logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ramandeep Singh

    Related profiles found in government register
  • Mr Ramandeep Singh
    British born in December 1985

    Resident in United Kingdom

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

      IIF 1
  • Mr Ramandeep Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 2
    • Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 3
  • Aulak, Ramandeep Singh
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 4
    • 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 5
    • 32 Brooklands Road, Hall Green, Birmingham, West Midlands, B28 8LD, United Kingdom

      IIF 6
  • Aulak, Ramandeep Singh
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 7
  • Aulak, Ramandeep Singh
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 8
  • Aulak, Ramandeep Singh
    British self employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 9
    • Hampton House, Office Suite 8, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 10
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 11
  • Mr Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 12
    • Office 12 Hampton House, 10 Great Hampton, Birmingham, B18 6AQ, United Kingdom

      IIF 13
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 14
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 15
    • Suite 8 10a Great Hampton Street, Birmingham, West Midlands, B18 6AQ, England

      IIF 16
  • Ramandeep Singh Aulak
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Hall Green, Birmingham, B28 8LD, United Kingdom

      IIF 17
  • Aulak, Ramandeep
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 18
  • Aulak, Ramandeep
    British self employed born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office Suite 8, Hampton House 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 19
  • Singh, Ramandeep
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 20
  • Mr Mandeep Singh
    Afghan born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Balfour Road, Southall, UB2 5BU, United Kingdom

      IIF 21
  • Mr Ramandeep Singh Arora
    Afghan born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Spooner House, 15 Ferraro Close, Hounslow, TW5 0UJ, United Kingdom

      IIF 22
  • Mr Amandeep Singh
    British born in January 1999

    Resident in England

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

      IIF 23
    • 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 24
  • Mr Mandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Amina Road, Manchester, M8 8BR, England

      IIF 25
    • 14, Amina Road, Manchester, M8 8BR, United Kingdom

      IIF 26
  • Arora, Ramandeep Singh
    Afghan born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190c, Norwood Road, Southall, UB2 4JT, United Kingdom

      IIF 27
  • Arora, Ramandeep Singh
    Afghan director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190c, Norwood Road, Southall, UB2 4JT, United Kingdom

      IIF 28
  • Ramandeep Singh Arora
    Afghan born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190c, Norwood Road, Southall, UB2 4JT, United Kingdom

      IIF 29 IIF 30
  • Arora, Ramandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street, Feltham, Middlesex, TW13 4EX, United Kingdom

      IIF 31
    • 7 High Street, High Street, Market Drayton, TF9 1PY, England

      IIF 32
    • 319, Molesey Road, Walton-on-thames, KT12 3PF, England

      IIF 33
  • Mr Ramandeep Singh Arora
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 7 High Street, High Street, Market Drayton, TF9 1PY, England

      IIF 34
  • Mr Amandeep Singh
    Afghan born in January 1999

    Resident in England

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

      IIF 35
    • 265-267, Bath Road, Hounslow, TW3 3DA, United Kingdom

      IIF 36
    • 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 37
  • Mr Sandeep Nangpal
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 38
  • Mr Mandeep Singh
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hinton Avenue, Hounslow, TW4 6AR, England

      IIF 39
  • Mr Ramandeep Singh Arora
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 104, High Street, Feltham, TW13 4EX, United Kingdom

      IIF 40
  • Nangpal, Sandeep Singh
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 53-55, Market Street, Hednesford, Cannock, WS12 1AD, England

      IIF 41
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 42
  • Nangpal, Sandeep Singh
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 195, Pye Green Road, Cannock, WS11 5SB, England

      IIF 43
  • Nangpal, Sandeep Singh
    British manager born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 36, Station Road, West Drayton, UB7 7DD, United Kingdom

      IIF 44
  • Singh, Mandeep
    Afghan born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Balfour Road, Southall, UB2 5BU, United Kingdom

      IIF 45
  • Mr Sandeep Singh Nangpal
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 195, Pye Green Road, Cannock, WS11 5SB, England

      IIF 46
    • 53-55, Market Street, Hednesford, Cannock, WS12 1AD, England

      IIF 47
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 48
    • 36, Station Road, West Drayton, UB7 7DD, United Kingdom

      IIF 49
  • Mr Amandeep Singh Nangpal
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 60, Coronation Road, Hayes, UB3 4JT, England

      IIF 50
  • Singh, Amandeep
    British born in January 1999

    Resident in England

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

      IIF 51
    • 2, Fountain Arcade, Dudley, DY1 1PG, England

      IIF 52
  • Singh, Amandeep
    British company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 40 A, Westwood Street, Brierley Hill, Dudley, West Midlands, DY5 3LZ, United Kingdom

      IIF 53
  • Singh, Mandeep
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Amina Road, Manchester, M8 8BR, England

      IIF 54
  • Singh, Mandeep
    British director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 14, Amina Road, Manchester, Lancashire, M8 8BR, United Kingdom

      IIF 55
  • Nangpal, Amandeep Singh
    Afghan born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 60, Coronation Road, Hayes, UB3 4JT, England

      IIF 56
  • Nangpal, Sandeep
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 504-506, Hornsey Road, London, N19 3QW, England

      IIF 57
  • Singh, Amandeep
    Afghan businessperson born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 492-494, Church Road, Northolt, UB5 5AU, England

      IIF 58
  • Singh, Amandeep
    Afghan director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 265-267, Bath Road, Hounslow, Middlesex, TW3 3DA, United Kingdom

      IIF 59
  • Singh, Mandeep
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 62, Hinton Avenue, Hounslow, TW4 6AR, England

      IIF 60
  • Aulak, Ramandeep

    Registered addresses and corresponding companies
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, England

      IIF 61
    • Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, B18 6AQ, United Kingdom

      IIF 62
  • Singh, Ramandeep

    Registered addresses and corresponding companies
    • 32, Brooklands Road, Birmingham, B28 8LD, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    3 THREES ENTERPRISE LIMITED
    12237721
    Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-01 ~ dissolved
    IIF 8 - Director → ME
    2019-10-01 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    ALLSTARFOODS LIMITED
    11785438
    10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2019-01-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    ANONYMOUSCLOTHING LTD
    14685264
    190c Norwood Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-02-23 ~ 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
  • 4
    ASH RIVER LTD
    16444771
    32 Brooklands Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    BOOZE 4 LESS LTD
    12200209
    53-55 Market Street, Hednesford, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,786 GBP2024-09-30
    Officer
    2019-09-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    DAISY LANE STORES LTD
    16966280
    504-506 Hornsey Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    DRAYMART LTD
    16803942
    7 High Street, High Street, Market Drayton, England
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    EXOTIC TRADING LTD
    - now 15629836
    EXOTIC LOGISTICS LTD
    - 2025-05-13 15629836
    14 Amina Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    GADGETS & VAPE HOUSE LTD
    - now 10753134
    DUDLEY MOBILE STORE LTD
    - 2017-06-01 10753134
    2 Fountain Arcade, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,772 GBP2025-05-28
    Officer
    2017-05-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    GK PVT LTD
    14484916
    319 Molesey Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,310 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    H K OFF LICENCE LTD
    14840868
    444 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,769 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    HORNSEY LOCAL LTD
    14602577
    504-506 Hornsey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,917 GBP2025-01-31
    Officer
    2023-01-18 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    MOSTON WINE LIMITED
    14753998
    14 Amina Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    MS GOODS AND SERVICES LIMITED
    15834048
    62 Hinton Avenue, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    NKEM ENTERPRISE LTD
    10767604
    Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Officer
    2019-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    OXOUR LTD
    12919653
    104 High Street, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,669 GBP2024-10-31
    Officer
    2020-10-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-01 ~ 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
  • 17
    PYE GREEN HIGH LTD
    13404694
    195 Pye Green Road, Cannock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,504 GBP2023-05-31
    Officer
    2021-05-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    READING FOOD CENTRE LTD
    11514266
    73-75 Northumberland Avenue, Reading, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,167 GBP2024-08-31
    Officer
    2019-01-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    RSG FOODS LIMITED
    10874042
    Office 12 Hampton House, 10 Great Hampton, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    SIRCHO LTD
    - now 07903293
    LAST MINUTE ENTERTAINMENT 4U LTD
    - 2013-10-08 07903293 07045144
    LAST MINUTE ENTERTAINMENT LIMITED
    - 2012-06-27 07903293 07045144
    Office Suite 8 Hampton House, 10a Great Hampton Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 10 - Director → ME
  • 21
    SZENITH ENTERPRISES LIMITED
    12873393
    Office Suite 8, Hampton House, 10a Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 11 - Director → ME
    2020-09-11 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 22
    THE BLUE FOODS & DRINKS COMPANY LTD
    14089714
    Hampton House, 10 Great Hampton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 20 - Director → ME
    2022-05-05 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2022-05-05 ~ dissolved
    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
  • 23
    THE BUKHARA LOUNGE LONDON LTD
    14121189
    265-267 Bath Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    THE WINE CELLAR (LONDON) LTD
    10863942
    36 Station Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    V PRODUCTS WHOLESALE LIMITED
    11519364
    Office Suite 5, Hampton House, 10a Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 26
    VAPE AND CLOUD LOUNGE LTD
    14719781
    40 A Westwood Street, Brierley Hill, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-03-09 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 27
    VAPORNEST LTD
    16328751
    115 High Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    3 THREE'S COFFEE LOUNGE LIMITED
    09599306
    169 Alcester Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,116 GBP2017-04-30
    Officer
    2015-05-19 ~ 2018-03-14
    IIF 9 - Director → ME
  • 2
    ALLSTARFOODS LIMITED
    11785438
    10 Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-01-24 ~ 2020-08-01
    IIF 18 - Director → ME
  • 3
    KOPERNIK LONDON LTD
    10303914
    492-494 Church Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    203,088 GBP2024-07-31
    Officer
    2023-09-07 ~ 2025-03-27
    IIF 58 - Director → ME
    Person with significant control
    2023-09-07 ~ 2025-03-27
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NKEM ENTERPRISE LTD
    10767604
    Suite 8 10a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,395 GBP2019-04-30
    Officer
    2017-12-14 ~ 2018-03-12
    IIF 5 - Director → ME
    Person with significant control
    2017-12-14 ~ 2018-03-12
    IIF 17 - Has significant influence or control OE
  • 5
    SOMERSET POPPIES LTD
    14510445
    190c Norwood Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    335 GBP2024-11-30
    Officer
    2022-11-28 ~ 2025-09-19
    IIF 28 - Director → ME
    Person with significant control
    2022-11-28 ~ 2023-07-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.