1360
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 1361
    • icon of address Suite 8 10a Great Hampton Street, Birmingham, West Midlands, B18 6AQ, England

      IIF 1362
  • Mr Sandeep Singh
    Indian born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Northfield Road, Hounslow, TW5 9JG, United Kingdom

      IIF 1363
  • Mr Sandeep Singh
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ripley Road, Ilford, Essex, IG3 9HA, United Kingdom

      IIF 1364
    • icon of address 15, Allerton Drive, Leicester, LE3 9EG, United Kingdom

      IIF 1365
    • icon of address 110, Greenside Way, Walsall, WS5 4BH, England

      IIF 1366
  • Mr Sandeep Singh
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295a, Normanton Road, Derby, DE23 6UU, United Kingdom

      IIF 1367
  • Mr Sandeep Singh
    Indian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 1368
    • icon of address 4, St. Margarets Close, Iver, Bucks, SL0 0DB, England

      IIF 1369
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, United Kingdom

      IIF 1370
  • Mr Sandeep Singh
    Indian born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Bolingbroke Road, Luton, LU1 5JE, United Kingdom

      IIF 1371
  • Mr Sandeep Singh
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cavenham Gardens, Ilford, IG1 1XY, United Kingdom

      IIF 1372
  • Mr Sandeep Singh
    Indian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 1373
  • Mr Sandeep Singh
    Indian born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Bourne Circus, Bourne Avenue, Hayes, UB3 1PS, United Kingdom

      IIF 1374
    • icon of address 7a, Burnham Gardens, Hayes, UB3 1RB, United Kingdom

      IIF 1375
    • icon of address 127, Canterbury Road, West Bromwich, B71 2LG, United Kingdom

      IIF 1376
  • Mr Sandeep Singh
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, First Avenue, Hayes, UB3 2EQ, United Kingdom

      IIF 1377
  • Mr Sandeep Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Wentworth Road, Southall, UB2 5TU, United Kingdom

      IIF 1378
  • Mr Sukhwinder Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1379
  • Mr Sukhwinder Singh
    Indian born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 867, Moh Preet Nagar, Block C, Kapurthala, 144601, India

      IIF 1380
  • Mr Sukhwinder Singh
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sukhwinder Singh
    Indian born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Carfin Street, Motherwell, Lanarkshire, ML1 4JL, Scotland

      IIF 1383
  • Mr. Mandeep Singh
    Indian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 1384
  • Singh, Amandeep
    German director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit20a46, Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, SK1 3JR, United Kingdom

      IIF 1385
  • Singh, Amandeep
    Portuguese transport manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Francis Road, Hounslow, TW4 7JT, England

      IIF 1386
  • Singh, Amandeep
    Afghan businessperson born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 1387
  • Singh, Amandeep
    Afghan director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265-267, Bath Road, Hounslow, Middlesex, TW3 3DA, United Kingdom

      IIF 1388
  • Singh, Amandeep
    Indian director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lindsay Road, Leicester, LE3 2EJ, England

      IIF 1389
  • Singh, Amandeep
    Indian director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Orchard Avenue, Feltham, TW14 9RD, England

      IIF 1390
  • Singh, Mandeep
    Indian director born in November 1973

    Resident in England

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

      IIF 1391
    • icon of address 152, Marsh Road, Luton, LU3 2QL, United Kingdom

      IIF 1392
  • Singh, Mandeep
    Indian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 1393
  • Singh, Mandeep
    Indian company director born in May 1982

    Resident in England

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

      IIF 1394
  • Singh, Mandeep
    Belgian businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Stanton Street, Derby, DE23 6NF, England

      IIF 1395
  • Singh, Mandeep
    Belgian company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Belvoir Street, Derby, DE23 6NN, England

      IIF 1396
  • Singh, Mandeep
    Indian company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1397
  • Singh, Mandeep
    Indian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndon Road, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 1398
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1399
  • Singh, Mandeep
    Indian builder born in June 1987

    Resident in England

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

      IIF 1400
    • icon of address 22, Crown Road, Ilford, IG6 1NE, England

      IIF 1401
  • Singh, Mandeep
    Indian company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-3, Moore Street South, Blakenhall, Wolverhampton, WV2 3JN, England

      IIF 1402
  • Singh, Mandeep
    Indian director born in June 1987

    Resident in England

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

      IIF 1403
  • Singh, Mandeep
    Indian kitchen and bedroom fitter born in June 1987

    Resident in England

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

      IIF 1404
  • Singh, Mandeep
    Indian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, United Kingdom

      IIF 1405
    • icon of address Unit, Hd06 50 Cambridge Road, Houghton Coquest, Barking, IG11 8FQ, England

      IIF 1406
    • icon of address 63, Essex Road, London, IG11 7QN, United Kingdom

      IIF 1407
  • Singh, Mandeep
    Indian manager born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Trinity Road, Southall, Middlesex, UB1 1ES, England

      IIF 1408
  • Singh, Mandeep
    Indian businessman born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1409
  • Singh, Mandeep
    Indian director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1410
  • Singh, Mandeep
    Indian driver born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eldon Avenue, Hounslow, TW5 0LX, England

      IIF 1411
  • Singh, Mandeep
    Indian director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 1412
  • Singh, Mandeep
    Indian manager born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 1413
  • Singh, Ramandeep
    Indian director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Ruislip Road, Greenford, UB6 9QH, England

      IIF 1414
  • Singh, Sandeep
    Indian company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cowcross Street, Farringdon, London, EC1M 6DR, England

      IIF 1415
    • icon of address Subway, 4, Cowcross Street, London, EC1M 6DR, England

      IIF 1416
  • Singh, Sandeep
    Indian entrepreneur born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian leisure born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cowcross Street, London, EC1M 6DR, England

      IIF 1419
  • Singh, Sandeep
    Indian building works (residential / industrial) born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Woolmer Drive, Hemel Hempstead, HP2 4UX, England

      IIF 1420
  • Singh, Sandeep
    Indian hgv driver born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Morris Avenue, Coventry, CV2 5GS, England

      IIF 1421
  • Singh, Sandeep
    Indian company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, London Road, Derby, DE1 2QQ, England

      IIF 1422
    • icon of address 90, Moorside Crescent, Sinfin, Derby, DE24 9PH, England

      IIF 1423
    • icon of address School House Business Centre, London Road, Alvaston, Derby, DE24 8UQ, England

      IIF 1424
  • Singh, Sandeep
    Indian director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hayford Place, Derby, DE22 3SL, England

      IIF 1425
  • Singh, Sandeep
    Indian business born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Edward Road, Feltham, TW14 9RF, England

      IIF 1426
  • Singh, Sandeep
    Indian director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Scotch Park Trading Estate, Forge Lane, Leeds, LS12 2PY, England

      IIF 1427
  • Singh, Sandeep
    Indian businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian director born in March 1986

    Resident in England

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

      IIF 1430
    • icon of address 2 Westglade Court, Woodgrange Close, Harrow, HA3 0XQ, England

      IIF 1431
    • icon of address 263, Wordsworth Way, West Drayton, UB7 9HT, England

      IIF 1432
  • Singh, Sandeep
    Indian self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Grosvenor Avenue, Hayes, UB4 8NW, England

      IIF 1433
  • Singh, Sandeep
    Indian long distance lorry driver born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Temple Street, Bilston, WV14 0NU, England

      IIF 1434
  • Singh, Sandeep
    Indian transportation born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Windsor Close, Rowley Regis, West Midlands, B65 9HT, United Kingdom

      IIF 1435
  • Singh, Sandeep
    Italian director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 1436
  • Singh, Sandeep
    Indian builder born in January 1992

    Resident in England

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

      IIF 1437
  • Singh, Sandeep
    Indian company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald House, Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, HA4 0EJ, United Kingdom

      IIF 1438
  • Singh, Sandeep
    Indian director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, York Avenue, Hayes, UB3 2TN, England

      IIF 1439
    • icon of address 2, Warren Road, Luton, LU1 1UQ, England

      IIF 1440
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 1441
    • icon of address 31, Alcester Drive, Willenhall, WV13 3QW, England

      IIF 1442
  • Singh, Sandeep
    Indian security guard born in January 1992

    Resident in England

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

      IIF 1443
  • Singh, Sandeep
    Indian director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 52 Rothwell House, 17 Biscoe Close, Hounslow, TW5 0UZ, England

      IIF 1444
  • Singh, Sandeep
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep, Mr.
    Indian sales director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35c, Coneygree Road, Tipton, DY4 8XF, England

      IIF 1447
  • Suthi, Mandeep Singh
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Sir Harry's Road, Edgbaston, Birmingham, West Midlands, B15 2UX, United Kingdom

      IIF 1448 IIF 1449
  • Amandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Park Avenue, Nuneaton, CV11 4PQ, United Kingdom

      IIF 1450
  • Amandeep Singh
    Indian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 767, Uxbridge Road, Hayes, UB4 8HY, United Kingdom

      IIF 1451
  • Amandeep Singh
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 1452
  • Amandeep Singh
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 1453
  • Amandeep Singh
    Indian born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Burnet Close, Leicester, Leicestershire, LE5 1TQ, United Kingdom

      IIF 1454
  • Dhaliwal, Amandeep Singh
    British company director born in August 1987

    Resident in United Kingdom

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

      IIF 1455
  • Dhaliwal, Amandeep Singh
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1456
    • icon of address 71, Northumberland Way, Walsall, WS2 7BF, United Kingdom

      IIF 1457
  • Dhaliwal, Amandeep Singh
    British self employed born in August 1987

    Resident in United Kingdom

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

      IIF 1458
    • icon of address 1, Wrottesley Road, Great Barr, Birmingham, B43 6BA, United Kingdom

      IIF 1459 IIF 1460
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1461 IIF 1462
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 1463
  • Dhaliwal, Amandeep Singh
    British self emplyed born in August 1987

    Resident in United Kingdom

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

      IIF 1464
  • Mr Amandeep Singh Dhaliwal
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1465 IIF 1466
    • icon of address 17, Athlone Road, Walsall, WS5 3QU, England

      IIF 1467
    • icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, WV10 9QF, United Kingdom

      IIF 1468
  • Mr Karandeep Singh
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1469
    • icon of address Flat C, 1, Topsfield Parade, Tottenham Lane, London, N8 8PR, United Kingdom

      IIF 1470
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 1471
  • Mr Mandeep Singh
    Indian born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liberty Park, 101 Raw Dykes Road, Leicester, LE2 7FP, England

      IIF 1472
  • Mr Mandeep Singh Cheema
    British born in August 1987

    Resident in United Kingdom

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

      IIF 1473
  • Mr Mandip Singh
    Indian born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 1474
  • Mr Ramandeep Singh
    Indian born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 1475
  • Mr Sandeep Singh
    Portuguese born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 1476
  • Mr Sandeep Singh Sandhu
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Barking Road, London, E16 4HH, United Kingdom

      IIF 1477
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1478 IIF 1479
  • Sandhu, Sandeep Singh
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1480 IIF 1481 IIF 1482
    • icon of address Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 1483
  • Singh, Amandeep
    Indian director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    Indian business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingston Road, Southall, Middlesex, UB2 4AW, England

      IIF 1486
  • Singh, Gagandeep
    Indian businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, Brook Industrial Estate, Bullsbrook Road, Hayes, UB4 0JR, England

      IIF 1487
  • Singh, Jagandeep
    Indian director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708 , Vantage Building, Station Approach, Hayes, Middlesex, UB3 4FB, England

      IIF 1488
  • Singh, Kamandeep
    Indian transporter born in September 1997

    Resident in England

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

      IIF 1489
  • Singh, Mandeep
    Indian company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Wood Lane, Dagenham, RM8 3NA, England

      IIF 1490
  • Singh, Mandeep
    Indian business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Broadway, West Ealing, London, W13 9BE, England

      IIF 1491
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 1492
  • Singh, Mandeep
    Indian hgv driver born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Norfolk Avenue, Slough, SL1 3AF, England

      IIF 1493
  • Singh, Mandeep
    Indian company director born in May 1983

    Resident in England

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

      IIF 1494
  • Singh, Mandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 1495
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in England

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

      IIF 1496
  • Singh, Mandeep
    Indian plumber born in April 1984

    Resident in England

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

      IIF 1497
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Summerhouse Avenue, Hounslow, TW5 9DF, England

      IIF 1498
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in England

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

      IIF 1499
  • Singh, Mandeep
    Indian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Birches Barn Avenue, Wolverhampton, WV3 7BT, England

      IIF 1500
  • Singh, Mandeep
    Indian builder born in November 1988

    Resident in England

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

      IIF 1501
  • Singh, Mandeep
    Indian haulage contractor born in December 1988

    Resident in England

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

    Resident in England

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

      IIF 1504
  • Singh, Mandeep
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zero Villa Ltd 532 Southgate, 5th Floor The Grange, 100 High Street, London, N14 6BN, United Kingdom

      IIF 1505
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in England

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

      IIF 1506
  • Singh, Mandeep
    Indian director born in May 1989

    Resident in England

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

      IIF 1507
  • Singh, Mandeep
    Indian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Italian company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian carpenter born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Suffrage Street, Smethwick, B66 3QB, England

      IIF 1513
  • Singh, Mandeep
    Indian hgv driver born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Northern Road, Northern Road, Slough, SL2 1LS, United Kingdom

      IIF 1514
  • Singh, Mandeep
    Indian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Western Road, Southall, Middlesex, UB2 5HQ, England

      IIF 1515
    • icon of address 2, The Grove, Ickenham, Uxbridge, UB10 8QH, England

      IIF 1516 IIF 1517
  • Singh, Mandeep
    Indian manager born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Westacre Crescent, Wolverhampton, WV3 9AX, England

      IIF 1518
  • Singh, Mandeep
    Italian director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oulton Drive, Wolverhampton, WV10 6FH, England

      IIF 1519
  • Singh, Mandeep
    Indian business person born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 1520
  • Singh, Mandeep
    Indian director born in October 1991

    Resident in England

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

      IIF 1521
    • icon of address 109, Wood End Green Road, Hayes, UB3 2SQ, England

      IIF 1522
  • Singh, Mandeep
    Indian it professional born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in England

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

      IIF 1525
  • Singh, Mandeep
    Indian manager born in July 1991

    Resident in England

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

      IIF 1526
  • Singh, Mandeep
    Afghan company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Wentworth Road, Southall, UB2 5TY, England

      IIF 1527
  • Singh, Mandeep
    Afghan managing director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Headstone Road, Harrow, HA1 1PG, England

      IIF 1528
  • Singh, Mandeep
    Indian manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Aspire, 55 Herschel Street, Slough, SL1 1GR, England

      IIF 1529
  • Singh, Mandeep
    Indian director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Applecroft Road, Luton, LU2 8BD, England

      IIF 1530
    • icon of address 105, West End Road, Southall, UB1 1JG, England

      IIF 1531
  • Singh, Mandeep
    Indian director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St. Georges Way, 6 St. Georges Way, Leicester, LE1 1QZ, England

      IIF 1532
    • icon of address 34, Cheneys Walk, Bletchley, Milton Keynes, MK3 6JY, England

      IIF 1533
  • Singh, Mandeep
    Indian sales director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 03, Essington Close, Lichfield, WS14 9AZ, England

      IIF 1534
  • Singh, Ramandeep
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, England

      IIF 1535
    • icon of address 33, Leonard Road, Southall, UB2 5HZ, United Kingdom

      IIF 1536
  • Singh, Ramandeep
    Indian director born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Glamis Crescent, Hayes, UB3 1QA, England

      IIF 1537
  • Singh, Sandeep
    Indian company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Devon Avenue, Slough, SL1 3HR, England

      IIF 1538
  • Singh, Sandeep
    Indian hgv driver born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Allerton Drive, Leicester, LE3 9EG, England

      IIF 1539
  • Singh, Sandeep
    Indian director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Bycroft Road, Southall, UB1 2XG, United Kingdom

      IIF 1540
  • Singh, Sandeep
    Indian plumber born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Odessa Road, Forest Gate, E7 9BH, England

      IIF 1541
  • Singh, Sandeep
    Indian driver born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Stoke Road, Slough, SL2 5BQ, England

      IIF 1542
  • Singh, Sandeep
    Indian builder born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Laurel Avenue, Slough, SL3 7DG, United Kingdom

      IIF 1543
  • Singh, Sandeep
    Indian building contractor born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Front Street, Seaton Burn, Newcastle Upon Tyne, NE13 6ES, United Kingdom

      IIF 1545
  • Singh, Sandeep
    Indian director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Park Road, Southampton, SO15 3AW, England

      IIF 1546
  • Singh, Sandeep
    Indian administrator born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 1547
  • Singh, Sandeep
    Indian company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Monkton Road, Welling, DA16 3JU, England

      IIF 1548
  • Singh, Sandeep
    Indian director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Monkton Road, Welling, DA16 3JU, England

      IIF 1549
  • Singh, Sandeep
    Indian company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, John Street, Beamish, Stanley, DH9 0QW, England

      IIF 1550
    • icon of address 42-44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 1551
    • icon of address 98, Sheepcot Lane, Watford, WD25 0EB, England

      IIF 1552 IIF 1553
  • Singh, Sandeep
    Indian company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Wattville Road, Birmingham, B21 0DN, England

      IIF 1554
  • Singh, Sandeep
    Indian businessman born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Kings Arbour, Southall, UB25TA, England

      IIF 1555
  • Singh, Sandeep
    Indian builder born in November 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Sandeep
    Indian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15270484 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1558
    • icon of address 44, Wilberforce Road, Peterborough, PE1 3JE, England

      IIF 1559
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cromwell Road, Hounslow, TW3 3QG, England

      IIF 1560
    • icon of address 205, Willenhall Road, Wolverhampton, WV1 2HY, England

      IIF 1561
  • Singh, Sandeep
    Indian builder born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Uxbridge Road, Slough, SL1 1SN, England

      IIF 1562
  • Singh, Sandeep
    Indian building contractor born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Comet Road, Stanwell, Staines-upon-thames, TW19 7HP, England

      IIF 1563
  • Singh, Sandeep
    Indian director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Pennine Way, Harlington, Hayes, UB3 5LW, England

      IIF 1564
  • Singh, Sandeep
    Indian company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 1565
  • Singh, Sandeep
    Indian director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. Albans Road, Smethwick, B67 7NH, England

      IIF 1566
  • Singh, Sukhwinder
    Polish director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wroxall Way, Leicester, LE3 9TL, England

      IIF 1567
  • Karandeep Singh
    Indian born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1568
  • Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 1569
  • Singh, Amandeep
    Indian company director born in September 1976

    Resident in India

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

      IIF 1570
  • Singh, Amandeep
    Indian company director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Cromwell Close, Rowley Regis, B65 8PU, England

      IIF 1571
  • Singh, Amandeep
    Indian director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian company director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 1574
    • icon of address 102, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1575
    • icon of address 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1576
    • icon of address 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 1577
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 124, Westwood Square, East Kilbride, Glasgow, G75 8JQ, Scotland

      IIF 1578
    • icon of address 37, Bank Street, Irvine, KA12 0LP, Scotland

      IIF 1579
    • icon of address 98, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1580
    • icon of address 98-102, Main Street, Kilwinning, KA13 6EF, Scotland

      IIF 1581
  • Singh, Gagandeep
    Indian company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gagandeep
    Indian director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hall Road, Smethwick, B67 6SG, England

      IIF 1584
  • Singh, Gagandeep
    Indian director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Victoria Road East, Leicester, LE5 0LF, England

      IIF 1585
  • Singh, Karandeep
    Indian director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 1586
    • icon of address 95, Mortimer Street, London, W1W 7GB, England

      IIF 1587
  • Singh, Mandeep
    British director born in July 1981

    Registered addresses and corresponding companies
    • icon of address 78 Craig Road, Stockport, Cheshire, SK4 2BG

      IIF 1588
  • Singh, Mandeep
    British director born in May 1982

    Resident in Gbr

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

      IIF 1589
  • Singh, Mandeep
    Australian accountant born in May 1983

    Resident in England

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

      IIF 1590
  • Singh, Mandeep
    Portuguese company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Road, Southall, UB1 1RQ, England

      IIF 1591
  • Singh, Omkar
    Indian company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1592
    • icon of address 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 1593
    • icon of address Sunner Farm, Albrighton By Pass, Albrighton, Wolverhampton, WV7 3BN, England

      IIF 1594
  • Singh, Omkar
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Flair Groups (ltd), (new Flair Groups Ltd) Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1595
    • icon of address 14, Pugin Close, Wolverhampton, WV6 7TT, England

      IIF 1596
  • Singh, Sandeep
    British property developer born in June 1982

    Registered addresses and corresponding companies
    • icon of address 51 Kent Road, Gravesend, Kent, DA11 0SZ

      IIF 1597
  • Singh, Sandeep
    Portuguese builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 1598
  • Singh, Sandeep
    Portuguese director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wyatt Close, Hayes, UB4 0BT, England

      IIF 1599
    • icon of address 10, Heddington Way, Leicester, LE2 6HF, England

      IIF 1600
  • Singh, Sandeep
    Portuguese company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westlink House, 981 Great West Road, Brentford, TW8 9DN, England

      IIF 1601
  • Singh, Sandeep
    Portuguese director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-9 The Square, The Square, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 1602 IIF 1603
    • icon of address 6-9, The Square, Uxbridge, UB11 1FW, England

      IIF 1604
  • Singh, Sukhwinder
    Indian director owner born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, 26 New Square Shopping Centre, West Bromwich, B70 7PP, United Kingdom

      IIF 1605
  • Singh, Sukhwinder
    Indian manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 1606
  • Dhaliwal, Gamandeep Singh
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1607
  • Mr Karandeep Singh
    Indian born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235-241, High Street, Croydon, CR0 1QR, England

      IIF 1608
  • Mr Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

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

      IIF 1609
    • icon of address New Way International Ltd, Britannia House, Feltham, TW14 0TW, England

      IIF 1610
  • Mr Sandeep Singh
    Portuguese born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian company director born in March 1971

    Resident in India

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

      IIF 1613
  • Singh, Amandeep
    Indian director born in January 1975

    Resident in India

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

      IIF 1614
  • Singh, Amandeep
    American director born in December 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 1615
  • Singh, Amandeep
    British builder born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hunt Road, Northfleet, Gravesend, DA11 8JT, England

      IIF 1616
  • Singh, Amandeep
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 388 Bethnal Green Road, London, E2 0AH, United Kingdom

      IIF 1617
  • Singh, Amandeep
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner Shop, Upper Brents, Faversham, Kent, ME137DR, United Kingdom

      IIF 1618
    • icon of address 3, Copper Beech Close, Gravesend, Kent, DA12 2TH, United Kingdom

      IIF 1619
    • icon of address 3, Copperbeech Close, Gravesend, DA11 0QP, United Kingdom

      IIF 1620
    • icon of address 45 Station Road, 45 Station Road, Gravesend, DA3 7QD, England

      IIF 1621 IIF 1622
    • icon of address 388 - 390 Bethnal Green Road, Bethnal Green, London, E2 0AH, United Kingdom

      IIF 1623
    • icon of address 45, Station Road, Longfield, Kent, DA3 7QD, England

      IIF 1624
    • icon of address 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 1625
  • Singh, Amandeep
    British sales manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mason Way, Wainscott, Rochester, Kent, ME3 8GT, England

      IIF 1626
  • Singh, Amandeep
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1627
  • Singh, Amandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, John Cooper Way, Coalville, Leicester, LE67 4EQ, United Kingdom

      IIF 1628
  • Singh, Amandeep
    British self employed born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311 Ashby Road, Coalville, LE67 3LH, England

      IIF 1629
  • Singh, Amandeep
    Indian director born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 217, Hamilton Road, Cambuslang, Glasgow, G72 7PH, Scotland

      IIF 1630
    • icon of address 239, Hamilton Road, Cambuslang, Glasgow, Lanarkshire, G72 7PH, Scotland

      IIF 1631 IIF 1632
    • icon of address 12, Central Avenue, Kilmarnock, Ayrshire, KA1 4PS, Scotland

      IIF 1633
  • Singh, Amandeep
    Indian n/a born in August 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 248, Ellesmere Street, Glasgow, G22 5LZ, Scotland

      IIF 1634
  • Singh, Amandeep
    Indian company director born in February 1984

    Resident in India

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

      IIF 1635
  • Singh, Amandeep
    Indian director born in February 1984

    Resident in India

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

      IIF 1636
  • Singh, Amandeep
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1637
  • Singh, Amandeep
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Mount Pleasant Road, Chigwell, Essex, IG7 5ER, England

      IIF 1638
  • Singh, Amandeep
    British illustrator born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1639
  • Singh, Amandeep
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149 Spon Lane, 149 Spon Lane, West Bromwich, West Midlands, B70 6AS, United Kingdom

      IIF 1640
  • Singh, Amandeep
    Indian company director born in June 1987

    Resident in India

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

      IIF 1641
    • icon of address 14, Shirley Road, Stoke-on-trent, ST1 4DT, England

      IIF 1642
  • Singh, Amandeep
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Moathouse Lane West, Wolverhampton, WV11 3HB, England

      IIF 1643
  • Singh, Amandeep
    British it consultant born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Henley Road, Leicester, LE3 9RB, England

      IIF 1644
  • Singh, Mandeep
    Portuguese construction industry born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Burleigh Road, Wolverhampton, WV3 0HJ, England

      IIF 1645
  • Singh, Sandeep
    Scottish director born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 68, Daisy Bank Road, Manchester, M14 5QP, England

      IIF 1646
  • Singh, Sukhwinder
    Indian company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1647
  • Singh, Sukhwinder
    Indian hgv driver born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clunbury Avenue, Southall, UB2 5SN, England

      IIF 1648
  • Singh, Sukhwinder
    born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 1649
  • Singh, Sukhwinder
    Indian company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, City Road, Birmingham, B16 0NE, England

      IIF 1650
  • Singh, Sukhwinder
    Indian building contractor born in September 1985

    Resident in England

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

      IIF 1651
  • Singh, Sukhwinder
    Indian company director born in September 1985

    Resident in England

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

      IIF 1652
  • Singh, Sukhwinder
    Indian director born in September 1985

    Resident in England

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

      IIF 1653
  • Sandeep Singh
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Dock Road, Grays, RM17 6HD, England

      IIF 1654
  • Sandeep Singh
    Indian born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, South Street North, Chesterfield, S43 2AD

      IIF 1655
  • Mr Mandeep Singh
    Maltese born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 1656
  • Mr Omkar Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Trident Shopping Centre, Dudley, DY1 1QJ, United Kingdom

      IIF 1657
    • icon of address New Flair Kitchens And Bedrooms Ltd, Sams Lane Unit C 215/217, West Bromwich, B70 7EX, United Kingdom

      IIF 1658
  • Mr Satinder Singh
    Indian born in December 1995

    Resident in United Kingdom

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

      IIF 1659
  • Mr Sukhwinder Singh
    Italian born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Darlaston Road, Wednesbury, WS10 7TA, United Kingdom

      IIF 1660
  • Mrs Sukhjewan Kaur Singh
    British born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, Durham, DL1 4HQ, United Kingdom

      IIF 1661
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 1662
  • Sandhu, Amandeep Singh

    Registered addresses and corresponding companies
    • icon of address 737/741, Romford Road, Manor Park, London, E12 5AW, United Kingdom

      IIF 1663
  • Singh, Amandeep
    Canadian software programmer born in December 1978

    Resident in Canada

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

      IIF 1664
  • Singh, Amandeep
    Indian retailer born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Beale Close, Cardiff, CF5 2RU, Wales

      IIF 1665
  • Singh, Amandeep
    Indian sales person born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 91, Beale Close, Cardiff, CF5 2RU, Wales

      IIF 1666
  • Singh, Amandeep
    British driver born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Goathland Road, Stenson Fields, Derby, DE24 3BW, United Kingdom

      IIF 1667
  • Singh, Amandeep
    British construction born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British construction worker born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 1676
  • Singh, Amandeep
    British labour manager born in January 1983

    Resident in United Kingdom

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

      IIF 1677
  • Singh, Amandeep
    British manager born in January 1983

    Resident in United Kingdom

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

      IIF 1678
  • Singh, Amandeep
    British music born in January 1983

    Resident in United Kingdom

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

      IIF 1679
  • Singh, Amandeep
    British business executive born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 1680
  • Singh, Amandeep
    Indian director born in September 1985

    Resident in India

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

      IIF 1681
  • Singh, Amandeep
    born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor East, 255-259 Commercial Road, London, E1 2BT, United Kingdom

      IIF 1682
  • Singh, Amandeep
    Indian director born in May 1989

    Resident in India

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

      IIF 1683
    • icon of address House No 6, Paradise Mansion, Satjot Nagar, Basant Avenue, Ludhiana, 141013, India

      IIF 1684
  • Singh, Amandeep
    Indian self employed born in May 1989

    Resident in India

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

      IIF 1685
  • Singh, Amandeep
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Pleck Road, Walsall, WS2 9HD, United Kingdom

      IIF 1686
  • Singh, Amandeep
    British construcion born in August 1992

    Resident in United Kingdom

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

      IIF 1687
  • Singh, Amandeep
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shah And Co, Cash’s Business Centre, First Floor, 228 Widdrington Road, Coventry, CV1 4PB, United Kingdom

      IIF 1688
  • Singh, Amardeep
    British it analyst born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Sandringham Avenue, Leicester, LE47NR, United Kingdom

      IIF 1689
  • Singh, Amardeep
    British none born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Sandringham Avenue, Leicester, Leicestershire, LE4 7NR

      IIF 1690
  • Singh, Amardeep
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashdale Gardens, Luton, Bedfordshire, LU3 4DE, United Kingdom

      IIF 1691 IIF 1692
  • Singh, Mandeep
    British

    Registered addresses and corresponding companies
    • icon of address 95, Woolwich Road, London, SE2 0DY, United Kingdom

      IIF 1693
    • icon of address 19 Hellier Avenue, Dudley Port, Tipton, West Midlands, DY4 7RN, U.k

      IIF 1694
  • Singh, Mandeep
    British director

    Registered addresses and corresponding companies
    • icon of address 284, Gwendolen Road, Leicester, Leicestershire, LE5 5FJ

      IIF 1695
  • Singh, Mandeep
    Indian director born in January 1976

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

      IIF 1696
  • Singh, Mandeep
    Indian distribution born in January 1976

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

      IIF 1697
  • Singh, Mandeep
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lothair Road, Aylestone Park, Leicester, LE2 7QE, England

      IIF 1698
    • icon of address 89, Leslie Road, Park Village, Wolverhampton, WV10 0BT, United Kingdom

      IIF 1699
  • Singh, Mandeep
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Abbey Business Park, Friday Street, Leicester, LE1 3BW, England

      IIF 1700
    • icon of address 17, Lothair Road, Leicester, LE2 7QE, United Kingdom

      IIF 1701
    • icon of address 36 Orton Road, Leicester, LE4 2AS, United Kingdom

      IIF 1702
  • Singh, Sandeep
    British

    Registered addresses and corresponding companies
    • icon of address 201, Gloucester Terrace, London, W2 6HX, United Kingdom

      IIF 1703
  • Cheema, Mandeep Singh

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

      IIF 1704
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1705
  • Flora, Amandeep
    British engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Weston Drive, Stanmore, Middlesex, HA7 2EX, United Kingdom

      IIF 1706
  • Gadria, Amandeep Singh
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Watt Street, Birmingham, B21 0NP, England

      IIF 1707
  • Mandeep Singh
    Indian born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address #305 Sultan Building, Bur Dubai, Dubai, United Arab Emirates

      IIF 1708 IIF 1709
    • icon of address Villa 18, No 3, Arabian Ranches, Savannah Building, Dubai, Po Box, 54291, United Arab Emirates

      IIF 1710
    • icon of address Villa 18 No 3 Arabian Ranches, Savannah Building, P O Box 54291, Dubai, United Arab Emirates

      IIF 1711
    • icon of address Britannia House, Pier Road, Feltham, Middlesex, TW14 0TW

      IIF 1712
    • icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL, England

      IIF 1713
    • icon of address One Ground Floor, 3 London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 1714 IIF 1715
  • Mr Amandeep Singh Gadria
    Indian born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Watt Street, Birmingham, B21 0NP, England

      IIF 1716
  • Mr Omkar Singh
    Indian,british born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Office 323, 84 Salop Street (3rd And 4th), 84 Salop Street, Office 323 3rd Floor, Wolverhampton, WV3 0SR, England

      IIF 1717
  • Mr Sukhwinder Singh
    Indian born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Exeter Place, Walsall, West Midlands, WS2 9UQ, United Kingdom

      IIF 1718
  • Mr Sukhwinder Singh
    Indian born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leith Close, Slough, SL1 1UT, United Kingdom

      IIF 1719
  • Mr Sukhwinder Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houldsworth Crescent, Coventry, CV6 4HJ, United Kingdom

      IIF 1720
  • Mr. Sandeep Singh
    Portuguese born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Anson Road, West Bromwich, West Midlands, B70 0LX, United Kingdom

      IIF 1721
  • Singh, Amandeep
    British company director born in November 1989

    Resident in United Kingdom

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

      IIF 1722
  • Singh, Amandeep
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Woodlands Road, Ilford, IG1 1JN, United Kingdom

      IIF 1723
  • Singh, Karandeep
    British

    Registered addresses and corresponding companies
    • icon of address 28, Adine Road, London, E13 8LL, United Kingdom

      IIF 1724
  • Singh, Mandeep
    British consultant born in May 1970

    Resident in United Kingdom

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

      IIF 1725
  • Singh, Mandeep
    British finance born in May 1970

    Resident in United Kingdom

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

      IIF 1726
  • Singh, Mandeep
    British director born in July 1972

    Resident in United Kingdom

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

      IIF 1727
  • Singh, Mandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 1728
  • Singh, Mandeep
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 1729
  • Singh, Mandeep
    British company director born in January 1978

    Resident in United Kingdom

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

      IIF 1730
  • Singh, Mandeep
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 1731
    • icon of address 9, Otley Road, Leeds, LS63AA, England

      IIF 1732
  • Singh, Mandeep
    British information technology born in January 1978

    Resident in United Kingdom

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

      IIF 1733
  • Singh, Mandeep
    British national sales manager born in January 1978

    Resident in United Kingdom

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

      IIF 1734
  • Singh, Mandeep
    British sales born in January 1978

    Resident in United Kingdom

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

      IIF 1735
  • Singh, Mandeep
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Noak Hill Road, Romford, RM3 7LD, United Kingdom

      IIF 1736
  • Singh, Mandeep
    British consultant born in September 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 16 Shaw Street, Walsall, WS2 8PH, United Kingdom

      IIF 1739
  • Singh, Mandeep
    British finance consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, New Chester Road, Wirral, CH62 4RA, United Kingdom

      IIF 1740
  • Singh, Mandeep
    British finance/insurance broker born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Wednesbury Road, Walsall, WS2 9QL, United Kingdom

      IIF 1741
  • Singh, Mandeep
    Indian businessman born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Sukhdev Singh, 243 Wexham Road, Slough, SL25JT, United Kingdom

      IIF 1742
  • Singh, Mandeep
    Indian company director born in October 1979

    Resident in India

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

      IIF 1743
  • Singh, Mandeep
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Station Lane, Scraptoft, Leicester, LE7 9UG, United Kingdom

      IIF 1744
    • icon of address 48, Chestnut Drive, Oadby Stretton Farm, Leicester, Leicestershire, LE2 4OX, United Kingdom

      IIF 1745
    • icon of address 48 Chestnut Drive, Stretton Hall, Oadby, Leicester, LE2 4QX, United Kingdom

      IIF 1746 IIF 1747 IIF 1748
    • icon of address 48, Chestnut Drive, Stretton Farm, Oadby, Leicester, United Kingdom

      IIF 1749
  • Singh, Mandeep
    India merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1750
  • Singh, Mandeep
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 1751
  • Singh, Mandeep
    Indian it entrepreneur born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1752
  • Singh, Namandeep
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Coldharbour Lane, Rainham, Greater London, RM13 9YA, England

      IIF 1753
  • Singh, Namandeep
    British coo born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Namandeep
    British director born in July 1979

    Resident in United Kingdom

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

      IIF 1758
    • icon of address 26, Skylines Village, London, E14 9TS, United Kingdom

      IIF 1759 IIF 1760
    • icon of address Unit 204, Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, England

      IIF 1761 IIF 1762 IIF 1763
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 1764
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 1765
    • icon of address 55, Mason Way, Waltham Abbey, Essex, EN9 3EU, England

      IIF 1766
  • Singh, Sandeep
    British business born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Portway Road, Rowley Regis, B65 9DB, United Kingdom

      IIF 1767
    • icon of address 37 Rowley Village, Rowley Regis, B65 9AS, England

      IIF 1768
    • icon of address 22 Bell Road, Walsall, WS5 3JW, England

      IIF 1769
  • Singh, Sandeep
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Greenside, Birmingham, B17 0BT, United Kingdom

      IIF 1770
  • Singh, Sandeep
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bourne Circus, Bourne Avenue, Hayes, Middlesex, UB3 1PS, United Kingdom

      IIF 1771
  • Singh, Sandeep
    British business person born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-134, Lots Road, Chelsea, London, SW10 0RJ, England

      IIF 1772
  • Singh, Sandeep
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Tower Street, Ipswich, Suffolk, IP1 3BE, England

      IIF 1773
  • Singh, Sandeep
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1774
  • Singh, Sandeep
    British entrepreneur born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 419, Legacy Centre, Hampton Road West, Feltham, TW13 6DH, England

      IIF 1775
  • Singh, Sandeep
    British managing director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Alie Street, London, E1 8DE, United Kingdom

      IIF 1776
  • Singh, Sandeep
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Merynton Avenue, Coventry, CV4 7BL, England

      IIF 1777
  • Singh, Sandeep
    British car parts salesman born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sme House, Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 1778
    • icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, HR2 6DR, England

      IIF 1779
  • Singh, Sandeep
    British director born in September 1986

    Resident in United Kingdom

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

      IIF 1780
  • Singh, Sandeep, Dr
    Indian doctor born in January 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 15 Granville Street, Glasgow, G3 7EE, United Kingdom

      IIF 1781
  • Aulak, Ramandeep
    British self employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1782
  • Aulak, Ramandeep
    British self-employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 1783
  • Bains, Sandeep Singh
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Shaftesbury Road, London, E7 8PD, United Kingdom

      IIF 1784
  • Karan Deep Singh
    Indian born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1785
  • Mr Sandeep Singh Bains
    Indian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Shaftesbury Road, London, E7 8PD, United Kingdom

      IIF 1786
  • Singh, Aman
    Indian director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102a, Main Street, Kilwinning, KA13 6AG, Scotland

      IIF 1787
  • Singh, Aman Deep
    Indian director born in October 1998

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 1788
  • Singh, Amandeep
    Indian businessman born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Grisedale Close, Gorton, Manchester, Lancashire, M18 7SL, United Kingdom

      IIF 1789
    • icon of address 6 Grisedale Close, Manchester, M18 7SL, England

      IIF 1790
  • Singh, Amandeep
    Indian director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian indian born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322, 322 Slade Lane, Levenshulme, Manchester, M19 2BY, United Kingdom

      IIF 1793
  • Singh, Amandeep
    Indian warehouse operative born in June 1976

    Resident in United Kingdom

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

      IIF 1794
  • Singh, Amandeep
    Indian consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132a, Cordwallis Road, Maidenhead, Berkshire, SL6 7BB, United Kingdom

      IIF 1795
  • Singh, Amandeep
    Indian engineer born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 1796
  • Singh, Amandeep
    Indian manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Third Avenue, Wolverhampton, WV10 9PQ, United Kingdom

      IIF 1797
  • Singh, Amandeep
    Indian director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Kent Road, Luton, LU1 1TL, England

      IIF 1798
  • Singh, Amandeep
    Indian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Parkview Crescent, Walsall, WS2 8TY, England

      IIF 1799
  • Singh, Amandeep
    Indian director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, 646c, Kingsbury Road, London, NW9 9HN, United Kingdom

      IIF 1800
  • Singh, Amandeep
    Indian beauty treatment born in January 1983

    Resident in United Kingdom

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

      IIF 1801
  • Singh, Amandeep
    Indian construction born in January 1983

    Resident in United Kingdom

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

      IIF 1802
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 1803
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 1804
    • icon of address 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 1805
  • Singh, Amandeep
    Indian construction manager born in January 1983

    Resident in United Kingdom

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

      IIF 1806
  • Singh, Amandeep
    Indian director born in January 1983

    Resident in United Kingdom

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

      IIF 1807
  • Singh, Amandeep
    Indian driver born in January 1983

    Resident in United Kingdom

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

      IIF 1808
  • Singh, Amandeep
    Indian recruitment born in January 1983

    Resident in United Kingdom

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

      IIF 1809
  • Singh, Amandeep
    Indian director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Stanhope Park Road, Greenford, UB6 9LT, England

      IIF 1810
    • icon of address 17, Stanhope Park Road, Greenford, UB6 9LT, United Kingdom

      IIF 1811
  • Singh, Amandeep
    Indian director born in April 1984

    Resident in United Kingdom

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

      IIF 1812
    • icon of address 11, Clarendon Road, Walsall, WS4 1AX, United Kingdom

      IIF 1813
  • Singh, Amandeep
    Indian construction born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bridge Street, Bridge Street, West Bromwich, West Midlands, B70 9HW, United Kingdom

      IIF 1814
  • Singh, Amandeep
    Indian director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 767, Uxbridge Road, Hayes, UB4 8HY, United Kingdom

      IIF 1815
  • Singh, Amandeep
    Indian director born in March 1985

    Resident in United Kingdom

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

      IIF 1816
    • icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 1817
    • icon of address Bridge House, 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 1818 IIF 1819
    • icon of address 88, Tettenhall Road, Wolverhampton, WV1 4TF, England

      IIF 1820
  • Singh, Amandeep
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Harlington Road West, Feltham, TW14 0JE, United Kingdom

      IIF 1821
  • Singh, Amandeep
    Indian managing director born in March 1986

    Resident in United Kingdom

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

      IIF 1822
  • Singh, Amandeep
    Indian barber born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Unit B, Baylis Parade, Slough, SL1 3LF, England

      IIF 1823
  • Singh, Amandeep
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Dunkeld Road, Dagenham, RM8 2PR, United Kingdom

      IIF 1824
    • icon of address 39, Hollywood Gardens, Hayes, UB4 0DY, England

      IIF 1825
  • Singh, Amandeep
    Indian builder born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Landseer Avenue, Manor Park, London, E12 6JD, United Kingdom

      IIF 1826
  • Singh, Amandeep
    Indian manager born in June 1987

    Resident in United Kingdom

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

      IIF 1827
  • Singh, Amandeep
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Sovereign House, Bramhall, Cheshire, SK7 1AW

      IIF 1828
  • Singh, Amandeep
    Indian company director born in March 1988

    Resident in United Kingdom

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

      IIF 1829
  • Singh, Amandeep
    Indian director born in March 1988

    Resident in United Kingdom

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

      IIF 1830
  • Singh, Amandeep
    Indian businessman born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Rickleton Village Centre, Washington, NE38 9ET, United Kingdom

      IIF 1831
  • Singh, Amandeep
    Indian director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Benfleet Avenue, Sunderland, SR5 4RA, United Kingdom

      IIF 1832
  • Singh, Amandeep
    Indian general manager born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Coniston Avenue, Barking, IG11 7RD, England

      IIF 1833
  • Singh, Amandeep
    Indian construction born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Spring Promenade, West Drayton, UB7 9GL, United Kingdom

      IIF 1834
  • Singh, Amandeep
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbury, Judge Heath Lane, Uxbridge, UB8 3JU, United Kingdom

      IIF 1835
  • Singh, Amandeep
    Indian businessman born in August 1992

    Resident in United Kingdom

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

      IIF 1836
    • icon of address 83 Abbotts Road, Southall, UB1 1HR, England

      IIF 1837
  • Singh, Amandeep
    Indian director born in August 1992

    Resident in United Kingdom

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

      IIF 1838
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1839
  • Singh, Amandeep
    Indian van driver born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Huntingdon Road, Westbromwich, B71 2RW, United Kingdom

      IIF 1840
  • Singh, Amandeep
    Indian con born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Britannia Avenue, Luton, Uk, LU3 1XD, United Kingdom

      IIF 1841
  • Singh, Amandeep
    Indian director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Burnet Close, Leicester, Leicestershire, LE5 1TQ, United Kingdom

      IIF 1842
  • Singh, Amandeep
    Indian director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Grasmera Avenue, Slough, SL2 5JF, United Kingdom

      IIF 1843
  • Singh, Amandeep
    Indian director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Capel Gardens, Ilford, Essex, IG39DG, United Kingdom

      IIF 1844
  • Singh, Amandeep
    Afghan director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Walton Road, West Molesey, Surrey, KT8 2HT, United Kingdom

      IIF 1845
  • Singh, Amandeep
    Indian director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Milton Road, Luton, LU1 5JA, United Kingdom

      IIF 1846
  • Singh, Gagandeep
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Meridian Rise, Ipswich, Suffolk, IP4 2GA, United Kingdom

      IIF 1847
  • Singh, Gagandeep, Mr.
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simply Accounts & Tax, Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 1848
  • Singh, Mandeep
    British manager born in March 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Telford Plaza, Ironmasters Way, Telford, TF3 4NT, Great Britain

      IIF 1849
  • Singh, Mandeep
    Indian businessman born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 1850
  • Singh, Mandeep
    British cfo born in December 1982

    Resident in United Kingdom

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

      IIF 1851
  • Singh, Mandeep
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hessel Road, London, W13 9ES, England

      IIF 1852
  • Singh, Mandeep
    British company director born in June 1982

    Resident in United Kingdom

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

      IIF 1853
  • Singh, Mandeep
    British fast food proprietor born in June 1982

    Resident in United Kingdom

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

      IIF 1854
  • Singh, Mandeep
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Exeter Place, Walsall, WS2 9UQ, United Kingdom

      IIF 1855
  • Singh, Mandeep
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 1856
  • Singh, Mandeep
    British it manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Herbert Road, Hornchurch, Essex, RM11 3LL, United Kingdom

      IIF 1859
  • Singh, Mandeep
    Indian company director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No. 122, Sector 58, Shahi Majra, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab, 160055, India

      IIF 1860
  • Singh, Mandeep
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 1861
  • Singh, Mandeep
    British property born in September 1985

    Resident in United Kingdom

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

      IIF 1862 IIF 1863
  • Singh, Mandeep
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 1864
  • Singh, Mandeep
    British builder born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortis House, 160, London Road, Barking, Essex, IG11 8BB, United Kingdom

      IIF 1865
    • icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 1866
    • icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 1867
    • icon of address Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 1868
  • Singh, Mandeep
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Vicarage Farm Road, Hounslow, Middlesex, TW5 0AA, United Kingdom

      IIF 1869
  • Singh, Mandeep
    British construction manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Woolwich Road, London, SE2 0DY, United Kingdom

      IIF 1870
  • Singh, Mandeep
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Rippin & Turner, 130 College Road, Middlesex House, Harrow, HA1 1BQ, England

      IIF 1871
    • icon of address Middlesex House, 130 College Road Charles Rippin & Turner, Harrow, HA1 1BQ, England

      IIF 1872
    • icon of address 4 Raleigh House, Admirals Way, London, E14 9SN, England

      IIF 1873
    • icon of address 95, Woolwich Road, London, SE2 0DY, England

      IIF 1874
    • icon of address C/o Ams Accountants, 4 Raleigh House, Admirals Way, Canary Wharf, London, E14 9SN, United Kingdom

      IIF 1875
    • icon of address 20, Mandale Road, Wolverhampton, WV10 9RR, United Kingdom

      IIF 1876
  • Singh, Mandeep
    British shareholder born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fendyke Road, Belvedere, DA17 5DP, United Kingdom

      IIF 1877
  • Singh, Mandeep
    British company director born in August 1987

    Resident in United Kingdom

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

      IIF 1878
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1879
  • Singh, Mandeep
    British director born in August 1987

    Resident in United Kingdom

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

      IIF 1880
  • Singh, Mandeep
    British recycling born in August 1987

    Resident in United Kingdom

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

      IIF 1881
  • Singh, Mandeep
    Indian company director born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 1882
  • Singh, Mandeep
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 1883
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1884
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 1885
  • Singh, Mandeep
    British producer born in December 1988

    Resident in United Kingdom

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

      IIF 1886
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in Canada

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

      IIF 1887
  • Singh, Mandeep
    British business manager born in May 1989

    Resident in United Kingdom

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

      IIF 1888
  • Singh, Mandeep
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Vernon Road, Feltham, Middlesex, TW13 4LL, United Kingdom

      IIF 1889
    • icon of address 11, Newlands Close, Southall, UB2 5TN, United Kingdom

      IIF 1890
  • Singh, Mandeep
    British manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Vernon Road, Feltham, Middx, TW13 4LL, United Kingdom

      IIF 1891
  • Singh, Mandeep
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 The Cloisters, Lawley Village, Telford, Telford And Wrekin, TF4 2GH, England

      IIF 1892
  • Singh, Mandeep
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Clydesdale Avenue, Stanmore, Middlesex, HA7 1LW, England

      IIF 1893
  • Singh, Mandeep
    Indian business person born in December 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, United Kingdom

      IIF 1894
  • Singh, Mandeep
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70a, Kelvin Road, Bellshill, Lanarkshire, ML4 1LN, Scotland

      IIF 1895
  • Singh, Mandeep
    British director born in December 1992

    Resident in United Kingdom

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

      IIF 1896
  • Singh, Mandeep
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Weaver Grove, Willenhall, West Midlands, WV13 2SF, United Kingdom

      IIF 1897
  • Singh, Mandeep
    British mechanic born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Liquidation Limited, Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ

      IIF 1898
  • Singh, Mandeep, Mr.
    Indian merchant born in July 1981

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1899
  • Singh, Namandeep
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 1900
  • Singh, Ramandeep
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 1901
    • icon of address 300 Trelawney Avenue, Langley, Slough, SL3 7UB, England

      IIF 1902
  • Singh, Ramandeep
    British director born in August 1981

    Resident in United Kingdom

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

      IIF 1903 IIF 1904 IIF 1905
    • icon of address 18, Thorn Drive, George Green, Slough, SL3 6SA, England

      IIF 1906 IIF 1907
    • icon of address 18, Thorn Drive, Slough, SL3 6SA, United Kingdom

      IIF 1908
    • icon of address 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 1909 IIF 1910
    • icon of address 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 1911
  • Singh, Ramandeep
    British car and van sales born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389a, Stafford Road, Wolverhampton, WV10 6RP, England

      IIF 1912
  • Singh, Ramandeep
    British demolition born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389a, Stafford Road, Wolverhampton, WV10 6RP, United Kingdom

      IIF 1913
  • Singh, Ramandeep
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 1914
  • Singh, Sandeep
    British co director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213-217 Barking Road, London, E16 4HH, United Kingdom

      IIF 1915
  • Singh, Sandeep
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British estate agent born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 173 Lambourne Road, Chigwell, Essex, IG7 6JU

      IIF 1930
  • Singh, Sandeep
    British property manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Upham Road, Swindon, SN3 1DP, United Kingdom

      IIF 1931
  • Singh, Sandeep
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Coldharbour Lane, Hayes, UB3 3EP, England

      IIF 1932
    • icon of address 4 Janice Drive, Fulwood, Preston, PR2 9YE, United Kingdom

      IIF 1933
  • Singh, Sandeep
    British business trader born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sandeep
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Fenton Road, Harrow, Greater London, HA2 6DX, United Kingdom

      IIF 1942
  • Singh, Sandeep
    British manager born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 446, Field End Rroad, Eastcote, HA4 9PB, United Kingdom

      IIF 1943
  • Singh, Sandeep
    British marketing born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Burnham Street, Kingston Upon Thames, KT2 6QR, United Kingdom

      IIF 1944
  • Singh, Sandeep
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Hayes, UB3 2FF, United Kingdom

      IIF 1945
  • Singh, Sandeep
    British recruitment consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1946
    • icon of address First Floor / 85, Great Portland Street, London, England, W1W 7LT, United Kingdom

      IIF 1947
  • Singh, Sandeep
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bank Side, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 1948
  • Singh, Sandeep
    British fast food born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Laburnum Road, Tipton, DY4 9QS, England

      IIF 1949
  • Singh, Sandeep
    British construction born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Harrow Road, Barking, IG11 7QZ, United Kingdom

      IIF 1950
    • icon of address 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 1951
  • Singh, Sandeep
    Indian business consultant born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Mary Sheridan House, 11-19 St Thomas Street, London, SE1 9RY, England

      IIF 1952
  • Singh, Sandeep
    Indian managing director born in September 1993

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Dhillon's, #7,new Colony, Attar Singh Marg, Mansa, India, 151505, India

      IIF 1953
  • Singh, Sandeep, Dr.
    British doctor born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Stillingfleet Road, London, SW13 9AG, United Kingdom

      IIF 1954
  • Singh, Sukhwinder
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Elmwood Road, Slough, SL2 5QQ, United Kingdom

      IIF 1955
  • Singh Amandeep
    Indian born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 37 Chatsworth Road, London, NW2 4BL, United Kingdom

      IIF 1956
  • Singh, Amandeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Italian driver born in May 1981

    Resident in United Kingdom

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

      IIF 1959
  • Singh, Amandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Carters Row, Northfleet, Gravesend, Kent, DA11 7BD, England

      IIF 1960
  • Singh, Amandeep
    Indian director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, England

      IIF 1961
    • icon of address 4, Witham Drive, Littleover, Derby, DE23 1QE, United Kingdom

      IIF 1962
  • Singh, Amandeep
    Italian director born in March 1985

    Resident in United Kingdom

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

      IIF 1963
  • Singh, Amandeep
    Indian director born in October 1986

    Resident in United Kingdom

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

      IIF 1964
  • Singh, Amandeep
    Indian cleaner born in December 1986

    Resident in United Kingdom

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

      IIF 1965
  • Singh, Amandeep
    Italian director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Amandeep
    Indian hgv drivers recruitment born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Norman Avenue, Southall, Middlesex, UB1 2AU, United Kingdom

      IIF 1968
  • Singh, Amandeep
    Indian director born in December 1988

    Resident in United Kingdom

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

      IIF 1969
    • icon of address 203, Bristnall Hall Road, Oldbury, B68 9NJ, England

      IIF 1970
  • Singh, Amandeep
    Indian paints born in December 1988

    Resident in United Kingdom

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

      IIF 1971
  • Singh, Amandeep
    Indian gas safe and electrition born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386, Dudley Road, Wolverhampton, WV2 3AY, England

      IIF 1972
  • Singh, Amandeep
    Indian director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 479, Littelmoore Road, Weymouth, DT3 5NX, United Kingdom

      IIF 1973
    • icon of address 71, Rances Lane, Wokingham, Berkshire, RG40 2LQ, United Kingdom

      IIF 1974
  • Singh, Amandeep
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Primrose Court, Barley Lane, Ilford, IG3 8XG, England

      IIF 1975
    • icon of address 55, St Lawrence Avenue, Luton, LU3 1QS, United Kingdom

      IIF 1976
  • Singh, Amandeep
    Indian director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Old Heath Road, Wolverhampton, West Midlands, WV1 2SQ, United Kingdom

      IIF 1977
  • Singh, Amandeep
    Indian director born in November 1993

    Resident in United Kingdom

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

      IIF 1978
  • Singh, Amandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13b, Balmoral Gardens, Ilford, IG3 8DH, United Kingdom

      IIF 1979
  • Singh, Amandeep
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 1980
  • Singh, Amandeep
    Indian director born in December 1996

    Resident in United Kingdom

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

      IIF 1981
  • Singh, Gagandeep
    British director born in May 1989

    Resident in United Kingdom

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

      IIF 1982
  • Singh, Gagandeep
    British hgv driver born in May 1989

    Resident in United Kingdom

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

      IIF 1983
  • Singh, Karandeep
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Adine Road, London, E13 8LL, United Kingdom

      IIF 1984
  • Singh, Mandeep
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blakeshay Farm, Ulverscroft Lane, Newton Linford, Leicestershire, LE6 0AJ, United Kingdom

      IIF 1985 IIF 1986
  • Singh, Mandeep
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Ross Walk, Leicester, LE4 5HH, United Kingdom

      IIF 1987
  • Singh, Mandeep
    Indian director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Coed Y Graig, Penycae, Wrexham, LL14 2NT, Wales

      IIF 1988
  • Singh, Mandeep
    British technician born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 1989
  • Singh, Mandeep
    Canadian jeweller born in December 1988

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1990
  • Singh, Mandeep
    Canadian co-founder born in May 1989

    Resident in Canada

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

      IIF 1991
  • Singh, Mandeep
    British chief executive born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, HA4 9AU

      IIF 1992
  • Singh, Mandeep
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 1993
  • Singh, Mandeep
    British driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1994
  • Singh, Mandeep
    British property entrepreneur born in November 1998

    Resident in United Kingdom

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

      IIF 1995
  • Singh, Sandeep
    British clothing born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Khartoum Road, Plaistow, London, E13 8RF, United Kingdom

      IIF 1996
  • Singh, Sandeep
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 1997
    • icon of address 63, Wensleydale Avenue, Ilford, IG5 0NB, United Kingdom

      IIF 1998
  • Singh, Sandeep
    British indirect tax specialist born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Sukhwinder
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Hallam Crescent, Wolverhampton, West Midlands, WV10 9YA, United Kingdom

      IIF 2001
    • icon of address Kular Super Market, First Avenue, Wolverhampton, West Midlands, WV10 9SA, United Kingdom

      IIF 2002
  • Mr Sukhwinder Singh
    Italian born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270 A, Soho Road, Birmingham, B21 9LX, United Kingdom

      IIF 2003
    • icon of address 38, Middleton Street, Derby, Derbyshire, DE23 8QJ, United Kingdom

      IIF 2004
  • Singh, Amandeep
    Belgian buisness born in October 1976

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 2007
  • Singh, Amandeep
    Belgian company director born in October 1976

    Resident in United Kingdom

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

      IIF 2008
  • Singh, Amandeep
    Belgian director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Mayfield Close, Uxbridge, Middlesex, UB10 0DU, United Kingdom

      IIF 2009
    • icon of address 65, Bellclose Road, West Drayton, Middlesex, UB7 9DF, United Kingdom

      IIF 2010
  • Singh, Amandeep
    Italian director born in December 1986

    Resident in United Kingdom

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

      IIF 2011
  • Singh, Amandeep
    Italian self employed born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 450 Bath Road, Longford, Heathrow, London, UB7 0EB, United Kingdom

      IIF 2012
  • Singh, Amardeep
    Indian director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Humber Road, Witham, CM8 1UE, United Kingdom

      IIF 2013
  • Singh, Gagan Deep
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent, Staffs, ST3 5JU

      IIF 2014
  • Singh, Gagan Deep
    British consultant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frontier Fiscal Services Ltd, Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom

      IIF 2015
  • Singh, Gagan Deep
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 2022
  • Singh, Mandeep
    Indian director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Summerhouse Avenue, Heston, Middlesex, TW5 9DA, United Kingdom

      IIF 2023
  • Singh, Mandeep
    British, director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Ross Walk, Leicester, LE4 5HH, England

      IIF 2024 IIF 2025
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 2026
  • Singh, Mandeep
    Indian director born in May 1983

    Resident in United Kingdom

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

      IIF 2027
  • Singh, Mandeep
    Indian marketing consultant born in May 1983

    Resident in United Kingdom

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

      IIF 2028
  • Singh, Mandeep
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leonard Road, Southall, UB2 5HZ, England

      IIF 2029
  • Singh, Mandeep
    Indian director born in April 1984

    Resident in United Kingdom

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

      IIF 2030
  • Singh, Mandeep
    Indian builder born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shirley Parade, Gomersal, Cleckheaton, West Yorkshire, BD19 4NJ, United Kingdom

      IIF 2031
  • Singh, Mandeep
    Indian demolition born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crescent House, Broad Street, Bilston, West Midlands, WV14 0BZ, England

      IIF 2032
  • Singh, Mandeep
    Indian director born in April 1985

    Resident in United Kingdom

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

      IIF 2033
  • Singh, Mandeep
    Indian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Knowsley Avenue, Southall, UB1 3AX, United Kingdom

      IIF 2034
  • Singh, Mandeep
    Indian director born in September 1985

    Resident in United Kingdom

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

      IIF 2035
    • icon of address 65, Wimbourne Avenue, Hayes, UB4 0HH, England

      IIF 2036
  • Singh, Mandeep
    Indian haulier born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Pier Road, Gravesend, Kent, DA11 9NB, United Kingdom

      IIF 2037
  • Singh, Mandeep
    Indian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52f, Station Road, Hayes, UB3 4DS, United Kingdom

      IIF 2038
  • Singh, Mandeep
    Indian managing director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lennox Rd, Reading, RG6 1PJ, England

      IIF 2039
  • Singh, Mandeep
    Afghan company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 2040
  • Singh, Mandeep
    Indian con born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, David Close, Hayes, UB35AE, United Kingdom

      IIF 2041
  • Singh, Mandeep
    Indian builder born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 2042
  • Singh, Mandeep
    Indian business m born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Watling House, 128 New Kent Road, London, SE1 6TX, England

      IIF 2043
  • Singh, Mandeep
    Indian director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Cranborne Road, Barking, IG117XE, United Kingdom

      IIF 2044
  • Singh, Mandeep
    Indian director born in July 1988

    Resident in United Kingdom

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

      IIF 2045
  • Singh, Mandeep
    Indian concrete builder born in May 1989

    Resident in United Kingdom

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

      IIF 2046
  • Singh, Mandeep
    Indian building contractor born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 3, Earl Street, Rugby, CV21 3SS, England

      IIF 2047
  • Singh, Mandeep
    Indian company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Essex Road, Barking, IG11 7QN, England

      IIF 2048
  • Singh, Mandeep
    Indian company director born in July 1991

    Resident in United Kingdom

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

      IIF 2049
  • Singh, Mandeep
    Indian company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Fairfield Avenue, Slough, SL3 9NQ, United Kingdom

      IIF 2050
  • Singh, Mandeep
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86a, Frogmore Avenue, Hayes, UB4 8AS, United Kingdom

      IIF 2051
  • Singh, Mandeep
    Indian businessman born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Applecroft Road, Luton, Bedfordshire, LU2 8BD, United Kingdom

      IIF 2052
  • Singh, Mandeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hickling Road, Ilford, IG1 2HY, United Kingdom

      IIF 2053
  • Singh, Mandeep
    Indian director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NB, United Kingdom

      IIF 2054
  • Singh, Ramandeep
    Indian director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19c, Park Avenue, Southall, UB1 3AH, United Kingdom

      IIF 2055
  • Singh, Ramandeep
    Indian company director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Willcock Road, Wolverhampton, WV2 2DA, United Kingdom

      IIF 2056
  • Singh, Ramandeep
    Indian director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Ramandeep
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Cambridge Close, Hounslow, TW4 7BG, United Kingdom

      IIF 2060
  • Singh, Ramandeep
    Indian director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Shakespeare Avenue, Hayes, UB4 0BP, United Kingdom

      IIF 2061
  • Singh, Ramandeep
    Indian director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Compton Road, Hayes, UB3 2AY, United Kingdom

      IIF 2062
  • Singh, Sandeep
    Indian director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Mirador Crescent, Slough, SL2 5JX, England

      IIF 2063
  • Singh, Sandeep
    Indian business born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Aberdale Road, Leicester, Leicestershire, LE2 6GB, United Kingdom

      IIF 2064
  • Singh, Sandeep
    Indian director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Northfield Road, Hounslow, TW5 9JG, United Kingdom

      IIF 2065
  • Singh, Sandeep
    Indian businessman born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Eton Road, Ilford, Essex, IG1 2UJ, United Kingdom

      IIF 2066
  • Singh, Sandeep
    Indian co director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ashburnham Road, Luton, LU1 1JN, United Kingdom

      IIF 2067
  • Singh, Sandeep
    Indian managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Gatehill Gardens, Luton, LU3 4EZ, England

      IIF 2068
  • Singh, Sandeep
    Indian building contractor born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Margarets Close, Iver, Bucks, SL0 0DB, England

      IIF 2069
  • Singh, Sandeep
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Ostia Lodge, 2 Varcoe Gardens, Varcoe Gardens, Hayes, UB3 2FF, England

      IIF 2070
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, England

      IIF 2071
    • icon of address 37, Greenwood Road, Leicester, LE5 4NH, United Kingdom

      IIF 2072
  • Singh, Sandeep
    Indian lawyer born in October 1984

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 2073
  • Singh, Sandeep
    Indian company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Bolingbroke Road, Luton, LU1 5JE, United Kingdom

      IIF 2074
  • Singh, Sandeep
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Tudor Road, Hayes, UB3 2QD, England

      IIF 2075
  • Singh, Sandeep
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cavenham Gardens, Ilford, Essex, IG1 1XY, United Kingdom

      IIF 2076
  • Singh, Sandeep
    Indian builder born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 90 Orchard Avenue, Hounslow, Middlesex, TW5 0DX, United Kingdom

      IIF 2077
  • Singh, Sandeep
    Indian company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Glenbrook Drive, Bradford, BD7 2QF, England

      IIF 2078
  • Singh, Sandeep
    American owns business born in September 1985

    Resident in America

    Registered addresses and corresponding companies
    • icon of address 26030, 166th Pl Se, Covington, 98042, Usa

      IIF 2079
  • Singh, Sandeep
    Indian company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fennells, Harlow, Essex, CM19 4RN, United Kingdom

      IIF 2080
  • Singh, Sandeep
    Indian building contractor born in March 1986

    Resident in United Kingdom

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

      IIF 2081
  • Singh, Sandeep
    Indian business man born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Priestman Road, Braunstone, Leicester, LE3 3UJ, United Kingdom

      IIF 2082
  • Singh, Sandeep
    Indian director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Priestman Road, Braunstone, Leicester, Leicestershire, LE3 3UJ, United Kingdom

      IIF 2083
  • Singh, Sandeep
    Indian labourer born in June 1987

    Resident in United Kingdom

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

      IIF 2084
  • Singh, Sandeep
    Indian builder born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Chestnut Rise, London, SE18 1RL, United Kingdom

      IIF 2085
  • Singh, Sandeep
    Indian businessperson born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Leven Way, Hayes, UB3 2SS, United Kingdom

      IIF 2086
  • Singh, Sandeep
    Indian managing director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Talbot Road, Southall, UB2 5QH, United Kingdom

      IIF 2087
  • Singh, Sandeep
    Indian demolition born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Crowther Street, Wolverhampton, WV10 9AG, United Kingdom

      IIF 2088
  • Singh, Sandeep
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Norwood Road, Southall, Middlesex, UB2 4DP, United Kingdom

      IIF 2089
  • Singh, Sandeep
    Indian director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Loweswater Close, Watford, Hertfordshire, WD20 0TX, United Kingdom

      IIF 2090
  • Singh, Sandeep
    Indian company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Canterbury Road, West Bromwich, B71 2LG, United Kingdom

      IIF 2091
  • Singh, Sandeep
    Indian director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a, Bourne Circus, Bourne Avenue, Hayes, UB3 1PS, United Kingdom

      IIF 2092
    • icon of address 7a, Burnham Gardens, Hayes, UB3 1RB, United Kingdom

      IIF 2093
  • Singh, Sandeep
    Indian construction born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Felbridgge Road, Seven Kings, IG3 8DP, United Kingdom

      IIF 2094
  • Singh, Sandeep
    Indian director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Blithdale Road, London, SE2 9HJ, England

      IIF 2095
  • Singh, Sandeep
    Indian sales born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Fellbriddge Road, Seven Kings, IG3 8DP, United Kingdom

      IIF 2096
  • Singh, Sandeep
    Malaysian director born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address No. 63, Lingkaran Meru, Meru Vallery Golf Resort, 30020 Ipoh, Perak, Malaysia

      IIF 2097
  • Singh, Sandeep
    Indian director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Bath Road, Totterdown, Bristol, BS4 3EF, United Kingdom

      IIF 2098
  • Singh, Sandeep
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Coldharbour Lane, Hayes, UB3 3HQ, England

      IIF 2099
  • Singh, Sandeep
    Indian director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, South Street North, Chesterfield, S43 2AD

      IIF 2100
  • Singh, Sandeep
    Indian director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Garnet Place, Leeds, West Yorkshire, LS11 5HX, United Kingdom

      IIF 2101
  • Singh, Sukhwinder
    Indian director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2102
  • Singh, Sukhwinder
    Indian company director born in July 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 867, Moh Preet Nagar, Block C, Kapurthala, 144601, India

      IIF 2103
  • Singh, Sukhwinder
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Princes Park Avenue, Hayes, Middlesex, UB3 1LD, United Kingdom

      IIF 2104 IIF 2105
  • Singh, Sukhwinder
    Indian director born in January 1985

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7, Carfin Street, Motherwell, Lanarkshire, ML1 4JL, Scotland

      IIF 2106
  • Singh, Umardeep
    Indian director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hickling Road, Ilford, Essex, IG1 2HY, United Kingdom

      IIF 2107
  • Sandeep Singh
    Indian born in March 1991

    Resident in United Arab Emirates

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

      IIF 2108
  • Singh, Amandeep

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

      IIF 2109
    • icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands, B21 0AF

      IIF 2110
    • icon of address 118, Westwood Square, East Kilbride, G75 8JQ, Scotland

      IIF 2111
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2112
    • icon of address 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 2113
    • icon of address 165-166, Gelli Road, Pentre, CF41 7ND, Wales

      IIF 2114
    • icon of address 58, High Street, Rowley Regis, B65 0EH, United Kingdom

      IIF 2115
    • icon of address 124, Westbury Avenue, Southall, Middlesex, UB1 2XB, England

      IIF 2116
    • icon of address 7, Allenby Road, Southall, Middlesex, UB1 2EU, England

      IIF 2117
    • icon of address 39, Queen Elizabeth Ave, Bentley, Walsall, WS2 0BD, United Kingdom

      IIF 2118 IIF 2119
    • icon of address 39, Queen Elizabeth Avenue, Walsall, WS2 0BD, United Kingdom

      IIF 2120 IIF 2121
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, England

      IIF 2122
    • icon of address 48, New Croft Drive, Willenhall, WV13 1DZ, United Kingdom

      IIF 2123 IIF 2124
    • icon of address 48, New Croft Drive, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 2125 IIF 2126 IIF 2127
    • icon of address 48, New Croft Drive, Willenhall, Willenhall, West Midlands, WV13 1DZ, United Kingdom

      IIF 2129 IIF 2130
    • icon of address 16, Rockingham Close, Wolverhampton, WV10 6GN, England

      IIF 2131 IIF 2132
    • icon of address 26, Hateley Drive, Wolverhampton, WV4 6SF, United Kingdom

      IIF 2133 IIF 2134
    • icon of address 54, Burliegh Road, Wolverhampton, WV3 0HN, United Kingdom

      IIF 2135
  • Singh, Jagandeep
    Indian it contractor born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, New Road, Uxbridge, UB8 3DX, England

      IIF 2136
  • Singh, Jagandeep
    Indian self employed born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 2137
  • Singh, Mandeep
    Indian director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Grove, Greenford, UB6 9BY, England

      IIF 2138
  • Singh, Mandeep
    Indian director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Boulton Road, Dagenham, Essex, RM8 3DD, United Kingdom

      IIF 2139
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 2140
  • Singh, Mandeep
    Indian director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cherry Tree House, 6 Wood Lane, Ruislip, Middlesex, HA4 6EX, United Kingdom

      IIF 2141
  • Singh, Mandeep
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Welcombe Grove, Solihull, B91 1PD, England

      IIF 2142
  • Singh, Mandeep
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Ashford Avenue, Hayes, UB4 0NA, United Kingdom

      IIF 2143
  • Singh, Mandeep
    Indian builder born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 2144
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 2145
    • icon of address 3a, Wombourne, Wolverhampton, Staffordshire, WV5 9JB, England

      IIF 2146
  • Singh, Mandeep
    Indian driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian supervisor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 2150
  • Singh, Mandeep
    Indian takeway born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Bruce Street, Stirling, FK8 1PB, United Kingdom

      IIF 2151
  • Singh, Mandeep
    Indian self employed born in November 1988

    Resident in United Kingdom

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

      IIF 2152
  • Singh, Mandeep
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cottesbrooke Close, Colnbrook, Slough, SL3 0JE, England

      IIF 2153
  • Singh, Mandeep
    born in July 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 117, Wentworth Road, Southall, Middlesex, UB2 5TU

      IIF 2154
  • Singh, Mandeep
    Italian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3a, 1 Willenhall Road, Wolverhampton, West Midlands, WV1 2HG, United Kingdom

      IIF 2155
  • Singh, Mandeep
    Indian academy driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146a, Station Road, Glenfield, Leicester, LE3 8BR, United Kingdom

      IIF 2156
  • Singh, Ramandeep
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Cranford Park Road, Hayes, UB3 4PF, United Kingdom

      IIF 2157
  • Singh, Sandeep
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Ripley Road, Ilford, Essex, IG3 9HA, United Kingdom

      IIF 2158
    • icon of address 110, Greenside Way, Walsall, WS5 4BH, England

      IIF 2159
  • Singh, Sandeep
    Indian hgv driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Allerton Drive, Leicester, LE3 9EG, United Kingdom

      IIF 2160
  • Singh, Sandeep
    Indian director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295a, Normanton Road, Derby, DE23 6UU, United Kingdom

      IIF 2161
  • Singh, Sandeep
    Indian building work born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Thorncliffe Road, Southall, UB2 5RG

      IIF 2162
  • Singh, Sandeep
    Indian director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Dock Road, Grays, RM17 6HD, England

      IIF 2163
  • Singh, Sandeep
    Indian business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Felbridge Court, 311 High Street, Harlington, Hayes, UB3 5EP, England

      IIF 2164
  • Singh, Sandeep
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Felbridge Court, 311 High Street, Hayes, Middlesex, UB3 5EP, United Kingdom

      IIF 2165
    • icon of address 6, Elm Field Road, Southall, UB2 5AJ, England

      IIF 2166
    • icon of address 6, Elmfield Road, Southall, UB2 5AJ, United Kingdom

      IIF 2167 IIF 2168
  • Singh, Sandeep
    Indian sales and marketing consultant born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Derley Road, Southall, Middx, UB2 5EN, United Kingdom

      IIF 2169
  • Singh, Sandeep
    Indian tutor born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Derley Road, Southall, Middx, UB2 5EN, United Kingdom

      IIF 2170
  • Singh, Sandeep
    Italian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Harden Close, Walsall, WS3 1BU, United Kingdom

      IIF 2171
  • Singh, Sandeep
    Indian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, First Avenue, Hayes, Middlesex, UB3 2EQ, United Kingdom

      IIF 2172
  • Sandeep Singh Gurbachan
    Malaysian born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 63, Lingkara Meru, Meru Valley Golf Res, Ipoh, Perak, 30020, Malaysia

      IIF 2173
  • Kaur Singh, Sukhjewan
    British director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets Holdings Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom

      IIF 2174
  • Mangat, Mandeep

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

      IIF 2175
  • Sandhu, Amandeep

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2 Grand Canal Square, Dublin, D02 A342, Ireland

      IIF 2176
    • icon of address 6th Floor, 2 Grand Canal Square, Dublin, Dublin 2 D02 A342, Ireland

      IIF 2177
    • icon of address M S R Management Ltd, 329, Ley Street, Ilford, Essex, IG1 4AA, United Kingdom

      IIF 2178
    • icon of address 19th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 2179 IIF 2180 IIF 2181
  • Singh, Amardeep

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2182
  • Singh, Gagandeep
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2183
  • Singh, Gagandeep
    Indian window fitting & construction born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2184
  • Singh, Karandeep
    Indian businessman born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 2185
  • Singh, Karandeep
    Indian director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2186
  • Singh, Karandeep
    Indian manager born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat C, 1, Topsfield Parade, Tottenham Lane, London, N8 8PR, United Kingdom

      IIF 2187
  • Singh, Karandeep
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2188
  • Singh, Karandeep
    Indian director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235-241, High Street, Croydon, CR0 1QR, England

      IIF 2189
    • icon of address 280, Caledonian Road, London, N1 1BA, United Kingdom

      IIF 2190
  • Singh, Mandeep
    English builder born in November 1988

    Resident in United Kingdom

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

      IIF 2191
  • Singh, Mandeep
    Italian hgv driver born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Fraser Street, Bilston, WV14 7PB, England

      IIF 2192
  • Singh, Mandeep, Mr.

    Registered addresses and corresponding companies
    • icon of address 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 2193
  • Singh, Mandip
    Indian director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Beavers Lane, Hounslow, TW4 6HF, United Kingdom

      IIF 2194
  • Singh, Sukhjewan Kaur
    British director and company secretary born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2195
  • Singh, Sukhjewan Kaur
    British self employed born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Claremont Road, Darlington, DL1 4HQ, England

      IIF 2196
  • Aulak, Ramandeep

    Registered addresses and corresponding companies
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 2197
    • icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 2198
  • Gurbachan Singh, Sandeep Singh
    Malaysian barrister born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 2199
    • icon of address 63, Lingkaran Meru, Meru Valley Golf Resort, Perak, 30020 Ipoh, Malaysia

      IIF 2200
  • Sagoo, Mandeep

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

      IIF 2201
    • icon of address 208, Trowell Road, Nottingham, Nottinghamshire, NG8 2DP, United Kingdom

      IIF 2202
  • Singh, Aman Deep

    Registered addresses and corresponding companies
    • icon of address Aman Deep Singh, Rzq -53 Nihal Vihar Nangloi Delhi, Nangloi Jaat, Delhi, 110041, India

      IIF 2203
  • Singh, Karan Deep
    Indian director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2204
  • Singh, Karandeep

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street , First Floor, London, W1W 7LT, United Kingdom

      IIF 2205
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 2206
  • Singh, Mandeep

    Registered addresses and corresponding companies
    • icon of address Crescent House, Broad Street, Bilston, West Midlands, WV14 0BZ, United Kingdom

      IIF 2207
    • icon of address 105, Stanton Street, Derby, DE23 6NF, England

      IIF 2208
    • icon of address 131, Clayhall Avenue, Ilford, Essex, IG5 0PN, United Kingdom

      IIF 2209
    • icon of address 15, Atherton Road, Ilford, IG5 0PF, England

      IIF 2210
    • icon of address 15, Atherton Road, Ilford, IG50PF, England

      IIF 2211
    • icon of address 51 Woodland Road, Leicester, LE5 3PG, England

      IIF 2212
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 2213 IIF 2214 IIF 2215
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2218
    • icon of address Unit 16, Commercial Way, London, NW10 7XP, United Kingdom

      IIF 2219
    • icon of address Blakeshay Farm, Ulverscroft Lane, Newton Linford, Leicestershire, LE6 0AJ

      IIF 2220
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, England

      IIF 2221
    • icon of address 26, Turnpike Road, Oxford, OX2 9JQ, United Kingdom

      IIF 2222
    • icon of address 412, High Street, Smethwick, B66 3PJ, England

      IIF 2223
    • icon of address 123, Trinity Road, Southall, Middlesex, UB1 1ES, England

      IIF 2224
    • icon of address 103 Watford Road, Wembley, HA0 3EZ, India

      IIF 2225
    • icon of address 110, Lower Villiers Street, Wolverhampton, West Midlands, WV2 4NB, United Kingdom

      IIF 2226
  • Singh, Mandeep, Mr.
    Indian business born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Owen Road, Wolverhampton, WV3 0HT, United Kingdom

      IIF 2227
  • Singh, Namandeep

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

      IIF 2228
    • icon of address 26 Skyline Village, Canary Wharf, London, E14 9TS, United Kingdom

      IIF 2229
    • icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, E14 9SH, United Kingdom

      IIF 2230
    • icon of address 55, Mason Way, Waltham Abbey, EN9 3EU, United Kingdom

      IIF 2231 IIF 2232 IIF 2233
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • icon of address 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 2235
    • icon of address 18, Thorn Drive, George Green, Slough, Berkshire, SL3 6SA, United Kingdom

      IIF 2236
    • icon of address 86, Tobermory Close, Slough, Berkshire, SL3 7JG, United Kingdom

      IIF 2237
    • icon of address 92, Welling Way, Welling, Kent, DA16 2RR, United Kingdom

      IIF 2238
  • Singh, Sandeep

    Registered addresses and corresponding companies
    • icon of address 11, Kiloran Place, Newton Mearns, Glasgow, G77 6WT, Scotland

      IIF 2239
    • icon of address 63 Wensleydale Avenue, Clayhall, Ilford, IG5 0NB, England

      IIF 2240
    • icon of address 83, Middilton Gardens, Ilford, IG2 6DX, United Kingdom

      IIF 2241
    • icon of address 23, Priestman Road, Braunstone, Leicester, Leicestershire, LE3 3UJ, United Kingdom

      IIF 2242
    • icon of address 78, Aberdale Road, Leicester, Leicestershire, LE2 6GB, United Kingdom

      IIF 2243
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2244
  • Mr Sandeep Singh Gurbachan Singh
    Malaysian born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 16, Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, England

      IIF 2245
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 2246
  • Singh, Omkar
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Flair Kitchens And Bedrooms Ltd, Sams Lane Unit C 215/217, West Bromwich, West Midlands, B70 7EX, United Kingdom

      IIF 2247
  • Singh, Omkar
    Indian,british company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Office 323, 84 Salop Street (3rd And 4th), 84 Salop Street, Office 323 3rd Floor, Wolverhampton, WV3 0SR, England

      IIF 2248
  • Singh, Sandeep
    Portuguese director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Anson Road, West Bromwich, West Midlands, B70 0LX, England

      IIF 2249
  • Singh, Sandeep Singh Gurbachan
    Malaysian partner in law firm born in July 1990

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 2250
  • Singh, Satinder
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hartington Road, Southall, UB2 5AU, England

      IIF 2251
  • Singh, Sukhwinder
    Italian business born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Darlaston Road, Wednesbury, West Midlands, WS10 7TA, United Kingdom

      IIF 2252
  • Singh, Sandeep
    Indian director born in March 1991

    Resident in United Arab Emirates

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

      IIF 2253
  • Singh, Sandeep
    Portuguese builder born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Berryfield, Slough, SL2 5SA, United Kingdom

      IIF 2254
    • icon of address 13, Maple Grove, Southall, Middlesex, UB1 2PA, United Kingdom

      IIF 2255
  • Singh, Sandeep
    Portuguese hgv driver born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Berryfield, Slough, Berkshire, SL2 5SA, United Kingdom

      IIF 2256
  • Singh, Sukhwinder
    Indian director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Exeter Place, Walsall, West Midlands, WS2 9UQ, United Kingdom

      IIF 2257
  • Singh, Sukhwinder
    Indian electrition born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, New Walk, Leicester, LE1 7EA, United Kingdom

      IIF 2258
  • Singh, Sukhwinder
    Indian business born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rosedene Avenue, Greenford, UB6 9SB, United Kingdom

      IIF 2259
  • Singh, Sukhwinder
    Indian director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leith Close, Slough, SL1 1UT, United Kingdom

      IIF 2260
  • Singh, Sukhwinder
    Indian director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houldsworth Crescent, Coventry, West Midlands, CV6 4HJ, United Kingdom

      IIF 2261
  • Singh, Mandeep
    Maltese director born in January 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, Granville Road, Hayes, UB3 4PL, England

      IIF 2262
  • Singh, Sukhwinder
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Elmwood Road, Slough, Berkshire, SL2 5QG, England

      IIF 2263
  • Singh, Sukhwinder
    Italian businessman born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 270 A, Soho Road, Birmingham, B21 9LX, United Kingdom

      IIF 2264
  • Singh, Sukhwinder
    Italian director born in April 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Middleton Street, Derby, Derbyshire, DE23 8QJ, United Kingdom

      IIF 2265
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Stainbeck Lane, Leeds, LS7 3QY, United Kingdom

      IIF 2266
  • Singh, Mandeep Spice Tree Ltd T/a De Baga
    British self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Stainbeck Lane, Leeds, LS73QY, United Kingdom

      IIF 2267
    • icon of address 9, Otley Road, Leeds, LS6 3AA, England

      IIF 2268
child relation
Offspring entities and appointments
Active 1025
  • 1
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1672 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 2125 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 23 Patching Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15688625 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 1323 - Director → ME
    icon of calendar 2019-10-01 ~ dissolved
    IIF 2198 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 1361 - Right to appoint or remove directorsOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 1676 - Director → ME
    icon of calendar 2023-02-20 ~ now
    IIF 2121 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Bedford Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 1252 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40-42 Abbotsbury Road, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 1057 - Ownership of shares – 75% or moreOE
    IIF 1057 - Ownership of voting rights - 75% or moreOE
    IIF 1057 - Right to appoint or remove directorsOE
  • 8
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 37 Huntsmans Way, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1032 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 Oatlands Close, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 1893 - Director → ME
  • 13
    icon of address 297 Rookery Road Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 149 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 1970 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 1052 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Dunkeld Road, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 985 - Has significant influence or control over the trustees of a trustOE
    IIF 985 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 985 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 985 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 985 - Ownership of voting rights - 75% or moreOE
    IIF 985 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 985 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 985 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Copse Grove, Littleover, Derby, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,836 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 1822 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 2131 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 983 - Right to appoint or remove directorsOE
    IIF 983 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 983 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 36 Ramsay Drive, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,689 GBP2023-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 19
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 1680 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of shares – More than 50% but less than 75%OE
    IIF 557 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 2d Lord Street West, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ dissolved
    IIF 1137 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 208 Trowell Road, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 396 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 2201 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 208 Trowell Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 395 - Director → ME
  • 23
    icon of address 16 Easebourne Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 1095 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,966 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 281 - Right to appoint or remove directors as a member of a firmOE
    IIF 281 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 30 Glenmore Way, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362 GBP2021-08-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1674 - Director → ME
    icon of calendar 2024-04-23 ~ now
    IIF 2129 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 223 Ashburton Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o 42 High Street, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 1 Station Road, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Tierney Drive, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 36 Brookside Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 1233 - Director → ME
  • 34
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 956 - Director → ME
  • 35
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 1817 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 1044 - Right to appoint or remove directorsOE
    IIF 1044 - Ownership of voting rights - 75% or moreOE
    IIF 1044 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 495 - Right to appoint or remove directorsOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 120 West End Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 980 - Right to appoint or remove directorsOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 843 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 6-9 The Square, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,392 GBP2024-01-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 498 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-08-16 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    icon of calendar 2022-01-31 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 2253 - Director → ME
    icon of calendar 2023-06-09 ~ now
    IIF 2244 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 2108 - Right to appoint or remove directorsOE
    IIF 2108 - Ownership of voting rights - 75% or moreOE
    IIF 2108 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 386 Dudley Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 1452 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Alpha House 646c Kingsbury Road, Kingsbury, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 1800 - Director → ME
  • 44
    icon of address Unit 4 The Bridge Business Centre, Southall, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 200 - Right to appoint or remove directorsOE
  • 45
    icon of address 7 Vaughan Road, Willenhall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 1442 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 27 Carrington Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 219 - Has significant influence or controlOE
  • 47
    icon of address 31 Pier Road, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 2037 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 1157 - Ownership of voting rights - 75% or moreOE
    IIF 1157 - Ownership of shares – 75% or moreOE
  • 48
    AVO VEG HEALTH GLOBAL LTD - 2020-08-05
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 931 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 931 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 87a Grange Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 1245 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 50
    icon of address 29 Spout Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 680 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 40 Green Rock Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 10-12 Alderwood Road, West Cross, Swansea
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 83 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,406 GBP2016-12-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 1837 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 994 - Right to appoint or remove directorsOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 534 Katherine Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1243 - Director → ME
  • 55
    icon of address 213 Barking Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 1924 - Director → ME
  • 56
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,364 GBP2019-08-31
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 2140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1148 - Ownership of voting rights - 75% or moreOE
    IIF 1148 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 27a Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ dissolved
    IIF 2259 - Director → ME
  • 58
    SANT SINGH & SONS LTD - 2021-04-23
    icon of address 14 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
  • 59
    icon of address 90 Waltham Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 60
    ALLIED WORLD ASSURANCE COMPANY (EUROPE) LIMITED - 2017-03-22
    icon of address 3rd Floor George's Quay Plaza, Dublin 2, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 2176 - Secretary → ME
  • 61
    ALLIED WORLD CORPORATE MEMBER LIMITED - 2010-05-12
    icon of address 19th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 2180 - Secretary → ME
  • 62
    2232 SERVICES LIMITED - 2014-03-11
    icon of address 19th Floor 20 Fenchurch Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 2179 - Secretary → ME
  • 63
    icon of address 10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 1168 - Has significant influence or controlOE
  • 64
    icon of address 11 Princes Park Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 743 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 743 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 33 Leonard Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 1535 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 44 Nine Elms Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    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
  • 67
    icon of address 26 Oakfield Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1687 - Director → ME
  • 69
    icon of address 74 Sunnyside Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 1053 - Has significant influence or control as a member of a firmOE
    IIF 1053 - Has significant influence or control over the trustees of a trustOE
    IIF 1053 - Has significant influence or controlOE
    IIF 1053 - Right to appoint or remove directors as a member of a firmOE
    IIF 1053 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1053 - Right to appoint or remove directorsOE
    IIF 1053 - Ownership of voting rights - 75% or moreOE
    IIF 1053 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 1004 - Director → ME
  • 71
    icon of address 37 Huntsmans Way, Leicester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 217 - Has significant influence or controlOE
  • 72
    icon of address 8 Copse Grove, Littleover, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 22 Yeading Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 1485 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 74
    icon of address 25 Cowley Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 8 Rosedene Avenue, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 1242 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 146 Nestles Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 1211 - Director → ME
  • 77
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 20 Olga Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 1279 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 299 - Has significant influence or controlOE
  • 79
    icon of address 99 Downlands Road, Purley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 1063 - Right to appoint or remove directorsOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 45 Parkview Crescent, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1799 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1026 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4 Carters Row, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 1960 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 1032 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306 GBP2021-05-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 1030 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 148 Milton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 1146 - Right to appoint or remove directorsOE
    IIF 1146 - Ownership of voting rights - 75% or moreOE
    IIF 1146 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 998 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1049 - Right to appoint or remove directorsOE
    IIF 1049 - Ownership of voting rights - 75% or moreOE
    IIF 1049 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 55 St Lawrence Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 31 Baylis Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 1280 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 28b Rothesay Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 1293 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 117 Bonham Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1213 - Director → ME
  • 90
    icon of address 7 Bridge Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 21 West Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 202 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 1111 - Director → ME
  • 93
    icon of address 5 Goathland Road, Stenson Fields, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,167 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 1667 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Ambleside Wexham Street, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    A.S.R TRANSPORT LTD - 2019-04-04
    icon of address 3 Dalmahoy Close, Nuneaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Bridge House, 9 - 13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,033 GBP2024-05-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 1041 - Right to appoint or remove directorsOE
    IIF 1041 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1041 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 2182 - Secretary → ME
  • 98
    icon of address 531 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ now
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 186 - Has significant influence or controlOE
  • 99
    icon of address 264 Bonham Road, Fagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1251 - Director → ME
  • 100
    icon of address Trafalgar House, Tower Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 1773 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 2210 - Secretary → ME
  • 102
    icon of address 4 Cowcross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 1419 - Director → ME
  • 103
    icon of address 87 Farmway, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1093 - Director → ME
  • 104
    icon of address 149 Spon Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 526 - Ownership of voting rights - 75% or moreOE
    IIF 526 - Ownership of shares – 75% or moreOE
    IIF 526 - Right to appoint or remove directorsOE
  • 105
    icon of address 7, Woodmere Court, Flat 4, Avenue Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 1725 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 82 Bryndale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 33 Highway Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ dissolved
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 537 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 1802 - Director → ME
    icon of calendar 2017-01-10 ~ dissolved
    IIF 2110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 1038 - Right to appoint or remove directorsOE
    IIF 1038 - Ownership of shares – More than 50% but less than 75%OE
  • 109
    icon of address 48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 1678 - Director → ME
    icon of calendar 2020-07-08 ~ dissolved
    IIF 2122 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 48 New Croft Drive, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 1677 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 111
    icon of address 48 New Croft Drive, Willenhall, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 1675 - Director → ME
    icon of calendar 2024-03-25 ~ now
    IIF 2130 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 48 New Croft Drive, Willenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 1669 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 2123 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 551 - Ownership of shares – More than 50% but less than 75%OE
    IIF 551 - Right to appoint or remove directorsOE
  • 113
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 1670 - Director → ME
    icon of calendar 2024-07-17 ~ now
    IIF 2126 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 114
    icon of address 75 Greenside Way, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 39 Queen Elizabeth Avenue, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1804 - Director → ME
    icon of calendar 2018-06-26 ~ dissolved
    IIF 2120 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 1035 - Right to appoint or remove directorsOE
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 1806 - Director → ME
    icon of calendar 2016-04-05 ~ dissolved
    IIF 2119 - Secretary → ME
  • 117
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 1671 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 2128 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 33 Talbot Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 1373 - Ownership of voting rights - 75% or moreOE
    IIF 1373 - Right to appoint or remove directorsOE
    IIF 1373 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 13 Diana Drive, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 2070 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 1368 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 4 Orson Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 122
    icon of address 44 Orchard Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 123
    icon of address 27 The Glen, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 28 Dale Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 1278 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Westbury, Judge Heath Lane, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 1835 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 1056 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 4 Mason Way, Wainscott, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 1626 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 23 Watton Beck Close, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 15 Hunt Road, Northfleet, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 1616 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 21 Hannibal Road, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 130
    icon of address 2 Cartwright Gardens, Tividale, Oldbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 67 Woodlands Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ dissolved
    IIF 1723 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ dissolved
    IIF 967 - Ownership of shares – 75% or moreOE
    IIF 967 - Ownership of voting rights - 75% or moreOE
    IIF 967 - Right to appoint or remove directorsOE
  • 132
    icon of address 57 Dickens Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 193 - Has significant influence or controlOE
  • 133
    SANDEEP SINGH COURIERS LTD - 2018-08-28
    icon of address 15 Allerton Drive, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 1539 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 1911 - Director → ME
    icon of calendar 2021-11-09 ~ dissolved
    IIF 2238 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 716 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 102 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 1575 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 483 - Has significant influence or controlOE
  • 136
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 15 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 1882 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 696 - Right to appoint or remove directorsOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 38 Capel Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 1844 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Right to appoint or remove directorsOE
  • 139
    icon of address Prk, 43b Gipsy Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 1808 - Director → ME
  • 140
    icon of address 4 Abbeystead Avenue, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,947 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 1258 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address 4 Somerset Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 1728 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 802 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 802 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 45 Station Road, Longfield, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1624 - Director → ME
  • 143
    icon of address 5 Auchinleck Gardens, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1312 - Director → ME
  • 144
    MKMS HOLDINGS LIMITED - 2023-04-17
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address Hawthorns Court, Colliery Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address Suite 1a Sovereign House, Bramhall, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 1828 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 987 - Right to appoint or remove directorsOE
    IIF 987 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 987 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 987 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 987 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 987 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 7 Redbridge Lane East, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 1613 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,262,207 GBP2024-07-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 2199 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 2245 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2245 - Right to appoint or remove directorsOE
    IIF 2245 - Ownership of shares – More than 50% but less than 75%OE
  • 149
    icon of address 3rd Floor George's Quay Plaza, George's Quay, Dublin 2, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 2177 - Secretary → ME
  • 150
    icon of address 19 - 20 Belle Grove Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 1337 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 6 Cavenham Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 2076 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 1372 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1372 - Ownership of shares – More than 50% but less than 75%OE
  • 152
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,413 GBP2021-05-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 1727 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 1 Station Road, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 100 The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,793 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-02 ~ now
    IIF 1074 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 1274 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 156
    icon of address 27 West Central Apartments, Stoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 2084 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 930 - Has significant influence or control as a member of a firmOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 930 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 930 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 930 - Right to appoint or remove directors as a member of a firmOE
    IIF 930 - Ownership of shares – 75% or more as a member of a firmOE
  • 157
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 2222 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 800 - Right to appoint or remove directorsOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 120 Hopefield Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,084 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 1458 - Director → ME
  • 160
    icon of address 1 Wrottesley Road Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 1460 - Director → ME
  • 161
    icon of address 16 Rockingham Close, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,782 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 1114 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 7 Allenby Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 1204 - Director → ME
    icon of calendar 2012-07-02 ~ dissolved
    IIF 2117 - Secretary → ME
  • 163
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 1456 - Director → ME
  • 164
    icon of address 16 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 1270 - Director → ME
  • 165
    icon of address 1 Wrottesley Road, Great Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1459 - Director → ME
  • 166
    icon of address 1 Wrottesley Road Great Bar, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 1464 - Director → ME
  • 167
    icon of address 17 Raymond Close, Colnbrook, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 2153 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 1352 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 17 Raymond Close, Colnbrook, Slough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 425 - Right to appoint or remove directorsOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
  • 169
    BDS PROPERTY MAINTAINCE LTD - 2012-02-14
    icon of address 53 Harrow Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 1950 - Director → ME
  • 170
    icon of address 3 Ashdale Gardens, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 1692 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 1071 - Ownership of shares – 75% or moreOE
    IIF 1071 - Ownership of voting rights - 75% or moreOE
    IIF 1071 - Right to appoint or remove directorsOE
  • 171
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1990 - Director → ME
  • 172
    icon of address 12 Martin Road, Aveley, South Ockendon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 45 Weston Drive, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 58 - Has significant influence or controlOE
  • 174
    icon of address 2nd Floor Maison Trinity, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 1990-05-16 ~ now
    IIF 588 - Has significant influence or controlOE
  • 175
    icon of address Unit20a46 Unit20a46,withworth House,28 Charles Street, Stockport, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 1385 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 176
    icon of address 106 Walhouse Road, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,652 GBP2025-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 814 - Ownership of shares – More than 50% but less than 75%OE
  • 177
    icon of address 106 Walhouse Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,527 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 95 Mortimer Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 1587 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 179
    icon of address 15 Elliman Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 180
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 2186 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 1469 - Ownership of shares – 75% or moreOE
    IIF 1469 - Ownership of voting rights - 75% or moreOE
    IIF 1469 - Right to appoint or remove directorsOE
  • 181
    KENT CARPENTRY LIMITED - 2021-03-09
    icon of address 30 Monkton Road, Welling, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 1549 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 455 - Has significant influence or controlOE
  • 182
    icon of address 156 Grosvenor Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    icon of address 160 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 45 Tudor Road, Hayes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 2075 - Director → ME
  • 185
    icon of address 15 Exeter Place, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 2257 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 1718 - Right to appoint or remove directorsOE
    IIF 1718 - Ownership of voting rights - 75% or moreOE
    IIF 1718 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 44 Wilberforce Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 1559 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 187
    icon of address 26 Hill Rise, Ruislip, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -747 GBP2024-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 2018 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 938 - Has significant influence or controlOE
    IIF 938 - Right to appoint or remove directorsOE
    IIF 938 - Ownership of shares – More than 50% but less than 75%OE
    IIF 938 - Ownership of voting rights - More than 50% but less than 75%OE
  • 188
    icon of address 84 Glencairn Street, Stevenston, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 327 Dudley Road, Wolverhampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 646 - Director → ME
  • 190
    icon of address 1 Broad Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 191
    icon of address 11 High House Drive, Lickey, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,318 GBP2024-06-22
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 192
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,784 GBP2024-03-31
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 193
    icon of address 49 Shepiston Lane Shepiston Lane, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 684 - Right to appoint or remove directors as a member of a firmOE
    IIF 684 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 684 - Right to appoint or remove directorsOE
    IIF 684 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 684 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 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
  • 195
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 925 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address 65 Lodge Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 838 - Director → ME
    icon of calendar 2009-02-17 ~ dissolved
    IIF 1694 - Secretary → ME
  • 197
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,785 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 1710 - Right to appoint or remove directorsOE
    IIF 1710 - Ownership of voting rights - 75% or moreOE
    IIF 1710 - Ownership of shares – 75% or moreOE
  • 198
    icon of address C/o Frontier Fiscal Services Ltd Mermaid House, 2 Puddle Dock, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,452 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 2015 - Director → ME
  • 199
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 1073 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Liberty Park, 101 Raw Dykes Road, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 1472 - Right to appoint or remove directorsOE
    IIF 1472 - Ownership of voting rights - 75% or moreOE
    IIF 1472 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 2073 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 1000 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1000 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    BRIT GUARDIAN SECURITY LIMITED - 2023-04-25
    icon of address 268 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 1332 - Ownership of shares – 75% or moreOE
    IIF 1332 - Ownership of voting rights - 75% or moreOE
    IIF 1332 - Right to appoint or remove directorsOE
  • 203
    icon of address 57 Derley Road, Southall, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 2170 - Director → ME
  • 204
    icon of address 104c Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 1971 - Director → ME
  • 205
    icon of address Flat 28, 125-135 Quest House Staines Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 1411 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address 26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 207
    NEXT GENERATION TECHNOLOGY LTD - 2020-06-18
    icon of address 24 Front Street, Seaton Burn, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 450 - Ownership of shares – More than 25% but not more than 50%OE
  • 208
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 1557 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
  • 209
    icon of address Flat 18, 37 Chatsworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 1956 - Right to appoint or remove directorsOE
    IIF 1956 - Ownership of voting rights - 75% or moreOE
    IIF 1956 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 4 St. Margarets Close, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 470 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 284 City Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 1650 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Ownership of shares – 75% or moreOE
  • 212
    icon of address C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 2174 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 1662 - Right to appoint or remove directorsOE
    IIF 1662 - Ownership of voting rights - 75% or moreOE
    IIF 1662 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 86 Switchback Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 15 Elliman Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 20 Nursery Court, Kibworth Harcourt, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 216
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,433 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 1918 - Director → ME
  • 217
    icon of address 28 Adine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 1724 - Secretary → ME
  • 218
    icon of address 156 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 219
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 2150 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 2214 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 1151 - Right to appoint or remove directorsOE
    IIF 1151 - Ownership of voting rights - 75% or moreOE
    IIF 1151 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Mary Sheridan House, 11-19 St Thomas Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1952 - Director → ME
  • 221
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 932 - Has significant influence or controlOE
  • 222
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 1774 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 13 Portway Road, Rowley Regis, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Unit P, Cross Street, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,772 GBP2023-10-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 114 Haig Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 70 Kent Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 1798 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 977 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Sukhdev Singh, 243 Wexham Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 1742 - Director → ME
  • 230
    icon of address 27 Stephenson Place, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 1565 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 231
    JAGDEEP PROPERTIES LTD - 2013-07-01
    icon of address Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 1920 - Director → ME
  • 232
    icon of address 431 High Street North, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 881 - Director → ME
  • 233
    icon of address Sanderlings, Becketts Farm Alcester Road Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,377 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 1072 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 7 7 The Lodge, Linthwaite, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,814 GBP2025-01-31
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 235
    icon of address 21 Mitchell Close, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 245 - Has significant influence or controlOE
  • 236
    icon of address Nijjer & Co Accountants, 45 Station Road, Longfield, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 1620 - Director → ME
  • 237
    icon of address 47 John Cooper Way, Coalville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-25 ~ now
    IIF 1097 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 238
    icon of address Unit 3 Rickleton Village Centre, Washington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1831 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 990 - Right to appoint or remove directorsOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
    IIF 990 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 91 Beale Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-19 ~ dissolved
    IIF 1665 - Director → ME
    Person with significant control
    icon of calendar 2021-09-19 ~ dissolved
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 55 Mason Way, Waltham Abbey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 1757 - Director → ME
    icon of calendar 2019-07-29 ~ now
    IIF 2233 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 241
    icon of address 55 Mason Way, Waltham Abbey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 1755 - Director → ME
    icon of calendar 2019-07-29 ~ dissolved
    IIF 2234 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Right to appoint or remove directorsOE
  • 242
    icon of address 26 Skyline Village Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 1758 - Director → ME
    icon of calendar 2024-11-06 ~ now
    IIF 2229 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 46 Houldsworth Crescent, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 2261 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 1720 - Right to appoint or remove directorsOE
    IIF 1720 - Ownership of voting rights - 75% or moreOE
    IIF 1720 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Regal Court Business Centre, 42-44 High St, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 15 Elliman Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    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
  • 246
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,678 GBP2023-08-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 247
    CKD HOMES LIMITED - 2016-04-30
    icon of address Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,617 GBP2021-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1709 - Ownership of voting rights - 75% or moreOE
    IIF 1709 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 6 Frederick Street, Office 8, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 250
    CUBIX TILES LTD - 2021-03-04
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 1131 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 23 Watton Beck Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 57 Grosvenor Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 253
    METROTAN LIMITED - 1990-07-10
    icon of address 19-21 Northwood Road, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 2250 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 2246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2246 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 255
    icon of address 48 Chestnut Drive Stretton Hall, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    635 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 1746 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 35 Dalmarnock Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 32 Newhall Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 1830 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 1054 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 1839 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 993 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 259
    icon of address 166 Darlaston Road, Wednesbury, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 2252 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 1660 - Ownership of voting rights - 75% or moreOE
    IIF 1660 - Ownership of shares – 75% or moreOE
    IIF 1660 - Right to appoint or remove directorsOE
  • 260
    icon of address 21 Mitchell Close, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 15 Stillingfleet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 1732 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 599 - Right to appoint or remove directorsOE
    IIF 599 - Ownership of voting rights - 75% or moreOE
    IIF 599 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 159 Owen Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 2227 - Director → ME
    icon of calendar 2021-04-03 ~ dissolved
    IIF 2193 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 1384 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1384 - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address 40 Highcliffe Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 1731 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 603 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 17 Stanhope Park Road, Greenford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 62 Calbroke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 1220 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 127 Canterbury Road, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 1376 - Right to appoint or remove directorsOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 429 Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 1287 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 270
    icon of address 68 St. Anns, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 62 Calbroke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 26 Great South West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 273
    icon of address The Office, 16 Shaw Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 1739 - Director → ME
  • 274
    icon of address Suite 10 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,781 GBP2018-03-31
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 1733 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    icon of address 86 Switchback Road, Bearsden, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 1313 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 86 Switchback Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 1311 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 13 Finsbury Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 35 Cromwell Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 1560 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 1 Caterham Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 1878 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 694 - Ownership of shares – 75% or moreOE
  • 280
    icon of address 6 Kingston Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 1486 - Director → ME
  • 281
    icon of address Unit 19 Brook Industrial Estate, Bullsbrook Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 48 New Croft Drive, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 1679 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 2124 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 1570 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
  • 284
    DAGENHAM PROPERTY DEVELOPMENTS LIMITED - 2022-09-05
    icon of address 10 Thames Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 605 - Ownership of shares – More than 50% but less than 75%OE
  • 285
    icon of address 223 Ashburton Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 286
    DIAMOND HEATING & PLUMBING MERCHANTS LTD - 2024-08-15
    icon of address 57 Grosvenor Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 257 Woolwich Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 1884 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Ownership of shares – 75% or moreOE
  • 289
    icon of address First Floor/ 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,172 GBP2024-05-31
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 1947 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 740 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address Bromptons Farm Wyken Road, Stanton, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 40 Hicfield Road, Beck Row, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 292
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-10 ~ now
    IIF 1838 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 992 - Ownership of shares – 75% or moreOE
    IIF 992 - Ownership of voting rights - 75% or moreOE
    IIF 992 - Right to appoint or remove directorsOE
  • 293
    icon of address 62 Calbroke Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 294
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 141 Wattville Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 1554 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 295 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 295 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 5 First Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 2172 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 1377 - Right to appoint or remove directorsOE
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 836 - Director → ME
  • 299
    icon of address Apartment 55 Riverside House 206 Aldridge Road, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-02 ~ now
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2025-02-02 ~ now
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 2nd Floor 48, Queen Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 111 - Has significant influence or controlOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 301
    icon of address 79 Felbridgge Road, Seven Kings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 2094 - Director → ME
  • 302
    icon of address 79 Fellbriddge Road, Seven Kings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 2096 - Director → ME
  • 303
    icon of address 4 Craneswater, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 15 Wollaston Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 305
    icon of address C/o New Wave Accounting Unit A The Point Business Park, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 2156 - Director → ME
  • 306
    icon of address 69 Francis Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 1386 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 1903 - Director → ME
    icon of calendar 2023-06-14 ~ dissolved
    IIF 2236 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
  • 308
    icon of address 363 Pleck Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 1686 - Director → ME
  • 309
    icon of address 2nd Floor Maison Trinity, Rue Du Pre, St Peter Port, Guernsey
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 1990-05-16 ~ now
    IIF 591 - Has significant influence or controlOE
  • 310
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 804 - Has significant influence or controlOE
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of voting rights - More than 25%OE
    IIF 804 - Ownership of shares - More than 25%OE
  • 311
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 1087 - Director → ME
    IIF 1482 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 1070 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1070 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address 26 Turnpike Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 1355 - Ownership of shares – 75% or moreOE
    IIF 1356 - Ownership of voting rights - 75% or moreOE
    IIF 1356 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 50 Fendyke Road, Belvedere, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 1877 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 692 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 314
    icon of address 15 Granville Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 2262 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 1656 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 1517 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 316
    icon of address Victory House, Pavilion Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 317
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 803 - Ownership of shares - More than 25%OE
    IIF 803 - Ownership of voting rights - More than 25%OE
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Has significant influence or controlOE
  • 318
    icon of address 26 Turnpike Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 1023 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 2175 - Secretary → ME
  • 319
    icon of address 37 Greenwood Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 1370 - Ownership of voting rights - 75% or moreOE
    IIF 1370 - Right to appoint or remove directorsOE
    IIF 1370 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 237 Henley Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 321
    icon of address 6 Elmfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 2167 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 1185 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 1943 - Director → ME
  • 323
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 1684 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 560 - Has significant influence or controlOE
  • 324
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 1683 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 58 Blandford Road South, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 2010 - Director → ME
  • 326
    icon of address 8 Coed Y Graig, Penycae, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,515 GBP2024-10-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 4 Speart Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 1124 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 328
    icon of address 89 Leslie Road, Park Village, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 17 The Cloisters Lawley Village, Telford, Telford And Wrekin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 1892 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 921 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,345 GBP2024-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 1166 - Ownership of shares – 75% or moreOE
    IIF 1166 - Right to appoint or remove directorsOE
    IIF 1166 - Ownership of voting rights - 75% or moreOE
  • 331
    icon of address 51 Berryfield, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 2256 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1612 - Right to appoint or remove directorsOE
    IIF 1612 - Ownership of voting rights - 75% or moreOE
    IIF 1612 - Ownership of shares – 75% or moreOE
  • 332
    LION CAPITAL INVESTMENTS LTD - 2024-09-23
    icon of address 211 Station Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    icon of address 63 Wensleydale Avenue Clayhall, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 1997 - Director → ME
    icon of calendar 2020-11-09 ~ dissolved
    IIF 2240 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 820 - Has significant influence or controlOE
  • 334
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 1998 - Director → ME
  • 335
    icon of address 16 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 1651 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 828 - Ownership of shares – More than 25% but not more than 50%OE
  • 336
    icon of address 27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 1519 - Director → ME
    icon of calendar 2023-10-20 ~ now
    IIF 1436 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 1885 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 700 - Right to appoint or remove directorsOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
    IIF 700 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 340
    icon of address 121-123 Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 341
    icon of address 9 Gordon Row, Weymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 342
    icon of address 94 Aylestone Lane, Wigston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1271 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
  • 344
    icon of address 32 Kendrick Street, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -985 GBP2025-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 1256 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 345
    ESSEX PERFORMANCE SPORTS LIMITED - 2016-07-19
    icon of address 63-64 Frith Street, Soho, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -625,265 GBP2017-09-30
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 1614 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 307 - Has significant influence or control as a member of a firmOE
    IIF 307 - Has significant influence or control over the trustees of a trustOE
    IIF 307 - Has significant influence or controlOE
  • 347
    PROPCORP ESTATES LIMITED - 2024-04-22
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 1925 - Director → ME
  • 348
    icon of address 4 Craneswater, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 1 - Has significant influence or controlOE
  • 349
    icon of address 2-4 Barra Hall Circus, Park Parade, Hayes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    icon of address 50 Fendyke Road, Belvedere, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 691 - Right to appoint or remove directorsOE
  • 351
    icon of address 15 Atherton Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 1880 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 2211 - Secretary → ME
  • 352
    G.S&G BUILDING SERVICES LTD - 2021-05-05
    icon of address 31 Martin Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 1437 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 34 The Glen, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 1268 - Director → ME
  • 354
    icon of address 33 David Close, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 2041 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 1349 - Right to appoint or remove directorsOE
    IIF 1349 - Ownership of voting rights - 75% or moreOE
    IIF 1349 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 140 Woodlands Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 2081 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 1187 - Right to appoint or remove directorsOE
    IIF 1187 - Ownership of voting rights - 75% or moreOE
    IIF 1187 - Ownership of shares – 75% or moreOE
  • 356
    DUDLEY MOBILE STORE LTD - 2017-06-01
    icon of address 2 Fountain Arcade, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 337 - Has significant influence or controlOE
  • 357
    icon of address 1 Ashcroft Close, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 358
    icon of address Jubilee House, East Beach, Lytham St. Annes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 1590 - Director → ME
  • 359
    icon of address 20 Bell Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,360 GBP2024-09-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 1628 - Director → ME
  • 360
    icon of address 86 Switchback Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 323 - Ownership of shares – More than 50% but less than 75%OE
  • 361
    icon of address 86 Switchback Road, Bearsden, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 362
    icon of address 68 John Street, Beamish, Stanley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1550 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 335 Lady Margaret Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 951 - Director → ME
  • 365
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1708 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1708 - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address 118 Ashbourne Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1512 - Director → ME
  • 367
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 1664 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 2112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
  • 368
    GEORGE FISH BAR (MARTIN) LTD - 2017-09-27
    icon of address Georges Fishbar Doxford Terrace North, Murton, Seaham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 741 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 741 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 369
    icon of address 91 Beale Close, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-08 ~ dissolved
    IIF 1666 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ dissolved
    IIF 542 - Right to appoint or remove directorsOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 16 Norwood Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 1266 - Director → ME
  • 371
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 1615 - Director → ME
  • 372
    icon of address 70 Stormount Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 1269 - Director → ME
  • 373
    icon of address 54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 1037 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 54 Burleigh Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 1809 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 375
    icon of address Cba Business Solutions, 126 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 846 - Director → ME
  • 376
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 1994 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 5 Heston Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 378
    icon of address 26 Streatham High Road, Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 832 - Director → ME
  • 380
    icon of address Naman Singh, 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 788 - Director → ME
  • 381
    icon of address 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1713 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1713 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1713 - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    GLOBAL RESOURCING HUB LIMITED - 2016-06-21
    icon of address 412 High Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 383
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 1761 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 384
    icon of address 160 Park Street South, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 1247 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 385
    CONSULAR CONNECT SERVICES LTD - 2023-10-05
    icon of address 18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 707 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 27 Lower Belgrave Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 106 - Right to appoint or remove directorsOE
  • 387
    icon of address 25 Mayfield Road, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 1391 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 388
    icon of address 13 Avocet Mews, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 390
    icon of address 65 Wimborne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 2035 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 1344 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 19th Floor 20 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 2181 - Secretary → ME
  • 392
    icon of address 8 Knoll Court, High Street, Margarets At Cliffe, Dover, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 2103 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 1380 - Right to appoint or remove directorsOE
    IIF 1380 - Ownership of voting rights - 75% or moreOE
    IIF 1380 - Ownership of shares – 75% or moreOE
  • 393
    icon of address 31 Fenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 1940 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 736 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 45 Weston Drive, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 1025 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1025 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address Ambleside Wexham Street, Stoke Poges, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 396
    icon of address Ambleside Wexham Street, Stoke Poges, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 1064 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1064 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 398
    icon of address 98 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
  • 399
    icon of address 24 Openshaw Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    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
  • 400
    icon of address 1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 401
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 950 - Director → ME
  • 402
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 1652 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Ownership of shares – 75% or moreOE
  • 403
    icon of address 55 Frogmore Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 2050 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 1164 - Right to appoint or remove directorsOE
    IIF 1164 - Ownership of voting rights - 75% or moreOE
    IIF 1164 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 120 Ross Walk, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,694 GBP2024-03-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 1985 - Director → ME
    icon of calendar 2004-12-02 ~ now
    IIF 2220 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 812 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    icon of address 80 Meridian Rise, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 1847 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 830 - Right to appoint or remove directorsOE
    IIF 830 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 830 - Ownership of shares – More than 25% but not more than 50%OE
  • 406
    icon of address 120 Ross Walk, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,848 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 940 - Has significant influence or controlOE
  • 407
    icon of address 120 Ross Walk, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 1987 - Director → ME
  • 408
    icon of address Nerine Chambers Po Box 905, Quatisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 1990-05-16 ~ now
    IIF 590 - Has significant influence or controlOE
  • 409
    icon of address 120 Ross Walk, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -370,447 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 939 - Has significant influence or controlOE
  • 410
    icon of address 388 Bethnal Green Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 1617 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 515 - Has significant influence or controlOE
  • 411
    icon of address 388 - 390 Bethnal Green Road Bethnal Green, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,474 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 514 - Has significant influence or controlOE
  • 412
    icon of address 3 Maypole Street, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 413
    icon of address C/o Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 1505 - Director → ME
    Person with significant control
    icon of calendar 2023-09-24 ~ now
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 424 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 424 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 424 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 424 - Ownership of shares – More than 25% but not more than 50%OE
  • 414
    icon of address 18 Thorn Drive, George Green, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 1905 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 96 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1237 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 416
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 2145 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 1150 - Right to appoint or remove directorsOE
    IIF 1150 - Ownership of voting rights - 75% or moreOE
    IIF 1150 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 54 Burliegh Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1805 - Director → ME
    icon of calendar 2017-01-30 ~ dissolved
    IIF 2135 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of shares – More than 50% but less than 75%OE
  • 418
    icon of address 114 Haig Road, Uxbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,877 GBP2021-06-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 1013 - Director → ME
  • 419
    icon of address 69 Morris Avenue, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 1421 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 420
    AMBER ACCOMODATIONS LTD - 2025-01-27
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 1040 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1040 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address 26 Hill Rise, Ruislip, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 2016 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 937 - Right to appoint or remove directorsOE
    IIF 937 - Ownership of voting rights - 75% or moreOE
    IIF 937 - Ownership of shares – 75% or moreOE
  • 422
    icon of address 58 Berkshire Road, Hackney Wick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 1618 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 25 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 1353 - Right to appoint or remove directorsOE
    IIF 1353 - Ownership of voting rights - 75% or moreOE
    IIF 1353 - Ownership of shares – 75% or moreOE
  • 425
    icon of address 10 Hurstfield Crescent Hayes, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    425 GBP2020-08-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 1521 - Director → ME
  • 426
    icon of address 82 Crowland Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 1522 - Director → ME
  • 427
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 1448 - Director → ME
  • 428
    HAYES TOYOTA LIMITED - 2011-03-23
    icon of address Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    802,081 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 92 Hurley Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 397 - Director → ME
  • 430
    icon of address 1 Wyatt Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 1599 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 494 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    SUNNY BUILDERS LONDON LTD - 2020-09-13
    icon of address 1 Wyatt Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 1476 - Has significant influence or control as a member of a firmOE
    IIF 1476 - Right to appoint or remove directors as a member of a firmOE
    IIF 1476 - Ownership of voting rights - 75% or moreOE
    IIF 1476 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 10 Heddington Way, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 1600 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 65 Delamere Road, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 947 - Director → ME
  • 434
    icon of address 23 Priestman Road, Braunstone, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 2083 - Director → ME
    icon of calendar 2020-01-07 ~ now
    IIF 2242 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 1189 - Right to appoint or remove directorsOE
    IIF 1189 - Ownership of voting rights - 75% or moreOE
    IIF 1189 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 23 Priestman Road, Thorpe Astley, Braunstone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 436
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1483 - Director → ME
  • 437
    icon of address 140 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 1813 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 12a Norman Avenue, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 1968 - Director → ME
  • 439
    icon of address Flat 41 Sheringham Court, 11 Clayton Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 1281 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
  • 440
    icon of address 181 Wentworth Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 1527 - Director → ME
  • 441
    icon of address 337 Lichfield Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,887 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 404 - Director → ME
  • 442
    icon of address Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 1867 - Director → ME
  • 443
    icon of address C/o Charles Rippin And Turner 130 College Road, Middlesex House, Harrow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1875 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 444
    icon of address Charles Rippin & Turner, Middlesex House, 130 College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 1866 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 445
    HOLY K&B LTD - 2022-02-11
    icon of address 767 Uxbridge Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 1815 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 1451 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 53 Langley Broom, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-17 ~ dissolved
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2023-12-17 ~ dissolved
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 37 Larkfield, Eccleston, Chorley, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 448
    icon of address 183 Lady Margaret Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 923 - Right to appoint or remove directorsOE
    IIF 923 - Ownership of voting rights - 75% or moreOE
    IIF 923 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 4 Newgrove Gardens, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 211 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 451
    icon of address 83 Middilton Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 1951 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 2241 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 742 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 742 - Ownership of shares – More than 50% but less than 75%OE
  • 452
    icon of address 211 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 453
    icon of address 7a Burnham Gardens, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 1375 - Right to appoint or remove directorsOE
    IIF 1375 - Ownership of shares – 75% or moreOE
    IIF 1375 - Ownership of voting rights - 75% or moreOE
  • 454
    icon of address 127 Balmoral Drive, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 1504 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 213 Hylton Road, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 1832 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 989 - Right to appoint or remove directorsOE
    IIF 989 - Ownership of voting rights - 75% or moreOE
    IIF 989 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 7 Kennedy Crescent, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ now
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 4385, 08165262 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 1637 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 1639 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 44, Mount Pleasant Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,363 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1638 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 461
    icon of address 31 Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 1881 - Director → ME
  • 462
    icon of address 19 Brunel Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 18 Alie Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 631 - Right to appoint or remove directors as a member of a firmOE
    IIF 631 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 631 - Ownership of shares – More than 50% but less than 75%OE
  • 464
    ISHER AUTOMOTORS LIMITED - 2024-09-18
    ISHER ESTATE AGENTS LIMITED - 2025-02-21
    icon of address 278 Victoria Road East, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 1585 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address 450 Bath Road, West Drayton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 1328 - Ownership of shares – 75% or moreOE
    IIF 1328 - Ownership of voting rights - 75% or moreOE
    IIF 1328 - Right to appoint or remove directorsOE
  • 467
    icon of address 4 St. Margarets Close, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-06 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2025-04-06 ~ now
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 4 St. Margarets Close, Iver, Bucks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 1369 - Right to appoint or remove directorsOE
    IIF 1369 - Ownership of voting rights - 75% or moreOE
    IIF 1369 - Ownership of shares – 75% or moreOE
  • 469
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,623 GBP2024-11-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 1818 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 1045 - Right to appoint or remove directorsOE
    IIF 1045 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1045 - Ownership of shares – More than 25% but not more than 50%OE
  • 470
    icon of address 40 Green Rock Lane, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 1130 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 93a Cotterills Road, Tipton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 1961 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 472
    icon of address Flat 5 Watling House, 128 New Kent Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 2043 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 1351 - Has significant influence or controlOE
  • 473
    icon of address 23 Bunkers Hill Lane, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 16 Nursery Grove, Ayr
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 1827 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 2109 - Secretary → ME
  • 475
    icon of address 54 Gainsborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 1 Princes Meadow, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 1894 - Director → ME
  • 477
    icon of address 54 Landseer Avenue, Manor Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 986 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 181 Flat 3 Uppingham Road, Leicester, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 2191 - Director → ME
    icon of calendar 2016-07-22 ~ dissolved
    IIF 2212 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 1158 - Has significant influence or controlOE
  • 479
    icon of address Flat 4 72 Saxthorpe Road, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 1501 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
  • 480
    icon of address Office 617 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 1887 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Ownership of shares – 75% or moreOE
  • 481
    JSS AESTHETICS LIMITED - 2017-11-08
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 482
    icon of address 20 Bromwall Road Birmingham, 20 Bromwall Road, Yardley Wood Birmingham, Birmingham Uk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 1250 - Director → ME
  • 483
    icon of address 9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 927 - Ownership of shares – 75% or moreOE
  • 484
    icon of address 429 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 1288 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 485
    icon of address Unit 4 Northern Court, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 1425 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 486
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 1883 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 487
    icon of address 1 Torrance Gait, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 1003 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 488
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 1647 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 825 - Right to appoint or remove directorsOE
    IIF 825 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 825 - Ownership of shares – More than 25% but not more than 50%OE
  • 489
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,253 GBP2024-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 490
    icon of address 37 Carshalton Grove, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 643 - Director → ME
  • 491
    icon of address 55 Largewood Avenue, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 1065 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1065 - Ownership of shares – More than 25% but not more than 50%OE
  • 492
    icon of address 15 Rough Hills Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 493
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 1406 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 494
    icon of address 63 Essex Road, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 1405 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 1161 - Right to appoint or remove directorsOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 31 Vernon Road, Feltham, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 1889 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
  • 496
    icon of address 31 Vernon Road, Feltham, Middx, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 1891 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 702 - Ownership of shares – More than 25% but not more than 50%OE
  • 497
    icon of address 29 Britannia Road, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1257 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 1055 - Ownership of voting rights - 75% or moreOE
    IIF 1055 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 213 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
  • 499
    icon of address 4 Janice Drive, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 734 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 734 - Ownership of shares – More than 25% but not more than 50%OE
  • 500
    icon of address 98 Belvoir Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 1396 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
  • 501
    BENNING TRADE LTD - 2016-04-29
    icon of address Unit 2 & 3 Squirrels Trading Estate, Viveash Close, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 1404 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 26 Harmer Street, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 1142 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 503
    icon of address 7a York Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 1439 - Director → ME
  • 504
    icon of address 34 Ryefield Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-23 ~ now
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2024-11-23 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 505
    icon of address 65 Delamere Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ now
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
  • 506
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1329 - Director → ME
    icon of calendar 2024-08-27 ~ now
    IIF 1704 - Secretary → ME
  • 507
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 799 - Director → ME
    icon of calendar 2022-06-22 ~ now
    IIF 1705 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 1473 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    icon of address 35 Meadow Waye, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 510
    icon of address 65 Langdale Drive, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 1292 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 511
    icon of address 53 Hallam Crescent, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1196 - Right to appoint or remove directorsOE
  • 512
    icon of address Kular Super Market, First Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 2002 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 1197 - Ownership of voting rights - 75% or moreOE
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 48 Chestnut Drive, Oadby, Stretton Farm Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 1749 - Director → ME
  • 514
    icon of address 1 Felbridge Court 311 High Street, Harlington, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 2164 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 1183 - Ownership of shares – 75% or moreOE
    IIF 1183 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1183 - Has significant influence or control over the trustees of a trustOE
    IIF 1183 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1183 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1183 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1183 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
  • 515
    icon of address 2 Marlborough Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 516
    icon of address 56 Laburnum Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 1949 - Director → ME
  • 517
    icon of address Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-11 ~ dissolved
    IIF 968 - Director → ME
  • 518
    icon of address Baj Building Unit 1, 252 High Street, Langley, Slough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 519
    icon of address 211 Station Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -382 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 897 - Director → ME
  • 520
    icon of address 58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 1029 - Ownership of shares – 75% or moreOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Right to appoint or remove directorsOE
  • 521
    icon of address 73 Primrose Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 2013 - Director → ME
  • 522
    icon of address 94 Aylestone Lane, Wigston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 523
    icon of address Godrich House, Office 8, 6 Frederick Street, Wigston, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1136 - Director → ME
  • 524
    icon of address A D Doshi & Co, 43 Glen Way, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 525
    icon of address 47 John Cooper Way, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 1098 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 4 Cowcross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 1418 - Director → ME
  • 527
    icon of address 11 Boulton Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 2139 - Director → ME
  • 528
    icon of address 6 Frederick Street, Office 8, Wigston, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 655 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 529
    icon of address 74-76 Queen Street, Withernsea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 1277 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 26 Skylines Village, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 1760 - Director → ME
  • 531
    SINGH IT SUPPORT LIMITED - 2021-02-19
    icon of address 21 Lyndon Road Lyndon Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 1398 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 348 - Right to appoint or remove directors as a member of a firmOE
    IIF 348 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 348 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 348 - Has significant influence or control over the trustees of a trustOE
    IIF 348 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Has significant influence or controlOE
    IIF 348 - Has significant influence or control as a member of a firmOE
    IIF 348 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 532
    icon of address 74 Drayton Gardens, West Drayton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 533
    icon of address 48 Bracken Drive, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    820,384 GBP2024-10-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 1084 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 1068 - Has significant influence or controlOE
  • 534
    icon of address 255 Abbey Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,229 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1077 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1077 - Ownership of shares – More than 25% but not more than 50%OE
  • 535
    icon of address 255 Abbey Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,580 GBP2023-12-31
    Officer
    icon of calendar 2005-04-08 ~ now
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1076 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1076 - Ownership of shares – More than 50% but less than 75%OE
  • 536
    icon of address 4 Cowcross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 1417 - Director → ME
  • 537
    icon of address 296 Norwood Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address 286 Walton Road, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 1845 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 1145 - Ownership of shares – 75% or moreOE
    IIF 1145 - Ownership of voting rights - 75% or moreOE
    IIF 1145 - Right to appoint or remove directorsOE
  • 539
    icon of address 41 Shepherd Drive, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 541
    icon of address 104 Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 542
    icon of address The Panorama, Park Street, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 543
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 1863 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 689 - Right to appoint or remove directorsOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 17 Lothair Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1301 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 545
    icon of address 2c Orchard Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 2046 - Director → ME
  • 546
    icon of address 13 Harrington Street, Pear Tree, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 1888 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 507 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 10 Overdale Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 688 - Right to appoint or remove directorsOE
    IIF 688 - Ownership of voting rights - 75% or moreOE
    IIF 688 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 123 Trinity Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 1408 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 2224 - Secretary → ME
  • 549
    icon of address 75 Northern Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 1514 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 550
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
  • 551
    icon of address 47a Planks Lane, Wombourne, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 1495 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 552
    icon of address 3m Accountants, Unit 3 Premier House, Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
  • 553
    icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,617 GBP2024-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 6 Grisedale Close, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 1791 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 975 - Ownership of voting rights - 75% or moreOE
    IIF 975 - Ownership of shares – 75% or moreOE
  • 555
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 1981 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 997 - Ownership of shares – 75% or moreOE
  • 556
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 1226 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 557
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ now
    IIF 1432 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 559
    MOMENTUM MOTORS LIMITED - 2024-03-28
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 1929 - Director → ME
  • 560
    icon of address 213 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1477 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1477 - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,578 GBP2024-03-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 1919 - Director → ME
  • 562
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
  • 563
    KEY WEST COMMERCIAL LIMITED - 2022-09-28
    PROPERTY LEASING GROUP LIMITED - 2023-09-25
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 1478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1478 - Ownership of shares – More than 25% but not more than 50%OE
  • 564
    icon of address 36 Suffrage Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 565
    icon of address Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,113 GBP2018-12-31
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 1868 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 97 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,655 GBP2021-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 2027 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 1335 - Ownership of shares – 75% or moreOE
  • 567
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 1995 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 819 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 12 The Grove, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 2138 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 62 Summerhouse Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 1498 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 570
    icon of address 301 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 1336 - Ownership of shares – 75% or moreOE
  • 571
    icon of address 74 Blythswood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 2033 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 1342 - Has significant influence or control over the trustees of a trustOE
    IIF 1342 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1342 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1342 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1342 - Ownership of voting rights - 75% or moreOE
    IIF 1342 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1342 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1342 - Ownership of shares – 75% or moreOE
  • 572
    icon of address 65 Wimbourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 2036 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 1345 - Ownership of shares – 75% or moreOE
  • 573
    icon of address 42 Somerset Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 2030 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 317a High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 420 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 420 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 420 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 575
    icon of address 135 Beavers Lane, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1147 - Has significant influence or control over the trustees of a trustOE
    IIF 1147 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1147 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1147 - Ownership of voting rights - 75% or moreOE
    IIF 1147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1147 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1147 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 39a Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 1341 - Ownership of shares – 75% or moreOE
  • 577
    icon of address 22 Knowsley Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-18 ~ dissolved
    IIF 2034 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ dissolved
    IIF 1149 - Right to appoint or remove directorsOE
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 39 Hunters Grove, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 2051 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 1354 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 51 Hickling Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 1075 - Right to appoint or remove directorsOE
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 43a Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 1160 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 135 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-10 ~ now
    IIF 1474 - Right to appoint or remove directorsOE
    IIF 1474 - Ownership of voting rights - 75% or moreOE
    IIF 1474 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 10 Tudor Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 1338 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 4385, 14455516 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1511 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Ownership of shares – 75% or moreOE
  • 584
    icon of address 52f Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 2038 - Director → ME
  • 585
    AMAZING SLEEPS LIMITED - 2020-06-17
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 1748 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 1879 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
  • 587
    icon of address 322 322 Slade Lane, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 1793 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ dissolved
    IIF 972 - Right to appoint or remove directorsOE
    IIF 972 - Ownership of voting rights - 75% or moreOE
    IIF 972 - Ownership of shares – 75% or moreOE
  • 588
    icon of address 7 Bridge Street, Bridge Street, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 1814 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 589
    icon of address 389a Stafford Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 1913 - Director → ME
  • 590
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 591
    icon of address Flat 11 Aspire 55 Herschel Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 592
    icon of address 2nd Floor, Premier House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 1607 - Director → ME
  • 593
    icon of address 103 Hag Hill Rise, Taplow, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 594
    icon of address 61 Norfolk Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 1493 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 595
    icon of address 104 Ruislip Road, Greenford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 596
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 597
    LAPORTE PROJECTS LIMITED - 2020-12-07
    icon of address 13 Mayford Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 1260 - Director → ME
  • 598
    icon of address Fortis House, 160 London Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 1865 - Director → ME
  • 599
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,579 GBP2024-02-29
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 26 Fisher Street, Great Bridge, Tipton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 1636 - Director → ME
    icon of calendar 2016-12-29 ~ dissolved
    IIF 2115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
  • 601
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 1928 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 727 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 727 - Ownership of shares – More than 25% but not more than 50%OE
  • 602
    icon of address 268 Wilmslow Road, Fallowfield, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 2040 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 1346 - Right to appoint or remove directorsOE
    IIF 1346 - Ownership of voting rights - 75% or moreOE
    IIF 1346 - Ownership of shares – 75% or moreOE
  • 603
    icon of address 64 Arthur Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 604
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 1857 - Director → ME
  • 605
    icon of address 167-169 5th Floor Great Portland Street, London, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 971 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 971 - Ownership of shares – More than 25% but not more than 50%OE
  • 606
    icon of address 18 Alie Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 1776 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 630 - Ownership of shares – More than 50% but less than 75%OE
  • 607
    icon of address 94 Great South West Road, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 608
    icon of address 52 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 1393 - Director → ME
  • 609
    icon of address The Office, 181 Wednesbury Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 779 - Director → ME
  • 610
    icon of address 51 High Street, Stanwell, Staines-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 1291 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 611
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 1752 - Director → ME
    icon of calendar 2022-07-01 ~ dissolved
    IIF 2218 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Ownership of shares – 75% or moreOE
  • 612
    icon of address 38 Summerhouse Avenue, Heston, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 2023 - Director → ME
  • 613
    icon of address 84 Sandringham Avenue, Leciester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 1689 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or controlOE
  • 614
    DAIS GLOBAL ASSOCIATES LTD - 2018-06-22
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 1681 - Director → ME
  • 615
    icon of address 113 Headstone Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ now
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
  • 616
    icon of address 15 Frogmore Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 20 Ventnor Street, Leicester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 618
    icon of address Sme House, Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 1778 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 619
    icon of address Sme House, Unit 1 Holme Lacy Industrial Estate, Hereford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 1779 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 20 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 1198 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 621
    icon of address 25 Willcock Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 2059 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 1171 - Right to appoint or remove directorsOE
    IIF 1171 - Ownership of voting rights - 75% or moreOE
    IIF 1171 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 25 Willcock Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 2058 - Director → ME
    Person with significant control
    icon of calendar 2022-10-08 ~ now
    IIF 1173 - Right to appoint or remove directorsOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
    IIF 1173 - Ownership of shares – 75% or moreOE
  • 623
    icon of address 25 Willcock Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 2056 - Director → ME
  • 624
    MANDEEP SERVICES LIMITED - 2019-10-31
    icon of address 4385, 10419173: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 1741 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 606 - Right to appoint or remove directorsOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Ownership of shares – 75% or moreOE
  • 625
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 626
    icon of address 148 Eton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 2066 - Director → ME
  • 627
    icon of address 53 Lever Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 1399 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 629
    JASMAN RETAIL LTD - 2018-03-21
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 2147 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 2215 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 1153 - Right to appoint or remove directorsOE
    IIF 1153 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 25 Friar Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 839 - Director → ME
  • 631
    icon of address 38 Middleton Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 2004 - Ownership of shares – 75% or moreOE
  • 632
    icon of address 31 Burleigh Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1645 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Ownership of shares – 75% or moreOE
  • 633
    icon of address 34 Filey Waye, Ruislip
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 1992 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 634
    icon of address 16 Birches Barn Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 635
    icon of address 369 Hagley Road West, Quinton, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 636
    icon of address 26 Turnpike Road, Oxford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 1726 - Director → ME
    icon of calendar 2019-05-03 ~ now
    IIF 2221 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 637
    icon of address Hare & Hounds Holyhead Road, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 953 - Director → ME
  • 638
    icon of address 26 Balaclava Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-27 ~ dissolved
    IIF 1507 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 639
    icon of address 4385, 10970495: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 1330 - Has significant influence or controlOE
  • 640
    icon of address 22 Crown Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1401 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 641
    icon of address 27 Oulton Drive, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 2171 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 1192 - Right to appoint or remove directorsOE
    IIF 1192 - Ownership of voting rights - 75% or moreOE
    IIF 1192 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 412 High Street, Smethwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,837 GBP2022-03-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 856 - Director → ME
    icon of calendar 2013-11-07 ~ now
    IIF 2223 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 643
    icon of address 97 Bowhill Grove, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 644
    icon of address 34 Cheneys Walk, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,737 GBP2024-04-30
    Officer
    icon of calendar 2022-04-10 ~ now
    IIF 1533 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 531 - Right to appoint or remove directors as a member of a firmOE
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
  • 645
    icon of address 17 Lothair Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 1701 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
  • 646
    icon of address 429 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 1286 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 647
    icon of address 7 Burnham Street, Kingston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 1944 - Director → ME
  • 648
    icon of address M S R Management Ltd, 329, Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 1088 - Director → ME
    icon of calendar 2022-03-16 ~ dissolved
    IIF 2178 - Secretary → ME
  • 649
    icon of address 55 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 1413 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 650
    icon of address 39 St. Albans Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 1566 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 651
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 1901 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 706 - Ownership of shares – More than 50% but less than 75%OE
  • 652
    icon of address 84 Garrick Close, Staines-upon-thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 1308 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 653
    icon of address 12 Martin Road, Aveley, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 654
    icon of address 12 Central Avenue, Kilmarnock, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 1634 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 522 - Has significant influence or controlOE
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 655
    icon of address Flat 27, Astoria Heights, 102-104 Farnham Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-11 ~ dissolved
    IIF 1224 - Director → ME
  • 656
    icon of address Flat 1/2 15 Granville Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,626 GBP2017-01-31
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 657
    icon of address Jeeya Apartments, 213-217 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 882 - Director → ME
  • 658
    icon of address 38 Temple Street, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 659
    icon of address 26 Unit 32 (new Flair Groups Ltd) 26 Unit 32, (new Flair Groups Ltd), West Bromwich, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 1593 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 622 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 622 - Ownership of shares – More than 25% but not more than 50%OE
  • 660
    NEW FLAIR GROUPS LTD - 2024-01-02
    icon of address Unit 32 26 New Square Shopping Centre, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 1605 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 745 - Right to appoint or remove directorsOE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 745 - Ownership of shares – More than 25% but not more than 50%OE
  • 661
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,241,623 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1711 - Has significant influence or controlOE
    IIF 1711 - Right to appoint or remove directorsOE
    IIF 1711 - Ownership of voting rights - 75% or moreOE
    IIF 1711 - Ownership of shares – 75% or moreOE
  • 662
    icon of address 30 Astons Road, Northwood, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 1610 - Has significant influence or controlOE
  • 663
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 2026 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 941 - Right to appoint or remove directorsOE
    IIF 941 - Ownership of voting rights - 75% or moreOE
    IIF 941 - Ownership of shares – 75% or moreOE
  • 664
    icon of address 20 Mandale Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 693 - Ownership of voting rights - 75% or moreOE
    IIF 693 - Right to appoint or remove directorsOE
    IIF 693 - Ownership of shares – 75% or moreOE
  • 665
    icon of address Unit P01, Acton Business Centre School Road, Park Royal, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 1754 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 2231 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 666
    icon of address Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 1362 - Right to appoint or remove directorsOE
    IIF 1362 - Ownership of voting rights - 75% or moreOE
    IIF 1362 - Ownership of shares – 75% or moreOE
  • 667
    icon of address 7 Uxbridge Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 668
    icon of address 7 Chilworth Place, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 1900 - Director → ME
    icon of calendar 2016-01-25 ~ dissolved
    IIF 2228 - Secretary → ME
  • 669
    icon of address 121 Huntingdon Road, Westbromwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
    IIF 995 - Right to appoint or remove directorsOE
  • 670
    icon of address Unit 2 81 High Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 671
    OAKLEY INVESTMEMTS LTD - 2023-01-30
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,510 GBP2024-10-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 1874 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 672
    icon of address 18 Thorn Drive, George Green, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 1909 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 673
    icon of address 7 Skylines Village, Canary Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Has significant influence or controlOE
  • 674
    icon of address 23b Leda Avenue, Enfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 87 - Has significant influence or control as a member of a firmOE
  • 675
    icon of address Britannia House, Pier Road, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 1609 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 10 India Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 677
    icon of address 399 Uxbridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 678
    icon of address 11 Kiloran Place, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 679
    icon of address 11 Kiloran Place, Newton Mearns, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1079 - Ownership of shares – More than 25% but not more than 50%OE
  • 680
    icon of address 9 St Crispins Close, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 911 - Director → ME
  • 681
    icon of address 4 Lynton Road, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 1008 - Director → ME
    icon of calendar 2016-01-20 ~ dissolved
    IIF 2239 - Secretary → ME
  • 682
    icon of address 14 Kings Arbour, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 1555 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 459 - Has significant influence or controlOE
  • 683
    icon of address 6 Torridon House, Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 684
    icon of address 38 Alfred Belshaw Road, Queniborough, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 1982 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 811 - Right to appoint or remove directors as a member of a firmOE
    IIF 811 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 811 - Ownership of shares – More than 25% but not more than 50%OE
  • 685
    icon of address Xeinadin, 26 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 1910 - Director → ME
    icon of calendar 2021-02-18 ~ now
    IIF 2237 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 714 - Right to appoint or remove directorsOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 9 Lysander Close, Bicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 1583 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
  • 687
    icon of address 9 Lysander Close, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 1582 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
  • 688
    icon of address 22 Pegasus Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 689
    icon of address 389a Stafford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 1912 - Director → ME
  • 690
    icon of address 37 New Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 2136 - Director → ME
  • 691
    icon of address 59 Claremont Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,960 GBP2024-08-31
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 488 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 488 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 488 - Right to appoint or remove directors as a member of a firmOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Right to appoint or remove directorsOE
  • 692
    icon of address 4385, 12577107: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 934 - Ownership of shares – More than 50% but less than 75%OE
  • 693
    icon of address 39 Hollywood Gardens, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 1825 - Director → ME
  • 694
    icon of address 50 West Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 695
    icon of address 32 Garnet Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 2101 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 1195 - Ownership of shares – 75% or moreOE
    IIF 1195 - Ownership of voting rights - 75% or moreOE
    IIF 1195 - Right to appoint or remove directorsOE
  • 696
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 1548 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
  • 697
    icon of address 16 Thomasson Road, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 1794 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 928 - Ownership of shares – More than 25% but not more than 50%OE
  • 698
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-05-16 ~ now
    IIF 807 - Has significant influence or controlOE
    IIF 807 - Ownership of voting rights - More than 25%OE
    IIF 807 - Ownership of shares - More than 25%OE
    IIF 807 - Right to appoint or remove directorsOE
  • 699
    CAREER BAY LTD - 2018-05-30
    M DEE CONSTRUCTION LTD - 2018-03-05
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 2144 - Director → ME
    icon of calendar 2017-08-15 ~ dissolved
    IIF 2213 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 1155 - Right to appoint or remove directorsOE
    IIF 1155 - Ownership of shares – 75% or moreOE
  • 700
    icon of address 4 Primrose Court, Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 1975 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Right to appoint or remove directorsOE
    IIF 1453 - Ownership of shares – 75% or moreOE
  • 701
    icon of address 3 Hall Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 1584 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 702
    icon of address 34 Barcroft Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 1989 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Ownership of shares – 75% or moreOE
  • 703
    icon of address 65 Langdale Drive, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 1290 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 392 - Has significant influence or controlOE
    IIF 392 - Has significant influence or control as a member of a firmOE
    IIF 392 - Has significant influence or control over the trustees of a trustOE
  • 704
    YAARI BEERS LTD - 2018-06-15
    icon of address Debaga, 8b Stainbeck Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 2266 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
  • 705
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 706
    icon of address 17 Athlone Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 1462 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 1466 - Ownership of shares – 75% or moreOE
  • 707
    icon of address Unit A3, Guy Motors Industrial Estate, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1455 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 1468 - Right to appoint or remove directorsOE
    IIF 1468 - Ownership of voting rights - 75% or moreOE
    IIF 1468 - Ownership of shares – 75% or moreOE
  • 708
    icon of address 71 Northumberland Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 1457 - Director → ME
  • 709
    icon of address 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 710
    icon of address 12 Abbey Business Park, Friday Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 1700 - Director → ME
  • 711
    icon of address 48 Bracken Drive, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 1069 - Has significant influence or controlOE
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Ownership of shares – 75% or moreOE
  • 712
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 808 - Ownership of shares - More than 25%OE
    IIF 808 - Ownership of voting rights - More than 25%OE
    IIF 808 - Right to appoint or remove directorsOE
    IIF 808 - Has significant influence or controlOE
  • 713
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 2204 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 1785 - Right to appoint or remove directorsOE
    IIF 1785 - Ownership of voting rights - 75% or moreOE
    IIF 1785 - Ownership of shares – 75% or moreOE
  • 714
    icon of address Telford Plaza, Ironmasters Way, Telford, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 1849 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 682 - Has significant influence or controlOE
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 682 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 682 - Ownership of voting rights - 75% or moreOE
    IIF 682 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 682 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 682 - Ownership of shares – 75% or moreOE
  • 715
    icon of address 13 Portway Road, Rowley Regis
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 1769 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 627 - Has significant influence or control as a member of a firmOE
    IIF 627 - Has significant influence or control over the trustees of a trustOE
    IIF 627 - Has significant influence or controlOE
  • 716
    icon of address Business Liquidation Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 705 - Right to appoint or remove directors as a member of a firmOE
    IIF 705 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 705 - Right to appoint or remove directorsOE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 705 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 705 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 705 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
  • 717
    icon of address 5 Weaver Grove, Willenhall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 1897 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
    IIF 922 - Ownership of shares – 75% or moreOE
  • 718
    icon of address 58 Sunlight Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 1028 - Ownership of shares – 75% or moreOE
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Right to appoint or remove directorsOE
  • 719
    icon of address 26 Leith Close, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 2260 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 1719 - Right to appoint or remove directorsOE
    IIF 1719 - Ownership of voting rights - 75% or moreOE
    IIF 1719 - Ownership of shares – 75% or moreOE
  • 720
    icon of address 11 Orchard Avenue, Feltham, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 1390 - Director → ME
  • 721
    icon of address 310 T R S Apartments, The Green, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 731 - Ownership of shares – 75% or moreOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Right to appoint or remove directorsOE
  • 722
    PREMIER NEWS NW LTD - 2020-04-23
    icon of address Unit 03 Essington Close, Lichfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,615,202 GBP2023-05-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 1534 - Director → ME
  • 723
    icon of address One Ground Floor 3 London Square, Cross Lanes, Guildford, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 1715 - Has significant influence or controlOE
    IIF 1715 - Ownership of shares – 75% or moreOE
    IIF 1715 - Ownership of voting rights - 75% or moreOE
    IIF 1715 - Right to appoint or remove directorsOE
    icon of calendar 2018-07-24 ~ now
    IIF 1714 - Ownership of voting rights - 75% or moreOE
    IIF 1714 - Ownership of shares – 75% or moreOE
  • 724
    icon of address Regus, Office 323, 84 Salop Street (3rd And 4th) 84 Salop Street, Office 323 3rd Floor, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 2248 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 1717 - Ownership of shares – 75% or moreOE
    IIF 1717 - Ownership of voting rights - 75% or moreOE
    IIF 1717 - Right to appoint or remove directorsOE
  • 725
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 1764 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 2230 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
  • 726
    icon of address 149 Spon Lane 149 Spon Lane, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 1640 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 727
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 1481 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 1479 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1479 - Ownership of shares – More than 25% but not more than 50%OE
  • 728
    icon of address Apartment 1 Ashleigh House, 81 Birmingham Road, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    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
  • 729
    icon of address Suite 419, Legacy Centre Hampton Road West, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 1775 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 629 - Has significant influence or control as a member of a firmOE
    IIF 629 - Right to appoint or remove directors as a member of a firmOE
    IIF 629 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 629 - Ownership of shares – More than 50% but less than 75%OE
  • 730
    icon of address 12a Bruce Street, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 2151 - Director → ME
  • 731
    icon of address 84 Abbots Wood Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 732
    icon of address Unit 1 Bloomfield Road, Tipton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 733
    icon of address 6 Elmfield Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 2168 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Ownership of shares – 75% or moreOE
  • 734
    icon of address 16 Rockingham Close, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,502 GBP2025-06-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 1112 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 735
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 736
    icon of address 68 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,203 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 1591 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
  • 737
    icon of address 3 The Parade, Kinghurst, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 834 - Director → ME
  • 738
    icon of address 18 Thorn Drive, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 1908 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 739
    icon of address 23 Glamis Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    766 GBP2021-12-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 1537 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1475 - Ownership of shares – 75% or moreOE
  • 740
    icon of address 19c Park Avenue, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 2055 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 1170 - Right to appoint or remove directorsOE
    IIF 1170 - Ownership of voting rights - 75% or moreOE
    IIF 1170 - Ownership of shares – 75% or moreOE
  • 741
    icon of address 13 Cranford Park Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 1357 - Ownership of shares – 75% or moreOE
  • 742
    icon of address 82 Cambridge Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 1358 - Right to appoint or remove directorsOE
    IIF 1358 - Ownership of voting rights - 75% or moreOE
    IIF 1358 - Ownership of shares – 75% or moreOE
  • 743
    icon of address 35 Elers Road, Hayes, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-17 ~ now
    IIF 1174 - Right to appoint or remove directorsOE
    IIF 1174 - Ownership of voting rights - 75% or moreOE
    IIF 1174 - Ownership of shares – 75% or moreOE
  • 744
    icon of address 10 Glover Street, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 745
    icon of address 26 Hill Rise, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 2021 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 936 - Right to appoint or remove directorsOE
    IIF 936 - Ownership of voting rights - 75% or moreOE
    IIF 936 - Ownership of shares – 75% or moreOE
  • 746
    icon of address 38 Stuart Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 1246 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 747
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 744 - Has significant influence or controlOE
  • 748
    M RANA TRADING LTD - 2017-10-10
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 2148 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 2216 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 1152 - Right to appoint or remove directorsOE
    IIF 1152 - Ownership of shares – 75% or moreOE
  • 749
    icon of address Unit-3 Moore Street South, Blakenhall, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 1402 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 750
    icon of address 10 Thames Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 751
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 1788 - Director → ME
    icon of calendar 2019-07-16 ~ dissolved
    IIF 2203 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
    IIF 677 - Ownership of shares – 75% or moreOE
  • 752
    icon of address 65 Park Lane, Oldbury, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,822 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 753
    icon of address 11 Lennox Rd, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 2039 - Director → ME
  • 754
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,120 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 1305 - Director → ME
  • 755
    icon of address 80 Meridian Rise, Ipswich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 831 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 831 - Ownership of shares – More than 25% but not more than 50%OE
  • 756
    GHOTRA TRANSPORT LIMITED - 2025-06-25
    icon of address 42 Anson Road, West Bromwich, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 2249 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 1721 - Right to appoint or remove directorsOE
    IIF 1721 - Ownership of voting rights - 75% or moreOE
    IIF 1721 - Ownership of shares – 75% or moreOE
  • 757
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 2079 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 758
    icon of address 71 Mayfield Close, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 2007 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 926 - Right to appoint or remove directorsOE
    IIF 926 - Ownership of voting rights - 75% or moreOE
    IIF 926 - Ownership of shares – 75% or moreOE
  • 759
    icon of address 71 Mayfield Close, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 924 - Ownership of voting rights - 75% or moreOE
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
  • 760
    icon of address 35 Burnet Close, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 1842 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 1454 - Right to appoint or remove directorsOE
    IIF 1454 - Ownership of voting rights - 75% or moreOE
    IIF 1454 - Ownership of shares – 75% or moreOE
  • 761
    icon of address 103 Watford Road Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 1140 - Director → ME
    icon of calendar 2015-01-27 ~ dissolved
    IIF 2225 - Secretary → ME
  • 762
    R S HOMES SOUTHALL LTD - 2022-08-17
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 157 - Has significant influence or controlOE
  • 763
    icon of address 1 Hercies Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,108 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 159 - Has significant influence or controlOE
  • 764
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,102 GBP2024-07-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 765
    icon of address 50 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,985 GBP2024-07-31
    Officer
    icon of calendar 2011-09-22 ~ now
    IIF 1932 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 766
    icon of address Office 12 Hampton House, 10 Great Hampton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 1359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1359 - Ownership of shares – More than 25% but not more than 50%OE
  • 767
    icon of address 27-37 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1412 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 768
    icon of address 45 Station Road 45 Station Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 1621 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 769
    S & J FRIENDS LTD - 2025-02-11
    icon of address Office Suite No.14d, School House Business Centre, London Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 770
    icon of address Office Suite No.14d, School House Business Centre, London Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 771
    icon of address Office Suite No.14d, School House Business Centre, London Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 1510 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 772
    icon of address 12a North End Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 773
    S S HEATING & PLUMBING LIMITED - 2015-06-02
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 80 - Right to appoint or remove directorsOE
  • 774
    icon of address 155 Grange Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 823 - Has significant influence or controlOE
  • 775
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 821 - Has significant influence or controlOE
  • 776
    icon of address 72 Westacre Crescent, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 1518 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 436 - Has significant influence or control as a member of a firmOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 777
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 778
    icon of address 57 Derley Road, Southall, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 2169 - Director → ME
  • 779
    icon of address 47a Planks Lane, Wombourne, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 1561 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
  • 780
    icon of address 204 Sierra Quebec Bravo, (sqb), 77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 1753 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
    IIF 614 - Ownership of shares – 75% or moreOE
  • 781
    icon of address 30 King Street, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -237,298 GBP2025-01-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 767 - Director → ME
  • 782
    icon of address 121 London Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 1422 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 783
    icon of address 90 Moorside Crescent, Sinfin, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,719 GBP2023-09-30
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 1423 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 368 - Right to appoint or remove directorsOE
  • 784
    icon of address 13 Bycroft Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 1540 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 785
    icon of address 78 Aberdale Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 2064 - Director → ME
    icon of calendar 2023-07-17 ~ dissolved
    IIF 2243 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 1176 - Right to appoint or remove directorsOE
    IIF 1176 - Ownership of voting rights - 75% or moreOE
    IIF 1176 - Ownership of shares – 75% or moreOE
  • 786
    icon of address 68 Fennells, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 2080 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 1182 - Right to appoint or remove directorsOE
    IIF 1182 - Ownership of voting rights - 75% or moreOE
    IIF 1182 - Ownership of shares – 75% or moreOE
  • 787
    icon of address 44 Blithdale Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,823 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 1193 - Ownership of shares – 75% or moreOE
  • 788
    icon of address 86 Shaftesbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1784 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1786 - Has significant influence or control over the trustees of a trustOE
    IIF 1786 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1786 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1786 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1786 - Ownership of voting rights - 75% or moreOE
    IIF 1786 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1786 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 789
    icon of address 224 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 2099 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 1378 - Has significant influence or control over the trustees of a trustOE
    IIF 1378 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1378 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1378 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1378 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1378 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1378 - Ownership of shares – 75% or moreOE
  • 790
    icon of address 31 St. Johns Road, Slough
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 1175 - Right to appoint or remove directorsOE
    IIF 1175 - Ownership of voting rights - 75% or moreOE
    IIF 1175 - Ownership of shares – 75% or moreOE
  • 791
    icon of address 27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 824 - Has significant influence or control as a member of a firmOE
    IIF 824 - Right to appoint or remove directors as a member of a firmOE
    IIF 824 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 824 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 824 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 824 - Ownership of shares – 75% or moreOE
  • 792
    icon of address 58 Norwood Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 2089 - Director → ME
  • 793
    icon of address 50 Pennine Way, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1564 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 794
    icon of address 295a Normanton Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 2161 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 1367 - Ownership of shares – 75% or moreOE
  • 795
    icon of address 156 Bath Road, Totterdown, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 2098 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 1194 - Ownership of shares – 75% or moreOE
  • 796
    icon of address 7a Bourne Circus, Bourne Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 2092 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 1374 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 4385, 15270484 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 1558 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 798
    AS SANDHU ENTERPRISE LTD - 2025-01-17
    icon of address 3 Ashdale Gardens, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 1691 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 799
    icon of address 960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 1441 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 800
    icon of address 54 South Park Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 801
    icon of address 46a Woodthorpe Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 1430 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
  • 802
    icon of address 46a Woodthorpe Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 1431 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 6 Grisedale Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 1790 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 973 - Right to appoint or remove directorsOE
    IIF 973 - Ownership of voting rights - 75% or moreOE
    IIF 973 - Ownership of shares – 75% or moreOE
  • 804
    icon of address 4 Mason Way, Wainscott, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 1625 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 805
    SARPERS LTD - 2018-07-24
    icon of address 79 Vaughan Gardens, Ilford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-12 ~ dissolved
    IIF 1350 - Ownership of shares – More than 25% but not more than 50%OE
  • 806
    icon of address 22 Yeading Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 1484 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 807
    icon of address 84 Abbots Wood Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 1307 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 808
    icon of address Flat 44 Union House, 23 Clayton Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,660 GBP2017-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 991 - Right to appoint or remove directorsOE
    IIF 991 - Ownership of voting rights - 75% or moreOE
    IIF 991 - Ownership of shares – 75% or moreOE
  • 809
    icon of address 310 T R S Apartments, The Green, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,324 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 1922 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 810
    icon of address 329 Grangemouth Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 811
    icon of address 140 Northfield Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 2065 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 1363 - Right to appoint or remove directorsOE
    IIF 1363 - Ownership of voting rights - 75% or moreOE
    IIF 1363 - Ownership of shares – 75% or moreOE
  • 812
    icon of address 1 The Square, Barnstaple, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 813
    icon of address 87 South Street North, Chesterfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 2100 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1655 - Right to appoint or remove directorsOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
    IIF 1655 - Ownership of shares – 75% or moreOE
  • 814
    icon of address 83 Evelyn Grove, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 1860 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 815
    icon of address 18 Thorn Drive, George Green, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 1902 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 816
    icon of address 3 Khartoum Road, Plaistow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 1996 - Director → ME
  • 817
    icon of address 86 Switchback Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 818
    icon of address 133 Stoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 819
    icon of address 28 Portesham Gardens, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1520 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 820
    SHABAD COURIER LTD - 2024-05-18
    SINGH PAINTS AND DECORATING SERVICE LTD - 2022-12-05
    SHAHAD GURU TRANSPORT LTD - 2023-07-17
    icon of address 114 Haig Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 2105 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 1382 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1382 - Ownership of shares – More than 50% but less than 75%OE
  • 821
    GURU SHABAD TRANSPORT LTD - 2023-07-17
    icon of address 114 Haig Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 1381 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1381 - Ownership of shares – More than 50% but less than 75%OE
  • 822
    icon of address Subway 4, Cowcross Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 1416 - Director → ME
  • 823
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 1304 - Director → ME
  • 824
    icon of address 62 Bridge Water Drive, Bilston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 1668 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 553 - Ownership of shares – More than 50% but less than 75%OE
    IIF 553 - Right to appoint or remove directorsOE
  • 825
    icon of address 20 Saxon Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 1745 - Director → ME
  • 826
    icon of address 280 Foleshill Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 783 - Director → ME
    icon of calendar 2007-07-25 ~ dissolved
    IIF 1695 - Secretary → ME
  • 827
    icon of address 20-26 Calvay Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,404 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 1309 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 828
    icon of address Griffins Wood House Copped Hall Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 1090 - Director → ME
  • 829
    icon of address 39 Queen Elizabeth Avenue, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 1801 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Ownership of shares – 75% or moreOE
  • 830
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 1685 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 831
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 765 - Director → ME
  • 832
    icon of address Middlesex House, 130 College Road Charles Rippin & Turner, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 833
    icon of address 4 Raleigh House, Admirals Way, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 834
    icon of address 4 Raleigh House, Admirals Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 1873 - Director → ME
  • 835
    icon of address 19 Marnham Road, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 836
    icon of address 26 Hateley Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 1966 - Director → ME
    icon of calendar 2019-06-18 ~ now
    IIF 2133 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 1050 - Right to appoint or remove directorsOE
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 837
    icon of address 12 Central Avenue, Kilmarnock, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 1633 - Director → ME
    Person with significant control
    icon of calendar 2023-05-20 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 838
    icon of address 65 Sir Harrys Road, Egbaston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 839
    icon of address 30 Glenmore Way, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 840
    icon of address 110 Greenside Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 2159 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 1366 - Ownership of shares – 75% or moreOE
  • 841
    icon of address 55 Mason Way, Walthom Abbey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 1765 - Director → ME
    icon of calendar 2024-06-18 ~ now
    IIF 2232 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 842
    icon of address 219 Broadway North, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 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
  • 843
    icon of address 84 Sandringham Avenue, Leicester, Leics
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 1690 - Director → ME
  • 844
    icon of address 37 Ripley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 2158 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 1364 - Ownership of shares – 75% or moreOE
  • 845
    icon of address 5 St. Pauls Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 1283 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 846
    icon of address 14 Church Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 847
    icon of address 20 Thorncliffe Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 2162 - Director → ME
  • 848
    icon of address 74 Nicholls Street, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 849
    GUR KIRPA CONSTRUCTION LTD - 2022-03-17
    icon of address 51 Berryfield, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 2254 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 1611 - Right to appoint or remove directorsOE
    IIF 1611 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1611 - Ownership of shares – More than 25% but not more than 50%OE
  • 850
    icon of address 10 Station Parade, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 851
    icon of address 14 Crosslands Avenue, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 852
    icon of address 108 Dock Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 1541 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 446 - Has significant influence or controlOE
  • 853
    icon of address 84 Henley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 1644 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 854
    icon of address 8 Copse Grove, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 855
    icon of address 232/2 Ferry Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 1965 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 981 - Ownership of shares – 75% or moreOE
  • 856
    SINGH TATTOOZ LIMITED - 2024-02-10
    icon of address 61 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,915 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 2052 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 1167 - Ownership of voting rights - 75% or moreOE
    IIF 1167 - Ownership of shares – 75% or moreOE
  • 857
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 1428 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 858
    icon of address 239 Hamilton Road, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 1631 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 859
    icon of address 30 Buller Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 1262 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 860
    icon of address 263 Wordsworth Way, West Drayton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1429 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 861
    icon of address 263 Wordsworth Way, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 862
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 306 - Has significant influence or controlOE
  • 863
    LAST MINUTE ENTERTAINMENT 4U LTD - 2013-10-08
    LAST MINUTE ENTERTAINMENT LIMITED - 2012-06-27
    icon of address Office Suite 8 Hampton House, 10a Great Hampton Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 1325 - Director → ME
  • 864
    icon of address 16 Advice Avenue, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 1089 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
  • 865
    MIND BENCH RECRUITMENT LTD - 2018-03-14
    RANA SUPPLIER LTD - 2018-02-15
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 2149 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 2217 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 1154 - Right to appoint or remove directorsOE
    IIF 1154 - Ownership of shares – 75% or moreOE
  • 866
    icon of address Lyn House 39 The Parade, Oadby, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 867
    icon of address 4385, 11411960 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
    IIF 169 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 868
    icon of address 98 Sheepcot Lane, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 1552 - Director → ME
  • 869
    icon of address 42-44 Clarendon Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,302 GBP2024-01-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 1551 - Director → ME
  • 870
    icon of address 39 Queen Elizabeth Ave, Bentley, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 1803 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 2118 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of shares – 75% or moreOE
  • 871
    icon of address Flat 52 Rothwell House, 17 Biscoe Close, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 872
    icon of address 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 362 - Right to appoint or remove directorsOE
  • 873
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 400 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 2202 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 363 - Ownership of shares – More than 50% but less than 75%OE
    IIF 363 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 363 - Right to appoint or remove directorsOE
  • 874
    icon of address 171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 2251 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 1659 - Ownership of shares – 75% or moreOE
  • 875
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    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
  • 876
    icon of address 125 Fraser Street, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 1348 - Right to appoint or remove directorsOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
    IIF 1348 - Ownership of shares – 75% or moreOE
  • 877
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 2185 - Director → ME
    icon of calendar 2023-10-24 ~ now
    IIF 2206 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 1471 - Ownership of shares – 75% or moreOE
    IIF 1471 - Ownership of voting rights - 75% or moreOE
    IIF 1471 - Right to appoint or remove directorsOE
  • 878
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-04-26 ~ now
    IIF 809 - Ownership of voting rights - More than 25%OE
    IIF 809 - Ownership of shares - More than 25%OE
    IIF 809 - Right to appoint or remove directorsOE
    IIF 809 - Has significant influence or controlOE
  • 879
    icon of address 31 Fenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 1941 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 737 - Ownership of shares – 75% or moreOE
  • 880
    icon of address 31 Fenton Road, Harrow, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 1942 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 881
    5911 INVESTMENTS LIMITED - 2023-03-14
    icon of address 211 Station Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 893 - Director → ME
  • 882
    icon of address 58 Istead Rise, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
  • 883
    icon of address Hawthorne House, 17a Hawthorne Drive, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 1777 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 884
    icon of address 2 Third Avenue, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 1797 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 929 - Right to appoint or remove directorsOE
    IIF 929 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 929 - Ownership of shares – More than 25% but not more than 50%OE
  • 885
    icon of address 80b Queens Road, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 1394 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 568 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 568 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Has significant influence or control as a member of a firmOE
    IIF 568 - Ownership of shares – 75% or moreOE
    IIF 568 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or more as a member of a firmOE
  • 886
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 1946 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 739 - Ownership of shares – More than 50% but less than 75%OE
  • 887
    icon of address Office 1 Izabella House 24-26 Regent Place, City Centre, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 888
    icon of address 15 Elmwood Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 1080 - Right to appoint or remove directorsOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Ownership of shares – 75% or moreOE
  • 889
    icon of address 108 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-09 ~ now
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2024-06-09 ~ now
    IIF 1654 - Ownership of shares – 75% or moreOE
  • 890
    OPTIMUM NEW ESTATES LTD - 2020-12-30
    icon of address 4th Floor Silverstream House, Fitzroy Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 885 - Director → ME
  • 891
    icon of address 39 Woolmer Drive, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 1420 - Director → ME
  • 892
    SS LEGAL AND PROPERTY LTD - 2020-05-20
    icon of address 4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 893
    icon of address 12 Greenside, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 1770 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
  • 894
    icon of address 6 Grisedale Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 1792 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 974 - Ownership of voting rights - 75% or moreOE
    IIF 974 - Ownership of shares – 75% or moreOE
  • 895
    icon of address 15 Allerton Drive, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 2160 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 1365 - Right to appoint or remove directorsOE
    IIF 1365 - Ownership of voting rights - 75% or moreOE
    IIF 1365 - Ownership of shares – 75% or moreOE
  • 896
    icon of address 17 Windsor Close, Rowley Regis, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,238 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 897
    icon of address 20-26 Calvay Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 898
    icon of address 35 Gipsy Lane, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 1547 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 899
    icon of address 94 New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 2258 - Director → ME
  • 900
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1851 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 901
    icon of address 3 Pentlands Terrace, Stanley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 1261 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 902
    icon of address 1 The Square, Barnstaple, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 903
    icon of address 2 Warren Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 1409 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 1165 - Ownership of shares – 75% or moreOE
    IIF 1165 - Ownership of voting rights - 75% or moreOE
  • 904
    icon of address 2 Bourne Circus, Bourne Avenue, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 1771 - Director → ME
  • 905
    icon of address 2 Warren Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 1410 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 906
    icon of address The Old Police Station, Wharncliffe Road, Ilkeston, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 907
    icon of address 211 Station Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,372 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 908
    icon of address 211 Station Road Harrow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 898 - Director → ME
  • 909
    icon of address 211 Station Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 156 - Right to appoint or remove directorsOE
  • 910
    icon of address 48 Bracken Drive, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 1082 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1067 - Has significant influence or controlOE
  • 911
    icon of address 30 Barnfield Drive, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 843 - Director → ME
  • 912
    icon of address 53 Langley Broom, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 913
    icon of address 9 Edward Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 914
    icon of address 18 Regina Drive, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 1740 - Director → ME
  • 915
    icon of address 1 Felbridge Court, 311 High Street, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 2165 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 916
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 1978 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 1061 - Ownership of voting rights - 75% or moreOE
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of shares – 75% or moreOE
  • 917
    icon of address First Floor Flat, 90 Orchard Avenue, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 2077 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 1181 - Right to appoint or remove directorsOE
    IIF 1181 - Ownership of voting rights - 75% or moreOE
    IIF 1181 - Ownership of shares – 75% or moreOE
  • 918
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-07-03 ~ now
    IIF 805 - Ownership of shares - More than 25%OE
    IIF 805 - Ownership of voting rights - More than 25%OE
    IIF 805 - Right to appoint or remove directorsOE
    IIF 805 - Has significant influence or controlOE
  • 919
    PARKER 73 LIMITED - 2024-04-23
    icon of address Building 5 , The Heights, Brooklands, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 920
    icon of address 42-44 Bishopsgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 1999 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 822 - Has significant influence or controlOE
  • 921
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,772 GBP2024-09-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
  • 922
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 923
    AVLUTION SMART HOMES LIMITED - 2013-04-24
    icon of address 208 Trowel Road, Wollaton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,751 GBP2024-04-30
    Officer
    icon of calendar 2017-01-02 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
  • 924
    icon of address 132-134 Lots Road, Chelsea, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 1772 - Director → ME
  • 925
    icon of address Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 1326 - Director → ME
    icon of calendar 2020-09-11 ~ dissolved
    IIF 2197 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 1360 - Has significant influence or controlOE
  • 926
    T & D HAULADE LTD - 2018-04-06
    icon of address 197 Tower Road, Tividale, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 1100 - Director → ME
  • 927
    icon of address 6 Elmfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,065 GBP2021-08-31
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 2166 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 1184 - Ownership of shares – 75% or moreOE
  • 928
    icon of address 63 Essex Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 1407 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 929
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 1524 - Director → ME
  • 930
    icon of address 57 Gatehill Gardens, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 2068 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 1178 - Right to appoint or remove directorsOE
    IIF 1178 - Ownership of voting rights - 75% or moreOE
    IIF 1178 - Ownership of shares – 75% or moreOE
  • 931
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 1886 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
  • 932
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-10-06 ~ now
    IIF 806 - Right to appoint or remove directorsOE
    IIF 806 - Has significant influence or controlOE
    IIF 806 - Ownership of voting rights - More than 25%OE
    IIF 806 - Ownership of shares - More than 25%OE
  • 933
    icon of address 66 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 1259 - Director → ME
    icon of calendar 2023-01-07 ~ now
    IIF 2113 - Secretary → ME
  • 934
    icon of address 69 Morris Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 935
    icon of address Hampton House, 10 Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 1914 - Director → ME
    icon of calendar 2022-05-05 ~ dissolved
    IIF 2235 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 717 - Right to appoint or remove directorsOE
    IIF 717 - Ownership of voting rights - 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 936
    icon of address 265-267 Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 1388 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 937
    icon of address Rear Of 76a Station Road, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 938
    icon of address 208 Trowell Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 939
    icon of address 2 Brodie Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 940
    icon of address Unit A, 7a, 142 Johnson Street, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 1264 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 941
    icon of address 9 Otley Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 2268 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 942
    SINGHSBURY FOODS WHOLESALE LTD - 2023-08-13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 943
    icon of address 8b Stainbeck Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 2267 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
  • 944
    icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 945
    icon of address 21 Whixley Way, Hamilton, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 946
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,323 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 947
    icon of address 12 Shirley Parade, Gomersal, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 2031 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1340 - Ownership of voting rights - 75% or moreOE
    IIF 1340 - Ownership of shares – 75% or moreOE
  • 948
    icon of address 311 Ashby Road, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 1629 - Director → ME
  • 949
    icon of address 47 John Cooper Way, Coalville, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,651 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 950
    icon of address 47 John Cooper Way, Coalville, Leicestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 951
    icon of address Unit 16 Commercial Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 1751 - Director → ME
    icon of calendar 2020-12-16 ~ dissolved
    IIF 2219 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Ownership of shares – 75% or moreOE
  • 952
    icon of address 48 New Croft Drive, Willenhall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 1673 - Director → ME
    icon of calendar 2024-06-20 ~ now
    IIF 2127 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
    IIF 549 - Ownership of voting rights - 75% or moreOE
  • 953
    icon of address Zero Villa Ltd 532 Southgate 5th Floor The Grange, 100 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 1759 - Director → ME
  • 954
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 955
    icon of address 11a Patching Way, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 332 - Director → ME
  • 956
    icon of address 18 Crowther Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 2088 - Director → ME
  • 957
    icon of address Pyketree Business Centre Suite 3, Industry Street, Zone 5, Central Business District, Santa Venera, Malta
    Registered Corporate (6 parents)
    Beneficial owner
    icon of calendar 1990-05-16 ~ now
    IIF 589 - Has significant influence or controlOE
  • 958
    icon of address Regus 450 Bath Road, Longford, Heathrow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 982 - Ownership of voting rights - 75% or moreOE
    IIF 982 - Right to appoint or remove directorsOE
    IIF 982 - Ownership of shares – 75% or moreOE
  • 959
    icon of address 72 Bolingbroke Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 2074 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 1371 - Right to appoint or remove directorsOE
    IIF 1371 - Ownership of voting rights - 75% or moreOE
    IIF 1371 - Ownership of shares – 75% or moreOE
  • 960
    icon of address Charter House 8-10 Station Road, Manor Park, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,292 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 1086 - Director → ME
    icon of calendar 2023-04-25 ~ now
    IIF 1663 - Secretary → ME
  • 961
    icon of address 8 Laurel Avenue, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 1543 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 451 - Ownership of shares – More than 25% but not more than 50%OE
  • 962
    icon of address 2-14 Ribblesdale Road, Stirchley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 1296 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 241
  • 1
    icon of address 169 Alcester Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ 2018-03-14
    IIF 1324 - Director → ME
  • 2
    ANS LETTINGS LTD - 2024-02-10
    KENNETH LLOYDS PROPERTY MAINTENANCE LTD - 2023-07-17
    icon of address 67 Witton Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -574 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ 2025-04-27
    IIF 1635 - Director → ME
  • 3
    icon of address 2 Wexham Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,830 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2022-11-09
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2022-10-09
    IIF 984 - Right to appoint or remove directors OE
    IIF 984 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 984 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ 2023-06-30
    IIF 1979 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ 2023-05-31
    IIF 1062 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 West Avenue, Southall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,966 GBP2021-08-31
    Officer
    icon of calendar 2020-11-03 ~ 2021-05-24
    IIF 1254 - Director → ME
    icon of calendar 2017-04-25 ~ 2020-06-17
    IIF 1253 - Director → ME
    icon of calendar 2012-08-08 ~ 2015-04-30
    IIF 1255 - Director → ME
    icon of calendar 2015-04-30 ~ 2020-06-17
    IIF 2116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-30
    IIF 268 - Ownership of shares – 75% or more OE
  • 6
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2015-08-07
    IIF 957 - Director → ME
  • 7
    icon of address 6-9 The Square, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,392 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ 2023-07-28
    IIF 1602 - Director → ME
    icon of calendar 2023-08-16 ~ 2024-05-01
    IIF 1603 - Director → ME
  • 8
    icon of address 32-34. Turner Street London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ 2022-06-06
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-06-06
    IIF 206 - Has significant influence or control OE
  • 9
    icon of address 29 Spout Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ 2016-12-19
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-12-19
    IIF 679 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Elmdale Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-07 ~ 2023-09-17
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-09-17
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 107 Rotherby Avenue, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2019-09-30
    IIF 1099 - Director → ME
  • 12
    ROWLEY FISH BAR LIMITED - 2020-05-15
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-20 ~ 2012-04-05
    IIF 1022 - Director → ME
    icon of calendar 2006-10-20 ~ 2020-02-01
    IIF 970 - Secretary → ME
  • 13
    icon of address 98 Main Street, Kilwinning, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2022-04-20
    IIF 1787 - Director → ME
    icon of calendar 2022-04-28 ~ 2022-04-28
    IIF 1576 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2022-04-20
    IIF 678 - Has significant influence or control OE
  • 14
    SANT SINGH & SONS LTD - 2021-04-23
    icon of address 14 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2022-05-05
    IIF 1240 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2022-05-05
    IIF 273 - Ownership of shares – 75% or more OE
  • 15
    icon of address 76 Broadmark Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2019-02-04
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2021-05-07
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 36-38 South Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ 2022-03-15
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-03-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    icon of address 10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2020-08-01
    IIF 1783 - Director → ME
  • 18
    icon of address 101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ 2022-03-01
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2022-07-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    icon of address 304 Dallow Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ 2021-04-09
    IIF 1841 - Director → ME
  • 20
    icon of address 37 Taplow Road, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-02
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address 77 Moore Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306 GBP2021-05-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-07-01
    IIF 1206 - Director → ME
  • 22
    icon of address 182 The Frithe, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2023-06-09
    IIF 1843 - Director → ME
  • 23
    icon of address 45 Harlington Road West, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ 2023-06-15
    IIF 1821 - Director → ME
  • 24
    icon of address The Boat, Bentley Road South, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-02 ~ 2023-06-30
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2022-06-02 ~ 2023-06-30
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 46 Birmingham Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ 2016-10-16
    IIF 1018 - Director → ME
  • 26
    icon of address 13 Diana Drive, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ 2017-09-08
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 738 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 3 Premier House, Rolfe Street, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2025-01-01
    IIF 1227 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2025-01-01
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 28
    icon of address 21 Hayling Grove, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2023-03-17
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address 1 B Alloway Place Ayr, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ 2018-01-03
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2018-01-03
    IIF 718 - Ownership of shares – 75% or more OE
  • 30
    icon of address 2 - 14 Ribblesdale Road, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-02 ~ 2021-04-01
    IIF 1295 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-04-01
    IIF 71 - Has significant influence or control OE
  • 31
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ 2021-09-23
    IIF 2188 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-09-23
    IIF 1568 - Ownership of voting rights - 75% or more OE
    IIF 1568 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-02-04
    IIF 1855 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2021-02-04
    IIF 687 - Right to appoint or remove directors OE
    IIF 687 - Ownership of voting rights - 75% or more OE
    IIF 687 - Ownership of shares – 75% or more OE
  • 33
    icon of address 3 Downland Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 1586 - Director → ME
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 2205 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ 2024-12-16
    IIF 490 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 490 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 490 - Ownership of voting rights - 75% or more OE
    IIF 490 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 490 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 490 - Has significant influence or control as a member of a firm OE
    IIF 490 - Right to appoint or remove directors as a member of a firm OE
    IIF 490 - Right to appoint or remove directors OE
    IIF 490 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 490 - Ownership of shares – 75% or more OE
  • 34
    icon of address 2-14 Ribblesdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,401 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-12-09
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 3a Chestnut Close, Farm Close, Shenley, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2012-06-15
    IIF 2154 - LLP Member → ME
  • 36
    icon of address 28 Drayton Garden, West Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-10-31
    Officer
    icon of calendar 2013-11-21 ~ 2015-11-01
    IIF 1207 - Director → ME
  • 37
    icon of address 42 Nithsdale Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,769 GBP2018-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2016-09-09
    IIF 1303 - Director → ME
  • 38
    icon of address C/o Frontier Fiscal Services Ltd Mermaid House, 2 Puddle Dock, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,452 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2025-03-17
    IIF 935 - Ownership of shares – 75% or more OE
    IIF 935 - Ownership of voting rights - 75% or more OE
    IIF 935 - Right to appoint or remove directors OE
  • 39
    icon of address Liberty Park, 101 Raw Dykes Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-31 ~ 2024-04-12
    IIF 2054 - Director → ME
    icon of calendar 2023-05-31 ~ 2024-04-12
    IIF 2226 - Secretary → ME
  • 40
    icon of address 35 Dalmarnock Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ 2023-04-01
    IIF 1298 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2023-04-01
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 41
    PRICEMARK UK LTD - 2013-10-15
    icon of address Dsi Business Recovery Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    214,270 GBP2019-03-31
    Officer
    icon of calendar 2006-04-30 ~ 2006-12-12
    IIF 835 - Director → ME
  • 42
    icon of address 25 Granville Avenue, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ 2022-12-09
    IIF 1556 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2022-12-09
    IIF 462 - Right to appoint or remove directors OE
    IIF 462 - Ownership of voting rights - 75% or more OE
    IIF 462 - Ownership of shares – 75% or more OE
  • 43
    icon of address Broadway House, Broadway, Cardiff, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 1722 - Director → ME
    icon of calendar 2016-07-14 ~ 2018-12-01
    IIF 2114 - Secretary → ME
  • 44
    icon of address Unit Oc01, Safestore, Reddish Road, Reddish, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-09-01
    IIF 1588 - Director → ME
  • 45
    icon of address 280 Caledonian Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16 GBP2024-11-30
    Officer
    icon of calendar 2024-12-10 ~ 2024-12-22
    IIF 2190 - Director → ME
  • 46
    J J HOTEL INVESTMENTS LTD - 2013-05-24
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    404,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-06
    IIF 722 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 28 Adine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2013-01-25
    IIF 1984 - Director → ME
  • 48
    icon of address 17 Red Street, Carmarthen, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 1104 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-09-01
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 49
    icon of address 1 Telford Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ 2023-09-18
    IIF 1767 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2023-09-18
    IIF 625 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address C/o Cds Ltd Cinderhill Trading Estate, Weston Coyney Road, Longton Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    437,040 GBP2024-04-30
    Officer
    icon of calendar 2020-06-29 ~ 2021-07-30
    IIF 2014 - Director → ME
  • 51
    JAGDEEP PROPERTIES LTD - 2013-07-01
    icon of address Jaeya's Apartments, Ground Floor Flat, 213/215 Barking Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-11
    IIF 719 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 719 - Right to appoint or remove directors OE
  • 52
    icon of address 124 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ 2021-10-01
    IIF 1980 - Director → ME
    icon of calendar 2020-05-12 ~ 2021-10-01
    IIF 2111 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2021-10-01
    IIF 996 - Right to appoint or remove directors OE
    IIF 996 - Ownership of voting rights - 75% or more OE
    IIF 996 - Ownership of shares – 75% or more OE
  • 53
    icon of address Unit 6 Apex Business Centre, Boscombe Road, Dunstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    432,871 GBP2024-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2014-03-09
    IIF 2141 - Director → ME
  • 54
    icon of address Regal Court Business Centre, 42-44 High St, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2012-02-27
    IIF 1795 - Director → ME
  • 55
    icon of address Southgate Office Village 286-a Chase Road, Se9 6dx, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-04-08
    IIF 2042 - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF 2209 - Secretary → ME
  • 56
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,441 GBP2024-01-31
    Officer
    icon of calendar 2021-09-08 ~ 2025-01-10
    IIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-08-06
    IIF 2173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2173 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-24
    IIF 2097 - Director → ME
  • 58
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ 2025-01-10
    IIF 1144 - Director → ME
  • 59
    icon of address 12-14 Auckland Place, Clydebank, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ 2025-01-15
    IIF 1297 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ 2025-01-15
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
    IIF 311 - Right to appoint or remove directors OE
  • 60
    icon of address 35-37 Dalmarnock Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ 2018-09-30
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-09-30
    IIF 314 - Right to appoint or remove directors OE
    IIF 314 - Ownership of voting rights - 75% or more OE
    IIF 314 - Ownership of shares – 75% or more OE
  • 61
    icon of address 73 Dawlish Drive, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,878,551 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2015-06-01
    IIF 778 - Director → ME
  • 62
    icon of address 126 Narborough Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ 2024-01-24
    IIF 1203 - Director → ME
    icon of calendar 2022-03-04 ~ 2023-08-09
    IIF 1200 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-08-09
    IIF 1027 - Right to appoint or remove directors OE
    IIF 1027 - Ownership of voting rights - 75% or more OE
    IIF 1027 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-30 ~ 2024-01-24
    IIF 241 - Ownership of shares – 75% or more OE
  • 63
    icon of address 56 Bryant Road, Rochester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-20 ~ 2023-11-09
    IIF 1188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1188 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 109a Witton Lodge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-06-30
    IIF 1463 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-01-18
    IIF 1467 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,783 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-26
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 27 Warren Road, St. Ives, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-26 ~ 2024-05-01
    IIF 1096 - Director → ME
    Person with significant control
    icon of calendar 2023-08-26 ~ 2024-05-01
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
  • 67
    icon of address Unit 3 58 Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2022-11-23
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 68
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ 2023-09-07
    IIF 1273 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2023-09-07
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 69
    icon of address 65 Lodge Road, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ 2015-03-17
    IIF 1861 - Director → ME
  • 70
    icon of address 37 Larkfield, Eccleston, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ 2023-10-26
    IIF 1736 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2024-05-16
    IIF 604 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 604 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    icon of address 255 Claypit Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ 2022-06-01
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-06-01
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 72
    icon of address 20 Lanadron Close, Isleworth, London, England
    Active Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,609 GBP2021-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2016-07-15
    IIF 1852 - Director → ME
  • 73
    icon of address 284 Witton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2010-04-12
    IIF 851 - Director → ME
  • 74
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2024-05-26
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 75
    icon of address 9 Carnarvon Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ 2019-07-15
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address 2 The Grove, Ickenham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-18 ~ 2023-11-03
    IIF 873 - Director → ME
  • 77
    icon of address 14 Shirley Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2024-02-15
    IIF 1641 - Director → ME
  • 78
    icon of address 337 Lichfield Road Aston, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2019-12-12
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2019-06-01
    IIF 410 - Has significant influence or control OE
  • 79
    PROPCORP ESTATES LIMITED - 2024-04-22
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-03-19
    IIF 726 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-05-07
    IIF 1743 - Director → ME
  • 81
    icon of address Unit B Emerald House Braintree Industrial Estate, Braintree Road, Ruislip, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-25 ~ 2021-11-10
    IIF 1241 - Director → ME
  • 82
    icon of address C/o Frp Advisory Llp, Ashcroft House Ervington Court Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2018-06-19
    IIF 1986 - Director → ME
  • 83
    icon of address 4385, 11756213 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ 2020-07-30
    IIF 2078 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-07-29
    IIF 1180 - Right to appoint or remove directors OE
    IIF 1180 - Ownership of voting rights - 75% or more OE
    IIF 1180 - Ownership of shares – 75% or more OE
  • 84
    icon of address 293 St Paul's Road Smethwick, St. Pauls Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-09-20
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-09-20
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 305 - Right to appoint or remove directors OE
  • 85
    icon of address 122 Westwood Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ 2021-11-23
    IIF 1574 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ 2021-12-20
    IIF 481 - Has significant influence or control OE
  • 86
    KHASRIA TRANSPORT SERVICES LTD - 2022-07-26
    icon of address 7 Walcot Gardens, Bilston, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,360 GBP2024-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2022-12-21
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2022-12-21
    IIF 528 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address 70 Stormount Drive, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2019-05-24
    IIF 1834 - Director → ME
  • 88
    icon of address 70 Stormount Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-13
    IIF 1276 - Director → ME
  • 89
    icon of address 25 Mayfield Road, Dunstable, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ 2022-01-19
    IIF 1392 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ 2022-01-19
    IIF 343 - Ownership of shares – 75% or more OE
  • 90
    ROMANIA FOOD LTD - 2022-11-23
    icon of address 20 Wimbledon Park Side, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2022-11-30
    IIF 1531 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2022-11-30
    IIF 492 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 91
    icon of address 16a Harmer Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,881 GBP2022-08-31
    Officer
    icon of calendar 2020-12-16 ~ 2022-03-17
    IIF 1525 - Director → ME
    icon of calendar 2019-08-05 ~ 2020-12-16
    IIF 1653 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2022-03-17
    IIF 1343 - Right to appoint or remove directors OE
    IIF 1343 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1343 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    icon of address All Saints Action Network, The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 1526 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-06-14
    IIF 439 - Ownership of shares – 75% or more OE
  • 93
    icon of address 96 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ 2021-01-01
    IIF 1236 - Director → ME
  • 94
    icon of address 94 Great South West Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2025-05-19
    IIF 1780 - Director → ME
  • 95
    icon of address 239 Hamilton Road, Cambuslang, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2019-10-01
    IIF 1632 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-10-01
    IIF 521 - Right to appoint or remove directors OE
    IIF 521 - Ownership of voting rights - 75% or more OE
    IIF 521 - Ownership of shares – 75% or more OE
  • 96
    icon of address 105 Stanton Street, Derby, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-10 ~ 2019-11-28
    IIF 1395 - Director → ME
    icon of calendar 2019-06-04 ~ 2019-06-16
    IIF 2208 - Secretary → ME
  • 97
    icon of address 105 Station Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ 2014-02-26
    IIF 1744 - Director → ME
  • 98
    icon of address Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    926,194 GBP2019-05-31
    Officer
    icon of calendar 2005-12-06 ~ 2006-12-01
    IIF 837 - Director → ME
  • 99
    icon of address 37 Larkfield, Eccleston, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-10 ~ 2023-10-26
    IIF 772 - Director → ME
  • 100
    icon of address 27 Sinclair Park, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,552 GBP2024-10-31
    Officer
    icon of calendar 2020-08-13 ~ 2021-10-15
    IIF 2106 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-10-15
    IIF 1383 - Ownership of voting rights - 75% or more OE
    IIF 1383 - Ownership of shares – 75% or more OE
  • 101
    icon of address 68 Daisy Bank Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    514,141 GBP2023-03-31
    Officer
    icon of calendar 2025-03-01 ~ 2025-04-14
    IIF 1646 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-04-14
    IIF 532 - Ownership of shares – 75% or more OE
  • 102
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-27
    IIF 1850 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-10-21
    IIF 683 - Ownership of shares – 75% or more OE
  • 103
    icon of address 139 Vicarage Farm Road, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ 2023-10-26
    IIF 1869 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2023-10-26
    IIF 84 - Ownership of shares – 75% or more OE
  • 104
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,623 GBP2024-11-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 1819 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 1046 - Right to appoint or remove directors OE
  • 105
    J K GROUP PROPERTIES LTD - 2018-04-11
    icon of address 255 Abbey Road, Smethwick, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,104 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2019-11-01
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2019-09-01
    IIF 1078 - Ownership of shares – More than 25% but not more than 50% OE
  • 106
    icon of address 30 Empress Parade Chingford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-08-24
    IIF 1833 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-08-24
    IIF 988 - Right to appoint or remove directors OE
    IIF 988 - Ownership of voting rights - 75% or more OE
    IIF 988 - Ownership of shares – 75% or more OE
  • 107
    icon of address 16 Stirling Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2021-11-17
    IIF 1294 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2024-04-01
    IIF 309 - Ownership of shares – 75% or more OE
  • 108
    icon of address 75 Whittington Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2020-12-22
    IIF 1890 - Director → ME
  • 109
    icon of address 13 Finsbury Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2024-01-26
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-01-24
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 110
    icon of address 111 Upham Road, Swindon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ 2022-06-21
    IIF 1931 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2022-06-21
    IIF 733 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 111
    icon of address 130 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2012-06-18
    IIF 1938 - Director → ME
    icon of calendar 2009-08-28 ~ 2010-08-28
    IIF 1703 - Secretary → ME
  • 112
    icon of address Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-26 ~ 2012-06-18
    IIF 1936 - Director → ME
  • 113
    icon of address Euro House 1394 High Road, Whetstone, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-08 ~ 2012-06-18
    IIF 1935 - Director → ME
  • 114
    icon of address Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2012-06-18
    IIF 1939 - Director → ME
  • 115
    icon of address Euro House 1394 High Road, Whetstone, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2012-06-18
    IIF 1934 - Director → ME
  • 116
    icon of address Euro House 1394 High Road, Whetstone, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-25 ~ 2012-06-18
    IIF 1937 - Director → ME
  • 117
    icon of address 98 Belvoir Street, Derby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-12-30
    IIF 346 - Right to appoint or remove directors OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Ownership of shares – 75% or more OE
  • 118
    icon of address 7 Horton Crescent, Middleton Cheney, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-07-11
    IIF 904 - Director → ME
    icon of calendar 2019-04-09 ~ 2021-02-03
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2021-02-03
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ 2022-09-23
    IIF 2187 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-09-23
    IIF 1470 - Ownership of voting rights - 75% or more OE
    IIF 1470 - Right to appoint or remove directors OE
    IIF 1470 - Ownership of shares – 75% or more OE
  • 120
    icon of address 18 Bromley Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-25
    IIF 1858 - Director → ME
  • 121
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ 2024-02-05
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2024-02-05
    IIF 1179 - Ownership of shares – 75% or more OE
  • 122
    ASG COURIERS LTD - 2023-04-27
    icon of address 104 Pield Heath Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    661,709 GBP2023-04-30
    Officer
    icon of calendar 2019-05-21 ~ 2020-05-21
    IIF 1707 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-05-21
    IIF 1716 - Ownership of shares – 75% or more OE
  • 123
    GSS MOTORS LIMITED - 2020-10-27
    icon of address 17 Lothair Road, Aylestone Park, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ 2025-02-28
    IIF 1698 - Director → ME
  • 124
    icon of address 492-494 Church Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ 2025-03-27
    IIF 1387 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ 2025-03-27
    IIF 339 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 339 - Right to appoint or remove directors OE
  • 125
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 2102 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 1379 - Right to appoint or remove directors OE
    IIF 1379 - Ownership of voting rights - 75% or more OE
    IIF 1379 - Ownership of shares – 75% or more OE
  • 126
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2023-01-23
    IIF 1923 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-01-23
    IIF 720 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 720 - Ownership of shares – More than 25% but not more than 50% OE
  • 127
    ALERT 4 SHUTTER (UK) LTD - 2019-03-20
    icon of address 37 Larkfield, Eccleston, Chorley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ 2023-10-26
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-02-28
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    icon of address 255 Abbey Road, Smethwick, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    733,580 GBP2023-12-31
    Officer
    icon of calendar 2006-06-02 ~ 2006-12-31
    IIF 969 - Secretary → ME
  • 129
    icon of address Unit 1 Opal Mews, Opal Mews, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,997 GBP2018-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2016-09-16
    IIF 2067 - Director → ME
  • 130
    MAAN TRANSPORT MIXERS LIMITED - 2022-07-05
    icon of address The Boat, Bentley Road South, Wednesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2022-02-14
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-02-14
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    icon of address 217 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-10
    IIF 728 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    MOMENTUM MOTORS LIMITED - 2024-03-28
    icon of address Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-30 ~ 2024-10-14
    IIF 725 - Right to appoint or remove directors OE
    IIF 725 - Ownership of voting rights - 75% or more OE
    IIF 725 - Ownership of shares – 75% or more OE
  • 133
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,578 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-12
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 213 - 217 Barking Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-04-03 ~ 2025-02-20
    IIF 1927 - Director → ME
  • 135
    MAJOR HA LIMITED - 2011-02-11
    MAJOR HOUSING GROUP LIMITED - 2011-02-23
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-03 ~ 2021-09-30
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-10-01 ~ 2022-08-12
    IIF 723 - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    icon of address 135 Beavers Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-10 ~ 2024-06-16
    IIF 2194 - Director → ME
  • 137
    icon of address Quest Cma Ltd Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2020-03-24
    IIF 888 - Director → ME
  • 138
    icon of address 322 322 Slade Lane, Levenshulme, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2014-12-01
    IIF 1789 - Director → ME
  • 139
    MHA 3 GALLIONS CLOSE LIMITED - 2024-07-09
    MCP 3 GALLIONS CLOSE LIMITED - 2025-03-24
    MGA 3 GALLION CLOSE LIMITED - 2025-04-02
    icon of address 213-217 Barking Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-03-14
    IIF 1926 - Director → ME
  • 140
    icon of address 21 Southlands Road, Denham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,220 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2022-05-05
    IIF 1810 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2022-05-05
    IIF 978 - Has significant influence or control OE
  • 141
    MANI UK CONSTRUCTION LTD - 2022-01-11
    icon of address 15-17 Upper George Street, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2018-07-24
    IIF 1159 - Right to appoint or remove directors OE
    IIF 1159 - Ownership of voting rights - 75% or more OE
    IIF 1159 - Ownership of shares – 75% or more OE
  • 142
    icon of address 104 Ruislip Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ 2023-11-15
    IIF 1414 - Director → ME
  • 143
    icon of address 20 Princes Park Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ 2020-03-01
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 1331 - Ownership of voting rights - 75% or more OE
    IIF 1331 - Ownership of shares – 75% or more OE
  • 144
    A M GROUP (LONDON) LTD - 2022-01-20
    icon of address 25 Hiliary Gardens, Stanmore, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-10 ~ 2021-03-17
    IIF 1811 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2021-03-17
    IIF 979 - Right to appoint or remove directors OE
    IIF 979 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 979 - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    MJN GROUP LIMITED - 2022-09-26
    icon of address 412 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2022-04-06
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 146
    icon of address 2 St. Michaels Close, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 2049 - Director → ME
    Person with significant control
    icon of calendar 2020-04-25 ~ 2020-05-01
    IIF 1163 - Ownership of shares – More than 25% but not more than 50% OE
  • 147
    icon of address 25 Friar Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2021-07-21
    IIF 908 - Director → ME
  • 148
    icon of address 51 Broad Lane, Essington, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 2146 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 1156 - Right to appoint or remove directors OE
    IIF 1156 - Ownership of voting rights - 75% or more OE
    IIF 1156 - Ownership of shares – 75% or more OE
  • 149
    AJAYPAL SINGH LTD - 2019-12-10
    MTL CONSTRUCTION LTD LIMITED - 2020-01-14
    icon of address Unit 1 Market Street, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,068 GBP2020-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2020-10-01
    IIF 2048 - Director → ME
    icon of calendar 2021-03-01 ~ 2024-05-20
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2021-12-04
    IIF 1162 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    NEW FLAIR LIMITED - 2023-10-25
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ 2023-12-29
    IIF 1594 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2023-12-29
    IIF 621 - Right to appoint or remove directors OE
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50% OE
  • 151
    NEW FLAIR GROUPS LTD - 2024-01-02
    icon of address Unit 32 26 New Square Shopping Centre, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-02 ~ 2024-01-04
    IIF 1592 - Director → ME
  • 152
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF 1712 - Has significant influence or control OE
    IIF 1712 - Right to appoint or remove directors OE
    IIF 1712 - Ownership of voting rights - 75% or more OE
    IIF 1712 - Ownership of shares – 75% or more OE
  • 153
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2006-04-22
    IIF 1697 - Director → ME
  • 154
    TERA IMPORT AND EXPORT LIMITED - 2007-05-31
    icon of address Britannia House, Pier Road, Feltham, Middlesex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,241,623 GBP2024-03-31
    Officer
    icon of calendar 2003-07-03 ~ 2006-04-22
    IIF 1696 - Director → ME
  • 155
    icon of address Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2018-03-12
    IIF 1321 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-03-12
    IIF 1569 - Has significant influence or control OE
  • 156
    OAK STRONG DEVEOPMENTS LIMITED - 2013-02-11
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,954 GBP2024-02-29
    Officer
    icon of calendar 2013-02-06 ~ 2016-08-12
    IIF 1085 - Director → ME
  • 157
    icon of address 72 Old Heath Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ 2023-07-07
    IIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2023-07-07
    IIF 1060 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1060 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    icon of address 3m Accountants Unit 3 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-01-01
    IIF 1223 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-01-01
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 159
    icon of address 59 Claremont Road, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,960 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-12-19
    IIF 2183 - Director → ME
    icon of calendar 2024-02-01 ~ 2024-05-28
    IIF 1285 - Director → ME
    icon of calendar 2023-12-19 ~ 2024-02-01
    IIF 2196 - Director → ME
    icon of calendar 2024-04-25 ~ 2024-12-05
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-05-28
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-28 ~ 2024-12-05
    IIF 1661 - Has significant influence or control as a member of a firm OE
    IIF 1661 - Has significant influence or control over the trustees of a trust OE
    IIF 1661 - Has significant influence or control OE
  • 160
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2011-02-28
    IIF 2263 - Director → ME
  • 161
    icon of address 329 Penn Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ 2018-01-31
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-31
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 162
    NEW FLAIR PEOPLES LTD - 2025-02-25
    icon of address Regus, Office 323, 84 Salop Street (3rd And 4th) Regus, Office 323, 84 Salop Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2024-03-06
    IIF 1595 - Director → ME
  • 163
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 1649 - LLP Designated Member → ME
  • 164
    icon of address 92 Abbotts Road, Southall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-01-03
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 165
    icon of address Business Liquidation Limited Atlantic Business Centre, Atlantic Street, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2023-05-17
    IIF 1898 - Director → ME
  • 166
    icon of address One, Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2012-01-24
    IIF 1856 - Director → ME
    icon of calendar 2010-06-04 ~ 2011-07-01
    IIF 852 - Director → ME
  • 167
    MAJOR LIVING LIMITED - 2023-09-25
    icon of address 111 Upham Road, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2024-01-02
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-01-02
    IIF 732 - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    icon of address 29 Flat 0/2 Salen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,625 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-09-21
    IIF 1895 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2021-09-21
    IIF 703 - Right to appoint or remove directors OE
    IIF 703 - Ownership of voting rights - 75% or more OE
    IIF 703 - Ownership of shares – 75% or more OE
  • 169
    icon of address 2 York Avenue, Hayes
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-03
    IIF 2255 - Director → ME
  • 170
    icon of address 85 Bull Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,349 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ 2023-07-21
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-07-21
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 171
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesail Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ 2014-09-03
    IIF 2032 - Director → ME
    icon of calendar 2014-08-04 ~ 2014-09-01
    IIF 2207 - Secretary → ME
  • 172
    icon of address 53 Meadow Waye, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ 2019-02-14
    IIF 1272 - Director → ME
  • 173
    icon of address 23 Glamis Crescent, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    766 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2022-08-20
    IIF 2062 - Director → ME
  • 174
    icon of address 35 Elers Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-17 ~ 2024-06-17
    IIF 2061 - Director → ME
  • 175
    icon of address 80 Meridian Rise, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-07 ~ 2024-04-03
    IIF 1848 - Director → ME
  • 176
    icon of address 217 Hamilton Road, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ 2025-02-02
    IIF 1630 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ 2025-02-02
    IIF 519 - Right to appoint or remove directors OE
    IIF 519 - Ownership of voting rights - 75% or more OE
    IIF 519 - Ownership of shares – More than 25% but not more than 50% OE
  • 177
    S S HEATING & PLUMBING LIMITED - 2015-06-02
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2023-09-25
    IIF 782 - Director → ME
  • 178
    S&M HAULAGE LTD - 2023-01-17
    icon of address 88 Sheep Walk, Shepperton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ 2023-02-27
    IIF 1503 - Director → ME
  • 179
    icon of address 31 Pentland Terrace, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ 2024-04-15
    IIF 1427 - Director → ME
  • 180
    icon of address 14 Shirley Road, Stoke-on-trent, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 1642 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2024-02-15
    IIF 569 - Right to appoint or remove directors OE
    IIF 569 - Ownership of voting rights - 75% or more OE
    IIF 569 - Ownership of shares – 75% or more OE
  • 181
    icon of address Unit 9 Jubilee Building, 99 Holloway Bank, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 258 - Ownership of shares – 75% or more as a member of a firm OE
  • 182
    icon of address 90 Moorside Crescent, Sinfin, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,719 GBP2023-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2024-09-06
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2024-09-06
    IIF 1177 - Right to appoint or remove directors OE
    IIF 1177 - Ownership of voting rights - 75% or more OE
    IIF 1177 - Ownership of shares – 75% or more OE
  • 183
    icon of address 44 Blithdale Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,823 GBP2019-10-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-10-30
    IIF 2095 - Director → ME
  • 184
    icon of address 31 St. Johns Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ 2021-05-12
    IIF 2063 - Director → ME
  • 185
    icon of address 2 Warren Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-30 ~ 2025-06-20
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ 2025-06-20
    IIF 381 - Right to appoint or remove directors OE
    IIF 381 - Ownership of voting rights - 75% or more OE
    IIF 381 - Ownership of shares – 75% or more OE
  • 186
    icon of address 128 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ 2018-03-31
    IIF 1969 - Director → ME
  • 187
    icon of address 48 Chestnut Drive Stretton Hall, Oadby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-08 ~ 2015-01-08
    IIF 1747 - Director → ME
  • 188
    icon of address Subway, 4 Cowcross Street, Farringdon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2016-07-23
    IIF 1415 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-07-11
    IIF 535 - Ownership of shares – 75% or more OE
  • 189
    icon of address 4 Raleigh House, Admirals Way, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-09-27
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 190
    icon of address 4 Raleigh House, Admirals Way, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-09-27
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 191
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2024-06-02
    IIF 1871 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2023-10-11
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 192
    icon of address C2 Easige Estate, Botany Way, Purfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,331 GBP2019-10-31
    Officer
    icon of calendar 2018-05-16 ~ 2019-11-28
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2019-11-28
    IIF 76 - Ownership of shares – 75% or more OE
  • 193
    icon of address 11 Bollington Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-05 ~ 2020-09-13
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 194
    icon of address 83 Burnell Avenue, Welling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ 2018-06-01
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-06-19
    IIF 1191 - Ownership of shares – 75% or more OE
  • 195
    icon of address Emerald House Unit B, Suite A Braintree Industrial Estate, Braintree Road, Ruislip, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-20
    IIF 1438 - Director → ME
  • 196
    icon of address 36 Norman Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 1967 - Director → ME
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 2134 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2019-06-11
    IIF 1051 - Right to appoint or remove directors OE
    IIF 1051 - Ownership of shares – 75% or more OE
  • 197
    BS LONDON BUILDERS LTD - 2018-11-06
    icon of address Unit 5 Abenglen Industiral Estate, Middlesex, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ 2023-04-19
    IIF 1400 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-04-19
    IIF 351 - Ownership of shares – 75% or more OE
  • 198
    icon of address 171 Cape Hill, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-30 ~ 2023-04-20
    IIF 1536 - Director → ME
  • 199
    icon of address Consilium House 20 High Street, Lydd, Romney Marsh, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2014-04-10
    IIF 1682 - LLP Designated Member → ME
  • 200
    SOUTHAMPTON SMART CAB LIMITED - 2023-11-09
    icon of address 81 Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ 2024-07-30
    IIF 1546 - Director → ME
  • 201
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2018-08-02
    IIF 1627 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-08-02
    IIF 518 - Ownership of shares – More than 25% but not more than 50% OE
  • 202
    SP SERVICES (LONDON) LIMITED - 2021-09-15
    icon of address 3rd Floor St. Georges Way, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,895,279 GBP2024-06-30
    Officer
    icon of calendar 2023-05-27 ~ 2023-07-10
    IIF 1532 - Director → ME
  • 203
    SS LEGAL AND PROPERTY LTD - 2020-05-20
    icon of address 4th Floor, Silverstream House, Fitzroy Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-13 ~ 2020-12-28
    IIF 889 - Director → ME
    icon of calendar 2012-08-03 ~ 2018-05-30
    IIF 883 - Director → ME
  • 204
    icon of address C/o Quest Branston Court, Branston Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2020-12-28
    IIF 884 - Director → ME
  • 205
    icon of address 28 Loweswater Close, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ 2014-03-13
    IIF 2090 - Director → ME
  • 206
    icon of address 235-241 High Street, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-02 ~ 2025-02-28
    IIF 2189 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ 2025-02-28
    IIF 1608 - Ownership of shares – 75% or more OE
    IIF 1608 - Right to appoint or remove directors OE
    IIF 1608 - Ownership of voting rights - 75% or more OE
  • 207
    icon of address 19a Elms Gardens, Brent, Wembley, Harrow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,023 GBP2020-10-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 1816 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-08-01
    IIF 1043 - Has significant influence or control OE
  • 208
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2014-01-25
    IIF 1449 - Director → ME
  • 209
    icon of address 255 Abbey Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,772 GBP2024-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2020-03-13
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-03-13
    IIF 244 - Right to appoint or remove directors OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 210
    INDUS RESOURCES UK LIMITED - 2013-07-09
    LIBERTY NFM LIMITED - 2014-11-28
    TRANSGLOBAL COMMODITIES LTD - 2011-05-23
    TG COMMODITIES LTD - 2013-05-14
    TRANS AFRICA COMMODITIES LIMITED - 2007-11-06
    SIMEC COMMODITIES (UK) LIMITED - 2014-02-04
    T G COMMODITIES LIMITED - 2014-06-23
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2007-04-01
    IIF 1597 - Director → ME
  • 211
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-10-31
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-10-30
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50% OE
  • 212
    icon of address 95 Woolwich Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,017 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-06-29
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    icon of address Empress Business Centre, 380 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-06-07
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 214
    icon of address 75 Western Road Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ 2023-11-03
    IIF 1515 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ 2023-11-03
    IIF 433 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 433 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 433 - Right to appoint or remove directors OE
  • 215
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2025-08-05
    IIF 1729 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2025-08-04
    IIF 596 - Ownership of shares – 75% or more OE
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Right to appoint or remove directors OE
  • 216
    SINGHSBURY FOODS WHOLESALE LTD - 2023-08-13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ 2024-04-11
    IIF 1397 - Director → ME
  • 217
    icon of address 91 Wellington Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ 2023-08-09
    IIF 1275 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-08-09
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 218
    icon of address 3 North Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-31
    IIF 1103 - Director → ME
    icon of calendar 2021-10-08 ~ 2022-08-12
    IIF 1102 - Director → ME
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 1105 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-10-07
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-08 ~ 2022-08-31
    IIF 202 - Ownership of shares – 75% or more OE
  • 219
    icon of address 68 Cranborne Road, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384 GBP2017-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2016-08-08
    IIF 2044 - Director → ME
  • 220
    icon of address 236 Station Road, Edgware, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,329 GBP2024-06-30
    Officer
    icon of calendar 2019-07-03 ~ 2022-05-25
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2022-04-27
    IIF 1014 - Right to appoint or remove directors OE
    IIF 1014 - Ownership of voting rights - 75% or more OE
    IIF 1014 - Ownership of shares – 75% or more OE
  • 221
    SUNA BEAUTY LIMITED - 2018-10-08
    NEW FLAIR LTD - 2022-11-04
    FANDEALTASTIC LIMITED - 2019-11-11
    icon of address Seven Space (rooms 4 And 5), 121 Spon Lane, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ 2023-02-28
    IIF 1596 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2019-04-01
    IIF 1657 - Right to appoint or remove directors OE
  • 222
    GARSCUBE ENTERPRISES LIMITED - 2017-05-15
    icon of address 8 Walmer Crescent, Flat 1/2, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ 2020-07-08
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-07-08
    IIF 328 - Ownership of shares – More than 25% but not more than 50% OE
  • 223
    icon of address Unit 204 Sierra Quebec Bravo, (sqb) 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2019-12-18
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-12-18
    IIF 145 - Has significant influence or control as a member of a firm OE
    IIF 145 - Has significant influence or control OE
  • 224
    VKF LTD
    - now
    GK FOODS (INVERNESS) LTD - 2025-07-28
    icon of address 21 Audlem Road, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,812 GBP2024-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 1983 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2024-09-18
    IIF 810 - Ownership of shares – More than 50% but less than 75% OE
    IIF 810 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 810 - Right to appoint or remove directors OE
  • 225
    icon of address 270 A Soho Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ 2024-05-18
    IIF 2264 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2023-12-20
    IIF 2003 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2003 - Ownership of shares – More than 25% but not more than 50% OE
  • 226
    icon of address 17 Cape Close, Barking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ 2024-06-20
    IIF 871 - Director → ME
  • 227
    icon of address 98-102 Main Street, Kilwinning, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2020-03-23 ~ 2021-11-25
    IIF 1577 - Director → ME
    icon of calendar 2019-11-01 ~ 2019-12-14
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2021-11-25
    IIF 485 - Has significant influence or control OE
  • 228
    icon of address Unit 5 500 Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ 2016-10-06
    IIF 1738 - Director → ME
  • 229
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2017-10-11
    IIF 1750 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-10-11
    IIF 918 - Ownership of shares – 75% or more OE
  • 230
    icon of address 54 Coningham Road, Second Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -901 GBP2024-03-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-25
    IIF 876 - Director → ME
  • 231
    icon of address 40-42 Abbotsbury Road, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2023-06-08
    IIF 1974 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2024-07-09
    IIF 1058 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1058 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    WOLVES BUILDERS MERCHANTS LTD LTD - 2022-05-11
    WOLVES BUILDERS MERCHANT LTD - 2022-05-11
    ASB BUILDERS MERCHANTS LTD - 2022-05-10
    icon of address 160 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-03-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 233
    icon of address 37 Bank Street, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-23 ~ 2021-04-05
    IIF 1579 - Director → ME
  • 234
    icon of address 97 Walbrook Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ 2022-11-07
    IIF 1138 - Director → ME
  • 235
    icon of address 16 Deans Gate, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 236
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-06
    IIF 1899 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-07-06
    IIF 917 - Has significant influence or control OE
    IIF 917 - Right to appoint or remove directors OE
    IIF 917 - Ownership of voting rights - 75% or more OE
    IIF 917 - Ownership of shares – 75% or more OE
  • 237
    icon of address 241 Kenmure Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2018-05-08
    IIF 1314 - Director → ME
  • 238
    NEW FLAIR KITCHENS AND BEDROOMS LTD - 2023-07-06
    icon of address Space 4 And 5 121 Spon Lane. West Bromwich, Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2023-07-23
    IIF 2247 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2023-07-23
    IIF 1658 - Right to appoint or remove directors OE
    IIF 1658 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1658 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    CHAHAL EVENTS LTD - 2023-07-31
    icon of address 23 Morville Croft, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ 2022-01-01
    IIF 964 - Director → ME
  • 240
    PAJI ZORAWAR LIMITED - 2020-11-12
    icon of address 9 Trafford Drive, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,265 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-12-13
    IIF 1450 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1450 - Ownership of shares – More than 25% but not more than 50% OE
  • 241
    Company number 06638573
    Non-active corporate
    Officer
    icon of calendar 2008-07-04 ~ 2010-10-01
    IIF 1870 - Director → ME
    icon of calendar 2008-07-04 ~ 2010-10-01
    IIF 1693 - Secretary → 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.