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 Satpal Singh Bajaj

    Related profiles found in government register
  • Mr Satpal Singh Bajaj
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Adelaide Road, Southall, Middlesex, UB2 5PX, United Kingdom

      IIF 1
    • 127, The Broadway, Southall, Middlesex, UB1 1LW, United Kingdom

      IIF 2
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, England

      IIF 3
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 4
    • 3 Stella Close, Uxbridge, UB8 3EZ, England

      IIF 5 IIF 6
  • Mr Satpal Singh Bajaj
    Afghan born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 7
  • Mr Satpal Singh Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 8
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 9
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 10
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 11
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 12
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 13
  • Mr Satpal Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 14
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 15
    • 545, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 16
    • 4, Furmston Court, Letchworth Garden City, SG6 1UJ, England

      IIF 17
  • Mr Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 18
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 21 IIF 22 IIF 23
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 27 IIF 28
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 29
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 30
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 31
  • Mr Satpal Singh
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Woodside Road, Beeston One Stop Express, Nottingham, NG9 2SB, England

      IIF 32
    • 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 33
  • Mr Satpal Singh
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Station Road, Hayes, Middlesex, UB3 4BD, England

      IIF 34
    • 105, The Vale, Hounslow, TW5 9HS, England

      IIF 35
    • 105, The Vale, Hounslow, TW5 9HS, United Kingdom

      IIF 36
  • Mr Satpal Singh
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Clavering Road, Blaydon-on-tyne, NE21 5HH, United Kingdom

      IIF 37
    • 38 - 44, Binley Road, Coventry, CV3 1JA, England

      IIF 38
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39
  • Mr Satpal Singh Bajaj
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 37, King Street, Southall, Middlesex, UB2 4DQ

      IIF 40
    • 37, King Street, Southall, UB2 4DQ, England

      IIF 41
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 42
    • 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 43 IIF 44 IIF 45
  • Mr Satpal Singh Bajaj
    United Kingdom born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Stella Close, Uxbridge, London, UB8 3EZ, United Kingdom

      IIF 46
  • Satpal Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 47
  • Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 48
  • Bajaj, Satpal Singh
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212, Uxbridge Road, Shepherd Bush, London, W12 7JD

      IIF 49
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 50
  • Mr Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 51
  • Mr Satpal Singh
    Indian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 52
  • Mr Satpal Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 53
  • Sokhi, Satpal Singh
    British consultant born in January 1985

    Resident in United Kingdom

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

      IIF 54
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 55
  • Sokhi, Satpal Singh
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihul, B92 7ES, United Kingdom

      IIF 56
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 57
    • 180, Kineton Green Road, Solihull, B92 7ES, England

      IIF 58
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 59
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 60
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 61
    • 134b, Rosemary Hill Road, Sutton Coldfield, B74 4HN, England

      IIF 62
  • Sokhi, Satpal Singh
    British hr consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 63
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 64
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 65
  • Sokhi, Satpal Singh
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 66
  • Satpal Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 67
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 68
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 69
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP, United Kingdom

      IIF 70
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 71
  • Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 72
  • Mr Satpal Singh
    Afghan born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 572, Hanworth Road, Hounslow, TW4 5LH, England

      IIF 73
    • 50a, Wighay, Hucknall, Hucknall, NG15 8AR, United Kingdom

      IIF 74
    • 73 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD, England

      IIF 75
  • Mr Satpal Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 76
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 77
    • 14, South Avenue, Southall, UB1 2AH, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 18, 18 South Road, Southall, Middlesex, UB1 1RT, United Kingdom

      IIF 81
  • Mr Satpal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 82
  • Mr Satpal Singh
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 83 IIF 84
    • Flat 6, Princess Court, Hounslow, TW4 6EP, England

      IIF 85
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 86
  • Singh, Satpal
    British company director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 87
  • Singh, Satpal
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Satpal
    British builder born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 92
  • Singh, Satpal
    British construction worker born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 93
  • Mr Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Broadway Market Management Offic, Tooting High Street, London, SW17 0RJ

      IIF 94
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 95
  • Mr Satpal Singh
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 572 Hanworth Road, Hounslow, Hounslow, TW4 5LH, United Kingdom

      IIF 96
    • 60, Glass House Hill, Codnor, Ripley, DE5 9QT, England

      IIF 97
  • Mr Satpal Singh
    British born in January 1990

    Resident in England

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

      IIF 98
  • Sethi, Satpal
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 99
  • Singh, Satpal
    British business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 100
  • Singh, Satpal
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 101
  • Singh, Satpal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 102
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 103
    • 17, Community Road, Greenford, UB6 8XF, United Kingdom

      IIF 104
    • Flat 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, SM46EB, England

      IIF 105
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 106 IIF 107 IIF 108
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 112 IIF 113
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 114
  • Singh, Satpal
    British hr consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 115
  • Singh, Satpal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 116
  • Singh, Satpal
    British manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111-113, Woodside Road, Beeston One Stop Express, Nottingham, NG9 2SB, England

      IIF 117
  • Singh, Satpal
    British business man born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Cambridge Gardens, Kingston Upon Thames, Surrey, KT1 3NP, United Kingdom

      IIF 118
  • Singh, Satpal
    British analyst born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Clavering Road, Blaydon-on-tyne, NE21 5HH, United Kingdom

      IIF 119
  • Singh, Satpal
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 - 44, Binley Road, Coventry, CV3 1JA, England

      IIF 120
  • Singh, Satpal
    British director born in July 1992

    Resident in United Kingdom

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

      IIF 121
  • Mr Saphal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Arches, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ

      IIF 122
  • Mr Saptal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 123
  • Bajaj, Satpal Singh
    British business born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 124
  • Bajaj, Satpal Singh
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 125
    • 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 126
    • 3, Stella Close, Uxbridge, UB8 3EZ, United Kingdom

      IIF 127
  • Bajaj, Satpal Singh
    British commercial director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 73, Portway, London, E15 3QJ, England

      IIF 128
  • Bajaj, Satpal Singh
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Adelaide Road, Southall, Middlesex, UB2 5PX, United Kingdom

      IIF 129
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, England

      IIF 130
    • 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 131
  • Bajaj, Satpal Singh
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 119, Uxbridge Road, Shepherd Bush, London, W12 8NL, United Kingdom

      IIF 132
    • 127, The Broadway, Southall, Middlesex, UB1 1LW, United Kingdom

      IIF 133
    • 37, King Street, Southall, Middlesex, UB2 4DQ

      IIF 134
    • 37, King Street, Southall, UB2 4DQ, England

      IIF 135
    • 3, Stella Close, Hillingdon, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 136
    • 3, Stella Close, Uxbridge, Middlesex, UB8 3EZ, United Kingdom

      IIF 137 IIF 138
    • 3, Stella Close, Uxbridge, UB8 3EZ, England

      IIF 139 IIF 140
  • Bajaj, Satpal Singh
    British manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 5, Trafalgar Business Park, Broughton Lane, Manchester, M8 9TZ, England

      IIF 141
  • Bajaj, Satpal Singh
    British self emplyeed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Stella Close, Uxbridge, London, UB8 3EZ, United Kingdom

      IIF 142
  • Mr Satpal Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 143
  • Singh, Satpal
    English driver born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Georgia Road, New Malden, New Malden, Uk, KT3 3QX, United Kingdom

      IIF 144 IIF 145
  • Satpal Singh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 331, Torbay Road, Harrow, HA2 9QD, England

      IIF 146
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 147
  • Singh, Satpal
    English driver born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, SM4 6EB, United Kingdom

      IIF 148
  • Mr Satpal Singh
    Afghan born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Neville Avenue, Wolverhampton, WV4 5DW, England

      IIF 149
  • Singh, Satpal
    Indian company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 150
  • Singh, Satpal
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 151
  • Mr Satpal Singh
    Afghan born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Upminster Drive, Nottingham, NG16 1PT, England

      IIF 152
  • Sethi, Satpal Singh
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 153
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 154
  • Sethi, Satpal Singh
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 155
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sethi, Satpal Singh
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 164
  • Singh, Satpal
    Afghan manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pield Heath Avenue, Hillingdon, UB3 3PB

      IIF 165
  • Singh, Satpal
    Afghan company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73 Gunnersbury Way, Nuthall, Nottingham, NG16 1QD, England

      IIF 166
  • Singh, Satpal
    Afghan direc born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50a, Wighay, Hucknall, Hucknall, NG15 8AR, United Kingdom

      IIF 167
  • Singh, Satpal
    Afghan shop born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 572, Hanworth Road, Hounslow, TW4 5LH, England

      IIF 168
  • Satpal Singh
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, South Avenue, Southall, UB1 2AH, England

      IIF 169
  • Singh, Satpal
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 170
  • Singh, Satpal
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, King Street, Southall, Middlesex, UB2 4DQ, England

      IIF 171
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 172 IIF 173
  • Singh, Satpal
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 174
  • Singh, Satpal
    British manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 121, Beavers Lane, Hounslow, TW4 6HF, England

      IIF 175
    • 6 Princess Court, 61-63 Beavers Lane, Hounslow, TW4 6EP, England

      IIF 176
    • Flat 6, Princess Court, Hounslow, TW4 6EP, England

      IIF 177
  • Singh, Satpal
    British operations manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 27, Neville Avenue, Wolverhampton, WV4 5DW, England

      IIF 178
  • Sethi, Satpal Singh
    British

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 179
  • Sethi, Satpal Singh
    British director

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 180
  • Singh, Satpal
    British business executive born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 181
  • Singh, Satpal
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 331, Torbay Road, Harrow, HA2 9QD, England

      IIF 182
  • Singh, Satpal
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Street, London, W1U 6PZ, England

      IIF 183
  • Singh, Satpal
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Building 3 Chiswick Park/566, Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 184
  • Singh, Satpal
    British self employed born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regus Hayes, 11 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, England

      IIF 185
  • Singh, Satpal
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60, Glass House Hill, Codnor, Ripley, DE5 9QT, England

      IIF 186
  • Singh, Satpal
    British manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 187
  • Singh, Satpal
    British shop keeper born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 572 Hanworth Road, Hounslow, Hounslow, TW4 5LH, United Kingdom

      IIF 188
  • Singh, Satpal
    British business person born in January 1990

    Resident in England

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

      IIF 189
    • 105, The Vale, Hounslow, TW5 9HS, England

      IIF 190
    • 105, The Vale, Hounslow, TW5 9HS, United Kingdom

      IIF 191
  • Singh, Satpal
    British businessman born in January 1990

    Resident in England

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

      IIF 192
  • Singh, Satpal
    Indian business born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, South Avenue, Southall, UB1 2AH, England

      IIF 193
  • Singh, Satpal
    Afghan manager born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 46, Wentworth Road, Southall, Middlesex, UB2 5TS, England

      IIF 194
  • Singh, Satpal, M
    British director

    Registered addresses and corresponding companies
  • Singh, Satpal
    Afghan manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Upminster Drive, Nottingham, NG16 1PT, England

      IIF 197
  • Singh, Satpal

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 198 IIF 199
    • 15, Sunnyside Rd, Beeston, Nottingham, NG9 4FH, United Kingdom

      IIF 200
  • Sokhi, Satpal

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 201
child relation
Offspring entities and appointments
Active 92
  • 1
    843 Uxbridge Road, Hayes, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 2
    134b Rosemary Hill Road, Little Aston, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ now
    IIF 71 - director → ME
  • 4
    134b Rosemary Hill Road, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    -12,763 GBP2023-08-31
    Officer
    2020-08-01 ~ now
    IIF 62 - director → ME
  • 5
    ALLIANCE CA LIMITED - 2024-04-13
    SSN ENTERPRISES LONDON LIMITED - 2012-09-19
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,026 GBP2023-09-30
    Officer
    2015-04-10 ~ now
    IIF 181 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 6
    Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Corporate (3 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Officer
    2022-11-07 ~ now
    IIF 153 - director → ME
    IIF 170 - director → ME
  • 7
    27 Neville Avenue, Wolverhampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,921 GBP2023-02-28
    Officer
    2020-02-13 ~ now
    IIF 177 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 8
    27 Neville Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 9
    121 Beavers Lane, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 175 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    3 Stella Close, Hillingdon, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -2,665 GBP2023-07-31
    Officer
    2012-07-03 ~ now
    IIF 136 - director → ME
  • 11
    Management Office, Tooting High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    813,832 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Broadway Market Management Offic, Tooting High Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 157 - director → ME
    2013-05-10 ~ now
    IIF 172 - director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 94 - Has significant influence or controlOE
  • 13
    Broadway Market Management Office, Tooting High Street, London
    Corporate (2 parents)
    Equity (Company account)
    -619,024 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 161 - director → ME
    2008-10-30 ~ now
    IIF 196 - secretary → ME
  • 14
    180 Kineton Green Road, Solihull
    Dissolved corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 66 - director → ME
    2013-04-15 ~ dissolved
    IIF 201 - secretary → ME
  • 15
    73 Gunnersbury Way, Nuthall, Nottingham, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 166 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 122 - Has significant influence or controlOE
  • 17
    8 South Avenue, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    28,134 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 193 - director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 18
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 148 - director → ME
  • 19
    16 Wilton Parade, Feltham, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    4,039 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 130 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 21
    331 Torbay Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -360 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 182 - director → ME
    Person with significant control
    2022-11-08 ~ 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
  • 22
    Marston House, 5 Elmdon Lane, Marston Green, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 23
    3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 24
    212 Uxbridge Road, Shepherd Bush, London
    Corporate (1 parent)
    Equity (Company account)
    71,756 GBP2024-04-30
    Officer
    2017-05-01 ~ now
    IIF 49 - director → ME
  • 25
    Unit B4 Charles House, Bridge Road, Southall, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-17 ~ dissolved
    IIF 118 - director → ME
  • 26
    3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 50 - director → ME
  • 27
    GIANY FILM PRODUCTIONS LTD - 2019-04-05
    3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 28
    37 King Street, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-11-20 ~ now
    IIF 135 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    GIANY'S JEWELLERS LTD - 2020-08-26
    RK & GIANY JEWELLERS LTD - 2020-08-16
    37 King Street, Southall, England
    Corporate (1 parent)
    Equity (Company account)
    409,983 GBP2023-09-30
    Officer
    2017-08-14 ~ now
    IIF 133 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    3 Stella Close, Uxbridge, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-08 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    BACH FILMS STUDIO LTD - 2024-08-27
    BACH CONSULTING LIMITED - 2020-09-28
    3 Stella Close, Uxbridge, Middx
    Corporate (3 parents)
    Equity (Company account)
    -32,793 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 127 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    180 Kineton Green Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    11,721 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 9 - Has significant influence or controlOE
  • 33
    541 Uxbridge Road, Hayes, England
    Corporate (3 parents)
    Equity (Company account)
    -1,989,719 GBP2024-03-31
    Officer
    2008-10-28 ~ now
    IIF 160 - director → ME
    2013-05-10 ~ now
    IIF 173 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    9 Dorset Avenue, Southall, England
    Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    3 Stella Close, Uxbridge, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 68 - director → ME
  • 37
    180 Kineton Green Road, Solihul, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 56 - director → ME
  • 38
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 54 - director → ME
  • 39
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,767 GBP2023-11-30
    Officer
    2019-03-12 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 67 - Has significant influence or controlOE
  • 40
    141 Cheetham Hill Road Gnd Floor, Office 2, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    605,983 GBP2024-01-31
    Officer
    2016-06-08 ~ now
    IIF 125 - director → ME
  • 41
    3 Stella Close, Uxbridge, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 42
    3 Stella Close, Uxbridge, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 131 - director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 44
    572 Hanworth Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 45
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-05-25 ~ now
    IIF 159 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 46
    27 South Park Drive, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 92 - director → ME
    2015-09-30 ~ dissolved
    IIF 199 - secretary → ME
  • 47
    11 Adelaide Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,762 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 129 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 48
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 156 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,494 GBP2017-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 50
    60 Glass House Hill, Codnor, Ripley, England
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 186 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 51
    Nags Head Market Office, 22, Seven Sisters Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Flat 5 St John Court, Beaufort Road, Kingston Upon Thames, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 53
    119 Uxbridge Road, Shepherd Bush, London
    Corporate (1 parent)
    Equity (Company account)
    132,209 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 132 - director → ME
  • 54
    111-113 Woodside Road, Beeston One Stop Express, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    8,678 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 117 - director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 55
    Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 187 - director → ME
  • 56
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 121 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 57
    73 Portway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2018-08-14 ~ dissolved
    IIF 128 - director → ME
  • 58
    3 Stella Close, Uxbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 142 - director → ME
  • 59
    72 Clavering Road, Blaydon-on-tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,444 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 119 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 60
    3 Stella Close, Uxbridge, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -8,091 GBP2024-02-28
    Officer
    2020-05-20 ~ now
    IIF 126 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 61
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    14,502 GBP2023-05-31
    Officer
    2019-05-14 ~ now
    IIF 191 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    27 South Park Drive, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 93 - director → ME
    2018-05-03 ~ dissolved
    IIF 198 - secretary → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 63
    195 Station Road, Hayes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 64
    156 St. Pauls Avenue, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 65
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    397,030 GBP2024-03-31
    Officer
    2020-10-19 ~ now
    IIF 163 - director → ME
    IIF 87 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    4 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    71,514 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 154 - director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 67
    180 Kineton Greeen Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 68
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,243,436 GBP2024-03-31
    Officer
    2016-12-14 ~ now
    IIF 174 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    38 - 44 Binley Road, Coventry, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 70
    Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-02 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 71
    50a Wighay, Hucknall, Hucknall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 72
    STATION NEWAGENTS LIMITED - 2013-09-20
    17 Station Road, Hayes, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    41,732 GBP2023-09-30
    Officer
    2013-09-20 ~ now
    IIF 192 - director → ME
    Person with significant control
    2016-09-20 ~ now
    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
  • 73
    180 Kineton Green Road, Solihull, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 58 - director → ME
  • 74
    180 Kineton Green Road, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 115 - director → ME
  • 75
    159 Ruxley Lane, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 184 - director → ME
  • 76
    37 King Street, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -467,097 GBP2023-09-04
    Officer
    2024-09-05 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 77
    28 Wentworth Road, Southall, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 124 - director → ME
  • 78
    38 Broad Street, Teddington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,419 GBP2024-04-30
    Officer
    2018-08-01 ~ now
    IIF 101 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 79
    27 The Broadway, Tolworth, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,241 GBP2023-10-31
    Officer
    2017-10-25 ~ now
    IIF 114 - director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 80
    316 Malden Road, New Malden, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 81
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 106 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 82
    9 Week Street, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,339 GBP2023-08-31
    Officer
    2021-08-05 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 83
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 84
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 85
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 86
    316 Malden Road, New Malden, England
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 87
    316 Malden Road, New Malden, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-07 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 88
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-20 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 89
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 90
    18 18 South Road, Southall, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    83,347 GBP2023-08-31
    Officer
    2015-08-12 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    9 Dorset Avenue, Southall, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,349,516 GBP2024-03-31
    Officer
    2021-06-09 ~ now
    IIF 162 - director → ME
    IIF 91 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    541 Uxbridge Road, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    19,970 GBP2023-09-30
    Officer
    2022-09-27 ~ now
    IIF 155 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    5-7 Station Road, Longfield, England
    Corporate (1 parent)
    Equity (Company account)
    10,669 GBP2023-09-30
    Officer
    2021-03-01 ~ 2023-12-18
    IIF 141 - director → ME
    Person with significant control
    2017-09-20 ~ 2023-12-18
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ 2016-04-06
    IIF 164 - director → ME
    Person with significant control
    2017-04-06 ~ 2022-03-04
    IIF 123 - Has significant influence or control OE
  • 3
    ALLIANCE CA LIMITED - 2024-04-13
    SSN ENTERPRISES LONDON LIMITED - 2012-09-19
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,026 GBP2023-09-30
    Officer
    2011-09-07 ~ 2015-04-10
    IIF 183 - director → ME
  • 4
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,567 GBP2023-11-30
    Officer
    2018-11-06 ~ 2020-10-07
    IIF 70 - director → ME
    Person with significant control
    2018-11-06 ~ 2020-10-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Broadway Market Management Offic, Tooting High Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2008-10-30 ~ 2025-04-17
    IIF 195 - secretary → ME
  • 6
    36-38 South Road, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    118,195 GBP2024-03-31
    Officer
    2001-01-22 ~ 2016-08-31
    IIF 165 - director → ME
  • 7
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-07 ~ 2011-02-07
    IIF 145 - director → ME
    2011-02-07 ~ 2011-07-11
    IIF 144 - director → ME
  • 8
    121 Beavers Lane, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    15,911 GBP2023-11-30
    Officer
    2015-10-01 ~ 2017-10-31
    IIF 176 - director → ME
    2015-09-20 ~ 2015-10-01
    IIF 194 - director → ME
    Person with significant control
    2016-09-28 ~ 2018-11-20
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Corporate (3 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-02-07 ~ 2009-02-01
    IIF 179 - secretary → ME
  • 10
    2 Greenford Close, Nuthall, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-07-14 ~ 2023-10-24
    IIF 116 - director → ME
    2023-07-14 ~ 2023-10-24
    IIF 200 - secretary → ME
    Person with significant control
    2023-07-14 ~ 2023-10-24
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    Building 3 Chiswick Park, 566 Chiswick High Road, London
    Corporate (1 parent)
    Equity (Company account)
    74,583 GBP2017-12-31
    Officer
    2011-12-16 ~ 2012-09-18
    IIF 105 - director → ME
  • 12
    2 Greenford Close, Nuthall, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    62,522 GBP2023-07-31
    Officer
    2019-07-11 ~ 2021-10-01
    IIF 197 - director → ME
    Person with significant control
    2019-07-11 ~ 2021-10-01
    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
  • 13
    195 Station Road, Hayes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-04-25
    IIF 151 - director → ME
  • 14
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Corporate (2 parents)
    Equity (Company account)
    -60,601 GBP2023-09-30
    Officer
    2006-09-28 ~ 2010-02-12
    IIF 180 - secretary → ME
  • 15
    3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Corporate (2 parents)
    Equity (Company account)
    467,638 GBP2023-08-31
    Officer
    2013-09-17 ~ 2014-02-15
    IIF 69 - director → ME
  • 16
    37 King Street, Southall, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -467,097 GBP2023-09-04
    Officer
    2014-04-30 ~ 2018-09-05
    IIF 171 - director → ME
  • 17
    Ground Floor, 47 High Street, Staines-upon-thames, England
    Corporate (1 parent)
    Equity (Company account)
    -508 GBP2023-03-31
    Officer
    2019-06-07 ~ 2020-03-01
    IIF 103 - director → ME
    Person with significant control
    2019-06-07 ~ 2020-03-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    17 Community Road, Greenford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,160 GBP2024-03-31
    Officer
    2018-10-10 ~ 2022-03-31
    IIF 104 - director → ME
    Person with significant control
    2018-10-10 ~ 2019-02-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 19
    285 Lavender Hill, Clapham Junction, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,090 GBP2023-07-31
    Officer
    2020-07-05 ~ 2021-01-05
    IIF 102 - director → ME
    Person with significant control
    2020-07-05 ~ 2021-01-05
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    40 Shelley Crescent, Hounslow, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-15 ~ 2022-11-07
    IIF 108 - director → ME
    Person with significant control
    2021-07-15 ~ 2022-11-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
© 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.