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

Kaur, Amandeep

    Related profiles found in government register
  • Kaur, Amandeep
    British director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Rutherford Drive, Glasgow, G66 3US, Scotland

      IIF 1
    • 45, Rutherford Drive, Lenzie, Kirkintilloch, Glasgow, G66 3US, Scotland

      IIF 2
    • 94, Hope Street, Glasgow, G2 6PH, Scotland

      IIF 3
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 4
  • Kaur, Amandeep
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 67, Uppingham Road, Leicester, LE5 3TB, England

      IIF 5
  • Kaur, Amandeep
    British pharmacist born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cromwell Avenue, Gatley, Cheadle, SK8 4BS, England

      IIF 6
    • 23, Lake View, Doncaster, DN4 5NQ, England

      IIF 7
    • 23, Lake View, Doncaster, DN4 5NQ, United Kingdom

      IIF 8
  • Kaur, Amandeep
    British labourer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Prouds Lane, Bilston, WV14 6QB, England

      IIF 9
  • Kaur, Amandeep
    British private tutor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34, Denton Way, Frimley, Camberley, GU16 8UQ, England

      IIF 10
  • Kaur, Amandeep
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kendrick Road, Bilston, WV14 8LJ, England

      IIF 11
  • Kaur, Amandeep
    British administrative born in February 1984

    Resident in England

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

      IIF 12
  • Kaur, Amandeep
    British entrepreneur born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 742, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 13
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
  • Kaur, Amandeep
    British private tutor born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 15
  • Kaur, Amandeep
    British self-employed born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Conway Road, Wolverhampton, WV6 7RQ, United Kingdom

      IIF 16
  • Kaur, Amandeep
    British teacher born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Conway Road, Wolverhampton, WV6 7RQ, United Kingdom

      IIF 17
  • Kaur, Amandeep
    British un-employed born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Conway Road, Wolverhampton, WV6 7RQ, United Kingdom

      IIF 18
  • Kaur, Amandeep
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Julie Croft, Bilston, WV14 8YT, England

      IIF 19
  • Kaur, Amandeep
    British builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kaur, Amandeep
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 41, Lansdown Road, Chalfont St. Peter, Gerrards Cross, SL9 9SP, England

      IIF 22
  • Kaur, Amandeep
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kaur, Amandeep
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dunsmore Road, Birmingham, B28 8EB, England

      IIF 30
  • Kaur, Amandeep
    British consultant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dunsmore Road, Birmingham, West Midlands, B28 8EB, England

      IIF 31
  • Kaur, Amandeep
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 306, Haunch Lane, Kings Heath, Birmingham, B13 0QS, United Kingdom

      IIF 32
    • 26, Stradbroke Drive, Chigwell, IG7 5QY, England

      IIF 33 IIF 34
  • Kaur, Amandeep
    British commercial director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, First Avenue, Northfleet, Gravesend, DA11 8DJ, United Kingdom

      IIF 35 IIF 36
  • Kaur, Amandeep
    British director born in February 1990

    Resident in England

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

      IIF 37
  • Kaur, Amandeep
    British operations manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 117, Willow Brook Road, Leicester, LE5 0FH, England

      IIF 38
  • Kaur, Amandeep
    Indian director born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Heath Road, Twickenham, TW1 4AW, England

      IIF 39
  • Kaur, Amandeep
    English director born in April 1985

    Resident in England

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

      IIF 40
  • Mrs Amandeep Kaur
    British born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 94, Hope Street, Suite 2.11, Glasgow, G2 6PH, Scotland

      IIF 41
  • Kaur, Amandeep
    Indian director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Thakur-chabert, 7a Vine Street, Uxbridge, UB8 1QE, United Kingdom

      IIF 42
  • Kaur, Amandeep
    Italian director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shaftesbury Road, Leicester, LE3 0QN, England

      IIF 43
    • 165, Fosse Road North, Leicester, LE3 5EZ, England

      IIF 44
  • Kaur, Amandeep
    English director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34 Leander Road, Northolt, UB5 6TF, England

      IIF 45
  • Kaur, Amandeep
    Indian company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 45, Botwell Lane, Hayes, UB3 2AD, England

      IIF 46
  • Kaur, Amandeep
    Indian construction born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14928556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47 IIF 48
  • Kaur, Amandeep
    Indian company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 49
  • Kaur, Amandeep
    Indian director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 50
  • Kaur, Amandeep
    Indian business born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kenilworth Gardens, Southall, UB1 2QL, England

      IIF 51
    • 12, Kenilworth Gardens, Southall, UB1 2QL, United Kingdom

      IIF 52
  • Kaur, Amandeep
    Nigerian director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 60 Victoria Street, St Albans, AL1 3XH, United Kingdom

      IIF 53
  • Kaur, Amandeep
    Indian building contractor born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pleasant Cottages, Uxbridge Road, Iver, SL0 0LR, England

      IIF 54
  • Kaur, Amandeep
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wood Lane Close, Iver, SL0 0LJ, England

      IIF 55
  • Kaur, Amandeep
    Indian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 40, Paroma Road, Belvedere, DA17 5AA, England

      IIF 56
    • 66, Keats Way, West Drayton, Greater London, UB7 9DU, England

      IIF 57
  • Kaur, Amandeep
    Indian company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Lewins Way, Slough, SL1 5HG, England

      IIF 58
  • Kaur, Amandeep
    Italian community worker born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sponne Rise, Leicester, LE2 6TU, England

      IIF 59
  • Kaur, Amandeep
    Italian company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • Kaur, Amandeep
    Italian director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28 Sponne Rise, Leicester, LE2 6TU, England

      IIF 62
    • 28 Sponne Rise, Liecester, LE2 6TU, England

      IIF 63
  • Kaur, Amandeep
    Indian logistics maintenance specialist born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 75 Balliol Road, Balliol Road, Kempston, Bedford, MK42 7ET, England

      IIF 64
  • Kaur, Amandeep
    Indian manager born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 75, Balliol Road, Bedford, MK42 7ET, United Kingdom

      IIF 65
  • Kaur, Amandeep
    British director

    Registered addresses and corresponding companies
    • 76 Caledonia Road, Wolverhampton, West Midlands, WV2 1HZ

      IIF 66
  • Kaur, Amandeep
    Indian company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4a 4b, Mackenzie Street, Slough, Slough, SL1 1XQ, England

      IIF 67
  • Kaur, Amandeep
    British accountant born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Broom Hill Road, Rochester, Kent, ME2 3LF, United Kingdom

      IIF 68
  • Kaur, Amandeep
    British company director born in May 1988

    Resident in United Kingdom

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

      IIF 69
  • Kaur, Amandeep
    Belgian shop asistant born in January 2000

    Resident in England

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

      IIF 70
  • Miss Amandeep Kaur
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cromwell Avenue, Gatley, Cheadle, SK8 4BS, England

      IIF 71
    • 23, Lake View, Doncaster, DN4 5NQ, England

      IIF 72
    • 23, Lake View, Doncaster, DN4 5NQ, United Kingdom

      IIF 73
  • Mrs Amandeep Kaur
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 67, Uppingham Road, Leicester, LE5 3TB, England

      IIF 74
  • Kaur, Amandeep
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Stormount Drive, Hayes, UB3 1RQ, England

      IIF 75
  • Kaur, Amandeep
    Indian director born in October 1995

    Resident in India

    Registered addresses and corresponding companies
    • 10, Rica Kitchen, Buckingham Street, Birmingham, West Midlands, B19 3HT, United Kingdom

      IIF 76
  • Kaur, Sukhmani
    British audiologist born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hall Meadow Road, Leicester, LE4 2BX, England

      IIF 77
  • Kaur, Sukhmani
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hall Meadow Road, Leicester, LE4 2BX, England

      IIF 78 IIF 79
    • 27, Warren Road, St. Ives, PE27 5NX, England

      IIF 80
  • Kaur, Sukhmani
    British operations manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hall Meadow Road, Leicester, LE4 2BX, England

      IIF 81
  • Kaur, Sukhmani
    British transport manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hall Meadow Road, Leicester, LE4 2BX, United Kingdom

      IIF 82
  • Mrs Amandeep Kaur
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Prouds Lane, Bilston, WV14 6QB, England

      IIF 83
  • Kaur, Amandeep
    Indian employed born in September 1991

    Resident in India

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

      IIF 84
  • Kaur, Amandeep
    Indian company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 47b, Abbott Road, London, E14 0GP, England

      IIF 85
  • Miss Amandeep Kaur
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34, Denton Way, Frimley, Camberley, GU16 8UQ, England

      IIF 86
  • Miss Amandeep Kaur
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Julie Croft, Bilston, WV14 8YT, England

      IIF 87
  • Mrs Amandeep Kaur
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Kendrick Road, Bilston, WV14 8LJ, England

      IIF 88
  • Mrs Amandeep Kaur
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 742, Bordesley Green, Birmingham, B9 5PQ, England

      IIF 89
    • Suite2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 90
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 91
  • Kaur, Amandeep
    Indian sculpture designer & jewellery designer born in March 1990

    Resident in India

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

      IIF 92
  • Mrs Amandeep Kaur
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37 Priory Road, Alcester, Warwickshire, B49 5DX, England

      IIF 93
    • 36, Haddock Road, Bilston, WV14 6QG, England

      IIF 94 IIF 95 IIF 96
    • 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 97
    • 187 Evesham Road, Stratford Upon Avon, Warwickshire, CV37 9BS, England

      IIF 98
  • Mrs Amandeep Kaur
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dunsmore Road, Birmingham, B28 8EB, England

      IIF 99
    • 26, Stradbroke Drive, Chigwell, IG7 5QY, England

      IIF 100 IIF 101
  • Mrs Amandeep Kaur
    British born in February 1990

    Resident in England

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

      IIF 102
  • Ms Amandeep Kaur
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Dunsmore Road, Hall Green, Birmingham, West Midlands, B28 8EB, England

      IIF 103
    • Unit 14, Central Industrial Estate, Cable Street, Wolverhampton, West Midlands, WV2 2RJ

      IIF 104
  • Ms Amandeep Kaur
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 8, First Avenue, Northfleet, Gravesend, DA11 8DJ, United Kingdom

      IIF 105
  • Ms Amandeep Kaur
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 117, Willow Brook Road, Leicester, LE5 0FH, England

      IIF 106
  • Kaur Bains, Amandeep
    British company officer born in December 1974

    Resident in United Kingdom

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

      IIF 107
  • Kaur, Amandeep
    Italian director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 108
  • Kaur, Amandeep
    Indian director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kerswell Close, Slough, Berkshire, SL2 2QH, United Kingdom

      IIF 109
    • 26, Kerswell Close, Slough, SL2 2QH, United Kingdom

      IIF 110
  • Kaur, Amandeep
    Indian director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No 1, The Tavern 25-26 Lower High Street, Wednesbury, West Midlands, WS10 7AQ, United Kingdom

      IIF 111
  • Miss Amandeep Kaur
    Indian born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Heath Road, Twickenham, TW1 4AW, England

      IIF 112
  • Kaur, Amandeep
    Indian director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69d, Wolverhampton Street, Willenhall, West Midlands, WV13 2PS, United Kingdom

      IIF 113
  • Kaur, Amandeep
    Indian director born in March 1990

    Resident in United Kingdom

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

      IIF 114
    • 35, Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 115
  • Kaur, Amandeep
    Indian self employed born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaur, Amandeep
    Indian director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 118
  • Kaur, Amandeep
    Indian director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Great South West Road, Hounslow, Middlesex, TW4 7NF, United Kingdom

      IIF 119
  • Mrs Amandeep Kaur
    English born in April 1985

    Resident in England

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

      IIF 120
  • Ms Sukhmani Kaur
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hall Meadow Road, Leicester, LE4 2BX, England

      IIF 121
  • Amandeep, Kaur
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Central Industrial Estate, Wolverhampton, West Midlands, WV2 2RJ, England

      IIF 122
  • Kaur, Amandeep

    Registered addresses and corresponding companies
    • 14928556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • 256, Coldharbour Lane, Hayes, UB3 3HH, United Kingdom

      IIF 124
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, United Kingdom

      IIF 125
    • Flat 7, 60 Victoria Street, St Albans, AL1 3XH, United Kingdom

      IIF 126
    • 16, Conway Road, Wolverhampton, WV6 7RQ, United Kingdom

      IIF 127
  • Mrs Amandeep Kaur
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Thakur-chabert, 7a Vine Street, Uxbridge, UB8 1QE, United Kingdom

      IIF 128
  • Mrs Sukhmani Kaur
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hall Meadow Road, Leicester, LE4 2BX, England

      IIF 129 IIF 130 IIF 131
    • 13, Hall Meadow Road, Leicester, LE4 2BX, United Kingdom

      IIF 132
    • 27, Warren Road, St. Ives, PE27 5NX, England

      IIF 133
  • Miss Amandeep Kaur
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 45, Botwell Lane, Hayes, UB3 2AD, England

      IIF 134
  • Mrs Amandeep Kaur
    Italian born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shaftesbury Road, Leicester, LE3 0QN, England

      IIF 135
    • 165, Fosse Road North, Leicester, LE3 5EZ, England

      IIF 136
  • Mrs Amandeep Kaur
    English born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 34 Leander Road, Northolt, UB5 6TF, England

      IIF 137
  • Mrs Amandeep Kaur
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 138
  • Amandeep Kaur
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14928556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
  • Miss Amandeep Kaur
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 66, Keats Way, West Drayton, Greater London, UB7 9DU, England

      IIF 140
  • Miss Amandeep Kaur
    Indian born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • 75, Balliol Road, Bedford, MK42 7ET, United Kingdom

      IIF 141
  • Mr Amandeep Kaur
    Nigerian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, 60 Victoria Street, St Albans, AL1 3XH, United Kingdom

      IIF 142
  • Mrs Amandeep Kaur
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pleasant Cottages, Uxbridge Road, Iver, SL0 0LR, England

      IIF 143
    • 8, Wood Lane Close, Iver, SL0 0LJ, England

      IIF 144
  • Mrs Amandeep Kaur
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 69d, Wolverhampton Street, Willenhall, WV13 2PS, England

      IIF 145
  • Mrs Amandeep Kaur
    Indian born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Lewins Way, Slough, SL1 5HG, England

      IIF 146
  • Mrs Amandeep Kaur
    Italian born in July 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ms Amandeep Kaur
    British born in December 1974

    Resident in United Kingdom

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

      IIF 152
  • Ms Amandeep Kaur
    Indian born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 47b, Abbott Road, London, E14 0GP, England

      IIF 153
  • Amandeep Kaur
    Indian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kenilworth Gardens, Southall, UB1 2QL, England

      IIF 154
  • Amandeep Kaur
    Indian born in March 1990

    Resident in England

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

      IIF 155
  • Mrs Amandeep Kaur
    British born in May 1984

    Resident in United Kingdom

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

      IIF 156
  • Ms Amandeep Kaur
    British born in May 1988

    Resident in United Kingdom

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

      IIF 157
    • 74, Broom Hill Road, Rochester, Kent, ME2 3LF, United Kingdom

      IIF 158
  • Mrs Amandeep Kaur
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Stormount Drive, Hayes, UB3 1RQ, England

      IIF 159
  • Amandeep Kaur
    Indian born in October 1995

    Resident in India

    Registered addresses and corresponding companies
    • 10, Rica Kitchen, Buckingham Street, Birmingham, West Midlands, B19 3HT, United Kingdom

      IIF 160
  • Mrs Amandeep Kaur
    Italian born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Penman Way, Enderby, Leicester, LE19 1SY, England

      IIF 161
  • Mrs Amandeep Kaur
    Indian born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Kerswell Close, Slough, Berkshire, SL2 2QH, United Kingdom

      IIF 162
    • 26, Kerswell Close, Slough, SL2 2QH, United Kingdom

      IIF 163
  • Mrs Amandeep Kaur
    Indian born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 214, Ladypool Road, Birmingham, B12 8JT, England

      IIF 164
  • Amandeep Kaur
    Indian born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat No 1, The Tavern 25-26 Lower High Street, Wednesbury, West Midlands, WS10 7AQ, United Kingdom

      IIF 165
  • Miss Amandeep Kaur
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Brabazon Road, Hounslow, TW5 9LL, United Kingdom

      IIF 166
  • Mrs Amandeep Kaur
    Indian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69d, Wolverhampton Street, Willenhall, WV13 2PS, United Kingdom

      IIF 167
  • Mrs Amandeep Kaur
    Indian born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Amandeep Kaur
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Great South West Road, Hounslow, TW4 7NF, United Kingdom

      IIF 172
  • Amandeep Kaur
    Indian born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 173
child relation
Offspring entities and appointments
Active 76
  • 1
    66 Keats Way, West Drayton, Greater London, England
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 57 - director → ME
    Person with significant control
    2025-04-16 ~ 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
  • 2
    46 Stormount Drive, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    6,868 GBP2022-04-30
    Officer
    2019-04-05 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 3
    10, Rica Kitchen Buckingham Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 4
    Rica, 10 Buckingham Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 5
    23 Lake View, Doncaster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    23,751 GBP2023-10-31
    Officer
    2021-10-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 6
    215 Mare Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    38 Lewins Way, Slough, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 8
    28 Sponne Rise, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    13,282 GBP2024-05-31
    Officer
    2023-05-08 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-05-08 ~ 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
  • 9
    14 Dunsmore Road, Hall Green, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    50,178 GBP2023-09-30
    Officer
    2015-09-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 10
    15 Hunt Road, Northfleet, Gravesend, England
    Corporate (2 parents)
    Equity (Company account)
    23,915 GBP2023-11-27
    Person with significant control
    2019-11-21 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BEAMO LTD
    - now
    AGD LOGISTIC LIMITED - 2022-01-07
    69d Wolverhampton Street, Willenhall, England
    Corporate (2 parents)
    Equity (Company account)
    -23,753 GBP2023-07-31
    Person with significant control
    2021-04-28 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 12
    U&B CONSTRUCTION LTD - 2024-09-26
    C/o Thakur-chabert, 7a Vine Street, Uxbridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,440 GBP2023-05-31
    Officer
    2024-09-24 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 13
    30 Main Street, Bishampton, Worcestershire, England
    Corporate (4 parents)
    Officer
    2024-01-27 ~ now
    IIF 26 - director → ME
  • 14
    70 Dawes Avenue, West Bromwich, England
    Corporate (1 parent)
    Equity (Company account)
    114 GBP2024-05-31
    Officer
    2024-09-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 15
    28 Sponne Rise, Liecester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-29 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 16
    CARE SUPPORT 4U LTD - 2022-03-25
    28 Sponne Rise, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-25 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-09-25 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 17
    1 Shaftesbury Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    2,619 GBP2023-09-30
    Officer
    2021-09-30 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 84 - director → ME
  • 19
    34 Leander Road, Northolt, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2022-06-09 ~ 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
    IIF 137 - Right to appoint or remove directorsOE
  • 20
    13 Hall Meadow Road, Leicester, England
    Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2025-02-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 21
    DGR HAULAGE LIMITED - 2024-12-16
    13 Hall Meadow Road, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-01 ~ now
    IIF 82 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 22
    2 Pleasant Cottages, Uxbridge Road, Iver, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2025-01-31 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    15 Brabazon Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 24
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2023-03-07 ~ now
    IIF 70 - director → ME
  • 25
    London Tax Bureau, Suite E 1-3 Canfield Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-12 ~ dissolved
    IIF 2 - director → ME
  • 26
    128 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-08-23 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 27
    104 Boundary House, Cricket Field Road, Uxbridge, Greater London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-05-20 ~ 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
  • 28
    130 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,005 GBP2022-09-30
    Officer
    2019-03-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 29
    36 Haddock Road, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    29,564 GBP2022-04-30
    Officer
    2021-04-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 30
    36 Haddock Road, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    -11,112 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 31
    41 Lansdown Road, Chalfont St. Peter, Gerrards Cross, England
    Corporate (2 parents)
    Equity (Company account)
    18,097 GBP2024-03-31
    Officer
    2020-07-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    H S FASHIONS SCHOOLWEAR LIMITED - 2007-03-19
    Unit 14 Central Industrial Estate, Cable Street, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -7,170 GBP2024-03-31
    Officer
    2021-07-01 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-07-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 33
    14 Dunsmore Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 34
    1 Shaftesbury Road, Leicester, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 35
    HARLEY STREET TRADERS CLUB LTD - 2022-04-14
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 36
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 37
    742 Bordesley Green, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-03-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-22 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 38
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 39
    36 Haddock Road, Bilston, England
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 40
    16 Conway Road, Wolverhampton
    Dissolved corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 17 - director → ME
  • 41
    16 Conway Road, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 18 - director → ME
  • 42
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-15 ~ dissolved
    IIF 12 - director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 44
    67 Uppingham Road, Leicester, England
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 45
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,467 GBP2024-01-31
    Person with significant control
    2022-01-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 46
    26 Kerswell Close, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,191 GBP2024-01-31
    Officer
    2017-01-11 ~ now
    IIF 110 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 47
    17 Cromwell Avenue, Gatley, Cheadle, England
    Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 48
    75 Balliol Road, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-01 ~ dissolved
    IIF 64 - director → ME
  • 49
    47b Abbott Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,148,162 GBP2021-12-31
    Officer
    2024-05-20 ~ now
    IIF 85 - director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 50
    26 Stradbroke Drive, Chigwell, England
    Corporate (2 parents)
    Officer
    2024-01-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 51
    69d Wolverhampton Street, Willenhall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 167 - Ownership of voting rights - More than 50% but less than 75%OE
  • 52
    12 Kenilworth Gardens, Southall
    Dissolved corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 51 - director → ME
  • 53
    No 5 - 7 High Street, Alcester, Warwickshire, England
    Corporate (3 parents)
    Officer
    2025-03-12 ~ now
    IIF 27 - director → ME
  • 54
    37 Priory Road, Alcester, Warwickshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 55
    187 Evesham Road, Stratford Upon Avon, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    47,059 GBP2024-03-31
    Officer
    2016-03-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    37 Priory Road, Alcester, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-18 ~ now
    IIF 25 - director → ME
  • 57
    37 Priory Road, Alcester, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-19 ~ now
    IIF 24 - director → ME
  • 58
    26 Kerswell Close, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 59
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-06-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 60
    REET PRIVATE TUTORS LIMITED - 2014-12-01
    34 Denton Way, Frimley, Camberley, England
    Corporate (1 parent)
    Equity (Company account)
    4,530 GBP2024-03-31
    Officer
    2012-11-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
    IIF 86 - Has significant influence or control as a member of a firmOE
  • 61
    74 Broom Hill Road, Rochester, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 62
    Flat 7 60 Victoria Street, St Albans, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 53 - director → ME
    2023-11-21 ~ dissolved
    IIF 126 - secretary → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 63
    12 Kenilworth Gardens, Southall, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    557 GBP2016-02-28
    Officer
    2015-02-09 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 64
    70 Dawes Avenue, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 65
    3 Richmond Road, Worksop, England
    Corporate (4 parents)
    Officer
    2024-09-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-07-03 ~ dissolved
    IIF 125 - secretary → ME
  • 67
    40 Paroma Road, Belvedere, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,065 GBP2023-01-31
    Officer
    2023-03-09 ~ dissolved
    IIF 56 - director → ME
  • 68
    12 Julie Croft, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    14,757 GBP2024-02-28
    Officer
    2022-02-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-02-03 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 69
    35 Berkeley Square, Mayfair, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 70
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 118 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 71
    4385, 14928556 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-28 ~ dissolved
    IIF 47 - director → ME
    2023-06-12 ~ dissolved
    IIF 123 - secretary → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    45 Botwell Lane, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    20,400 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 73
    13 Hall Meadow Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-09 ~ now
    IIF 77 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 74
    WEBERZ MEDIA LTD - 2020-12-23
    27 Houlditch Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-05 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 75
    117 Willow Brook Road, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    Suite2a Blackthorn House, St Pauls Square, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    61,411 GBP2024-04-30
    Officer
    2020-05-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-05-17 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    5 Heathdale Avenue, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    2,148 GBP2023-06-30
    Officer
    2022-06-15 ~ 2023-12-01
    IIF 119 - director → ME
    Person with significant control
    2022-06-15 ~ 2023-12-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 2
    9a Flat1 Parkstone Road, Leicester, England
    Corporate (1 parent)
    Officer
    2024-12-27 ~ 2025-04-10
    IIF 60 - director → ME
    Person with significant control
    2024-12-27 ~ 2025-04-10
    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
    IIF 149 - Right to appoint or remove directors OE
  • 3
    27 Heath Road, Twickenham, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ 2025-03-13
    IIF 39 - director → ME
    Person with significant control
    2025-03-12 ~ 2025-03-13
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 4
    28 Sponne Rise, Leicester, England
    Corporate
    Officer
    2024-02-17 ~ 2025-04-10
    IIF 61 - director → ME
    Person with significant control
    2024-02-17 ~ 2025-04-10
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-26 ~ 2020-04-21
    IIF 107 - director → ME
    Person with significant control
    2020-02-13 ~ 2020-04-16
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 6
    47 John Cooper Way, Coalville, England
    Corporate (1 parent)
    Equity (Company account)
    -73,200 GBP2023-09-30
    Officer
    2021-12-01 ~ 2024-03-20
    IIF 78 - director → ME
    Person with significant control
    2021-12-01 ~ 2024-05-16
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
  • 7
    27 Warren Road, St. Ives, England
    Corporate (1 parent)
    Officer
    2023-09-21 ~ 2024-05-01
    IIF 80 - director → ME
    Person with significant control
    2023-09-21 ~ 2024-05-01
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 8
    8 First Avenue, Northfleet, Gravesend, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,366 GBP2023-11-30
    Officer
    2018-11-05 ~ 2019-10-21
    IIF 36 - director → ME
    2022-03-05 ~ 2024-08-01
    IIF 35 - director → ME
    Person with significant control
    2018-11-05 ~ 2019-10-04
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 9
    39 High Street, Wheaton Aston, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    565,325 GBP2024-04-30
    Officer
    2011-09-14 ~ 2012-10-29
    IIF 16 - director → ME
    2011-09-14 ~ 2012-10-29
    IIF 127 - secretary → ME
  • 10
    H S FASHIONS SCHOOLWEAR LIMITED - 2007-03-19
    Unit 14 Central Industrial Estate, Cable Street, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -7,170 GBP2024-03-31
    Officer
    2007-04-01 ~ 2016-05-11
    IIF 66 - secretary → ME
  • 11
    94 Hope Street, Suite 2.11, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    84,467 GBP2024-01-31
    Officer
    2015-07-20 ~ 2016-01-01
    IIF 3 - director → ME
    2023-09-11 ~ 2025-04-15
    IIF 4 - director → ME
  • 12
    75 Balliol Road, Bedford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-12 ~ 2020-02-01
    IIF 65 - director → ME
    Person with significant control
    2019-08-12 ~ 2020-02-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 13
    MICHEAL’S STORES LIMITED - 2023-10-10
    4 Kendrick Road, Bilston, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-25 ~ 2024-06-12
    IIF 11 - director → ME
    Person with significant control
    2022-08-25 ~ 2024-06-13
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 14
    94 Hope Street, Suite 2.5, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    3,236 GBP2016-09-30
    Officer
    2012-02-08 ~ 2014-12-17
    IIF 1 - director → ME
  • 15
    92 Prouds Lane, Bilston, England
    Corporate (1 parent)
    Equity (Company account)
    203 GBP2023-03-31
    Officer
    2022-05-09 ~ 2024-10-01
    IIF 9 - director → ME
    Person with significant control
    2022-05-09 ~ 2024-10-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 16
    4 Penman Way, Enderby, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    -96,296 GBP2023-03-31
    Officer
    2019-03-30 ~ 2024-03-28
    IIF 108 - director → ME
    Person with significant control
    2019-03-30 ~ 2024-03-28
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 17
    REET PRIVATE TUTORS LIMITED - 2014-12-01
    34 Denton Way, Frimley, Camberley, England
    Corporate (1 parent)
    Equity (Company account)
    4,530 GBP2024-03-31
    Officer
    2012-11-22 ~ 2014-04-01
    IIF 124 - secretary → ME
  • 18
    306 Haunch Lane, Kings Heath, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -24,454 GBP2021-11-29
    Officer
    2010-08-05 ~ 2019-04-03
    IIF 32 - director → ME
  • 19
    5a 5b Mackenzie Street, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    6,971 GBP2021-10-31
    Officer
    2020-06-20 ~ 2020-07-10
    IIF 67 - director → ME
  • 20
    ARGYLE COINS LTD - 2017-10-09
    RARE AND VALUABLE LIMITED - 2017-02-14
    152-160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    129,878 GBP2019-01-31
    Officer
    2016-01-12 ~ 2017-03-15
    IIF 92 - director → ME
    Person with significant control
    2017-01-11 ~ 2018-01-01
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    4385, 14928556 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ 2023-06-19
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.