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, Harpreet

    Related profiles found in government register
  • Singh, Harpreet
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 1
    • 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 2
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 3
    • 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 4
    • 326, Gipsy Lane, Leicester, Leicestershire, LE4 7BZ, United Kingdom

      IIF 5
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 9
    • 16, Margret Court, Wombwell, S73 0JA, United Kingdom

      IIF 10
  • Singh, Harpreet
    Indian company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 11
  • Singh, Harpreet
    Indian born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Westfield Road, Dagenham, RM9 5BH, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Singh, Harpreet
    Indian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Bishops Road, Hayes, UB3 2TD, United Kingdom

      IIF 14
  • Singh, Harpreet
    Indian roofer born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Orchard Avenue, Feltham, Middlesex, TW14 9RE

      IIF 15
    • 46, Bishops Road, Hayes, Middlesex, UB3 2TD, United Kingdom

      IIF 16
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cleave Avenue, Hayes, UB3 4EZ, United Kingdom

      IIF 17
    • 23, Savoy Avenue, Hayes, UB3 4HF, England

      IIF 18
  • Singh, Harpreet
    Indian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 19
  • Singh, Harpreet
    Indian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Station Road, Hayes, UB3 4AW, United Kingdom

      IIF 20
  • Singh, Harpreet
    Indian business born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Turnpike Drive, Luton, Bedfordshire, LU3 3RG, United Kingdom

      IIF 21
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 22
  • Singh, Harpreet
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beechfield Court, 8, Bramley Hill, South Croydon, Surrey, CR2 6LT, England

      IIF 23
    • 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 24
    • 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 25
  • Singh, Harpreet
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 26
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 27
    • 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 28
  • Singh, Harpreet
    Indian taxi driver born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 29
  • Singh, Harpreet
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian business born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Dyas Avenue, Great Barr, Birmingham, B42 1HN, United Kingdom

      IIF 32 IIF 33
  • Singh, Harpreet
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 34
    • 11-17, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UJ, United Kingdom

      IIF 35
  • Singh, Harpreet
    Indian born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear At 84 Basement, Market Lane, London, HA8 0LU, United Kingdom

      IIF 36
  • Singh, Harpreet
    Indian businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, England

      IIF 37
  • Singh, Harpreet
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 38
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Simonsburn Road, Kilmarnock, KA1 5LA, Scotland

      IIF 39
    • 93, Titford Road, Oldbury, B69 4QA, England

      IIF 40
  • Singh, Harpreet
    Indian shop manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 41
  • Singh, Harpreet
    Indian director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Ashgrove Road, Ilford, IG3 9XD, United Kingdom

      IIF 42
  • Singh, Harpreet
    Indian double glazing born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 43
  • Singh, Harpreet
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114a, Aldborough Road South, Sevenkings, Ilford, Essex, IG3 8EZ

      IIF 44
  • Singh, Harpreet
    Indian mechanic born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92a, Longbridge Road, Barking, IG118SF, United Kingdom

      IIF 45
  • Singh, Harpreet
    Indian entrepreneur born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 46
  • Singh, Harpreet
    Indian hgv driver born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Barnfield Gardens, Plumstead Common Road, London, SE18 3QY, United Kingdom

      IIF 47
  • Singh, Harpreet
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stormount Drive, Hayes, UB3 1RG, England

      IIF 48
    • Westminster Business Centre Unit F, Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 49
  • Singh, Harpreet
    Indian director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Coraline Close, Southall, UB1 2YP, England

      IIF 50
  • Singh, Harpreet
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 51
  • Singh, Harpreet
    Indian director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 52
  • Singh, Harpreet
    Indian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 53
  • Singh, Harpreet
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 54
  • Singh, Harpreet
    Indian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 55
  • Singh, Harpreet
    Indian construction site born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, IG3 8DU, United Kingdom

      IIF 56
  • Singh, Harpreet
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 57
  • Singh, Harpreet
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 58
  • Singh, Harpreet
    Indian director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 59
  • Singh, Harpreet
    Indian business born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hughenden Road, Slough, SL1 3EU, United Kingdom

      IIF 60
  • Singh, Harpreet
    Indian director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Limbourne Avenue, Dagenham, Essex, RM8 1HX, United Kingdom

      IIF 61
  • Singh, Harpreet
    Indian construction worker born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Prince Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 62
  • Singh, Harpreet
    Indian health workers born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 63
  • Singh, Harpreet
    Indian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 64
  • Singh, Harpreet
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 65
  • Singh, Harpreet
    Indian director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 66
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 67
    • 64, High Street, West Bromwich, West Midlands, B70 6JT, England

      IIF 68
  • Singh, Harpreet
    Indian director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 69
  • Singh, Harpreet
    Indian born in June 1992

    Resident in United Kingdom

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

      IIF 70 IIF 71
  • Singh, Harpreet
    Indian director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77a, Laburnum Road, Hayes, Middlesex, UB3 4JZ, United Kingdom

      IIF 72
  • Singh, Harpreet
    Indian preparing food products born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Park Shopping Centre, Lynchgate Road, Cannon Park Centre, Coventry, West Midlands, CV4 7EH, United Kingdom

      IIF 73
  • Singh, Harpreet
    Indian company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elvet Avenue, Romford, Essex, RM2 6JR, United Kingdom

      IIF 74
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 75
    • 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 76
  • Singh, Harpreet
    Indian director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, Essex, IG1 1NR, United Kingdom

      IIF 77
  • Singh, Harpreet
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 78
  • Singh, Harpreet
    Indian director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 79
  • Singh, Harpreet
    Indian born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, England

      IIF 80
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, United Kingdom

      IIF 81
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Nine Elms Lane, London, SW8 5DB, England

      IIF 82
  • Singh, Gurpreet
    Indian director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Thorne Road, Willenhall, West Midlands, WV13 1AS, United Kingdom

      IIF 83
  • Singh, Gurpreet
    Indian director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Frinton Mews, Ilford, IG2 6JD, England

      IIF 84
  • Singh, Gurpreet
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, Middlesex, UB4 0DS, United Kingdom

      IIF 85
  • Singh, Gurpreet
    Indian lorry driver born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 86
  • Singh, Gurpreet
    Indian director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, United Kingdom

      IIF 87 IIF 88
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 89
  • Singh, Gurpreet
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Ashford Avenue, Hayes, UB4 0ND, England

      IIF 90
  • Singh, Gurpreet
    Indian company director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 91
  • Singh, Gurpreet
    Indian director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 92
  • Singh, Gurpreet
    Indian director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 93
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 94
  • Singh, Harpreet
    Indian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Grasholm Way, Slough, SL3 8WE, United Kingdom

      IIF 95
  • Singh, Harpreet
    Indian company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Balmoral Drive, Hayes, UB4 0BU, England

      IIF 96
  • Singh, Harpreet
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Langdale Avenue, Coventry, West Midlands, CV6 4LU, United Kingdom

      IIF 97
  • Singh, Harpreet
    Indian business analyst born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Melton Road, Leicester, Leicestershire, LE4 5EA, United Kingdom

      IIF 98
  • Singh, Harpreet
    Indian company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Melton Road, Leicester, LE4 5EA

      IIF 99
  • Singh, Harpreet
    Indian consultant born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Broad Avenue, Braod Avenue, Leicester, West Midlands, LE5 4PR, United Kingdom

      IIF 100
  • Singh, Harpreet
    Indian car hires born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Waverly Road, Slough, SL1 4XN, United Kingdom

      IIF 101
  • Singh, Harpreet
    Indian manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Sandyknowes Road, Cumbernauld, Glasgow, G67 2PG, United Kingdom

      IIF 102
  • Singh, Harpreet
    Indian company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 A, Fanshawe Avenue, Barking, IG11 8RG, United Kingdom

      IIF 103
  • Singh, Harpreet
    Indian self employed born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Maxwell Road, Wolverhampton, WV2 1DP, United Kingdom

      IIF 104
  • Singh, Harpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Blackthorne Road, Walsall, WS5 4NF, United Kingdom

      IIF 105
  • Singh, Gurpreet
    Indian business consultant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Beaconsfield Road, Southall, Middlesex, UB1 1DA, United Kingdom

      IIF 106
  • Singh, Gurpreet
    Indian construction born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Harrier Way, Kempston, Bedford, MK427TZ, United Kingdom

      IIF 107
  • Singh, Gurpreet
    Indian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Hyde Park Street, Glasgow, G3 8BW, United Kingdom

      IIF 108 IIF 109
  • Singh, Gurpreet
    Indian director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Fisher Street, Wolverhampton, WV3 0LF, United Kingdom

      IIF 110
  • Singh, Gurpreet
    Indian born in February 1981

    Resident in United Kingdom

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

      IIF 111
  • Singh, Gurpreet
    Indian company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Woodbridge Road, Barking, IG11 9ES, United Kingdom

      IIF 112
    • 63, Ruskin Road, Southall, UB1 1PF, England

      IIF 113
  • Singh, Gurpreet
    Indian director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestle Avenue, Hayes, UB3 4QF, England

      IIF 114
    • Grs Windows, Ward Street, Wolverhampton, West Midlands, WV1 3LT, United Kingdom

      IIF 115
  • Singh, Gurpreet
    Indian social worker born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Nestles Avenue, Hayes, UB3 4QF, United Kingdom

      IIF 116
  • Singh, Gurpreet
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95d, Forest Street, Airdrie, ML6 7AE, United Kingdom

      IIF 117
    • 35d, Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HN, United Kingdom

      IIF 118 IIF 119
  • Singh, Gurpreet
    Indian director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 120
    • 14, Craven Close, Hayes, Middlesex, UB4 0SB, United Kingdom

      IIF 121
    • 35d, Henderson Street, Bridge Of Allan, Stirling, Stirlingshire, FK9 4HN, United Kingdom

      IIF 122
  • Singh, Gurpreet
    Indian labourer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 123
  • Singh, Gurpreet
    Indian director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Richmond Road, Ilford, IG1 1JY, United Kingdom

      IIF 124
    • 93, Mayesbrook Road, Ilford, IG3 9PJ, United Kingdom

      IIF 125
  • Singh, Gurpreet
    Indian director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Woodlands Road, Ilford, IG1 1JP, England

      IIF 126
    • Flat 1, 14 Essex Road, Leicester, LE4 9EE

      IIF 127
    • Flat 1, Flat 1, 14, Essex Road, Leicester, LE4 9EE, England

      IIF 128
  • Singh, Gurpreet
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Addenbrook Way, Tipton, West Midlands, DY4 0QB, United Kingdom

      IIF 129
  • Singh, Gurpreet
    Indian director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Eton Road, Hayes, UB3 5HR, United Kingdom

      IIF 130
  • Singh, Gurpreet
    Indian director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Peacock Street, Alpha House, Gravesend, DA12 1DW, United Kingdom

      IIF 131
    • 14, Keir Hardie Way, Hayes, UB4 9JF, England

      IIF 132
    • 191, Botwell Lane, Hayes, Middlesex, UB3 2AN, United Kingdom

      IIF 133
  • Singh, Gurpreet
    Indian business born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Stag Lane, Edgware, Middlesex, HA8 5LL

      IIF 134
  • Singh, Gurpreet
    Indian construction worker born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 135
  • Singh, Gurpreet
    Indian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, England

      IIF 136
    • 53 Grantham Gardens, Romford, RM6 6HH, England

      IIF 137
  • Singh, Gurpreet
    Indian director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08, Sunnycroft Road, Southall, Middlesex, UB1 2XE, United Kingdom

      IIF 138
  • Singh, Gurpreet
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Princes Park Close, Hayes, UB3 1LB, England

      IIF 139
  • Singh, Gurpreet
    Indian director born in January 1985

    Resident in United Kingdom

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

      IIF 140
  • Singh, Gurpreet
    Indian born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 141
  • Singh, Gurpreet
    Indian director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Racecourse Avenue, Shrewsbury, Shropshire, SY2 5BS, United Kingdom

      IIF 142
    • Second Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 143
  • Singh, Gurpreet
    Indian director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 144
  • Singh, Gurpreet
    Indian self employee born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Topsham Road, Smethwick, B67 7LZ, United Kingdom

      IIF 145
  • Singh, Gurpreet
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Park Lane, Hayes, UB4 8AE, England

      IIF 146
    • 186, St Johns Road, Woking, Surrey, GU21 7PE, United Kingdom

      IIF 147
  • Singh, Gurpreet
    Indian director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Wimborne Avenue, Hayes, UB4 0HH, United Kingdom

      IIF 148
    • 37, Florence Road, West Bromwich, West Midlands, B70 6LG, England

      IIF 149 IIF 150
  • Singh, Gurpreet
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Allerton Road, Bradford, BD8 0BJ, United Kingdom

      IIF 151
  • Singh, Gurpreet
    Indian ceo born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarage Street, Oldbury, B68 8JS, United Kingdom

      IIF 152
  • Singh, Gurpreet
    Indian self employed born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Vicarge Street, Birmingham, B68 8JS, England

      IIF 153
  • Singh, Gurpreet
    Indian director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jonathan Court, The Crescent, Maidenhead, SL6 6BU, England

      IIF 154
  • Singh, Gurpreet
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, The Alders, Hounslow, Middlesex, TW5 0HP, United Kingdom

      IIF 155
  • Singh, Gurpreet
    Indian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bourn Avenue, Uxbridge, UB8 3AR, United Kingdom

      IIF 156
  • Singh, Gurpreet
    Indian lorry driver born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Kingshill Avenue, Hayes, UB4 8BW, England

      IIF 157
  • Singh, Gurpreet
    Indian director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Manor Road, Erith, DA8 2AB, United Kingdom

      IIF 158
  • Singh, Gurpreet
    Indian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Nelson Road, Uxbridge, Middlesex, UB10 0PT, United Kingdom

      IIF 159
  • Singh, Gurpreet
    Indian self employed born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Myrtle Street, Wolverhampton, Wolverhampton, WV2 2EP, United Kingdom

      IIF 160
  • Singh, Gurpreet
    Indian born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lancing Road, Croydon, CR0 3EL, United Kingdom

      IIF 161
    • 60, Park Road, Stanwell, Staines-upon-thames, Middlesex, TW19 7NY, United Kingdom

      IIF 162
    • 60, Park Road, Stanwell, Staines-upon-thames, TW19 7NY, England

      IIF 163
  • Singh, Gurpreet
    Indian director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 392, Rocky Lane, Great Barr, Birmingham, B42 1NH, United Kingdom

      IIF 164
  • Singh, Gurpreet
    Indian director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Westwood Road, Ilford, IG3 8SE, United Kingdom

      IIF 165
  • Singh, Gurpreet
    Indian born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Croxford Way, Romford, Greater London, RM7 0UT, United Kingdom

      IIF 166
  • Singh, Gurpreet
    Indian director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 167
  • Singh, Gurpreet
    Indian born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264a, Yeading Lane, Hayes, Middlesex, UB4 9AX, United Kingdom

      IIF 168
    • 307, Botwell Lane, Hayes, UB3 2AR, United Kingdom

      IIF 169
  • Singh, Gurpreet
    Indian retail manager born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38a, Belgrave Road, Leicester, LE4 5AS, England

      IIF 170
  • Singh, Gurpreet
    Indian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 498, Foleshill Road, Coventry, CV6 5HP, United Kingdom

      IIF 171
    • 23, Blacklands Drive, Hayes, Middlesex, UB4 8EU, United Kingdom

      IIF 172
  • Singh, Gurpreet
    Indian construction born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Windsor Road, Ilford, IG1 1HE, England

      IIF 173
  • Singh, Gurpreet
    Indian enterpreneur born in February 1990

    Resident in United Kingdom

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

      IIF 174
  • Singh, Gurpreet
    Indian director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Longford Gardens, Hayes, UB4 0JW, United Kingdom

      IIF 175
  • Singh, Gurpreet
    Indian builder born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hitherbroom Road, Hayes, UB3 3AE, United Kingdom

      IIF 176
  • Singh, Gurpreet
    Indian director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Agnes Avenue, Ilford, Essex, IG1 2EE, United Kingdom

      IIF 177
  • Singh, Gurpreet
    Indian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, North Road, Southall, UB1 2JX, United Kingdom

      IIF 178
  • Singh, Gurpreet
    Indian director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Norwood Road, Southall, UB2 4EA, United Kingdom

      IIF 179
  • Singh, Gurpreet
    Indian born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Living Well Street, West Bromwich, West Midlands, B70 9BZ, England

      IIF 180
  • Singh, Gurpreet
    Indian director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Howard Street, Reading, RG1 7XS, United Kingdom

      IIF 181
  • Singh, Gurpreet
    Indian construction worker born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fuller Road, Dagenham, Essex, RM8 2TT, United Kingdom

      IIF 182
  • Singh, Gurpreet
    Indian director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Fern Lane, Hounslow, TW5 0HH, United Kingdom

      IIF 183
  • Singh, Gurpreet
    Indian born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 184
  • Singh, Gurpreet
    Indian company director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 2 Golden Crescent, Hayes, UB3 1AQ, United Kingdom

      IIF 185
  • Singh, Gurpreet
    Indian director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Mayesbrook Road, Dagenham, RM8 2EB, United Kingdom

      IIF 188
  • Singh, Gurpreet
    Indian company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Alma Road, Southall, UB1 1PD, England

      IIF 189
    • Flat 3, 22 Osterley Park Road, Southall, UB2 4BN, United Kingdom

      IIF 190
  • Singh, Gurpreet
    Indian buisness born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cerne Close, Hayes, Middlesex, UB4 0PR, United Kingdom

      IIF 191
  • Singh, Gurpreet
    Indian director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Higgins Walk, Smethwick, B66 3DE, United Kingdom

      IIF 192
  • Singh, Gurpreet
    Indian born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Coldharbour Lane, Hayes, Middlesex, UB3 3HH, United Kingdom

      IIF 193
    • 90, Hammond Road, Southall, UB2 4EQ, England

      IIF 194
  • Singh, Gurpreet
    Indian director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284, Lansbury Drive, Hayes, UB4 8SN, United Kingdom

      IIF 195
  • Singh, Gurpreet
    Indian director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Bromhall Road, Dagenham, RM9 4PH, United Kingdom

      IIF 196
  • Singh, Gurpreet
    Indian director born in June 1997

    Resident in United Kingdom

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

      IIF 197
  • Singh, Gurpreet
    Indian born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Norman Road, Ilford, IG1 2NH, England

      IIF 198
    • 53, Bell Street, Wednesbury, West Midlands, WS10 8EN, United Kingdom

      IIF 199
  • Singh, Gurpreet
    Indian born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leaholme Gardens, Slough, SL1 6LD, United Kingdom

      IIF 200
  • Singh, Gurpreet
    Indian born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Royal Tunbridge Wells, Royal Tunbridge Wells, TN12BB, England

      IIF 201
  • Singh, Gurpreet
    Indian born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Byward Avenue, Feltham, Middlesex, TW14 0EY, United Kingdom

      IIF 202
  • Singh, Gurpreet
    Indian business born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, England

      IIF 203
  • Singh, Gurpreet
    Indian businessman born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lothian Avenue, Hayes, UB4 0EG, United Kingdom

      IIF 204
  • Singh, Gurpreet
    Indian born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Wrotham Road, Gravesend, Kent, DA11 0QB, United Kingdom

      IIF 205
    • 65, Darlaston Road, Walsall, West Midlands, WS2 9RD, United Kingdom

      IIF 206 IIF 207
  • Singh, Gurpreet
    Indian book keeper born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Marlow Road, Southall, Middlesex, UB2 4NS, United Kingdom

      IIF 208
    • 6, Marlow Road, Southall, UB2 4NS, United Kingdom

      IIF 209 IIF 210
  • Singh, Gurpreet
    Indian company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 30 Merrick Road, Southall, UB2 4AU, England

      IIF 211
  • Singh, Gurpreet
    Indian born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 212
  • Singh, Gurpreet
    Indian director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Third Avenue, London, E12 6DS, United Kingdom

      IIF 213
    • 1, Watery Lane, Smethwick, B67 6DR, England

      IIF 214
    • 1, Watery Lane, Smethwick, B67 6DR, United Kingdom

      IIF 215
  • Singh, Gurpreet
    Indian business consultant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Clay Hill, Two Mile Ash, Milton Keynes, MK8 8AY, United Kingdom

      IIF 218
  • Singh, Gurpreet
    Indian secretary born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cumberland House, Wesley Avenue, London, E161SP, United Kingdom

      IIF 219
  • Singh, Gurpreet
    Indian born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cheddar Ways, Hayes, UB4 0DZ, United Kingdom

      IIF 220
  • Singh, Gurpreet
    Indian chef born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 213, Lakey Lane, Birmingham, B28 8QT, United Kingdom

      IIF 221
  • Singh, Gurpreet
    Indian director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lea Road, Southall, UB2 5QA, United Kingdom

      IIF 222
  • Singh, Gurpreet
    Indian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Nelson Road, Uxbridge, UB10 0PU, United Kingdom

      IIF 223
  • Singh, Gurpreet
    Indian company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Sheridan Road, London, E12 6QX, United Kingdom

      IIF 224
  • Singh, Gurpreet
    Indian business born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Linden Road, Luton, LU4 9QZ, United Kingdom

      IIF 225
  • Singh, Gurpreet
    Indian director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Leagrave Road, Luton, LU3 1RJ, England

      IIF 226
  • Singh, Gurpreet
    Indian born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St. Marks Road, Smethwick, West Midlands, B67 6QF, United Kingdom

      IIF 227
  • Singh, Gurpreet
    Indian director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Chapel Road, Hounslow, TW3 1XU, United Kingdom

      IIF 228
  • Singh, Gurpreet
    Indian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Muncaster Gardens, Northampton, NN4 0XR, England

      IIF 229
  • Singh, Gurpreet
    Indian director born in December 1990

    Resident in United Kingdom

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

      IIF 230
  • Singh, Gurpreet
    Indian motor trade born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 231
  • Singh, Gurpreet
    India self born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 232
    • 10, Woodland Avenue, Slough, SL13BU, United Kingdom

      IIF 233
  • Singh, Gurpreet
    Indian director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Grasmere Road, Slough, SL2 5JE, England

      IIF 234
  • Singh, Gurpreet
    Indian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Eatery Road, Erith, Kent, DA8 1NW, United Kingdom

      IIF 235
  • Singh, Gurpreet
    Indian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Coventry Road, Ilford, IG1 4QR, United Kingdom

      IIF 236
  • Singh, Gurpreet
    Indian born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Suffolk Court, Deepcut, Camberley, GU16 6GR, England

      IIF 237
  • Singh, Gurpreet
    Indian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, West Yorkshire, BD3 8AN, United Kingdom

      IIF 238
  • Singh, Gurpreet
    Indian director born in October 1993

    Resident in United Kingdom

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

      IIF 239
  • Singh, Gurpreet
    Indian plasterer born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Maidstone Street, Bradford, BD3 8AN, England

      IIF 240
  • Singh, Gurpreet
    Indian born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Arundel House, Heritage Close, Cowley, Uxbridge, UB8 2LB, United Kingdom

      IIF 241
  • Singh, Gurpreet
    Indian director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Townfield Road, Hayes, UB3 2EW, England

      IIF 242
  • Singh, Gurpreet
    Indian director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, White Road, Smethwick, West Midlands, B67 7PQ, United Kingdom

      IIF 243
  • Singh, Gurpreet
    Indian director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15119732 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 244
  • Singh, Gurpreet
    Indian director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earlsbury Gardens, Birmingham, B20 3AG, United Kingdom

      IIF 245
  • Singh, Gurpreet
    Indian born in November 1998

    Resident in United Kingdom

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

      IIF 246
  • Singh, Gurpreet
    Indian director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Topsham Road, Smethwick, West Midlands, B67 7LZ, United Kingdom

      IIF 247
  • Singh, Gurpreet
    Indian builder born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, King William Street, Safforn Court 1, Coventry, CV1 5JD, United Kingdom

      IIF 248
  • Singh, Gurpreet
    Indian company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61a, Shakespeare Street, Sinfin, Derby, DE24 9HE, England

      IIF 249
  • Singh, Gurpreet
    Indian born in April 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Asa Court, Old Station Road, Hayes, UB3 4NA, England

      IIF 250 IIF 251
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 252
    • Flat 3, Huntercombe Lane North, Slough, SL1 6DS, England

      IIF 253
    • 17, Baggott Street, Wolverhampton, WV2 3AP, England

      IIF 254
  • Singh, Hardip
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Harpreet
    British hgv driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Alexandra Way, Tividale, Oldbury, West Midlands, B69 2LX, England

      IIF 258
  • Singh, Harpreet
    Italian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Queen Street, Second Floor, Wolverhampton, West Midlands, WV1 3BJ, United Kingdom

      IIF 259 IIF 260
  • Singh, Gurpreet
    Italian born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Puddlers Grove, Wednesbury, West Midlands, WS10 7TE, United Kingdom

      IIF 261
  • Singh, Gurpreet
    Indian born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, York Avenue, Hayes, UB3 2TR, United Kingdom

      IIF 262
  • Singh, Gurpreet
    Indian director born in September 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Lea Road, Southall, Middlesex, UB2 5QA, United Kingdom

      IIF 263
  • Singh, Hardial
    Indian director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 788a, Green Lane, Degenham, RM8 1YT, United Kingdom

      IIF 264
  • Singh, Harpreet
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Earle Street, Crewe, CW1 2AQ, England

      IIF 265
  • Singh, Harpreet
    Italian born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Lower Road, Belvedere, Kent, DA17 6DG, United Kingdom

      IIF 266
    • 1 Maryann Cottages, Ashley Avenue, Folkestone, Kent, CT19 4PF, United Kingdom

      IIF 267
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 268
  • Singh, Harpreet
    Afghan businessman born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Heather Close, Isleworth, TW7 7PR, England

      IIF 269
  • Singh, Gurpreet
    Italian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a, Market Street, Kingswinford, West Midlands, DY6 9JS, England

      IIF 270
    • 82, Arthur Road, Tipton, DY4 0NW, England

      IIF 271
    • 92, Walsall Road, West Bromwich, B71 3HN, England

      IIF 272
    • 23, Hornby Road, Goldthorn Park, Wolverhampton, WV4 5EU, England

      IIF 273
  • Singh, Gurpreet
    Italian director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 274
  • Singh, Gurpreet
    Italian manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Desai House 9-13, Holbrook Lane, Coventry, CV6 4AD, United Kingdom

      IIF 275
  • Singh, Gurpreet
    Italian born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, High Street, Stourbridge, West Midlands, DY8 1DX, England

      IIF 276
    • 49, Evans Street, Wolverhampton, West Midlands, WV6 0PL, United Kingdom

      IIF 277
  • Singh, Gurpreet
    Italian business person born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 284a, High Street, Langley, SL3 8HF, United Kingdom

      IIF 278
  • Singh, Gurpreet
    Italian director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, Cippenham Lane, Slough, SL1 5BA, United Kingdom

      IIF 279
  • Singh, Gurpreet
    Italian hgv driver born in September 1993

    Resident in United Kingdom

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

      IIF 280
    • 162, Cippenham Lane, Slough, SL1 5BA, England

      IIF 281
    • 3, Raleigh Close, Slough, SL1 9AN, England

      IIF 282
  • Singh, Gurpreet
    Indian born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15402950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 283
  • Singh, Harpreet
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pitts Road, Slough, SL1 3XH, England

      IIF 284
  • Singh, Harpreet
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pitts Road, Slough, SL1 3XH, England

      IIF 285
  • Singh, Harpreet
    British driver born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Terminal House, Station Approach, Shepperton, TW17 8AS, United Kingdom

      IIF 286
  • Singh, Harpreet
    British fresh food born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Pitts Road, 6 Pitts Road, Slough, Berkshire, SL1 3XH, United Kingdom

      IIF 287
  • Singh, Harpreet
    British hgv driver born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Pitts Road, Slough, SL1 3XH

      IIF 288
  • Singh, Harpreet
    British mechanic born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 73 Tavistock Street, Bedford, MK40 2RR, United Kingdom

      IIF 289
  • Singh, Harpreet
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 310, Great West Road, Hounslow, Middlesex, TW5 0BB, United Kingdom

      IIF 290 IIF 291
    • 310, Great West Road, Hounslow, TW5 0BB, United Kingdom

      IIF 292
  • Singh, Harpreet
    British businessman born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60a Queensway, Bletchley, Milton Keynes, MK2 2SA, England

      IIF 293
  • Singh, Harpreet
    British none born in June 1978

    Resident in United Kingdom

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

      IIF 294
    • 16, Brill Close, Maidenhead, Berks, SL6 3EJ, England

      IIF 295
  • Singh, Harpreet
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, London, Kensington, SW7 4EF, England

      IIF 296
  • Singh, Harpreet
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Ground Floor, Hartley Avenue, Prestwich, Manchester, Lancashire, M25 0AT, United Kingdom

      IIF 297
  • Singh, Harpreet
    British managing director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Eastgrove Avenue, Bolton, BL1 7HA, United Kingdom

      IIF 298
  • Singh, Harpreet
    British property developer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Northumberland Street, Higher Broughton, Salford, Lancashire, M7 4DG

      IIF 299
  • Singh, Harpreet
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 300
  • Singh, Harpreet
    British business born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 301
  • Singh, Harpreet
    British self employee born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Lewis Street, Bilston, Lewis Street, WV147LZ, United Kingdom

      IIF 302
  • Singh, Harpreet
    English born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Southworth Street, Blackburn, BB2 3PD, United Kingdom

      IIF 303
  • Singh, Harpreet
    British born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Goshawk Gardens, Hayes, UB4 8LA, United Kingdom

      IIF 304
  • Singh, Davinder
    Indian director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wellesley House, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 305
  • Singh, Gurpreet
    Belgian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42e, Pond Lane, Wolverhampton, WV2 1HG, United Kingdom

      IIF 306
  • Singh, Gurpreet
    Italian born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gurpreet Singh, 60 George Road Oldbury, Birmingham, Uk, B68 9LJ, United Kingdom

      IIF 307
  • Singh, Gurpreet
    German born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 112 Regent Road, Leicester, LE1 7LT, England

      IIF 308
    • Phoenix Square, 4 Midland Street, Leicester, LE1 1TG, England

      IIF 309
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 310
  • Singh, Gurpreet
    German ceo born in June 1986

    Resident in United Kingdom

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

      IIF 311
  • Singh, Gurpreet
    German cto born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Alexander House, Regent Road, Leicester, LE1 7LT, England

      IIF 312
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 313
  • Singh, Gurpreet
    German project manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Kitchener Road, Leicester, LE5 4AT, England

      IIF 314
  • Singh, Gurpreet
    Italian business person born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Drayton Gardens, Ealing, W13 0LG, United Kingdom

      IIF 315
  • Singh, Harpreet
    British businessman born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, England

      IIF 316
  • Singh, Harpreet
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 362, Yeading Lane, Hayes, Middlesex, UB4 9AZ, United Kingdom

      IIF 317
  • Singh, Harpreet
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Streatham High Road, London, SW16 6EN

      IIF 318
    • 237, Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 319
    • Basement Flat, 237 Streatham High Road, London, SW16 6EN, United Kingdom

      IIF 320
  • Singh, Harpreet
    British business manager born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Streatham High Road, London, SW16 6EN, England

      IIF 321
  • Singh, Harpreet
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, York Road, Ilford, Essex, IG1 3AD

      IIF 322
  • Singh, Harpreet
    Uk construction born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Bourne Avenue, Hayes, UB3 1QS, England

      IIF 323
  • Singh, Harpreet
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Gregorys Crescent, Gravesend, Kent, DA12 4JP, United Kingdom

      IIF 324
  • Singh, Harpreet
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sheraton Hall, Hartlepool, TS27 4RD, United Kingdom

      IIF 325
    • 6, Park Terrace, Tow Law, Durham, DL13 4NQ, England

      IIF 326
  • Singh, Harpreet
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Ferndown Court, Haldane Road, Southall, Middlesex, UB1 3NY, United Kingdom

      IIF 327
  • Singh, Harpreet
    British builder born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Fanshawe Avenue, Barking, Essex, IG11 8RF, United Kingdom

      IIF 328
  • Singh, Harpreet
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316a, Western Road, Southall, UB2 5JU, England

      IIF 329
  • Singh, Satwant
    Indian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor / Offices, 354 Bath Road, Hounslow West, London, TW4 7HW, England

      IIF 330
  • Singh, Davinder
    Indian finance director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Carlton Road, Wolverhampton, WV3 0LP, United Kingdom

      IIF 331
  • Singh, Gurpreet
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 332
  • Singh, Gurpreet
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 333 IIF 334
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 335
    • 354, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 336
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 337 IIF 338
    • 354 Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 339 IIF 340 IIF 341
    • 354 Office/1st Floor, Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 342 IIF 343
    • 354 Bath Road Office / 1st Floor, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 344
    • 200, Birmingham Road, Oldbury, B69 4EH, England

      IIF 345
  • Singh, Gurpreet
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 346
  • Singh, Gurpreet
    British admin born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Hounslow, Middx, TW4 7HW, United Kingdom

      IIF 347
  • Singh, Gurpreet
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, TW4 7HW, England

      IIF 348
  • Singh, Gurpreet
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 349 IIF 350
    • 35, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, United Kingdom

      IIF 351
    • 37, Hibernia Gardens, Hounslow, London, TW3 3SB, United Kingdom

      IIF 352
    • 37, Hibernia Gardens, Hounslow, Middlesex, TW3 3SB, Uk

      IIF 353
    • 354, Bath Road, 354 Bath Road, Hounslow West, TW4 7HW, United Kingdom

      IIF 354
    • 354, Bath Road, Hounslow West, TW4 7HW, England

      IIF 355
    • 354, Bath Road, Office / 1st Floor, Hounslow West, London, TW4 7HW, England

      IIF 356
    • 35, Hibernia Gardens, London, TW3 3SB, United Kingdom

      IIF 357
    • 354, Bath Road, Hounslow West, London, TW4 7HW, United Kingdom

      IIF 358
  • Singh, Gurpreet
    British finance director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 354, Bath Road, Office / 1st Floor, Hounslow West, TW4 7HW, England

      IIF 359
  • Singh, Gurpreet
    British managing director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Ledger - Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 360
    • Unit 10, Boeing Way, Southall, Middlesex, UB2 5LB, England

      IIF 361
  • Singh, Gurpreet
    British sales born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Hibernia Gardens, Hounslow, London, TW3 3SB

      IIF 362
  • Singh, Gurpreet
    British software dev born in July 1976

    Resident in United Kingdom

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

      IIF 363
  • Singh, Gurpreet
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, West Midlands, WS1 4HN, United Kingdom

      IIF 364
  • Singh, Gurpreet
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Rutter Street, Walsall, WS1 4HN, United Kingdom

      IIF 365
    • The Workspace, All Saints Road, Wolverhampton, WV2 1EL, United Kingdom

      IIF 366
  • Singh, Gurpreet
    born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Velleteri House, Mace Street, London, E2 9PY, England

      IIF 367
  • Singh, Gurpreet
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 368
  • Singh, Gurpreet
    British taxi driver born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, United Kingdom

      IIF 369
  • Singh, Gurpreet
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Homeward Way, Binley, Coventry, West Midlands, CV3 2UR, United Kingdom

      IIF 370 IIF 371
  • Singh, Gurpreet
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 337, Tong Street, Unit A, Bradford, BD4 9QY, England

      IIF 372
    • 76, Lindley Road, Bradford, BD5 7PD, England

      IIF 373
    • 76, Lindley Road, Bradford, BD5 7PD, United Kingdom

      IIF 374 IIF 375
  • Singh, Gurpreet
    British carpenter born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Richmond Road, Ilford, IG1 2XL, United Kingdom

      IIF 376
  • Singh, Gurpreet
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dursley Close, Willenhall, WV12 4DD, United Kingdom

      IIF 377
  • Singh, Gurpreet
    British born in April 1984

    Resident in United Kingdom

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

      IIF 378
    • 7, Leacroft Road, Manchester, Greater Manchester, M21 7GW, United Kingdom

      IIF 379
  • Singh, Gurpreet
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hampshire Avenue, Slough, SL1 3AQ, United Kingdom

      IIF 380
  • Singh, Gurpreet
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 161, Masser Road, Coventry, CV6 4JU, United Kingdom

      IIF 381
  • Singh, Gurpreet
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 382
  • Singh, Gurpreet
    British farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV14 0UN, United Kingdom

      IIF 383
  • Singh, Gurpreet
    English born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Millfields Road, Wolverhampton, WV4 6JN, England

      IIF 384
    • Otalacare Ltd - Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 385
  • Singh, Gurpreet
    English farmer born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Millfields Road, Wolverhampton, WV4 6JN, United Kingdom

      IIF 386
  • Singh, Gurpreet
    Irish born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Coleraine Road, Maghera, BT46 5BN, Northern Ireland

      IIF 387
    • 49 Newcastle Street, Kilkeel, Newry, BT34 4AF, Northern Ireland

      IIF 388
  • Singh, Gurpreet
    Irish business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Beech Hill View, Derry, BT47 3FU, United Kingdom

      IIF 389
  • Singh, Gurpreet
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Vernon Road, Oldbury, B68 8SE, United Kingdom

      IIF 390
    • 57, Bradford Street, Walsall, WS1 3QD, United Kingdom

      IIF 391
  • Singh, Gurpreet
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British con born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 394
  • Singh, Gurpreet
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, St. Andrews Road, Ilford, IG1 3PE, United Kingdom

      IIF 395
  • Singh, Gurpreet
    British supervisor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Meath Road, Ilford, IG1 1JB, United Kingdom

      IIF 396
  • Singh, Gurpreet
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greenwood Fold, Bradford, West Yorkshire, BD4 6EZ, United Kingdom

      IIF 397
    • 249 Manningham Lane, Bradford, BD8 7ER, England

      IIF 398 IIF 399
    • 46, Vicarage Farm Road, Hounslow, TW5 0AB, England

      IIF 400
    • 31 St. Martins Avenue, Leeds, LS7 3LQ, United Kingdom

      IIF 401
    • 31 St. Martins Avenue, Leeds, West Yorkshire, LS7 3LQ, United Kingdom

      IIF 402 IIF 403
    • 664 Scott Hall Road, Leeds, LS17 5PB, England

      IIF 404
    • Dawsons House Ltd, Dawsons House, Owlcotes Lane, Pudsey, West Yorkshire, LS28 6PY, United Kingdom

      IIF 405 IIF 406
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 407 IIF 408
  • Singh, Gurpreet
    British business born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Tintern Close, Slough, SL1 2TA, United Kingdom

      IIF 409
  • Singh, Gurpreet
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Triumph Close, Hayes, Middlesex, UB3 5BL, United Kingdom

      IIF 410
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 411 IIF 412
    • Dawsons House, Owlcotes Lane, Pudsey, LS28 6PY, England

      IIF 413
  • Singh, Gurpreet
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Castle Drive, Ilford, Essex, IG4 5AE, United Kingdom

      IIF 414
    • 14, Castle Drive, Ilford, IG4 5AE, United Kingdom

      IIF 415
  • Singh, Gurpreet
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 416
  • Singh, Gurpreet
    British electrician born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Highfield Road, Halesowen, West Midlands, B63 2DH, United Kingdom

      IIF 417
  • Singh, Gurpreet
    British student born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, West Midlands, B62 0AG, United Kingdom

      IIF 418
  • Singh, Gurpreet
    British watch trader born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Manor Abbey Road, Halesowen, B62 0AG, United Kingdom

      IIF 419
  • Singh, Harmeet
    British born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216 Park Avenue, Southall, UB1 3AN, England

      IIF 420
  • Singh, Harpreet
    British taxi driver born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Brambleside, Kettering, NN16 9BH, United Kingdom

      IIF 421
  • Singh, Harpreet
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Rookery Road, Handsworth, Birmingham, B21 9QZ, England

      IIF 422
  • Singh, Harpreet
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Collingwood Road, Uxbridge, UB8 3EN, United Kingdom

      IIF 423
    • Unit 1 Pond Farm, New Years Green Lane, Harefield, Uxbridge, UB9 6LX, England

      IIF 424
  • Singh, Harpreet
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Rookery Road, Handsworth, Birmingham, B21 9PY, United Kingdom

      IIF 425
  • Singh, Harpreet
    British accountant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2218, The Cube, 197 Wharfside Street, Birmingham, West Midlands, B1 1PQ, United Kingdom

      IIF 426
  • Singh, Gurpreet
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Soho Hill, Birmingham, B19 1AA, United Kingdom

      IIF 427
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 428
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 429
  • Singh, Gurpreet
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Rookery Road, Birmingham, B21 9NN, United Kingdom

      IIF 430
  • Singh, Gurpreet
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Waye Avenue, Hounslow, Middlesex, TW5 9SQ, United Kingdom

      IIF 431
  • Singh, Gurpreet
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Augusta Street, Birmingham, B18 6JA, England

      IIF 432
  • Singh, Gurpreet
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, New Broadway, Hillingdon, Middx, UB10 0LL, England

      IIF 433
  • Singh, Gurpreet
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Radstock Road, Stretford, Manchester, M32 0AL

      IIF 434
  • Singh, Gurpreet
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 442 IIF 443
  • Singh, Gurpreet
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Richmond Hill, Oldbury, B68 9TH, England

      IIF 444
  • Singh, Gurpreet
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Robroyston Road, Glasgow, G33 1HT, United Kingdom

      IIF 445
  • Singh, Gurpreet
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kingsley Avenue, Southall, Middlesex, UB1 2NA, United Kingdom

      IIF 446 IIF 447
  • Singh, Gurpreet
    British born in July 1983

    Resident in United Kingdom

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

      IIF 448
  • Singh, Gurpreet
    British construction born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, London Road, Isleworth, Middlesex, TW7 4EP, United Kingdom

      IIF 449
  • Singh, Gurpreet
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 48 Queen Street, Wolverhampton, WV1 3BJ, United Kingdom

      IIF 450
  • Singh, Gurpreet
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Clark Avenue, Musselburgh(east Lothian), East Lothian, EH21 7FD, United Kingdom

      IIF 451
  • Singh, Gurpreet
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 15 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT, England

      IIF 452
  • Singh, Gurpreet
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, The Circle, North Evington, Leicester, Leicestershire, LE5 5GB, United Kingdom

      IIF 453
  • Singh, Gurpreet
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wellsgreen Court, Uddingston, Glasgow, Lanarkshire, G71 7UZ, United Kingdom

      IIF 454
    • 16, Wellsgreen Court, Uddingston, Glasgow, Larakshire, G71 7UZ, United Kingdom

      IIF 455
  • Singh, Gurpreet
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Horsneile Lane, Bracknell, Berkshire, RG42 2DQ, United Kingdom

      IIF 456
    • 49, Horsneile Lane, Bracknell, RG42 2DQ, United Kingdom

      IIF 457
  • Singh, Gurpreet
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Reading, RG30 6XX, United Kingdom

      IIF 458
  • Singh, Gurpreet
    British accountant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Grasmere Avenue, Tilehurst, Reading, Berkshire, RG30 6XX, England

      IIF 459
  • Singh, Gurpreet
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, United Kingdom

      IIF 460
  • Singh, Gurpreet
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hibernia Gardens, London, TW3 3SD, United Kingdom

      IIF 461
  • Singh, Gurpreet
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Thurston Road, Slough, Berkshire, SL1 3JW, United Kingdom

      IIF 462 IIF 463
  • Singh, Gurpreet
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 464 IIF 465
  • Singh, Gurpreet
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    British engineer born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Bitterne Road West, Southampton, SO18 1AN, United Kingdom

      IIF 469
  • Singh, Gurpreet
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 470
  • Singh, Gurpreet
    Afghan born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbourne House, Flat 26, Wheatlands, Hounslow, Middlesex, TW5 0SL, United Kingdom

      IIF 471
    • 13 Baylis Parade, Stoke Poges Lane, Slough, SL1 3LF, England

      IIF 472
  • Singh, Gurpreet
    Afghan director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 473
  • Singh, Harpreet
    Indian born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maw Street, Walsall, WS1 3LG, England

      IIF 474
  • Singh, Jagpreet
    British driver born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Cleave Avenue, Hayes, Middlesex, UB3 4HD

      IIF 475
  • Singh, Jagpreet
    British manager born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Cleave Avenue, Hayes, Middlesex, UB3 4HD, United Kingdom

      IIF 476
  • Mr Harpreet Singh
    Indian born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, High Street, Wombwell, Barnsley, S73 8HB, England

      IIF 477
    • 31 Melbourne House, Hayes, UB4 9LJ, England

      IIF 478
    • 31 Melbourne House, Yeading Lane, Hayes, Middlesex, UB4 9LJ, England

      IIF 479 IIF 480
    • 31 Melbourne House, Yeading Lane, Hayes, UB4 9LJ, England

      IIF 481
    • 31 Melbourne House, Yeading Lane, Hayes, London, UB4 9LJ, United Kingdom

      IIF 482 IIF 483 IIF 484
    • 6-9, The Square, Uxbridge, UB11 1FW, United Kingdom

      IIF 485
    • 16, Margret Court, Wombwell, S73 0JA, United Kingdom

      IIF 486
  • Sidhu, Harpreet Singh
    Indian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Willowheab Close, Walsall, WS5 4RG, United Kingdom

      IIF 487
  • Singh, Gurmeet
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Freehold Industrial Centre, Amberley Way, Hounslow, TW4 6BX, United Kingdom

      IIF 488
    • Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 489
  • Singh, Gurpreet
    British construction engineer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 307, Longbridge Road, Barking, IG11 9DJ, United Kingdom

      IIF 490
  • Singh, Gurpreet
    British black cab driver born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Radstock Road, Stretford, Manchester, M32 0AL, England

      IIF 491
  • Singh, Gurpreet
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, England

      IIF 492
  • Singh, Gurpreet
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Preston Road, Slough, SL2 5LP, United Kingdom

      IIF 493
  • Singh, Gurpreet
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, North Parade, North Road, Southall, UB1 2LF, England

      IIF 494
  • Singh, Gurpreet
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Parkes Street, Smethwick, Birmingham, B67 6BW, United Kingdom

      IIF 495
  • Singh, Gurpreet
    British it engineer born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Bishopsgate, Bishposgate, London, EC2M 3AE, England

      IIF 496
  • Singh, Gurpreet
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Calver Crescent, Wednesfield, Wolverhampton, West Midlands, WV11 3UD, United Kingdom

      IIF 497
  • Singh, Gurpreet
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Heygate Avenue, Southend-on-sea, SS1 2AN, England

      IIF 498
    • Flat 86, 61-71 Victoria Avenue, Beaumont Court, Southend-on-sea, SS2 6BX, United Kingdom

      IIF 499
  • Singh, Gurpreet
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 500
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 501
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 502 IIF 503
  • Singh, Gurpreet
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Titan Court, Luton, LU4 8EF, England

      IIF 504
  • Singh, Gurpreet
    British carpenter born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Shrewsbury Road, London, E7 8AL, United Kingdom

      IIF 505
  • Singh, Gurpreet
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom

      IIF 506
    • 43, Smeaton Avenue, Smethwick, B66 2EG, United Kingdom

      IIF 507
  • Singh, Gurpreet
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Exeter House, Watermill Way, Feltham, Middlesex, TW13 5NH, United Kingdom

      IIF 508
  • Singh, Gurpreet
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gibb Lane, Bromsgrove, B61 0JP, United Kingdom

      IIF 509
  • Singh, Gurpreet
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Houghton Way, Birstall, Leicester, LE4 3PE, United Kingdom

      IIF 510
  • Singh, Gurpreet
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mutton Oaks, Binfield, Bracknell, RG12 8JF, England

      IIF 511
    • 41, Sycamore Rise, Bracknell, RG12 9BU, England

      IIF 512
    • F5, Unit F5, Western International Market, Southall, UB2 5XJ, England

      IIF 513
  • Singh, Gurpreet
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Belmount Road, Southampton, SO17 2GE, United Kingdom

      IIF 514
  • Singh, Gurpreet
    British born in September 2002

    Resident in United Kingdom

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

      IIF 515
  • Singh, Hardip
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, West Midlands, B20 2EY, England

      IIF 516
    • 16, Tame Close, Walsall, WS1 4BA, United Kingdom

      IIF 517
    • 10, Chester Road, West Bromwich, B71 2PE, England

      IIF 518
  • Singh, Hardip
    British delivery driver born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Grove Lane, Handsworth, Birmingham, B20 2EY, United Kingdom

      IIF 519
  • Singh, Harmeet
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield House, Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA, United Kingdom

      IIF 520
    • 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 521
    • 2, Ash Grove, Hounslow, Miidlesex, TW5 9DR, England

      IIF 522
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 523
    • 2, Ash Grove, Hounslow, TW5 9DR, United Kingdom

      IIF 524
    • Unit 5, Amberley Way, Freehold Industrial Centre, Hounslow, Middlesex, TW4 6BX, United Kingdom

      IIF 525
    • 13, Wren Avenue, Southall, UB2 4EJ, England

      IIF 526
  • Singh, Harmeet
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Ash Grove, Hounslow, Middlesex, TW5 9DR, United Kingdom

      IIF 527
    • 2, Ash Grove, Hounslow, TW5 9DR, England

      IIF 528
  • Singh, Harpreet
    Indian director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Phelps Way, Hayes, UB3 4LH, England

      IIF 529
    • 5, Endsleigh Road, Southall, UB2 5QL, England

      IIF 530
    • 99, Hammond Road, Southall, UB2 4EH, England

      IIF 531
  • Mr Harpreet Singh
    Indian born in May 1979

    Resident in United Kingdom

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

      IIF 532
  • Singh, Harpreet
    Indian general builders born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 44, Maxwell Road, Wolverhampton, WV2 1DP, England

      IIF 533
  • Singh, Harpreet
    Indian born in March 1975

    Resident in India

    Registered addresses and corresponding companies
    • 21/23ab, Tilak Nagar, New Delhi, Delhi, 110018, India

      IIF 534
  • Singh, Harpreet
    Indian director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 90, Swanton Road, Erith, DA8 1LR, England

      IIF 535
  • Singh, Harpreet
    Indian born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 538
  • Singh, Harpreet
    Indian company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 42, Nuffield Road, Coventry, CV6 7HS, England

      IIF 539
  • Singh, Harpreet
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8b Laser Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 540 IIF 541
  • Singh, Harpreet
    Indian born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, The Chase, Sinfin, Derby, DE24 9PD, England

      IIF 542
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dunkeld Road, Dagenham, RM8 2PR, England

      IIF 543
    • Flat 10 Lorne Court 2a, Lorne Road, London, E17 7PX, England

      IIF 544
  • Singh, Harpreet
    Indian director born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Titchfield Street, Kilmarnock, KA1 1PH, Scotland

      IIF 545
  • Singh, Harpreet
    Indian director born in April 1991

    Resident in India

    Registered addresses and corresponding companies
    • Defence Colony Nagaria Parikshit, Near Air Force, Bareilly, 243122, India

      IIF 546
  • Singh, Harpreet
    Indian born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 134, High Street, Ruislip, HA4 8LL, England

      IIF 547
    • 97, Doddsfield Road, Slough, SL2 2BB, England

      IIF 548
  • Singh, Harpreet
    Indian director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 89, Wentworth Road, Southall, UB2 5TU, England

      IIF 551
  • Mr Harpreet Singh
    Indian born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Cleave Avenue, Hayes, UB3 4EZ, United Kingdom

      IIF 552
  • Mr Harpreet Singh
    Indian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Raleigh Avenue, Hayes, UB4 0ED, United Kingdom

      IIF 553
  • Mr Harpreet Singh
    Indian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Station Road, Hayes, UB3 4AW, United Kingdom

      IIF 554
  • Mr Harpreet Singh
    Indian born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 194, Turnpike Drive, Luton, LU3 3RG, United Kingdom

      IIF 555
  • Mr Harpreet Singh
    Indian born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Wyre Grove, Hayes, UB3 4PH, United Kingdom

      IIF 556
  • Mr Harpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beechfield Court, 8, Bramley Hill, South Croydon, Surrey, CR2 6LT, England

      IIF 557
    • 46, Camphill, Stourbridge, DY8 4AD, England

      IIF 558
    • 20a, Wolverhampton Street, 20a, Wednesbury, WS10 8UQ, United Kingdom

      IIF 559
  • Mr Harpreet Singh
    Indian born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Calder Street, Glasgow, G42 8YN, United Kingdom

      IIF 560
    • 38, Lainshaw Street, Kilmarnock, KA3 5BU, United Kingdom

      IIF 561
    • 38, Lainshaw Street, Stewarton, Kilmarnock, KA3 5BU, Scotland

      IIF 562
  • Mr Harpreet Singh
    Indian born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heulwen Way, Welshpool, SY21 7DB, United Kingdom

      IIF 563
  • Sandhu, Gurpreet Singh
    Indian born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pear Tree Close, Birmingham, B43 6JB, England

      IIF 564
  • Singh, Gurpreet
    Portuguese director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Tentelow Lane, Southall, Middlesex, UB2 4LL, United Kingdom

      IIF 565
  • Singh, Harpreet
    Italian director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fairfield Road, Hurst Green, Halesowen, West Midlands, B62 9HZ, England

      IIF 566
  • Singh, Harpreet
    Indian company director born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • 28-29, Maxwell Road, Peterborough, Cambridgeshire, PE2 7JE, United Kingdom

      IIF 567
  • Singh, Harpreet
    Indian born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ramshead Close, Leeds, LS14 1DD, England

      IIF 568
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, England

      IIF 569
    • 51, Bracklesham Gardens, Luton, LU2 8QJ, United Kingdom

      IIF 570
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 571
    • 19, Allnatt Avenue, Winnersh, Wokingham, RG41 5AU, England

      IIF 572 IIF 573
  • Singh, Harpreet
    Indian company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Doverhay, Kewferry Drive, Northwood, HA6 2NU, England

      IIF 574
  • Singh, Harpreet
    Indian director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX

      IIF 575
    • 2 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 576
    • 126 A, High Street, West Bromwich, B70 6JW, United Kingdom

      IIF 577
    • 126a, High Street, West Bromwich, West Midlands, B70 6JW, United Kingdom

      IIF 578
    • 2, Lombard Street West, West Bromwich, B70 8EF, United Kingdom

      IIF 579
  • Singh, Harpreet
    Indian director born in August 1983

    Resident in India

    Registered addresses and corresponding companies
    • 70, Clewer Crescent, Harrow, Middlesex, HA3 5PZ, United Kingdom

      IIF 580
  • Singh, Harpreet
    Indian born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Chadwell Avenue, Romford, RM6 4QH, England

      IIF 581
  • Singh, Harpreet
    Indian accounts manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 70, Stormount Drive, Hayes, UB3 1RH, England

      IIF 582
  • Singh, Harpreet
    Indian born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, High Street, Aveley, South Ockendon, Essex, RM15 4AD, United Kingdom

      IIF 583
    • 4, High Street, Aveley, South Ockendon, RM15 4AD, England

      IIF 584 IIF 585
  • Singh, Harpreet
    Indian businessman born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 43, York Road, Ilford, Essex, IG1 3AD, United Kingdom

      IIF 586
  • Singh, Harpreet
    Indian born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, York Road, Handsworth, Birmingham, B21 9EB, England

      IIF 587
  • Singh, Harpreet
    Indian director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Osborne Road, Handsworth, Birmingham, B21 9EG, England

      IIF 588
  • Singh, Harpreet
    Indian director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, The Quays, Burton Waters, Lincoln, LN1 2XG, England

      IIF 589
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, England

      IIF 590
  • Singh, Harpreet
    Indian store duty manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40, Horncastle Road, Woodhall Spa, Lincolnshire, LN10 6UZ, United Kingdom

      IIF 591
  • Singh, Harpreet
    Indian born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, Station Road, Portslade, Brighton, BN41 1GB, England

      IIF 592
    • 49, Rectory Drive, Exhall, Coventry, CV7 9PG, England

      IIF 593
    • 111, Rye Road, Hoddesdon, EN11 0JP, England

      IIF 594
    • 24, Surrey Avenue, Slough, SL2 1DT, England

      IIF 595
    • 56, Sutton Avenue, Slough, SL3 7AW, England

      IIF 596
  • Singh, Harpreet
    Indian born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cotesmore Gardens, Dagenham, Essex, RM8 2ET, United Kingdom

      IIF 597
    • 42, Cotesmore Gardens, Dagenham, RM8 2ET, England

      IIF 598 IIF 599 IIF 600
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 602
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 603
  • Singh, Harpreet
    Indian carpenter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 148, Forest House Lane, Leicester Forest East, Leicester, LE3 3PY, England

      IIF 604
  • Singh, Harpreet
    Indian company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hextall Road, Leicester, LE5 6AG, England

      IIF 605
    • 72a, Burnham Drive, Leicester, LE4 0HP, England

      IIF 606
  • Singh, Harpreet
    Indian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 607
  • Singh, Harpreet
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 25, Chilworth Street, Manchester, M14 7PL, England

      IIF 608
    • 34, Boscombe Street, Manchester, M14 7PG, England

      IIF 609
  • Singh, Harpreet
    Indian born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 269, Bath Road, Hounslow, TW3 3DA, England

      IIF 610 IIF 611
    • 167, Great Portland Street, London, W1W 5PF, England

      IIF 612
    • 22, Southern Way, Romford, London, RM7 9PA, England

      IIF 613
  • Singh, Harpreet
    Indian born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 614
    • 134, Hillside Road, Dudley, DY1 3LD, England

      IIF 615
    • 54, Hillsborough Road, Glen Parva, Leicester, LE2 9PL, England

      IIF 616
  • Singh, Harpreet
    Indian born in August 1987

    Resident in India

    Registered addresses and corresponding companies
    • 16008361 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 617
  • Singh, Harpreet
    Indian born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 147, Ringway, Southall, UB2 5ST, England

      IIF 618
  • Singh, Harpreet
    Indian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 257, Upper Rainham Road, Hornchurch, RM12 4EY, England

      IIF 619
    • 26, Montague Avenue, Luton, LU4 9JG, England

      IIF 620
  • Singh, Harpreet
    Indian born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 621
  • Singh, Harpreet
    Indian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Gallery, 14 Upland Road, East Dulwich, London, SE22 9EE, United Kingdom

      IIF 624
  • Singh, Harpreet
    Indian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, St. Frances Close, Blackburn, BB1 1TB, England

      IIF 625
  • Singh, Harpreet
    Indian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bearwood Road, Smethwick, B66 4HH, England

      IIF 626
  • Singh, Harpreet
    Indian company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 2 Golden Crescent, Hayes, UB3 1AQ, England

      IIF 627
  • Singh, Harpreet
    Indian manager born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Building 6, Sipson Road, Sipson, West Drayton, Middlesex, UB7 0JF, United Kingdom

      IIF 628
  • Singh, Harpreet
    Indian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, SL2 3TL, England

      IIF 629
    • 28, Western Road, Southall, UB2 5DX, England

      IIF 630
  • Singh, Harpreet
    Indian born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Wilmington Gardens, Barking, IG11 9TP, United Kingdom

      IIF 634
  • Singh, Harpreet
    Indian director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 701, 450, High Road, Ilford, IG1 1UF, England

      IIF 635
  • Singh, Harpreet
    Indian manager born in January 1992

    Resident in India

    Registered addresses and corresponding companies
    • 386, Brockley Road, London, SE4 2BY, United Kingdom

      IIF 636
  • Singh, Harpreet
    Indian builder born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tilley Close, Braunstone, Leicester, LE3 3TD, England

      IIF 637
  • Singh, Harpreet
    Indian director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boulters Close, Slough, SL1 9BQ, England

      IIF 638
  • Singh, Harpreet
    Indian web developer born in September 1995

    Resident in India

    Registered addresses and corresponding companies
    • 1121, Sector 37b, Near St. Peter School, Chandigarh, 160036, India

      IIF 639
  • Singh, Harpreet
    Indian born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mirador Crescent, Slough, SL2 5JZ, England

      IIF 640
  • Singh, Harpreet
    Indian born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 32, Endsleigh Road, Southall, UB2 5QL, England

      IIF 641
  • Singh, Harpreet
    Indian company director born in June 1997

    Resident in India

    Registered addresses and corresponding companies
    • Rattangarh Rd, Manav Chowk, Ambala, Haryana, 134003, India

      IIF 642
  • Singh, Harpreet
    Indian born in July 1997

    Resident in India

    Registered addresses and corresponding companies
    • Vill Khanpur, Ranjit Pur, J&k Or J And K, Jammu, Jammu, 180002, India

      IIF 643
  • Singh, Harpreet
    Indian born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 07 Bentley Close, Bentley Close, Hamilton, Leicester, LE5 1DX, England

      IIF 644
  • Singh, Harpreet
    Indian born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16214985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 645
    • 23, Oakington Avenue, Hayes, UB3 4AH

      IIF 646
    • 378, Balmoral Drive, Hayes, UB4 8DL, England

      IIF 647
  • Singh, Narinder
    British businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, St Kildas Drive, Salford, Manchester, M7 4QE, United Kingdom

      IIF 648
  • .., Gurpreet Singh
    Indian born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Woodway Walk, Coventry, CV2 2AS, England

      IIF 649
  • Basra, Gurpreet Singh
    Indian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Byron Avenue, Cranford, TW4 6LT, United Kingdom

      IIF 650
  • Basra, Gurpreet Singh
    Indian businessman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Byron Avenue, London, Middlesex, TW 4 6LT, United Kingdom

      IIF 651
  • Basra, Gurpreet Singh
    Indian director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 356, Bath Road, Hounslow, Middx, TW4 7HW

      IIF 652
    • 342, Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EJ, England

      IIF 653
  • Mr Hardip Singh
    Indian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Harpreet Singh
    Indian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 369a, Ripple Road, Barking, IG11 9PN, England

      IIF 657
  • Mr Harpreet Singh
    Indian born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hollow Park Court, Ayr, KA7 4TH, Scotland

      IIF 658
    • Doonfoot Stores, 96 Doonfoot Road, Ayr, KA7 4DP, Scotland

      IIF 659
    • 93, Titford Road, Oldbury, B69 4QA, England

      IIF 660
  • Mr Harpreet Singh
    Indian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92a, Longbridge Road, Barking, IG118SF, United Kingdom

      IIF 661
    • 114a, Aldborough Road South, Sevenkings, Ilford, Essex, IG3 8EZ

      IIF 662
  • Mr Harpreet Singh
    Indian born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Sheridan Road, Belvedere, DA17 5AR

      IIF 663
  • Mr Harpreet Singh
    Indian born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stormount Drive, Hayes, UB3 1RG, England

      IIF 664
    • Westminster Business Centre, Unit F Britannia Trading Estate, Printing House Lane, Hayes, UB3 1AP, England

      IIF 665
  • Mr Harpreet Singh
    Indian born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Kenilworth Gardens, Hayes, UB4 0AY, United Kingdom

      IIF 666
    • 20, Arthur Road, Romford, RM6 4NL, United Kingdom

      IIF 667
  • Mr Harpreet Singh
    Indian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Marnell Way, Hounslow, TW4 7LZ, United Kingdom

      IIF 668
  • Mr Harpreet Singh
    Indian born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 669
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 670
  • Mr Harpreet Singh
    Indian born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kenilworth Gardens, Ilford, IG38DU, United Kingdom

      IIF 671
  • Mr Harpreet Singh
    Indian born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Mercia Gardens, Coventry, CV6 5RJ, England

      IIF 672
  • Mr Harpreet Singh
    Indian born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Springwell Road, Hounslow, TW5 9EJ, United Kingdom

      IIF 673
    • 42, Tweed Road, Slough, SL3 8XA, United Kingdom

      IIF 674
  • Mr Harpreet Singh
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 675
  • Mr Harpreet Singh
    Indian born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Prince Park Close, Hayes, UB3 1LB, United Kingdom

      IIF 676
    • 35, Brookland Gardens, Hornchurch, RM11 2AF, United Kingdom

      IIF 677
  • Mr Harpreet Singh
    Indian born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Basildene Road, Hounslow, TW4 7LG, United Kingdom

      IIF 678
  • Mr Harpreet Singh
    Indian born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Cranford Drive, Hayes, London, UB3 4LA, United Kingdom

      IIF 679
    • 39, Lake Avenue, Slough, SL1 3BY, United Kingdom

      IIF 680
  • Mr Harpreet Singh
    Indian born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Howard Road, Ilford, IG1 2EX, England

      IIF 681
  • Mr Harpreet Singh
    Indian born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lancaster Walk, Hayes, UB3 2QL, United Kingdom

      IIF 682
  • Mr Harpreet Singh
    Indian born in June 1992

    Resident in United Kingdom

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

      IIF 683 IIF 684
  • Mr Harpreet Singh
    Indian born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cannon Park Shopping Centre, Lynchgate Road, Coventry, CV4 7EH, United Kingdom

      IIF 685
  • Mr Harpreet Singh
    Indian born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elvet Avenue, Romford, RM2 6JR, United Kingdom

      IIF 686
  • Mr Harpreet Singh
    Indian born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Roman Road, Luton, LU4 9DJ, United Kingdom

      IIF 687
    • 68, Beresford Avenue, Slough, SL2 5LE, United Kingdom

      IIF 688
  • Mr Harpreet Singh
    Indian born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, United Kingdom

      IIF 689
  • Mr Harpreet Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Elmwood Road, Slough, SL2 5QH, United Kingdom

      IIF 690
  • Mr Harpreet Singh
    Indian born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Hambrough Road, Southall, UB1 1HZ, United Kingdom

      IIF 691
  • Mr Harpreet Singh
    Indian born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, England

      IIF 692
    • 42, Sherborne Road, Wolverhampton, WV10 9ES, United Kingdom

      IIF 693
  • Singh, Gurnam
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45 Church St, Darlaston, Wednesbury, WS10 8DU, United Kingdom

      IIF 694
  • Singh, Gurnam
    British construction industry born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spark Studios Office 4, 208-210 Great Clowes Street, Salford, M7 2ZS, England

      IIF 695
    • 24, Bernard Street, West Bromwich, B71 1PJ, United Kingdom

      IIF 696
  • Singh, Gurpreet
    Indian businessman born in April 1960

    Resident in England

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

      IIF 697
    • 136 New Heston Road, Heston, Hounslow, Middlesex, TW5 0LF

      IIF 698
    • 136, New Heston Road, Hounslow, Middlesex, TW5 0LF, United Kingdom

      IIF 699
  • Singh, Gurpreet
    Indian director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, Joan Road, Dagenham, RM8 1QU, England

      IIF 700
  • Singh, Gurpreet
    Indian director born in June 1971

    Resident in India

    Registered addresses and corresponding companies
    • B60a 1st Floor, Platinum Deluxe Apartments, Ardee City Sector 52, Gurgaon, 122011, India

      IIF 701
  • Singh, Gurpreet
    Indian company director born in August 1971

    Resident in India

    Registered addresses and corresponding companies
    • 246a, Uxbridge Road, Pinner, Middlesex, HA5 4HS, England

      IIF 702
  • Singh, Gurpreet
    Indian born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 30, Whitby Road, Slough, SL1 3DW, England

      IIF 703
  • Singh, Gurpreet
    Indian born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Arden Road, Smethwick, B67 6AA, England

      IIF 704
  • Singh, Gurpreet
    Indian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Shepiston Lane, Hayes, UB3 1LH, England

      IIF 705
    • 8, Pembroke Way, West Bromwich, B71 2SR, England

      IIF 706
  • Singh, Gurpreet
    Indian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, East Park Road, Leicester, LE5 4QA, England

      IIF 707
  • Singh, Gurpreet
    Indian director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 98, Grovepark Street, Flat 0/1, Glasgow, G20 7JQ, Scotland

      IIF 708
  • Singh, Gurpreet
    Indian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian consultant born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Meldrum Court, Dunfermline, Fife, KY11 4XS, Scotland

      IIF 711 IIF 712
  • Singh, Gurpreet
    Portuguese born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Foliejohn Way, Maidenhead, SL6 3XB, England

      IIF 713
  • Singh, Gurpreet
    Indian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Gurpreet
    Indian born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15999368 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 716
    • 65, Ashford Avenue, Hayes, UB4 0NA, England

      IIF 717
  • Singh, Gurpreet
    Indian builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Ashford Avenue, Hayes, Middlesex, UB4 0NA, United Kingdom

      IIF 718
  • Singh, Gurpreet
    Portuguese director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Benton Road, Ilford, IG1 4AT, England

      IIF 719
  • Singh, Gurpreet
    Indian born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Stirling Road, Hayes, UB3 3AQ, England

      IIF 720
    • 62, Glenthorpe Road, Morden, SM4 4JW, England

      IIF 721
    • 137, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NH, United Kingdom

      IIF 722
  • Singh, Gurpreet
    Indian builder born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 23 Blacklands Drive, Hayes, UB4 8EU, United Kingdom

      IIF 723
  • Singh, Gurpreet
    Indian building contractor born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Castleton Road, Ilford, IG3 9QW, England

      IIF 724
  • Singh, Gurpreet
    Indian born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 725
  • Singh, Gurpreet
    Indian business man born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 177, Roker Avenue, Sunderland, SR6 0HQ, England

      IIF 726
  • Singh, Gurpreet
    Indian born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Harlington, Hayes, UB3 5EZ, England

      IIF 727
  • Singh, Gurpreet
    Indian director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11 Fellowes Court, Cranford Lane, Hayes, UB3 5EZ, England

      IIF 728
  • Singh, Gurpreet
    Indian born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 317, High Road, Ilford, IG1 1NR, England

      IIF 729
  • Singh, Gurpreet
    Indian director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 4, Forsythia Close, Ilford, IG1 2BN, England

      IIF 730
  • Singh, Gurpreet
    Indian born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, East Street, Barking, IG11 8ER, England

      IIF 731
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 732
  • Singh, Gurpreet
    Indian born in June 1994

    Resident in India

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

      IIF 733
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pelham Road South, Gravesend, DA11 8QN, England

      IIF 734
  • Singh, Gurpreet
    Indian director born in June 1994

    Resident in India

    Registered addresses and corresponding companies
    • 1, Usworth Close, Wolverhampton, WV2 2PG, England

      IIF 735
  • Singh, Gurpreet
    Indian born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wordsworth Avenue, Derby, Derbyshire, DE24 9HP, England

      IIF 736
  • Singh, Gurpreet
    Indian company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • Regus, Bath Road, West Drayton, UB7 0EB, England

      IIF 737
  • Singh, Gurpreet
    Indian born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 85, Chaucer Avenue, Hounslow, TW4 6NA, England

      IIF 738 IIF 739
    • 27, Old Gloucester Street, London, London, WC1N 3AX, United Kingdom

      IIF 740
    • 31, Baylis Road, Slough, SL1 3PH, England

      IIF 741
    • 4c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 742
  • Singh, Gurpreet
    Indian born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 29, Woodstock Gardens, Hayes, UB4 8BA, England

      IIF 743
    • 4, Balfour Road, Southall, UB2 5BP, England

      IIF 744
  • Singh, Gurpreet
    Indian hgv driver born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 10, Avenue Road, Southall, UB1 3BL, England

      IIF 745
  • Singh, Harpreet
    Indian born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Armytage Road, Hounslow, TW5 9JJ, England

      IIF 746
    • 96, Wentworth Road, Southall, UB2 5TT, England

      IIF 747
    • 7, Ruskin Road, Staines, Surrey, TW18 2PX, England

      IIF 748
  • Singh, Harpreet
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, England

      IIF 749
    • 15, Crawford Avenue, Wolverhampton, West Midlands, WV4 6PL, United Kingdom

      IIF 750
    • 18, Ashbourne Road, Wolverhampton, WV1 2RX, England

      IIF 751
    • 61, Grosvenor Road, Ettingshall Park, Wolverhampton, WV4 6QX, England

      IIF 752
  • Singh, Harpreet
    Indian courier born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106, Amity Road, Reading, Berkshire, RG13LL, United Kingdom

      IIF 753
  • Singh, Harpreet
    Indian born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Rectory Drive, Exhall, Coventry, CV7 9PB, England

      IIF 754
  • Singh, Harpreet
    Indian born in November 1984

    Resident in India

    Registered addresses and corresponding companies
    • 40b, Midland Road, Staple Hill, Bristol, Avon, BS16 4NW, United Kingdom

      IIF 755
  • Singh, Harpreet
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32 Demontfort Street, Leicester, Leicestershire, LE1 7GD, England

      IIF 756
  • Singh, Harpreet
    Indian director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 422, St Saviours Road, Leicester, LE5 4HL, England

      IIF 757
  • Singh, Harpreet
    Indian born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 758
    • 9, Whiteford Road, Slough, SL2 1JZ, England

      IIF 759
  • Singh, Harpreet
    Indian born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 198, Eton Road, Ilford, IG1 2UL, England

      IIF 762
  • Singh, Harpreet
    Indian business born in October 1990

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 763
  • Singh, Harpreet
    Indian company director born in November 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 764
  • Singh, Harpreet
    Indian born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harpreet
    Indian builder born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • Baxter House, Flat 1, Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SA, United Kingdom

      IIF 768
  • Singh, Harpreet
    Indian born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 23, Farnell Road, Staines-upon-thames, TW18 4HT, England

      IIF 769
  • Singh, Harpreet
    Indian builder born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Shortridge Drive, Coventry, CV6 5BF, England

      IIF 770
  • Singh, Harpreet
    Indian construction worker born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 63a, High Street, West Bromwich, B70 6NZ, United Kingdom

      IIF 771
  • Singh, Harpreet
    Indian born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 196, Meads Lane, Ilford, IG3 8NY, England

      IIF 772
  • Singh, Harprett
    Indian company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 23, Oakington Avenue, Hayes, UB3 4AH, England

      IIF 773
  • Singh, Rajvinder
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, Merseyside, L26 9UE, United Kingdom

      IIF 774
    • C/o Tax Accounting Ltd, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 775
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 776
  • Singh, Rajvinder
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedfors Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom

      IIF 777
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 778
    • Spark Studios Office 4, 208 - 210 Great Clowes Street, Manchester, M7 2ZS, United Kingdom

      IIF 779
  • Singh, Rajvinder
    British certified accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 780
  • Singh, Rajvinder
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 781
  • Singh, Rajvinder
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 782
  • Singh, Rajvinder
    British mr born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 783
  • Singh, Rajvinder
    British operationa manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 784
  • Singh, Rajvinder
    British operations manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Higher Road, Liverpool, L26 9UE, England

      IIF 785
    • 240, Higher Road, Liverpool, L26 9UE, United Kingdom

      IIF 786
  • Singh, Rajvinder
    British post master born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 King Street, Rock Ferry, Cheshire, CH42 2AJ

      IIF 787
  • Bassi, Gurpreet
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148b Hagley Road, Hayley Green, West Midlands, B63 1DY, United Kingdom

      IIF 788
  • Harpreet Singh
    Indian born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Fremantle Road, Ilford, IG6 2AZ, United Kingdom

      IIF 789
  • Mr Gurpreet Singh
    Indian born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Bedford Avenue, Hayes, UB4 0DS, United Kingdom

      IIF 790
  • Mr Gurpreet Singh
    Indian born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Croftway, Birmingham, B20 1EG, United Kingdom

      IIF 791
  • Mr Gurpreet Singh
    Indian born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Windsor Road, Ilford, IG1 1HQ, England

      IIF 792
  • Mr Gurpreet Singh
    Indian born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Greenland Crescent, Southall, UB2 5ER, United Kingdom

      IIF 793 IIF 794
  • Mr Gurpreet Singh
    Indian born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cromwell Road, Hayes, UB3 2PR, United Kingdom

      IIF 795
  • Mr Gurpreet Singh
    Indian born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Ashford Avenue, Hayes, UB4 0ND, England

      IIF 796
    • 120, Woodlands Road, Southall, UB1 1ED, England

      IIF 797 IIF 798
  • Mr Gurpreet Singh
    Indian born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Harrold Avenue, Hayes, UB3 4QW, United Kingdom

      IIF 799
    • 69, 69 Fern Lane, Heston, TW5 0HH, United Kingdom

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 1476
  • 1
    0 TO 1% LTD
    - now 15970816
    H&J ROCK STORE LTD
    - 2024-09-30 15970816
    24 Surrey Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-09-22 ~ now
    IIF 595 - Director → ME
    Person with significant control
    2024-09-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 2
    1313 LONDON LIMITED
    11517734
    12 Balmoral Drive, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-01-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 3
    1STCLASSCOMMERCIALCLEANINGSERVICES LIMITED
    12701441
    155 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 4
    2BDESIRED LIMITED
    10376805
    7 Ground Floor Hartley Avenue, Prestwich, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 297 - Director → ME
  • 5
    365 PRODUCE LTD
    13457912
    Home Farm Brickhouse Lane, Elford, Tamworth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-06-15 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    5 STAR CURRY LIMITED
    08137969
    8 Market Street, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF - Director → ME
  • 7
    7 DAYS FOOD & WINE LIMITED
    07906614
    13 Baylis Parade Stoke Poges Lane, Slough, England
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2020-12-18
    IIF 472 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-12-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 8
    7 STARS HAULAGE LTD
    16665265
    37 Albacore Way, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 9
    A GURPREET BITES LIMITED
    16033570
    141 Waterdales, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 10
    A PLUS SUPERSTORE LTD
    09020452
    9 Browning Way, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2014-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    A&G LTD
    14363220
    57 River Road, Unit 9 Creekmouth Industrial Estate, Barking, England
    Active Corporate (1 parent)
    Officer
    2022-09-20 ~ now
    IIF 585 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 12
    A&G13 PROPERTIES LIMITED
    15672193
    4 High Street, Aveley, South Ockendon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 583 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 13
    A-CLASS DRIVEWAY LTD
    15663030
    3 Ramshead Close, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 568 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 14
    A-T OFFLICENCE LIMITED
    15978427
    76 High Street, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-25 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    A.G.H VENTURES LIMITED
    12202283
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    A1 NEWS WEMBLEY LTD
    10558409
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 17
    A1 WINES LIMITED
    06611853
    309 Rayners Lane, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF - Director → ME
    2008-07-17 ~ 2015-07-15
    IIF - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    A2Z SOLUTIONS LTD
    15153796
    392 Rocky Lane, Great Barr, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 164 - Director → ME
  • 19
    AA LOGISTICS (MIDLANDS) LTD
    13504048
    4 Glencroft Drive, Stenson Fields, Derby, England
    Active Corporate (3 parents)
    Officer
    2021-07-09 ~ 2024-02-15
    IIF - Director → ME
    Person with significant control
    2021-07-09 ~ 2024-02-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    AAA TRANSPORT LTD
    11767257
    Unit 11 Union Road, Oldbury, England
    Active Corporate (5 parents)
    Officer
    2023-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    AARADHYA FOODS LIMITED
    15969753
    25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 670 - Ownership of voting rights - 75% or more OE
    IIF 670 - Ownership of shares – More than 50% but less than 75% OE
    IIF 670 - Right to appoint or remove directors OE
  • 22
    AARJAS LTD
    SC765086
    Doonfoot Stores, 96 Doonfoot Road, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 659 - Right to appoint or remove directors OE
    IIF 659 - Ownership of shares – 75% or more OE
    IIF 659 - Ownership of voting rights - 75% or more OE
  • 23
    AB CIVILS SERVICES LTD
    15560756
    Flat 10 Weyman Court, Rectory Park Avenue, Northolt, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-18 ~ 2025-04-23
    IIF - Director → ME
  • 24
    ABA XPRESS LTD
    12431998
    843 Uxbridge Road, Hayes, England
    Active Corporate (4 parents)
    Officer
    2025-09-15 ~ now
    IIF - Director → ME
  • 25
    ABC MONTESSORI LTD
    07485212
    4 Holly Street, Smethwick
    Dissolved Corporate (1 parent)
    Officer
    2011-01-07 ~ dissolved
    IIF - Director → ME
  • 26
    ABG PRODUCTIONSS LIMITED
    10948995
    122 Vicarage Street, Oldbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 152 - Director → ME
  • 27
    ABJ ENTERPRISES LIMITED
    16463375
    16 Silverdale Drive, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    ABRA CADABBRA LIMITED
    11366623
    162 Cippenham Lane, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    ACADEMIC SOLUTIONS HUB LTD
    14495866
    31 Melbourne House Yeading Lane, Hayes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-21 ~ now
    IIF 6 - Director → ME
    2022-11-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
  • 30
    ACCOLADE DESIGN AND BUILD LIMITED
    13812866
    113 Woolwich High Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-22 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-22 ~ 2025-02-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 31
    ACHIEVESS LTD
    08168957
    25 High Street, Wombwell, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 479 - Has significant influence or control over the trustees of a trust OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 479 - Has significant influence or control as a member of a firm OE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 479 - Has significant influence or control OE
  • 32
    AD CAMPAIGNS LIMITED
    - now 07538047
    LAL TRADING LIMITED
    - 2012-10-31 07538047
    BENJIS DIRECT LIMITED
    - 2011-05-31 07538047
    59 Bradford Street, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-22 ~ dissolved
    IIF 332 - Director → ME
  • 33
    ADMICE FACILITIES LIMITED
    15956461
    136 Somerset Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 34
    ADVANCE FINANCIAL LTD
    14532772
    31 Hughes Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 35
    ADVANCE HEATING & ELECTRICALS LTD
    - now 07823692 05660406
    HORIZON CONTRACTING LTD - 2021-10-26
    ADVANCE HEATING & ELECTRICALS LTD - 2021-07-27
    85 Headstone Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF - Secretary → ME
  • 36
    AEKUM SERVICES LIMITED
    - now 09829002
    A&Q BUILDERS LTD
    - 2016-03-30 09829002
    31 Marroway Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 37
    AFFILIATE MEDIA LIMITED
    07623438
    422 St Saviours Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 757 - Director → ME
  • 38
    AFFORDIFY TRADERS UK LTD
    15414940
    Office T7a, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2024-01-16 ~ 2024-08-13
    IIF - Director → ME
  • 39
    AFFORDIFY UK LTD
    15325170
    98 Fentham Road, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    AFFOTEL HOMES LIMITED
    11081154
    264-266 Neville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-12-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 41
    AG ACE LTD
    14589218
    61a Shakespeare Street, Sinfin, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2024-07-27 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2024-07-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 42
    AG GILL PROPERTY LTD
    SC877942
    36 Parkmanor Avenue, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    AG SIDHU CONSTRUCTION LTD
    11840269
    59a Woodbridge Road, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2019-02-21 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    AGAM AUTO LTD
    14162984
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    AGD SCAFFOLDING LTD
    13044219
    65 Dormers Wells Lane, Southall, England
    Active Corporate (2 parents)
    Officer
    2022-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 46
    AGG MK LTD
    16517564
    169 Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 47
    AGR BUILD&DESIGN LTD
    16416442
    216a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 48
    AIRPORT PICKUP LIMITED
    15059022
    23 Thurston Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 49
    AJH FOODS LTD
    SC819628
    11 Main Street, Shieldhill, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 50
    AJK GLASS & GLAZING LTD
    10531206
    133 Tame Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-19 ~ 2018-12-17
    IIF - Director → ME
    Person with significant control
    2016-12-19 ~ 2018-11-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 51
    AK BUILDING CONTRACTOR LTD
    16032480
    64 Lynegrove Avenue, Ashford, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 52
    AK MAAN NUTRITION LTD
    17170435
    Unit 7 Kartar Trading Estate, Shale Street, Bilston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    2026-04-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 53
    AK SHOPFRONTS LIMITED
    08564198
    7 Spencer Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 54
    AKAL ESTATES LIMITED - now
    IKOHI ESTATES LTD
    - 2007-10-05 05368791
    IKOHI TELECOM (SOUTHALL) LIMITED
    - 2006-07-17 05368791
    35 Hibernia Gardens, Hounslow, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2005-02-21 ~ 2007-01-01
    IIF - Director → ME
  • 55
    AKAL MERCHANTS LIMITED - now
    IKOHI TELECOM LIMITED
    - 2007-12-10 05373364
    7 Field Close, Harlington, Hayes, London
    Dissolved Corporate (6 parents)
    Officer
    2005-03-24 ~ 2005-06-02
    IIF 334 - Director → ME
  • 56
    AKB GOODS LTD
    12790913
    15 Keynes Drive, Bilston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    ALDHAM TAKEWAY LTD
    17094103
    2a Pearson Crescent, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2026-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 58
    ALEXANDER HOUSING SERVICES LTD
    13163529
    Alexander House, 112 Regent Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    2021-01-27 ~ now
    IIF 308 - Director → ME
  • 59
    ALIMENTARI LTD
    16739729
    Gurpreet Singh, 25a Market Street, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 60
    ALL DRINKS CASH & CARRY LIMITED
    10267733
    Unit 2b Beaver Industrial Estate, Brent Road, Southall, England
    Active Corporate (6 parents)
    Officer
    2020-07-01 ~ now
    IIF - Director → ME
  • 61
    ALLSTAR BUILD LIMITED
    06331233
    52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-08-11 ~ 2007-09-30
    IIF 776 - Director → ME
  • 62
    ALPHA 5 LTD
    - now 05252442 12078728... (more)
    TORJON HOLDINGS LIMITED
    - 2018-06-22 05252442
    10 Burlington Road, West Bromwich, England
    Active Corporate (9 parents)
    Officer
    2018-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    ALTRA TRANSPORT LTD
    13971186
    10 West End Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 64
    ALUFIRM ROOFING AND GUTTERING LTD
    16214985
    4385, 16214985 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 645 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 65
    AMBER NOOR LOGISTICS LTD
    14024593
    10 Three Tuns Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 66
    AMMY CONSTRUCTION SERVICES LTD
    13712077
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2021-10-29 ~ now
    IIF - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 67
    AMMY'S BEAUTY SERVICES LTD
    16610039 13240011
    4 Cavour Road, Sheerness, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 68
    AMN30 LTD
    13204065
    2 Belmont Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 69
    AMOUR CONSTRUCTION LIMITED
    14282963
    86 Stockwell Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF - Director → ME
    2022-08-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 70
    AMRIK CHOPRA LTD
    16486256
    8 Coldharbour Lane, Hayes, England
    Active Corporate (3 parents)
    Officer
    2025-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 71
    AMT ENTERPRISES LTD
    07763996
    37 George Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF - Director → ME
  • 72
    AMY LONDON LTD
    11225509
    263 Kingshill Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 73
    AMYRA CONSTRUCTION AND INTERIOR DESIGN LIMITED
    13178245
    582 Honeypot Lane, Devonshire House, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 74
    AMYRA HOSPITALITY LIMITED
    12459235
    Devonshire House, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 75
    ANAMI CONSTRUCTION LTD
    - now 12332976
    AMARI CONSTRUCTION LTD
    - 2019-11-29 12332976
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2019-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 76
    ANAMI CONTRACTORS LIMITED
    13360182
    3 Weaver Grove, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 77
    ANAMI ESTATES LTD
    15937021
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 78
    ANAMI HIGHWAYS LTD
    14479371
    3 Weaver Grove, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2022-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 79
    ANGADVEER LTD
    15349376
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 632 - Director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 80
    ANGADVEER TRANSPORT LTD
    16187258
    21 Knightcott Gardens, Banwell, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 631 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 81
    ANGEL PROPERTIES (NW) LTD
    14651174
    15 Overbridge Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ 2023-02-15
    IIF - Director → ME
    2023-02-09 ~ 2023-02-15
    IIF - Director → ME
    2023-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    2023-02-09 ~ 2023-02-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 82
    ANGEL SHOP LTD
    09728595
    15 Overbridge Road, Salford, England
    Active Corporate (1 parent)
    Officer
    2015-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    AONES CONSTRUCTION LTD
    11963820
    54 Fern Lane, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2019-04-25 ~ now
    IIF 715 - Director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 84
    APEXVAIO IT SOLUTIONS LIMITED - now
    CRYSTAL ASSETS LIMITED - 2016-07-11
    APEXVAIO IT SOLUTIONS LIMITED
    - 2016-02-16 07498673
    35 Ruddlesway, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2012-11-19
    IIF 447 - Director → ME
  • 85
    APOLLO CONSTRUCT LTD
    13580367
    Suit 49 Durham Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-23 ~ 2025-07-16
    IIF 411 - Director → ME
    Person with significant control
    2021-08-23 ~ 2025-07-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    APPTEC24 LTD.
    - now 10675208
    APPMONSTER LTD
    - 2018-01-19 10675208
    Phoenix Square, 4 Midland Street, Leicester, England
    Active Corporate (4 parents)
    Officer
    2017-03-17 ~ 2020-03-11
    IIF 314 - Director → ME
    2020-11-01 ~ now
    IIF 309 - Director → ME
    Person with significant control
    2018-06-30 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 87
    AR MICRO SYSTEMS LIMITED
    - now 08305210
    AR VALETING SERVICES LIMITED - 2015-03-25
    22 Joan Road, Dagenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 700 - Director → ME
  • 88
    ARCANE DISTRIBUTION LTD
    16147902
    14 Frays Avenue, West Drayton, England
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 89
    ARCSTONE DEVELOPMENTS LIMITED
    13928877
    843 Uxbridge Road, Hayes, England
    Active Corporate (6 parents)
    Officer
    2022-02-21 ~ now
    IIF - Director → ME
  • 90
    ARJAN PRIMEWORKS LTD
    16605636
    1 Lymington Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 91
    ARK BUILDING SOLUTIONS LTD
    15770740
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 92
    ARK DEVELOPMENTS (DERBY) LTD
    15015061
    49 Shardlow Road, Alvaston, Derby, England
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    ARNVEER COURIER LTD
    16576729
    64 St. Albans Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 94
    ARNVEER LOGISTICS LTD
    14030085
    10 Higgins Walk, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 95
    AROMAN PROPERTIES LTD
    14298798
    48 Queen Street Second Floor, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-16 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    ARORA16 LIMITED
    13763610
    49 Rectory Drive, Exhall, Coventry, England
    Active Corporate (2 parents)
    Officer
    2021-11-24 ~ now
    IIF 593 - Director → ME
    Person with significant control
    2021-11-24 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 97
    ARRI SERVICES LONDON LTD
    14403276
    4385, 14403276 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-03-20 ~ 2023-03-20
    IIF - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-03-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 98
    ASEES INVESTMENTS LIMITED
    14893553
    30 Dorset Waye, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    2023-05-25 ~ 2025-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    ASHDOWN (EATON ROAD) (HOVE) MANAGEMENTS LIMITED
    01135411
    30 Ashdown Eaton Road, Hove, East Sussex
    Active Corporate (40 parents)
    Officer
    2026-01-14 ~ 2026-04-01
    IIF - Director → ME
    2026-03-13 ~ now
    IIF - Secretary → ME
  • 100
    ASJH LTD
    12333010
    61 Heygate Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-08 ~ 2023-02-06
    IIF 498 - Director → ME
    2019-11-25 ~ 2021-09-23
    IIF - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-02-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 101
    ASPRO TRADING SOLUTION LTD
    10513645
    Aero House, 611 Sipson Road, West Drayton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-01 ~ 2017-04-01
    IIF 174 - Director → ME
    2016-12-06 ~ 2017-01-27
    IIF - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-04-01
    IIF - Ownership of shares – 75% or more OE
  • 102
    ATA MARKETS LIMITED
    12275585
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF - Has significant influence or control OE
  • 103
    ATCOST DRINKS LIMITED
    - now 06552583
    CRYSTAL HALAL FOODS LTD - 2008-11-10
    11-17 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 35 - Director → ME
  • 104
    ATHENA BAINS LTD
    16778273
    27 Station Road, Portslade, Brighton, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 592 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 105
    ATLAS GLAZING LIMITED
    11640084
    521 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2018-10-24 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 106
    ATTAR PERFUMES LTD
    16158638
    93 Park Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 107
    ATWAL & SONS CONSTRUCTION LTD
    12659345 13896133
    286 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 552 - Ownership of shares – 75% or more OE
  • 108
    AUJLA RESIDENCE LIMITED
    16500105
    29 Wimborne Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    AUNTY JI'S (NO.1) LIMITED
    07969830
    43 York Road, Ilford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2012-02-29 ~ 2015-03-07
    IIF 586 - Director → ME
  • 110
    AUTOMOTIVE GREEN ENERGY LTD
    15339725
    249 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 111
    AVENTURINE HOSPITALITY LTD
    13039844
    4385, 13039844 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 112
    AVI DESIGNS LIMITED
    14999536
    Bridge House, 9-13 Holbrook Lane, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 507 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 113
    AVNEK LIMITED
    13035750
    28 Gibb Lane, Bromsgrove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 114
    AYLESBURY CONSTRUCTION LIMITED
    14649768
    188 Downs Barn Boulevard, Downs Barn, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 115
    AYTAN LOGISTIC LTD
    09129791
    106 Amity Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 753 - Director → ME
  • 116
    B W B ESTATES LIMITED
    06234979
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2025-12-19 ~ now
    IIF - Director → ME
  • 117
    B&R CONSTRUCTION SERVICES LIMITED
    15170542 10714436
    1 Park Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 118
    B.I.S MOTORS LIMITED - now
    NATIONWIDE TRANSPORT SERVICES LIMITED - 2019-07-15
    SBIS RECRUITMENT LTD
    - 2017-10-09 10162879
    SGS RECRUITMENT LTD
    - 2016-05-18 10162879
    1st Floor 44 Queen Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    2016-05-04 ~ 2017-10-04
    IIF - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    B.V.S COURIERS LTD
    11206163
    1-11 Alvin Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    BAAZ HAULAGE GROUP LTD
    15248189
    27 Armoury Drive, Gravesend, Kent, England
    Active Corporate (2 parents)
    Officer
    2023-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 121
    BAAZ ROOFING SERVICES LTD
    - now 17021478
    BAAZ ROOFING (MIDLANDS) LIMITED
    - 2026-03-02 17021478
    9 Edenhall Close, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 122
    BAAZSINGH CONSTRUCTION LTD
    15921754
    525 Stafford Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 123
    BABA CHINTA JI LTD
    15842290
    64 Silverthorne Avenue, Tipton, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 124
    BABY BAINS LTD.
    09017945
    7 Mayesbrook Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF - Director → ME
  • 125
    BAGIYANA CONSTRUCTION LTD
    15534740
    64 Lincoln Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 126
    BAIDWAN TRANSPORT LTD
    10160849
    97 Barnfield Gardens, Plumsted Common Road, Plumsted, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-25 ~ dissolved
    IIF 47 - Director → ME
  • 127
    BAINS BROTHERS LIMITED
    16449265
    18 Wentworth Road, Jump, Barnsley, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-14 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 128
    BAINS BUILDING SERVICES LTD
    09595698
    273 Rochester Road, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 129
    BAINS ELECTRICAL LTD
    SC794863
    48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 130
    BAINS MIDLAND CONSTRUCTION LIMITED
    - now 11083812
    SINGH CONSTRUCTION MIDLANDS LIMITED - 2017-11-29
    Bains Midland Construction Limited Unit 5, Credenda Road, West Bromwich, West Midland, England
    Active Corporate (3 parents)
    Officer
    2022-11-04 ~ 2025-06-24
    IIF - Director → ME
  • 131
    BAJWA CONSTRUCTION LIMITED
    14373137 13207041
    19 Belgrave Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 132
    BAJWA TM LTD
    15648462
    2a Southworth Street, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 303 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 133
    BALAJI GROUP UK LIMITED
    15182272
    150 Hampton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 134
    BALPURIA COURIERS AND LOGISTICS LTD
    15966196
    23 St. Marks Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 135
    BAMBRAH & DAUGHTERS INVESTMENTS LIMITED
    12329242
    25/27 Ivor Street, Barry, South Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2019-11-22 ~ now
    IIF - Director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 136
    BAMBRAH STORES LTD
    14443021
    25-27 Ivor Street, Barry, Wales
    Active Corporate (2 parents)
    Officer
    2022-10-25 ~ now
    IIF - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    BARMI CONSTRUCTION LIMITED
    09639235
    79a South Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2015-06-15 ~ now
    IIF 746 - Director → ME
    Person with significant control
    2016-06-15 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 138
    BARNTON FASTFOOD LIMITED
    SC454748
    Askari & Co. Limited, 122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF - Director → ME
  • 139
    BASANT INTERNATIONAL LTD
    14134830 15338397
    Dawsons House, Owlcotes Lane, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 140
    BASANT INTERNATIONAL LTD
    15338397 14134830
    249 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 141
    BASSI CAPITAL LIMITED
    11482504
    The Counting House, 61 Charlotte Street, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2023-06-21 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 142
    BASSI TRANSPORT SERVICES LTD
    14675590
    33 Cavendish Gardens, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 143
    BAT FALCON LIMITED
    06955767
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (85 parents)
    Officer
    2019-03-11 ~ 2019-06-13
    IIF - Director → ME
  • 144
    BATH ROAD OFF LICENCE & GROCERY LTD
    - now 14541498
    YAMUNA ENTERPRISE LTD
    - 2023-04-14 14541498 15661668
    4385, 14541498 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2023-02-03 ~ 2025-03-25
    IIF 612 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-03-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 145
    BBSB & SONS LTD
    14162804
    112 Windmill Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF - Director → ME
  • 146
    BDS INTERNATIONAL LIMITED
    11184981
    13 Wren Avenue, Southall, England
    Active Corporate (3 parents)
    Officer
    2019-02-17 ~ now
    IIF 526 - Director → ME
  • 147
    BDS TRANSPORT U.K. LTD
    16510796
    17 Honeysuckle Way, Walsall, England
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 148
    BEAS CONSTRUCTION LTD
    12011118
    189 Western Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    BEAS&FRAME CONSTRUCTION LTD
    15889813
    189 Western Road, Southall, England
    Active Corporate (1 parent)
    Officer
    2024-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 150
    BEAVER SERVICES LIMITED
    15093668
    6 Alma Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 151
    BEDFONT MINISUPERMARKET LTD
    10495072
    65 Delamere Road, Hayes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    BEECHES CONSTRUCTION LIMITED
    06037961
    Beeches Construction Ltd, 64 High Street, West Bromwich, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 68 - Director → ME
  • 153
    BESPOKE GRANDEUR INTERIORS LTD
    13730880
    35 Ellerdine Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ 2024-10-04
    IIF - Director → ME
    Person with significant control
    2021-11-09 ~ 2024-10-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 154
    BEST CONTRACTORS LIMITED
    11347070
    16 Lothian Avenue, Hayes
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 155
    BEST IT & WEB DESIGN LTD
    08248559
    29 New Broadway, Hillingdon, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 433 - Director → ME
  • 156
    BESTBUILT BUILDING SOLUTIONS LIMITED
    15477797
    29 Woodstock Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 743 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 157
    BHAMRA TRANSPORT SERVICES LTD
    16001249
    3 Boarlands Close, Slough, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 158
    BHANGU DELIVERIES LTD
    16853435
    42 Sherborne Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 693 - Ownership of shares – 75% or more OE
    IIF 693 - Ownership of voting rights - 75% or more OE
    IIF 693 - Right to appoint or remove directors OE
  • 159
    BHANGU PHONES LTD
    14765553
    42 Sherborne Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 692 - Right to appoint or remove directors OE
    IIF 692 - Ownership of shares – 75% or more OE
    IIF 692 - Ownership of voting rights - 75% or more OE
  • 160
    BHAVYA ENTERPRISES LTD
    14149873
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-06 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    BHELAY LTD
    11351158
    5 Jonathan Court, The Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 162
    BHG BUILDERS LTD
    07796002
    24 The Crossways, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-17 ~ dissolved
    IIF - Director → ME
  • 163
    BHS SUPERSTORE LTD
    14194886 16223942
    Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 164
    BHT CONSTRUCTIONS LTD
    09488665
    65 Delamere Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF - Director → ME
  • 165
    BHULLAR TRANSPORT GROUP LTD
    16069690
    61 Palace Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-11-08 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 166
    BIG BAR LIMITED - now
    H.S GREENFORD HEATING AND PLUMBING LTD
    - 2024-03-23 14990955
    Unit 3 Speedway Industrial Estate, Dawley Road, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-07-10 ~ 2024-03-18
    IIF 473 - Director → ME
    Person with significant control
    2023-07-10 ~ 2024-03-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 167
    BIG VANS SERVICES LTD
    17071163
    23 The Crossway, Braunstone, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 168
    BILLO TM LTD
    11686932 13943518
    Fao Quay Accountants, Centenary Way, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 169
    BILLO TM LTD
    13943518 11686932
    8 Calthorpe Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 170
    BINDIYA TRADING LTD
    13700659
    31 Melbourne House, Hayes, England
    Active Corporate (4 parents)
    Officer
    2021-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 478 - Has significant influence or control OE
  • 171
    BLACK TREE PROPERTY LTD
    14672515
    Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England
    Active Corporate (4 parents)
    Officer
    2023-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    BLEU CARBON CONSTRUCTION LTD
    11813810
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 173
    BLUE HORSE LONDON LIMITED
    13750994 09631686
    8 Legrace Avenue, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-18 ~ now
    IIF - Director → ME
    2021-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    2021-11-18 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 174
    BLUE HORSE MCR LTD
    - now 09631686
    BLUE HORSE LONDON LTD - 2016-01-29
    BLUE HORSE MCR LIMITED - 2015-06-11
    Mr Insolvency Suite One Peel Mill, Commercial Street, Morley
    Liquidation Corporate (6 parents)
    Officer
    2022-08-18 ~ 2022-11-29
    IIF - Director → ME
    Person with significant control
    2022-08-18 ~ 2022-11-29
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 175
    BLUE HORSE TRANSPORTATION LIMITED
    13648277
    28 Western Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2021-09-28 ~ 2024-08-01
    IIF 629 - Director → ME
    2024-09-17 ~ now
    IIF 630 - Director → ME
    Person with significant control
    2021-09-28 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2024-09-17 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 176
    BLUEKAWA CUISINES LTD
    14215184
    Flat 1 73 Tavistock Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF - Director → ME
    2022-07-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 177
    BLUEMOON BUILDERS LTD
    09078456
    32 Raleigh Road, Southall
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF - Has significant influence or control OE
  • 178
    BLUESKY CONSTRUCTION LONDON LTD
    15794399
    137 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 722 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 179
    BMG ELECTRIC AND PLUMBING LTD
    12817199
    130-132 Brettell Lane, Stourbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 180
    BMS BUILDERS MARCHANTS LTD
    12239532
    149 Spon Lane, West Bromwich, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2019-10-02
    IIF 167 - Director → ME
    2019-10-02 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-10-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2019-10-02 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    BMS CONSTRUCTIONS MIDLANDS LTD
    11717828
    Unit 3, Jrp Ind Est, Downing Street, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2020-01-01 ~ 2020-12-01
    IIF 214 - Director → ME
    2021-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 182
    BMS LUBANA CONSTRUCTION LIMITED
    07191147
    85 Parkes Street, Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 495 - Director → ME
  • 183
    BMSL CONSTRUCTIONS LTD
    12491917
    10 Newhall Street, Tipton, England
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ 2024-05-14
    IIF - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-05-14
    IIF - Ownership of shares – 75% or more OE
  • 184
    BOND WOLFE AUCTIONS LIMITED
    11738560
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2019-05-14 ~ now
    IIF - Director → ME
  • 185
    BOND WOLFE CAPITAL LIMITED
    - now 05366275
    BOND WOLFE EUROPE LIMITED - 2007-07-10
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 186
    BOND WOLFE FINANCE LIMITED
    - now 09935121
    BW ELEVEN LIMITED
    - 2018-03-29 09935121
    BOND WOLFE RESIDENTIAL LIMITED
    - 2016-01-27 09935121
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-01-04 ~ 2018-03-28
    IIF 788 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-02
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    BOND WOLFE LIMITED
    11576880
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2022-06-01 ~ 2022-10-19
    IIF - Director → ME
  • 188
    BOND WOLFE MEDIA LIMITED
    13117146
    The Counting House 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2021-01-06 ~ 2024-01-01
    IIF - Director → ME
  • 189
    BOX RECRUITS LIMITED
    09063502
    The Workspace, All Saints Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ dissolved
    IIF 366 - Director → ME
  • 190
    BRAEMAR BLANKET CO. LTD.
    - now SC694760
    THE PANTRY EDIT LTD
    - 2023-05-09 SC694760
    THEPANTRYEDIT LTD
    - 2021-04-20 SC694760
    69 Clark Avenue, Musselburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 191
    BRAR AND MAAN LTD
    14557289
    120 Headley Drive, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 192
    BREAKDOWN RECOVERY NETWORK LTD
    - now 13955394
    HAR1 LTD
    - 2025-10-10 13955394
    Premier House, Rolfe St, Smethwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 193
    BRIGHT BUILD AND MANAGE LTD
    16943198
    16 Silverdale Drive, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 194
    BRIGHT WINDOWS AND DOORS LIMITED
    12105058
    Unit 4 Showell Road Unit 4, Showell Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-03-15 ~ 2025-11-01
    IIF - Director → ME
    2026-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-15 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 195
    BRIGHTS RECRUITMENT LTD
    13798325
    8 Dagmar Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 196
    BRIKTO LTD
    17142952
    11 York Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-04-08 ~ now
    IIF 587 - Director → ME
    Person with significant control
    2026-04-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 197
    BRITSERVE LIMITED
    10358860
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 198
    BROTHER BUILDERS LONDON LIMITED
    13885398 15047774
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 199
    BROTHER BUILDERS LONDON LIMITED
    15047774 13885398
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 200
    BROTHER CONSTRUCTION LTD
    13427950
    62 Brookside Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 201
    BROTHERS FRUIT AND VEGETABLES LTD
    15975014
    13 Britannia Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 202
    BROTHERS GLAZING LTD
    15985139
    22 Silverdale Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 203
    BSV PROPERTY LTD
    12922807
    45 Surrey Crescent, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 204
    BUBBLE EXPERTS WEST KILBURN LTD
    14338966
    12 River Way, Epsom, England
    Active Corporate (3 parents)
    Officer
    2022-09-06 ~ now
    IIF - Director → ME
  • 205
    BUILDING EDGE LTD
    SC874943
    15/3 Portobello Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 206
    BUILDING EXPERT LTD
    14013534
    286 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 554 - Ownership of shares – 75% or more OE
    IIF 554 - Ownership of voting rights - 75% or more OE
    IIF 554 - Right to appoint or remove directors OE
  • 207
    BULKSTYLE LTD
    15780208
    4385, 15780208 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-06-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 208
    BURNS AND GABLES LIMITED
    SC510114
    46 Milgarholm Avenue, Irvine, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ 2015-07-31
    IIF - Director → ME
  • 209
    BURSHAH CONSTRUCTION LIMITED
    07810978
    6 Marlow Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ dissolved
    IIF 209 - Director → ME
  • 210
    BURSHAH CONSTRUCTIONS LTD.
    - now 14505198
    BRUSHAH CONSTRUCTIONS LTD.
    - 2024-10-03 14505198
    BURSHAH TRANSPORT LTD.
    - 2024-08-14 14505198
    65 Darlaston Road, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-11-24 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 211
    BUSINESS DP GROUP LTD
    13550320
    240 Higher Road, Halewood, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 785 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    BVS HAULAGE LIMITED
    14214625
    117 Station Road, Bardney, Lincoln, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ 2024-07-25
    IIF - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 213
    BWA SECURITIES LIMITED
    12263772
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-14 ~ now
    IIF - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF - Has significant influence or control OE
  • 214
    C&G BUILDERS (LONDON) LIMITED
    10627556
    14 Castle Drive, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-20 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 215
    C-RAW RECORDS LIMITED
    09562776
    8 Slaters Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    2015-04-27 ~ dissolved
    IIF - Secretary → ME
  • 216
    CALDER GRILL LTD
    SC721812
    74 Calder Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 560 - Ownership of shares – 75% or more OE
  • 217
    CAMRY ASSOCIATES LTD
    14415581
    70 The Greenway, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 218
    CAR GENIUS TRADING LIMITED
    15999476
    Unit 5 Ozdil House, River Way, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-10-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 219
    CARER CONNECT LIMITED
    12895349
    5 Saxby Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2020-09-22 ~ now
    IIF - Director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 220
    CARGO FREIGHT LINE LIMITED
    12346534
    15 Crawford Avenue, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 749 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 221
    CARLTONS PROPERTIES LTD
    12770901
    Unit 1 West Links Tollgate Business Park, Chandlers Ford, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 222
    CARLTONS PROPERTY LIMITED
    13493265
    348 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 223
    CARPET CHOICE LTD
    12896732
    460 Uxbridge Road, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-01 ~ dissolved
    IIF 251 - Director → ME
    2024-05-01 ~ 2024-09-03
    IIF 250 - Director → ME
    Person with significant control
    2024-05-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 224
    CARWALE UK LTD
    16933957
    13 Greenock Place, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 225
    CASINO MK LIMITED
    11554243
    60a Queensway Bletchley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2020-08-14 ~ 2020-08-14
    IIF 293 - Director → ME
  • 226
    CASPIAN HOUSE YORKSHIRE LTD
    14156927
    Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2022-06-07 ~ 2026-03-26
    IIF 408 - Director → ME
  • 227
    CDC (UK) LIMITED
    08648120
    233 Allenby Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF - Director → ME
  • 228
    CDCS (UK) LIMITED
    07370536
    546 London Road, Isleworth, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 136 - Director → ME
  • 229
    CELLCARE SOFTWARES LTD
    08071130
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 60 - Director → ME
  • 230
    CENTRAL AA129 LIMITED
    09448821 09447328... (more)
    Unit 7 Napier Court Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-19 ~ 2015-02-19
    IIF - Director → ME
  • 231
    CEREVA OVERSEAS FINVEST PRIVATE LIMITED
    08200604
    62 Raby Street, Wolverhampton
    Active Corporate (2 parents)
    Officer
    2025-06-15 ~ now
    IIF 271 - Director → ME
  • 232
    CHANDI CONSTRUCTION WM LTD
    11935525
    131 Masser Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2019-04-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 233
    CHASKORA LIMITED
    16073456
    46 Station Road, West Drayton, England
    Active Corporate (6 parents)
    Officer
    2025-01-12 ~ 2025-01-27
    IIF - Director → ME
    2025-01-03 ~ 2025-01-10
    IIF - Secretary → ME
  • 234
    CHEEM LIMITED
    12498643
    419a High Road, Ilford, England
    Liquidation Corporate (6 parents)
    Officer
    2022-01-10 ~ 2022-04-10
    IIF - Director → ME
    2022-12-12 ~ 2023-06-06
    IIF - Director → ME
    Person with significant control
    2022-01-10 ~ 2022-04-10
    IIF - Right to appoint or remove directors OE
  • 235
    CHEEMA COURIER SERVICES LTD
    11407365
    215-217 Sams Lane, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    2023-05-01 ~ now
    IIF - Director → ME
    2018-06-11 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    2018-06-11 ~ 2023-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2023-05-01 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 236
    CHEST STORES LTD
    - now 09100499
    VILLAGE DISCOUNT STORES LTD
    - 2022-08-02 09100499
    3 Chestnut Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-05-15 ~ now
    IIF 255 - Director → ME
    Person with significant control
    2022-05-15 ~ now
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of shares – 75% or more OE
    IIF 656 - Ownership of voting rights - 75% or more OE
  • 237
    CHIEF CONSTRUCTION LIMITED
    14990310
    Office 40, 182-184 High Street North, Area 1/1, East Ham, London, Newham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 238
    CHIPMUNK SOLUTIONS LTD
    16121829
    124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 239
    CINETRO MOTORS LTD
    14215186
    Flat 1 73 Tavistock Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 289 - Director → ME
    2022-07-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 240
    CITRINE EVENT LTD
    17106686 15806768
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 241
    CITRINE EVENTS LTD
    15806768 17106686
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-27 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 242
    CITY BARGAIN LIMITED
    08408549
    Colmart House Stephens Way, Warrington Road Industrial Estate, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ 2014-03-11
    IIF 648 - Director → ME
  • 243
    CITY ESTATES 2000 LIMITED
    04080245
    Unit 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 244
    CLASSIC FOODS LTD
    SC604633
    29a High Street, Bonnybridge, Scotland
    Active Corporate (1 parent)
    Officer
    2018-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 245
    CLAYHALL PAINTING AND DECORATING LTD
    11780311
    60 Cheriton Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF - Has significant influence or control OE
  • 246
    COMPARE AIRPORT DEALS LIMITED
    16431587
    23 Oakington Avenue, Hayes, England
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ 2025-05-11
    IIF 773 - Director → ME
    Person with significant control
    2025-05-06 ~ 2025-05-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 247
    COMPLETE BUILD FACILITIES LIMITED
    10902029
    42 Nuffield Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 538 - Director → ME
    2017-08-07 ~ 2025-01-08
    IIF 541 - Director → ME
    2025-01-09 ~ 2025-01-10
    IIF 540 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    2017-08-07 ~ 2025-01-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 248
    COMPUTER AND PCIT LTD
    15696181
    4385, 15696181 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 249
    CONNECT MAAN BUILDERS LTD
    14818139
    36 Gledwood Avenue, Hayes, England
    Active Corporate (3 parents)
    Officer
    2023-04-20 ~ now
    IIF 710 - Director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 250
    CONSTRUCTION SLOUGH WORKS LIMITED
    15356617
    5 Brayford Square, London
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

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