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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Singh, Manpreet

    Related profiles found in government register
  • Singh, Manpreet
    Indian business man born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Hammersley Road, Broadhead Strand, Colindale, NW9 5QB, United Kingdom

      IIF 1
  • Singh, Manpreet
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Leith Towers, Grange Vale, Sutton, SM2 5BY, England

      IIF 2
  • Singh, Manpreet
    Italian director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barking Road, East Ham, E6 3BD, United Kingdom

      IIF 3
  • Singh, Manpreet
    Indian director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Herbert Road, Handsworth, --- Select ---, B21 9AE, United Kingdom

      IIF 4
    • 23, Herbert Road, Handsworth, B21 9AE, England

      IIF 5
    • 23, Herbert Road, Handsworth, B21 9AE, United Kingdom

      IIF 6
    • 35, Bowden Road, Smethwick, B67 7PA, England

      IIF 7
  • Singh, Manpreet
    Indian driver born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 The Avenue, Acocks Green, Birmingham, B27 6NR, England

      IIF 8
  • Singh, Manpreet
    Indian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Eden House, 814d, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 9
  • Singh, Manpreet
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Underhill Lane, Wolverhampton, WV10 8LS, United Kingdom

      IIF 10
  • Singh, Manpreet
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Fairholme Crescent, Hayes, UB4 8QS, United Kingdom

      IIF 11
    • 68, Oswald Road, Southall, UB1 1HP, England

      IIF 12
  • Singh, Manpreet
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Manpreet
    Indian director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Freadrick Place, London, SE18 7BJ, England

      IIF 15
  • Singh, Manpreet
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Somerset Road, Southall, UB1 2TY, United Kingdom

      IIF 16
  • Singh, Manpreet
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Redwing Walk, Leicester, LE5 3FB, England

      IIF 17 IIF 18
    • 20 Redwing Walk, Leicester, Leicestershire, LE5 3FB, United Kingdom

      IIF 19
    • 73, Kensington Road, Reading, Berkshire, RG30 2SZ, United Kingdom

      IIF 20
  • Singh, Manpreet
    Indian director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Peel Way, Tividale, Oldbury, West Midlands, B69 3JY, United Kingdom

      IIF 21
  • Singh, Manpreet
    Indian born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Northfield Road, Hounslow, Middlesex, TW5 9JG, United Kingdom

      IIF 22
  • Singh, Manpreet
    Afghan director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Thurlestone Court, Howard Road, Southall, UB13LJ, United Kingdom

      IIF 23
  • Singh, Manpreet
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Leslie Road, Wolverhampton, West Midlands, WV10 0BT, United Kingdom

      IIF 24
  • Singh, Manpreet
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Common Rise, Hitchin, Hertfordshire, SG4 0HN, United Kingdom

      IIF 25
  • Singh, Manpreet
    British senior operations manager born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Berryfield Road, Birmingham, B26 3UJ, United Kingdom

      IIF 26
  • Singh, Manpreet
    British self employed born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 27
  • Singh, Manpreet
    British driver born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Buffery Road, Dudley, DY2 8EF, United Kingdom

      IIF 28 IIF 29
  • Singh, Manpreet
    British machine setter born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Buffery Road, Dudley, DY2 8EF, United Kingdom

      IIF 30
  • Singh, Manpreet
    French born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Bedonwell Road, Bexleyheath, DA7 5PY, United Kingdom

      IIF 31
  • Singh, Manpreet
    French builder born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Coleman Road, Belvedere, Kent, DA17 5AW, United Kingdom

      IIF 32
  • Singh, Manpreet
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Barking Road, London, E6 3BD, England

      IIF 33
  • Singh, Manpreet
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Oxford Road, Smethwick, B66 2DL, England

      IIF 34
  • Singh, Manpreet
    Indian company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Poppy Avenue, Oldbury, B69 4BS, England

      IIF 35
  • Singh, Manpreet
    Indian director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, St. Albans Road, Smethwick, B67 7NH, England

      IIF 36 IIF 37
  • Singh, Manpreet
    Indian director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dagenham Avenue, Dagenham, RM9 6LD, England

      IIF 38
  • Singh, Manpreet
    Indian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 333 High Rd, Seven Kings, Ilford, Redbridge, IG1 1TE

      IIF 39
  • Singh, Manpreet
    Indian operations manager born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 98, Hammond Road, Southall, UB2 4EQ, England

      IIF 40
  • Singh, Manpreet
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Falmouth Drive, Wigston, Leicester, LE18 2HH, England

      IIF 41
  • Singh, Manpreet
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 182, The Frithe, Slough, SL2 5RW, England

      IIF 42
  • Singh, Manpreet
    Indian builder born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, West End Lane, Harlington, Hayes, UB3 5LT, England

      IIF 43
  • Manpreet Singh
    Indian born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Leith Towers, Grange Vale, Sutton, SM2 5BY, England

      IIF 44
  • Mr Manpreet Singh
    Italian born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130a, Barking Road, East Ham, E6 3BD, United Kingdom

      IIF 45
  • Mr Manpreet Singh
    Indian born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178 The Avenue, Acocks Green, Birmingham, B27 6NR, England

      IIF 46
    • 35, Bowden Road, Smethwick, B67 7PA, England

      IIF 47
  • Mr Manpreet Singh
    Indian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Eden House, 814d, Uxbridge Road, Hayes, UB4 0RS, England

      IIF 48
  • Mr Manpreet Singh
    Indian born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Fairholme Crescent, Hayes, UB4 8QS, United Kingdom

      IIF 49
    • 68, Oswald Road, Southall, UB1 1HP, England

      IIF 50
    • 10, Underhill Lane, Wolverhampton, WV10 8LS, United Kingdom

      IIF 51
  • Mr Manpreet Singh
    Indian born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    Indian born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Freadrick Place, London, SE18 7BJ, England

      IIF 54
  • Mr Manpreet Singh
    Indian born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, Somerset Road, Southall, UB1 2TY, United Kingdom

      IIF 55
  • Singh, Manpreet
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hanbury Close, Burnham, Slough, SL1 7EA, England

      IIF 56
  • Singh, Manpreet
    Indian director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bridge Street South, Smethwick, B66 3DR, England

      IIF 57
  • Singh, Manpreet
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 8 Hartington Road, Southall, UB2 5AU, England

      IIF 58 IIF 59
  • Singh, Manpreet
    Indian builder born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wellington Avenue, Hounslow, TW3 3SY, England

      IIF 60
  • Singh, Manpreet
    Indian company director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 18, West View, Feltham, TW14 8PP, England

      IIF 61
  • Singh, Manpreet
    Indian director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 18, West View, Feltham, TW14 8PP, England

      IIF 62
  • Mr Manpreet Singh
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Redwing Walk, Leicester, LE5 3FB, England

      IIF 63
    • 20 Redwing Walk, Leicester, Leicestershire, LE5 3FB, United Kingdom

      IIF 64
  • Mr Manpreet Singh
    Indian born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Peel Way, Tividale, Oldbury, B69 3JY, United Kingdom

      IIF 65
  • Mr Manpreet Singh
    Indian born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Northfield Road, Hounslow, Middlesex, TW5 9JG, United Kingdom

      IIF 66
  • Singh, Manpreet
    Indian born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4, Meadow View Road, Hayes, UB4 8EZ, England

      IIF 67
  • Singh, Manpreet
    Indian company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Albans Road, Smethwick, B67 7NH, England

      IIF 68
  • Singh, Manpreet
    Indian managing director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 48, Sycamore Road, Handsworth, Birmingham, B21 0QL, England

      IIF 69
  • Manpreet Singh
    Indian born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Kensington Road, Reading, Berkshire, RG30 2SZ, United Kingdom

      IIF 70
  • Singh, Jaspreet
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 72, Chalcombe Road, London, SE2 9QR, England

      IIF 71
  • Singh, Manpreet
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hermon Grove, Hayes, UB3 3JZ, England

      IIF 72
  • Singh, Manpreet
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Manpreet
    British company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thurlestone Court, Howard Road, Southaal, Middlesex, UB1 3LJ, United Kingdom

      IIF 80
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 81
  • Singh, Manpreet
    British director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Street, Godalming, Surrey, GU7 1AZ, United Kingdom

      IIF 82
  • Singh, Manpreet
    British sales person born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Borough, Farnham, GU9 7NJ, England

      IIF 83
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LJ, England

      IIF 84
  • Singh, Manpreet
    Italian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barton Close, Wigston, LE18 2JR, England

      IIF 85
  • Singh, Manpreet
    Italian director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barton Close, Wigston, LE18 2JR, England

      IIF 86
  • Singh, Manpreet
    English bussinesman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howard Road, Southall, UB1 3LJ, England

      IIF 87
  • Singh, Manpreet
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Alexandra Road, Halesowen, B63 4DA, England

      IIF 88
  • Singh, Manpreet
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 89
  • Singh, Manpreet
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 90
  • Singh, Manpreet
    British construction born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 91
  • Manpreet Singh
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Leslie Road, Wolverhampton, West Midlands, WV10 0BT, United Kingdom

      IIF 92
  • Mr Manpreet Singh
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Berryfield Road, Birmingham, B26 3UJ, United Kingdom

      IIF 93
    • 46, Common Rise, Hitchin, Hertfordshire, SG4 0HN, United Kingdom

      IIF 94
  • Mr Manpreet Singh
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    French born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Coleman Road, Belvedere, Kent, DA17 5AW, United Kingdom

      IIF 98
    • 185, Bedonwell Road, Bexleyheath, DA7 5PY, United Kingdom

      IIF 99
  • Mr Manpreet Singh
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Faircross Avenue, Barking, IG11 8RD, England

      IIF 100
  • Singh, Manpreet Singh
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LG, England

      IIF 101
  • Mr Manpreet Singh
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51a, Oxford Road, Smethwick, B66 2DL, England

      IIF 102
  • Mr Manpreet Singh
    Indian born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 40, Dagenham Avenue, Dagenham, RM9 6LD, England

      IIF 103
  • Singh, Manpreet

    Registered addresses and corresponding companies
    • 86, Buffery Road, Dudley, DY2 8EF, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 78, Peel Way, Tividale, Oldbury, West Midlands, B69 3JY, United Kingdom

      IIF 107
    • 8, Thurlestone Court, Howard Road, Southaal, Middlesex, UB1 3LJ, United Kingdom

      IIF 108
    • 8, Thurlestone Court, Howard Road, Southall, UB13LJ, United Kingdom

      IIF 109
    • 17, George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 110
  • Mr Manpreet Singh
    Indian born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 333 High Rd, Seven Kings, Ilford, Redbridge, IG1 1TE

      IIF 111
    • 98, Hammond Road, Southall, UB2 4EQ, England

      IIF 112
  • Mr Manpreet Singh
    Indian born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 5, Falmouth Drive, Wigston, Leicester, LE18 2HH, England

      IIF 113
  • Mr Manpreet Singh
    Indian born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 3, West End Lane, Harlington, Hayes, UB3 5LT, England

      IIF 114
    • 182, The Frithe, Slough, SL2 5RW, England

      IIF 115
  • Mr Manpreet Singh
    Indian born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hanbury Close, Burnham, Slough, SL1 7EA, England

      IIF 116
  • Mr Manpreet Singh
    Indian born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bridge Street South, Smethwick, B66 3DR, England

      IIF 117
  • Mr Manpreet Singh
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 8 Hartington Road, Southall, UB2 5AU, England

      IIF 118 IIF 119
  • Mr Manpreet Singh
    Indian born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 18, West View, Feltham, TW14 8PP, England

      IIF 120 IIF 121
    • 23, Wellington Avenue, Hounslow, TW3 3SY, England

      IIF 122
  • Mr Manpreet Singh
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 73, Alexandra Road, Halesowen, B63 4DA, England

      IIF 123
  • Mr Manpreet Singh
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hawkins Avenue, Gravesend, DA12 5NB, United Kingdom

      IIF 133
  • Mr Manpreet Singh
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 George Street, Ettingshall, Wolverhampton, WV2 2LN, England

      IIF 134 IIF 135
  • Mr Manpreet Singh
    Indian born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 48, Sycamore Road, Handsworth, Birmingham, B21 0QL, England

      IIF 136
    • 4, Meadow View Road, Hayes, UB4 8EZ, England

      IIF 137
    • 9, St. Albans Road, Smethwick, B67 7NH, England

      IIF 138
  • Mr Manpreet Singh
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howard Road, Southall, UB1 3LJ, England

      IIF 139
  • Jaspreet Singh
    Indian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • 72, Chalcombe Road, London, SE2 9QR, England

      IIF 140
  • Mr Manpreet Singh
    Italian born in October 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Manpreet Singh Singh
    English born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Thurlestone Court, Howard Road, Southall, UB1 3LG, England

      IIF 143
child relation
Offspring entities and appointments 73
  • 1
    AB MALEK LTD
    - now 08550528
    PHONE ACC HOUSE LTD
    - 2013-06-14 08550528
    Flat 1 Durning Hall, Earlham Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 27 - Director → ME
  • 2
    AI CAL LTD
    15956356
    28 The Borough, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-09-14 ~ dissolved
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 3
    AM COURIER SERVICE LTD
    11613335
    178 The Avenue Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    AST LIDDER ELECTRIC AND BUILDING LTD
    13423101
    5 Falmouth Drive, Wigston, Leicester, England
    Active Corporate (1 parent)
    Officer
    2021-05-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 5
    ATLAS GLOBAL TEXTILES LTD - now
    ATLAS CONSTRUCTION GROUP LTD
    - 2025-10-08 15017435
    34 Cutmore Street, Gravesend, England
    Active Corporate (7 parents)
    Officer
    2024-07-02 ~ 2025-01-09
    IIF 69 - Director → ME
    Person with significant control
    2024-07-12 ~ 2025-01-09
    IIF 136 - Ownership of shares – 75% or more OE
  • 6
    BDSG SERVICES LTD
    14251955
    51a Oxford Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2022-07-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-07-23 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 7
    BEREZKA TRADING LTD
    11827559
    Flat A, 8 Hartington Road, Southall, England
    Dissolved Corporate (3 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 8
    BEREZKA CONSULTANTS LTD
    - now 11873205
    BEREZKA ACCOUNTANTS LTD - 2019-09-27
    Flat A, 8 Hartington Road, Southall, England
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 9
    CELL PHONE SOLUTIONS LIMITED
    07924576
    5 High Street, Godalming
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 23 - Director → ME
    2012-01-26 ~ dissolved
    IIF 109 - Secretary → ME
  • 10
    CIRCA APARTMENTS HAYES LIMITED
    14244020
    8 Thurlestone Court, Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 11
    CLEAN CUT DESIGN & BUILD LTD
    - now 11463072
    ANGAD & JOT LTD
    - 2022-03-04 11463072
    39 St. Albans Road, Smethwick, England
    Active Corporate (4 parents)
    Officer
    2020-04-08 ~ 2020-06-23
    IIF 36 - Director → ME
    2020-07-03 ~ 2022-03-05
    IIF 37 - Director → ME
  • 12
    CON LTD
    15549037
    9 St. Albans Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 13
    CROWN BUSINESS SERVICES LTD
    14171711
    C/o E&a Accountancy Services Ltd 21 Babors Field, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2022-12-12 ~ 2023-08-21
    IIF 35 - Director → ME
  • 14
    DASHMESH HOME MAINTENANCE LIMITED
    15941323
    73 Kensington Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-09-06 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 15
    DIAMONDFOX LIMITED
    07412709
    Flat 6 Hammersley Road, Broadhead Strand, Colindale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 1 - Director → ME
  • 16
    FARNHAM FOODS LTD
    17104218
    28 The Borough, Farnham, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 17
    FATEH HAULAGE LTD
    16190352
    72 Chalcombe Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 18
    GKMS SELLERS LTD
    13181515
    92 Berryfield Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 19
    H&M INFRASTRUCTURE LTD
    16788639
    42 Hotoft Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 20
    HALESOWEN FISH BAR PVT LTD
    16429093
    73 Alexandra Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2025-05-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 21
    HILTON INTERNATIONAL SALES HILTON LIMITED
    - now 11138719
    M FIRST CONSTRUCTION LTD
    - 2018-02-26 11138719
    42 West Street, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 28 - Director → ME
    2018-01-08 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 22
    JALANDHARIA LIMITED
    16738316
    20 Redwing Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ 2025-10-13
    IIF 17 - Director → ME
    2025-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    KHANEJA & CO LIMITED
    07059593
    5 High Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-10-28 ~ 2014-09-05
    IIF 82 - Director → ME
  • 24
    M GOLD CONSTRUCTION LTD
    11239105
    86 Buffery Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-07 ~ dissolved
    IIF 29 - Director → ME
    2018-03-07 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 25
    M SINGH LIMITED
    13544425 12055556
    17 George Street, Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 26
    M SINGH LOGISTICS LTD
    13566915
    129 Leslie Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 27
    M SINGH LTD
    12055556 13544425
    32 North Hyde Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    MAAN HAULAGE LTD
    15773633
    4 Barton Close, Wigston, England
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    MALWA BLOCK LTD
    16782359
    4 Meadow View Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 30
    MANI DRYLINING LTD
    11549138
    185 Bedonwell Road, Bexleyheath, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-09-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 99 - Right to appoint or remove directors as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 31
    MANN GROUNDWORK LTD
    13314933
    3 West End Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 32
    MANPREEET SINGH LTD
    14160275
    150 Northfield Road, Hounslow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2022-06-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 33
    MANPREET CONSTRUCTION LTD
    10791947 15858227... (more)
    47 Coleman Road, Belvedere, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 34
    MANPREET CONSTRUCTION LTD
    12741239 15858227... (more)
    40 Dagenham Avenue, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 35
    MANPREET CONSTRUCTION LTD
    15858227 12741239... (more)
    10 Leith Towers Grange Vale, Sutton, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 36
    MANPREET GROUP LIMITED
    15543264
    18 West View, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 37
    MANPREET SINGH CONSTRUCTION LTD
    11321009 12286269
    35 Bowden Road, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 38
    MANPREET SINGH CONSTRUCTION LTD
    12286269 11321009
    Flat 6 Eden House, 814d Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 39
    333 High Rd Seven Kings, Ilford, Redbridge
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-10-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 40
    MANPREET SINGH MANDAIR LIMITED
    16813195
    20 Redwing Walk, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 41
    MANPREET SINGH1 LTD
    11792153 13888885... (more)
    12 Freadrick Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 42
    MANPREET SINGH1 LTD
    16208121 13888885... (more)
    182 The Frithe, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 43
    MANPREET SINGH2 LTD
    12766137 16811308... (more)
    47 Faircross Avenue, Barking, England
    Active Corporate (2 parents)
    Officer
    2020-07-24 ~ 2021-06-09
    IIF 3 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 44
    MANPREET SINGH3 LTD
    13201961 15540619
    21 Fairholme Crescent, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ 2022-04-27
    IIF 11 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 45
    MANPREET SINGH3 LTD
    15540619 13201961
    9 Hanbury Close, Burnham, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-03-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 46
    MEN'S CREW GROUP LTD
    14390937
    15 Bridge Street South, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 47
    MLAIT RENOVATION & MAINTENANCE LTD
    16485446
    46 Common Rise, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 48
    MODERN PRPERTIES LIMITED
    13078449
    8 Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 139 - Has significant influence or control OE
  • 49
    MR. M SINGH LTD
    07436129
    8 Howard Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 80 - Director → ME
    2010-11-11 ~ dissolved
    IIF 108 - Secretary → ME
  • 50
    MS1 ROOFING & BUILDING LTD
    - now 13888885
    MANPREET SINGH1 LTD
    - 2024-06-06 13888885 16208121... (more)
    200 Park Avenue, Southall
    Active Corporate (1 parent)
    Officer
    2022-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 51
    MSDI LTD
    09759618
    23 Herbert Road, Handsworth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-10 ~ 2015-11-05
    IIF 4 - Director → ME
    2015-09-03 ~ 2015-09-28
    IIF 5 - Director → ME
  • 52
    MST CHILDRENS CLOTHING LIMITED
    11805566
    50 Hawkins Avenue, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 53
    MT WHOLESALE LIMITED
    11091986
    50 Hawkins Avenue, Gravesend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 91 - Director → ME
  • 54
    N S MAAN LTD
    09742497
    5 Maxwell Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ 2015-09-21
    IIF 6 - Director → ME
  • 55
    NOREX SOLUTIONS LTD
    14922697
    21 Oldroyd Crescent, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 21 - Director → ME
    2023-06-08 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 56
    PARKASH MAAN TRANSPORT LTD
    - now 13981377
    PRAKASH MAAN TRANSPORT LTD
    - 2022-03-25 13981377
    4 Barton Close, Wigston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 57
    PREET HEAT AND PLUMBING LTD
    11641102
    17 George Street Ettingshall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 58
    PRITPAL SINGH LTD
    10451873 14288907
    1 Barnard Gardens, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-06 ~ 2020-11-10
    IIF 72 - Director → ME
  • 59
    RCBV LTD
    15580729
    23 Wellington Avenue, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 60
    REBUILD PROPERTY LTD
    12866571
    8 Thurlestone Court, Howard Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 61
    REFURBISHED HOMES LTD
    13091432
    8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2020-12-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2020-12-19 ~ now
    IIF 143 - Has significant influence or control OE
  • 62
    REPAIR WORLD LTD
    14076190
    8 Willow Tree Close, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-11-20 ~ now
    IIF 76 - Director → ME
    2022-04-28 ~ 2024-11-14
    IIF 83 - Director → ME
    Person with significant control
    2022-04-28 ~ 2024-11-14
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    2025-11-19 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
  • 63
    RETAIL SPACE FARNHAM LTD
    16734969
    8 Howard Road, Thurlestone Court, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 64
    RETAIL SPACE LONDON LTD
    15094559
    8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 65
    S & M SINGH LTD
    12813564
    8 Willow Tree Close, Hayes, England
    Active Corporate (2 parents)
    Officer
    2021-01-15 ~ now
    IIF 75 - Director → ME
  • 66
    SCHERDEL ENGINEERING LIMIT LTD
    11407567
    86 Buffery Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 30 - Director → ME
    2018-06-11 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 67
    SHIPSHOPPING LTD
    16301008
    42 Hotoft Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 68
    SKYNET LOGISTICS LTD
    12914111
    10 Underhill Lane, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2020-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 69
    SNAMG LTD
    15519846
    18 West View, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 70
    SUKHDEV SINGH2 LTD
    - now 09776097
    MANPREET SINGH LTD
    - 2025-01-27 09776097 16811308... (more)
    47 Faircross Avenue, Barking, England
    Active Corporate (3 parents)
    Officer
    2015-09-14 ~ 2022-08-17
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Has significant influence or control OE
  • 71
    THE LOCAL FARNHAM LTD
    15733347
    8 Thurlestone Court, Howard Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 72
    THE SANDHU GROUP CONSTRUCTION LTD
    13170945
    98 Hammond Road, Southall, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-01 ~ 2021-04-29
    IIF 40 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-04-27
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    X-MEN COURIER LIMITED
    13601662
    17 George Street, Ettingshall, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-13 ~ dissolved
    IIF 110 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.