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, Jatinderpal

    Related profiles found in government register
  • Singh, Jatinderpal

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, E7 8NB, England

      IIF 1 IIF 2
  • Singh, Janpal

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 3
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 4
    • 14.a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 5
  • Singh, Gdeep

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 6
  • Singh, Gurdeep

    Registered addresses and corresponding companies
    • 30, Palmerston Drive, Exeter, EX4 2JA, England

      IIF 7
    • 64 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 8
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 9 IIF 10
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 11 IIF 12 IIF 13
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 14 IIF 15
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 21
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 22
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 23 IIF 24
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 25 IIF 26
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 27
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 28
  • Singh, Jatinderpal
    Indian director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 45, Woodstock Road, Forest Gate, London, E7 8NB

      IIF 29
  • Singh, Jatinderpal
    Indian manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinderpal
    Indian manger born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 33 Woodstock Road, London, E7 8NB, England

      IIF 32
  • Singh, Janpal
    Indian manger born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 33
  • Singh, Janpal
    Indian manger born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 34
  • Singh, Janpal
    Indian manger born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 35
  • Singh, Jaspal
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Derwent Drive, Hayes, UB4 8DR, England

      IIF 36
  • Singh, Jaspal
    Indian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 52, Clive Road, London, SW19 2JB, England

      IIF 37
    • 227a, Beaconsfield Road, Southall, UB1 1DB, England

      IIF 38
  • Singh, Jaspal
    Italian director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 15, West End Road, Southall, UB1 1JQ, England

      IIF 39
  • Singh, Jaspal
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 40
  • Singh, Janpal
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 33, Bath Street, Taunton, TA1 3PG, England

      IIF 41
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 42
  • Singh, Janpal
    Indian retailer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 43
  • Singh, Gdeep
    Spanish manger born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 44
  • Singh, Gdeep
    British manger born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Somerdale Avenue, Bristol, BS4 1AE, England

      IIF 45
  • Singh, Gdeep
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 34-36, Grove Lane Road, Birmingham, B21 8JP, England

      IIF 46
  • Singh, Gur Deep
    German born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gur Deep
    German born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Park Avenue, Southall, UB1 3AE, England

      IIF 49
  • Singh, Gurdeep
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 50
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 51
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Mary Road, Ilford, IG1 1XD, England

      IIF 52
  • Singh, Gurdeep
    Indian manger born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64. Second Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 53
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 54
    • 102 Royal Apartment, Barnwell Road, London, SW2 1PP, England

      IIF 55
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 56
    • 67, Victoria Street, Paignton, TQ4 5DS, England

      IIF 57 IIF 58
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 59
    • 112, Lambrook Road, Taunton, TA1 2AE, England

      IIF 60
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 61
    • 83 -2 Rear Flat, Bratt Street, West Bromwich, B70 8SH, England

      IIF 62
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Braddans Street, Torqauy, TQ1 1QH, United Kingdom

      IIF 63
  • Singh, Gurdeep
    Indian manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 64
  • Singh, Gurdeep
    Indian manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1 Grove Line Office, Copthall Road, Birmingham, B21 8JP, England

      IIF 65
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 66
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 67
  • Singh, Gurdeep
    Indian carpenter born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 68
  • Singh, Gurdeep
    Indian director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 169, Park Avenue, Southall, Middlesex, UB1 3AL

      IIF 69
  • Singh, Gurdeep
    British manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 70
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE, England

      IIF 71
  • Singh, Gurdeep
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 72
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 73
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 74
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 75 IIF 76
  • Singh, Gurdeep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 77
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 78
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 79
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 80 IIF 81 IIF 82
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 84 IIF 85 IIF 86
    • 66/66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 87
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 88
    • 30, Market Jew Street, Penzance, TR18 2HR, England

      IIF 89
    • 30 -first Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 90
    • 30a 3rd Floor Office, Market Jew Street, Penzance, TR18 2HR, England

      IIF 91 IIF 92
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 93 IIF 94
    • Old Patric, Aldersley Road, Wolverhampton, WV6 9NW, England

      IIF 95
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 96
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 97 IIF 98
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 99
  • Singh, Jaspal
    Portuguese born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 100
  • Singh, Jaspal
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Jatinderpal Singh
    India manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 109 Windsor Road, Foreast Gate, London, E7 0RA, England

      IIF 103
  • Singh, Gur Deep
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 104
    • 19a, Baring Street, Plymouth, PL4 8SF, England

      IIF 105
  • Singh, Gurdeep
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 106
  • Singh, Gurdeep
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 107
  • Singh, Gurdeep
    British general manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 108
  • Singh, Gurdeep
    British manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, 5-7a Park Street, Slough, SL1 1PE, England

      IIF 109
  • Singh, Jatinder
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 110
  • Singh, Janpal
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 111
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 112
  • Singh, Jatinder
    British manger born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Church Road, Oxley, Wolverhampton, West Midlands, WV10 6AB, United Kingdom

      IIF 113
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77, Breamore Road, Ilford, Essex, IG3 9LZ, England

      IIF 114
    • 29, Green Drive, Wolverhampton, WV10 6DN, England

      IIF 115
    • 29, Green Drive, Wolverhampton, West Midlands, WV10 6DN, England

      IIF 116
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64 Office, High Street, Weston-super-mare, BS23 1JF, England

      IIF 117
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Royal Building Office, Royal Avenue, Bristol, BS4 1AE, England

      IIF 118
    • 102, Barnwell Road, London, SW2 1PP, England

      IIF 119
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 120
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 121
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 122
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 123 IIF 124 IIF 125
    • 68, Victoria Street, Paignton, TQ4 5DS, England

      IIF 126
    • 68, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 127
    • 30- Second Floor, Market Jew Street, Penzance, TR18 2HR, England

      IIF 128
    • 124, Armada Way, Plymouth, PL1 1LA, England

      IIF 129
    • 88, New George Street, Plymouth, PL1 1RX, England

      IIF 130
  • Mr Gurdeep Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 131
  • Mr Gurdeep Singh
    Indian born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • 68 Office, Victoria Street, Paignton, TQ4 5DS, England

      IIF 132
  • Mr Janpal Singh
    Indian born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 133
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Victoria Street, Paignton, TQ4 5DS, England

      IIF 134
  • Mr Jaspal Singh
    Indian born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 38, Carter Road, Birmingham, B43 6JP, England

      IIF 135
  • Singh, Gurdeep
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 136
  • Singh, Gurdeep
    Indian businessman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 137
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 138
  • Singh, Gurdeep
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 139
    • 453, Cranbrook Road, Ilford, Essex, IG2 6EW

      IIF 140
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 141
  • Singh, Gurdeep
    Indian self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Betterton Road, Rainham, RM13 8ND, England

      IIF 142
  • Singh, Gurdeep
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 143
  • Singh, Gurdeep
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 144
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 145
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 146
  • Singh, Gurdeep
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 147
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 148
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 149
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 150
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 151 IIF 152 IIF 153
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 155
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 156
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 157
  • Singh, Gurdeep
    British manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 158
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 159
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 160
  • Singh, Gurdeep
    British manger born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 161
  • Singh, Gurdeep
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 162
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 163
  • Singh, Gurdeep
    Indian director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 164
  • Jaspal Singh
    Portuguese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 66., Victoria Street, Paignton, TQ4 5DS, England

      IIF 165
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 121 West Street, Banbury, Oxfordshire, OX16 3HB, United Kingdom

      IIF 166
  • Mr Gurdeep Singh
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Coleridge House, Second Floor, 5-7a Park Street, Slough, Berkshire, SL1 1PE

      IIF 167
  • Mr Gurdeep Singh
    Indian born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Seaton Rd, Hayes, UB3 1NU, England

      IIF 168
    • 390-392, High Road, Ilford, IG1 1BF, England

      IIF 169
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 170
    • Suite B18, Balfour Business Centre Unit 1, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 171 IIF 172
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 98a, Manvers Street, Bath, BA1 1AA, England

      IIF 173
    • 232, Copthall Road, Birmingham, B21 8JP, England

      IIF 174
    • 64, Victoria Street, Paignton, TQ4 5DS, England

      IIF 175 IIF 176
    • 65, Victoria Street, Paignton, TQ4 5DS, England

      IIF 177 IIF 178
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 179 IIF 180 IIF 181
    • 65, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 182
    • 30.., Market Jew Street, Penzance, TR18 2HR, England

      IIF 183
    • 14, Fleet Street, Torquay, TQ1 1DB, England

      IIF 184
  • Mr Janpal Singh
    Indian born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14a Flat, Fleet Street, Torquay, TQ1 1DB, England

      IIF 185
    • 14a, Fleet Street, Torquay, TQ1 1DB, England

      IIF 186
  • Singh, Gurdeep
    Indian director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 187
  • Singh, Gurdeep
    British letting agent & plumber born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Knights Road, Tyseley, Birmingham, West Midlands, B11 3QA, England

      IIF 188
  • Singh, Gurdeep
    Indian director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 189
  • Cheema, Jatinder Singh
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 190
  • Cheema, Jatinder Singh
    British manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13 Welbeck Avenue, Bushbury, Wolverhampton, West Midlands, WV10 9LS

      IIF 191
  • Mr Gurdeep Singh
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • 66, Victoria Street, Paignton, TQ4 5DS, England

      IIF 192
  • Mr Gurdeep Singh
    British born in October 2023

    Resident in England

    Registered addresses and corresponding companies
    • 30 , Market Jew Street, Penzance, TR18 2HR, England

      IIF 193
  • Mr Gurdeep Singh
    Irish born in November 1981

    Resident in United Kingdom

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

      IIF 194
  • Mr Gurdeep Singh
    Indian born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Mortlake Road, Ilford, IG1 2SZ, United Kingdom

      IIF 195
    • 453, Cranbrook Road, Ilford, IG2 6EW, United Kingdom

      IIF 196
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 197
    • 103, Betterton Road, Rainham, RM13 8ND, United Kingdom

      IIF 198
  • Mr Gurdeep Singh
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Blythe Hill Place, Brockley Park, London, SE23 1PW, United Kingdom

      IIF 199
  • Mr Gurdeep Singh
    Indian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242, Grove Lane, Handsworth, Birmingham, B20 2EY, England

      IIF 200
    • 3, College Road, Birmingham, B20 2HU, England

      IIF 201
    • Flat 242, Grove Lane, Birmingham, B20 2EY, England

      IIF 202
  • Mr Gurdeep Singh
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Victoria Street, Paingotn, TQ4 5DS, United Kingdom

      IIF 203
    • 64, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 204
    • 64, Victoria Street, Paington, TQ45DS, United Kingdom

      IIF 205
    • 64-66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 206 IIF 207 IIF 208
    • 65, Victora St, Paington, TQ4 5DS, United Kingdom

      IIF 210 IIF 211
    • 66, Victoria Street, Paington, TQ4 5DS, United Kingdom

      IIF 212
    • 30 Fist Floor, Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 213
    • 30, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 214
    • 30 Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 215 IIF 216
    • 30a, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 217 IIF 218
    • 30a Second Floor Office, Market Jew Street, Penzance, TR18 2HR, United Kingdom

      IIF 219
  • Mr Gurdeep Singh
    Indian born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hortus Road, Southall, UB2 4AL, United Kingdom

      IIF 220
    • 28, High Steet, Western Super Mare, BS23 1JF, England

      IIF 221
    • 28 A High Street, High Street, Weston Super Mare, BS23 1JF, United Kingdom

      IIF 222
  • Mr Janpal Singh
    Indian born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Fleet Street, Street, Torquay, TQ1 1DB, United Kingdom

      IIF 223
    • 13, Fleet, Torquay, TQ1 1DB, United Kingdom

      IIF 224
  • Mr Gurdeep Singh
    Indian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Seaton Road, Hayes, UB3 1NS, England

      IIF 225
  • Mr Gurdeep Singh
    Indian born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Telegraph Mews, Ilford, IG3 8TA, United Kingdom

      IIF 226
  • Mr Jatinder Singh
    Italian born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Sydney Close, West Bromwich, B70 0SR, United Kingdom

      IIF 227
  • Mr Jatinder Singh Cheema
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 13, Welbeck Avenue, Wolverhampton, WV10 9LS

      IIF 228
child relation
Offspring entities and appointments 74
  • 1
    AMARDEEP SINGH LTD
    10419456
    169 Park Avenue, Southall, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2019-06-06 ~ dissolved
    IIF 69 - Director → ME
  • 2
    AP CONSTRUCTION SOLUTION LTD
    15958279
    38 Carter Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-09-16 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 3
    AXON RETAIL LTD
    14764529
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF 83 - Director → ME
    2023-03-28 ~ 2025-10-02
    IIF 26 - Secretary → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 4
    BAGRI BUILDING CONTRACTORS LIMITED
    09768744
    77 Breamore Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2015-09-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or more OE
  • 5
    BLM GROUP OF LTD
    13283150
    65 Victoria Street, Paignton, England
    Active Corporate (2 parents)
    Officer
    2021-03-22 ~ now
    IIF 148 - Director → ME
    2021-03-22 ~ 2021-04-01
    IIF 20 - Secretary → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 6
    CHEF PERI PERI LTD
    13159296
    90-91 Truro Road, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-26 ~ 2021-01-26
    IIF 154 - Director → ME
    2021-01-26 ~ 2021-01-26
    IIF 18 - Secretary → ME
    Person with significant control
    2021-01-26 ~ 2021-04-01
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 7
    COLLEGE ROAD SUPERMARKET LTD
    16799666
    3 College Road, Handsworth Wood, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 8
    D & SON CONSTRUCTION LIMITED
    16014393
    Flat 2 121 West Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-06 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-11-06 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 9
    DA ACCESSORIES RETAIL LTD
    11673273
    64 Victoria Street, Paignton, England
    Active Corporate (4 parents)
    Officer
    2019-12-20 ~ now
    IIF 78 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 35 - Director → ME
    2019-12-20 ~ 2019-12-20
    IIF 96 - Director → ME
    2019-12-01 ~ 2020-02-10
    IIF 33 - Director → ME
    2020-01-03 ~ 2024-06-06
    IIF 34 - Director → ME
    2020-01-02 ~ 2020-01-25
    IIF 66 - Director → ME
    2020-01-01 ~ 2023-07-06
    IIF 10 - Secretary → ME
    2020-02-05 ~ 2020-03-01
    IIF 3 - Secretary → ME
    Person with significant control
    2020-01-27 ~ 2020-02-02
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2024-01-02
    IIF 133 - Ownership of shares – More than 50% but less than 75% OE
    IIF 133 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2019-10-01 ~ 2020-05-05
    IIF 121 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    2025-01-11 ~ now
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 176 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors as a member of a firm OE
    IIF 176 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2020-01-02 ~ 2020-02-01
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 122 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 122 - Ownership of shares – 75% or more OE
    2019-12-10 ~ 2025-04-06
    IIF 175 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    DAYAL COURIERS LTD
    15966002
    53 Seaton Rd, Hayes, England
    Active Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DIRECT VEHICLE LOGISTICS LIMITED
    09353787
    13 Welbeck Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DOABA GLAZING UK LTD
    14174992
    23 Sydney Close, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2022-06-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 13
    FRESH BAR LTD
    11530425
    66-66 Victoria Street, Paignton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-21 ~ 2025-10-03
    IIF 60 - Director → ME
    Person with significant control
    2021-07-02 ~ 2025-01-06
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 120 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    FRESH FOOD BAR LTD
    11117831
    66. Victoria Street, Paignton, England
    Dissolved Corporate (6 parents)
    Officer
    2019-12-01 ~ 2019-12-01
    IIF 92 - Director → ME
    2017-12-19 ~ 2020-04-01
    IIF 62 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 91 - Director → ME
    2017-12-19 ~ 2019-03-01
    IIF 162 - Director → ME
    2018-04-01 ~ 2018-04-01
    IIF 56 - Director → ME
    2019-07-10 ~ 2025-03-06
    IIF 102 - Director → ME
    2025-02-02 ~ 2025-11-12
    IIF 79 - Director → ME
    2025-11-12 ~ 2025-11-12
    IIF 106 - Director → ME
    2025-03-06 ~ dissolved
    IIF 101 - Director → ME
    2019-12-01 ~ 2019-12-02
    IIF 89 - Director → ME
    2020-01-02 ~ 2020-02-01
    IIF 7 - Secretary → ME
    Person with significant control
    2025-03-06 ~ dissolved
    IIF 165 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 165 - Right to appoint or remove directors as a member of a firm OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 165 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    2018-01-01 ~ 2023-04-04
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 131 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 131 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2019-11-02
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-12-19 ~ 2019-02-17
    IIF 221 - Ownership of shares – 75% or more OE
    2025-04-04 ~ 2025-11-12
    IIF 178 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 178 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 178 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 178 - Has significant influence or control as a member of a firm OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Right to appoint or remove directors as a member of a firm OE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 178 - Has significant influence or control over the trustees of a trust OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    FRESH GROUP OF LTD
    11859976
    232 Copthall Road, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-01 ~ 2025-10-05
    IIF 86 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 149 - Director → ME
    2020-01-01 ~ 2020-01-20
    IIF 59 - Director → ME
    2020-01-01 ~ 2023-05-03
    IIF 77 - Director → ME
    2019-03-04 ~ 2019-05-02
    IIF 163 - Director → ME
    2019-12-22 ~ 2020-09-01
    IIF 54 - Director → ME
    2020-10-06 ~ 2023-06-20
    IIF 100 - Director → ME
    2020-01-02 ~ 2020-01-25
    IIF 13 - Secretary → ME
    2019-03-04 ~ 2019-05-02
    IIF 28 - Secretary → ME
    Person with significant control
    2019-12-01 ~ 2020-10-02
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
    2020-01-01 ~ 2020-01-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 126 - Right to appoint or remove directors OE
    2020-03-04 ~ 2024-03-06
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    2020-01-01 ~ 2025-10-05
    IIF 179 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 179 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 179 - Right to appoint or remove directors as a member of a firm OE
    IIF 179 - Right to appoint or remove directors OE
    2019-03-04 ~ 2019-05-02
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – 75% or more OE
    2019-05-01 ~ 2022-10-01
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 123 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 123 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    FRESH LITTLE CHEF LTD
    11830921
    Second Floor 40a Regent Street, Regent Street, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ 2019-03-18
    IIF 161 - Director → ME
    IIF 160 - Director → ME
    2019-02-18 ~ 2019-03-17
    IIF 25 - Secretary → ME
    Person with significant control
    2019-02-18 ~ 2019-03-03
    IIF 218 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    2019-02-18 ~ 2019-02-18
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 17
    FRIDO . PERI ROOTS LTD
    12145749
    66 Victoria Street, Paignton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 18
    GGPANDORI PROPERTY LTD
    16970767
    Flat 242 Grove Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-19 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GODIMAN ESTATES LTD
    08105258
    38 Knights Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 188 - Director → ME
  • 20
    GREAT TECH SOLUTIONS LTD
    13928030
    160 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
  • 21
    GTG CIVILS LIMITED
    12732060
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-07-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    GTG COURIERS LTD
    15387937
    Suite B18 Balfour Business Centre Unit 1, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ 2024-11-30
    IIF 75 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-11-30
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GTG DOUBLE GLAZING LTD
    - now 16114502
    GTG PLUMBING LTD
    - 2025-01-13 16114502
    Balfour Business Centre, 390-392 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    GTG REAL ESTATE LTD
    14910741
    390-392 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-06-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 25
    GURDEEP CONSTRUCTION LTD
    10292111
    15 Seaton Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 225 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 225 - Has significant influence or control over the trustees of a trust OE
    IIF 225 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 225 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    GURDEEP SINGH CONSTRUCTION LTD
    11754312 13225398
    22a Telegraph Mews, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 226 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 226 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 226 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 226 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Has significant influence or control over the trustees of a trust OE
    IIF 226 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 27
    GURDEEP SINGH CONSTRUCTION LTD
    13225398 11754312
    37 Ranelagh Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 220 - Ownership of shares – 75% or more OE
  • 28
    GURMAIL SINGH CONSTRUCTION LTD
    - now 10562683
    10562683 LTD - 2020-03-23
    15 West End Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-31 ~ dissolved
    IIF 39 - Director → ME
  • 29
    HEATHROW PARKING 24 7 LTD
    - now 08059893
    YES PARKING LTD - 2015-07-08
    HEATHROW PARKING 24 7 LTD
    - 2015-07-08 08059893
    Abacus Accountants, Coleridge House Second Floor, 5-7a Park Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-08 ~ 2015-10-01
    IIF 71 - Director → ME
    2016-09-01 ~ 2016-09-01
    IIF 70 - Director → ME
    2015-10-01 ~ 2016-09-01
    IIF 108 - Director → ME
    2016-09-01 ~ 2016-09-02
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-06
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Has significant influence or control OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 30
    HREET GS LTD
    15989541
    242 Grove Lane, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 31
    ICLOUD GLOBAL PRIVATE LIMITED
    08810236
    27 Old Gloucester Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 198 - Ownership of shares – 75% or more OE
  • 32
    IDEAL COURIERS LTD
    13238080
    29 Green Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2022-08-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 33
    IDEAL SHOPFRONTS LIMITED
    08997088
    453 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 140 - Director → ME
  • 34
    ILFORD SUPERMARKET LTD
    06440846
    141-143 Ilford Lane, Ilford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2008-10-20 ~ 2008-10-20
    IIF 29 - Director → ME
  • 35
    INFINI SOFT LTD
    10440984
    103 Betterton Road, Rainham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-21 ~ dissolved
    IIF 138 - Director → ME
  • 36
    JAVIES EST LTD
    14703472
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 37
    JAZ GROUP LTD
    11877796
    104 Rockery House Soho Road, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 65 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 8 - Secretary → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    JET RETAIL GROUP OF ZONE LTD
    13056820
    701 Copthall Road, Birmingham, England
    Dissolved Corporate (8 parents)
    Officer
    2023-08-15 ~ 2023-11-01
    IIF 42 - Director → ME
    2020-12-02 ~ 2021-03-02
    IIF 88 - Director → ME
    2020-12-02 ~ 2021-12-02
    IIF 21 - Secretary → ME
    Person with significant control
    2020-12-02 ~ 2020-12-02
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 39
    JK MOBILE PHONE RETAILER LTD
    13234431
    224-226 Copthall Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2021-03-01 ~ 2021-03-10
    IIF 151 - Director → ME
    2021-03-01 ~ 2021-03-10
    IIF 17 - Secretary → ME
    Person with significant control
    2021-03-01 ~ 2021-03-10
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 40
    JS RETAIL GROUP LTD
    12117447
    A1 St Office, Bond Street South, Bristol, England
    Dissolved Corporate (20 parents)
    Officer
    2020-02-01 ~ 2020-02-04
    IIF 58 - Director → ME
    2020-01-01 ~ 2020-04-03
    IIF 57 - Director → ME
    2020-01-04 ~ 2020-02-01
    IIF 12 - Secretary → ME
  • 41
    JSN AGENDA. LTD - now
    THE SMART DV RETAILS LTD - 2023-06-21
    AORAS BUILDERS UK LTD - 2023-02-08
    THE TECHNOLOGY EDGE TRADE LIMITED - 2022-10-14
    13268277 LTD - 2022-07-25
    THE SMART TRADE POINT LTD
    - 2022-03-28 13268277
    902 Second Office Murray Street, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2021-03-15 ~ 2021-03-15
    IIF 153 - Director → ME
    2021-03-15 ~ 2021-03-16
    IIF 16 - Secretary → ME
    Person with significant control
    2021-03-15 ~ 2021-03-15
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 42
    KWIK FIX SHUTTERS LIMITED
    11006679
    453 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 196 - Ownership of shares – 75% or more OE
  • 43
    LONDON LETTING MANAGEMENT LIMITED
    09296527
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 32 - Director → ME
    2014-11-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 44
    MANJIT SINGH2 LTD
    13590178 11804498... (more)
    16 Derwent Drive, Hayes, England
    Active Corporate (2 parents)
    Officer
    2022-06-14 ~ now
    IIF 36 - Director → ME
  • 45
    MOBILE HUB DEVON LTD
    09671803
    19 Braddons Street, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ 2016-06-30
    IIF 63 - Director → ME
  • 46
    MOUNT TECH RETAIL LTD
    13334501
    70 Bath Road, Arnos V, Bristol, England
    Active Corporate (3 parents)
    Officer
    2021-05-08 ~ 2023-08-01
    IIF 45 - Director → ME
    2023-10-05 ~ 2024-02-04
    IIF 41 - Director → ME
    2021-05-01 ~ 2025-08-04
    IIF 6 - Secretary → ME
  • 47
    MSA RETAIL LTD
    12122512
    108 -110 Thomas Lane, Bristol, England
    Dissolved Corporate (9 parents)
    Officer
    2020-04-01 ~ 2020-12-06
    IIF 9 - Secretary → ME
    2020-02-20 ~ 2020-03-01
    IIF 11 - Secretary → ME
  • 48
    MSK FOODS LIMITED
    11566401
    15 Lichfield Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    2018-09-13 ~ 2019-07-01
    IIF 139 - Director → ME
    Person with significant control
    2018-09-13 ~ 2019-07-01
    IIF 195 - Ownership of shares – 75% or more OE
  • 49
    NMPT GROUP LTD
    14711121
    65 Victora St, Paington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-07 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 50
    ONE PROPERTY SHOP LIMITED
    09295793 10163838
    33 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 31 - Director → ME
    2014-11-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 51
    ONE PROPERTY SHOP LTD
    10163838 09295793
    33 Woodstock Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2016-05-05 ~ dissolved
    IIF 103 - Director → ME
  • 52
    ORIGINAL HAND CAR WASH LTD
    09492592
    Abacus Accountants, Coleridge House, 5-7a Park Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-16 ~ 2016-04-01
    IIF 109 - Director → ME
  • 53
    PAWAN KUMAR1 LTD
    13158148 09355237
    52 Clive Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 37 - Director → ME
  • 54
    PHONE MECHANIC LTD
    09771322
    124 Armada Way, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-10 ~ 2018-04-01
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 55
    PTE PHONE HUB UK LIMITED
    13250752
    801 Farcroft Avenue, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-08 ~ 2021-03-10
    IIF 158 - Director → ME
    2021-03-08 ~ 2021-03-09
    IIF 14 - Secretary → ME
    Person with significant control
    2021-03-08 ~ 2021-03-12
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – More than 50% but less than 75% OE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75% OE
  • 56
    QUICK BIZ GROUP LTD
    10525016
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 57
    QUICK FIT FLOORING LTD
    - now 12064472
    FRESH PERI .PERI LTD
    - 2021-05-27 12064472
    Flat47 Oak Court, Acacia Avenue, Walsall, England
    Active Corporate (1 parent)
    Officer
    2019-06-21 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 58
    RIGHT MOVE ESTATE AGENTS LIMITED
    09623550
    Flat 4 109 Windsor Road Forest Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 30 - Director → ME
  • 59
    RMB COURIERS LTD
    12857012
    7 St Mary Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 60
    SAMIS GROUP LTD
    14716782
    65 Victoria Street, Paignton, England
    Active Corporate (1 parent)
    Officer
    2023-03-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 61
    SAZ BEAUTY LTD
    11408188
    34-36 Grove Lane, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2019-12-01 ~ 2020-03-06
    IIF 46 - Director → ME
    2020-01-06 ~ 2021-02-02
    IIF 93 - Director → ME
    2019-12-03 ~ 2019-12-03
    IIF 84 - Director → ME
    2019-09-10 ~ 2019-09-10
    IIF 87 - Director → ME
    2019-12-03 ~ 2020-01-01
    IIF 94 - Director → ME
    Person with significant control
    2025-08-30 ~ 2025-09-30
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    2020-01-03 ~ 2020-09-06
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    2019-01-01 ~ 2022-01-01
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 173 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 62
    SNATHE CONSTRUCTION LTD - now
    LARK CONSTRUCTION UK LIMITED
    - 2006-02-22 04922008
    FRUITELLA LIMITED
    - 2005-05-23 04922008
    Stanley House, 49 Dartford Road, Sevenoaks, Kent
    Dissolved Corporate (5 parents)
    Officer
    2003-10-06 ~ 2005-08-22
    IIF 191 - Director → ME
  • 63
    THE FRESCA. LTD
    12100833
    65 Victoria Street, Paignton, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ now
    IIF 80 - Director → ME
    2020-01-01 ~ 2020-01-01
    IIF 53 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
    2025-03-05 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Has significant influence or control over the trustees of a trust OE
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 177 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 177 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 177 - Right to appoint or remove directors as a member of a firm OE
    IIF 177 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 177 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Has significant influence or control as a member of a firm OE
    2020-01-01 ~ 2022-07-12
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 125 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 125 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 64
    THE NEW TOP PHONE ZONE LTD
    13172022
    43 Coal Orchard, Taunton, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 85 - Director → ME
    IIF 152 - Director → ME
    2021-02-01 ~ 2021-02-01
    IIF 19 - Secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-02-01
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 65
    THE NEW PHONE TRADE COM LTD
    13034620
    88 Farcroft Avenue, Birmingham, England
    Dissolved Corporate (9 parents)
    Officer
    2020-11-20 ~ 2020-11-20
    IIF 147 - Director → ME
    2021-03-01 ~ 2021-11-01
    IIF 104 - Director → ME
    2020-11-20 ~ 2020-11-20
    IIF 27 - Secretary → ME
    Person with significant control
    2020-11-20 ~ 2020-11-20
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 66
    THE NEW TRADE DESK UK LTD
    13136980
    890-892 Copthall Road, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2021-01-15 ~ 2021-01-15
    IIF 159 - Director → ME
    2023-07-01 ~ 2024-01-04
    IIF 43 - Director → ME
    2023-10-12 ~ 2023-10-12
    IIF 97 - Director → ME
    IIF 98 - Director → ME
    2021-01-15 ~ 2021-01-15
    IIF 24 - Secretary → ME
    Person with significant control
    2023-10-05 ~ 2023-10-13
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 183 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2021-01-15 ~ 2021-01-15
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
    2023-06-11 ~ 2024-02-03
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 186 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 186 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2023-10-12 ~ 2023-10-12
    IIF 193 - Ownership of shares – More than 50% but less than 75% OE
    IIF 193 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 193 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 193 - Ownership of shares – 75% or more as a member of a firm OE
    2023-07-01 ~ 2023-10-12
    IIF 185 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 185 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 185 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 67
    THE NEW. TRANDING ZONE LTD
    11992013
    345 Old Rock Copthall Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 44 - Director → ME
    2020-01-01 ~ 2021-09-04
    IIF 99 - Director → ME
    Person with significant control
    2020-02-07 ~ 2021-01-01
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 184 - Has significant influence or control over the trustees of a trust OE
  • 68
    THE SMART PHONES TRADE ZONE LTD
    13258944
    106 High Street, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-11 ~ 2021-03-13
    IIF 150 - Director → ME
    2021-03-11 ~ 2021-03-13
    IIF 15 - Secretary → ME
    Person with significant control
    2021-03-11 ~ 2021-03-11
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 69
    THE SMART TRADE ZONE LIMITED
    - now 12165521
    J SINGH /FRESH PERI PERI LTD
    - 2020-08-24 12165521
    71 -73 North East Quay, Plymouth, England
    Dissolved Corporate (12 parents)
    Officer
    2020-08-20 ~ 2021-04-24
    IIF 48 - Director → ME
    2020-08-20 ~ 2020-08-20
    IIF 47 - Director → ME
    2020-02-01 ~ 2020-08-20
    IIF 49 - Director → ME
    2019-08-20 ~ 2020-01-01
    IIF 112 - Director → ME
    2019-08-20 ~ 2020-02-01
    IIF 4 - Secretary → ME
    Person with significant control
    2019-08-20 ~ 2021-01-01
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    2020-02-01 ~ 2020-08-20
    IIF 124 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of shares – 75% or more as a member of a firm OE
  • 70
    THE ZONE RETAIL GROUP LTD
    11863098
    66-66 Victoria Street, Paignton, England
    Active Corporate (9 parents)
    Officer
    2019-07-01 ~ 2019-07-01
    IIF 67 - Director → ME
    2019-10-17 ~ 2020-03-07
    IIF 95 - Director → ME
    2019-08-01 ~ now
    IIF 105 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 156 - Director → ME
    2019-03-05 ~ 2019-08-17
    IIF 55 - Director → ME
    2019-12-01 ~ 2020-01-01
    IIF 90 - Director → ME
    2019-03-05 ~ 2019-08-01
    IIF 22 - Secretary → ME
    2023-01-05 ~ 2024-03-04
    IIF 5 - Secretary → ME
    Person with significant control
    2019-03-05 ~ 2019-08-01
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    2024-04-06 ~ 2025-04-05
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 180 - Ownership of shares – 75% or more as a member of a firm OE
    2019-12-01 ~ 2020-02-01
    IIF 119 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 119 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 71
    THE. MOBILE HUB UK LTD
    13114643
    23-flat2 Baring Street, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-05 ~ 2021-01-31
    IIF 157 - Director → ME
    2021-01-05 ~ 2021-01-10
    IIF 23 - Secretary → ME
    Person with significant control
    2021-01-05 ~ 2021-04-01
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 72
    VICKY GAHLOT LTD
    11236952
    227a Beaconsfield Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-28 ~ dissolved
    IIF 38 - Director → ME
  • 73
    WOLVERHAMPTON INDOOR COMMUNITY SPORTS LIMITED
    - now 07137326
    INDOOR COMMUNITY SPORTS LIMITED - 2012-05-04
    3 Court Road, Whitmore Reans, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-10-03 ~ 2016-09-05
    IIF 190 - Director → ME
  • 74
    YOUR TRAVEL GURU LTD
    13838356
    8 Blythe Hill Place, Brockley Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.